Background WavePink WaveYellow Wave

RIG SCORRIER LTD (12799595)

RIG SCORRIER LTD (12799595) is an active UK company. incorporated on 7 August 2020. with registered office in Redruth. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 2 other business activities. RIG SCORRIER LTD has been registered for 5 years. Current directors include BROWNRIDGE, Tanya Jayne, MILVERTON GATTA, Oscar James, NICHOLLS, Paul Andrew.

Company Number
12799595
Status
active
Type
ltd
Incorporated
7 August 2020
Age
5 years
Address
Parc An Chy, Redruth, TR16 5AU
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
BROWNRIDGE, Tanya Jayne, MILVERTON GATTA, Oscar James, NICHOLLS, Paul Andrew
SIC Codes
38110, 38210, 38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIG SCORRIER LTD

RIG SCORRIER LTD is an active company incorporated on 7 August 2020 with the registered office located in Redruth. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 2 other business activities. RIG SCORRIER LTD was registered 5 years ago.(SIC: 38110, 38210, 38320)

Status

active

Active since 5 years ago

Company No

12799595

LTD Company

Age

5 Years

Incorporated 7 August 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

ROUTE ONE BOOKING LTD
From: 7 August 2020To: 7 August 2023
Contact
Address

Parc An Chy Scorrier Redruth, TR16 5AU,

Previous Addresses

, Unit 6 Chenoweth Business Park Ruan High Lanes, Truro, TR2 5JT, England
From: 7 August 2020To: 16 April 2024
Timeline

16 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Jan 22
Owner Exit
Jan 22
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
Loan Secured
Jan 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Dec 24
Director Joined
May 25
Director Left
Jun 25
Loan Secured
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BROWNRIDGE, Tanya Jayne

Active
Scorrier, RedruthTR16 5AU
Born May 1972
Director
Appointed 22 Jan 2026

MILVERTON GATTA, Oscar James

Active
Scorrier, RedruthTR16 5AU
Born June 1994
Director
Appointed 01 Aug 2023

NICHOLLS, Paul Andrew

Active
Scorrier, RedruthTR16 5AU
Born May 1983
Director
Appointed 01 Aug 2023

CHENOWETH, Julian Winston

Resigned
Scorrier, RedruthTR16 5AU
Born August 1976
Director
Appointed 07 Aug 2020
Resigned 01 Jul 2025

CLARK, Henry-Gordon

Resigned
Poseiden House, PlymouthPL4 0SJ
Born December 1971
Director
Appointed 01 Sept 2024
Resigned 06 Sept 2024

GORDON CLARK, Henry Toyne

Resigned
Scorrier, RedruthTR16 5AU
Born December 1971
Director
Appointed 12 Sept 2024
Resigned 24 Dec 2024

WARD, Benjamin Kevin

Resigned
Ruan High Lanes, TruroTR2 5JT
Born December 1974
Director
Appointed 07 Aug 2020
Resigned 26 Jan 2022

ZYMELKA, Jason Richard Edmund

Resigned
Scorrier, RedruthTR16 5AU
Born August 1969
Director
Appointed 20 May 2025
Resigned 20 Jan 2026

Persons with significant control

3

1 Active
2 Ceased

Recycle It Global Limited

Active
Neptune Park, PlymouthPL4 0SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2023
Ruan High Lanes, TruroTR2 5JT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Aug 2020
Ceased 31 Jul 2023

Mr Benjamin Kevin Ward

Ceased
Ruan High Lanes, TruroTR2 5JT
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Aug 2020
Ceased 26 Jan 2022
Fundings
Financials
Latest Activities

Filing History

37

Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
2 May 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
1 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 April 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
17 August 2023
RP04AP01RP04AP01
Notification Of A Person With Significant Control
9 August 2023
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
7 August 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
7 August 2020
NEWINCIncorporation