Background WavePink WaveYellow Wave

SHERBOURNE RECYCLING TRADING LIMITED (13292985)

SHERBOURNE RECYCLING TRADING LIMITED (13292985) is an active UK company. incorporated on 25 March 2021. with registered office in Coventry. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. SHERBOURNE RECYCLING TRADING LIMITED has been registered for 5 years. Current directors include ALDER, Sarah Jane, BROWN, Michael Christopher, DOBBS, Richard and 6 others.

Company Number
13292985
Status
active
Type
ltd
Incorporated
25 March 2021
Age
5 years
Address
Sherbourne Recycling Trading Limited Sherbourne Resource Park, Coventry, CV3 4AR
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
ALDER, Sarah Jane, BROWN, Michael Christopher, DOBBS, Richard, GREEN, Dan, HOLLIS, Kevin Arthur George, KNIGHT, Darren John, MORETON, Kathryn Sarah, PERKS, Anthony John, WARD, Paul James
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERBOURNE RECYCLING TRADING LIMITED

SHERBOURNE RECYCLING TRADING LIMITED is an active company incorporated on 25 March 2021 with the registered office located in Coventry. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. SHERBOURNE RECYCLING TRADING LIMITED was registered 5 years ago.(SIC: 38320)

Status

active

Active since 5 years ago

Company No

13292985

LTD Company

Age

5 Years

Incorporated 25 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

Sherbourne Recycling Trading Limited Sherbourne Resource Park 255 London Road Coventry, CV3 4AR,

Previous Addresses

PO Box CV34 4AR Sherbourne Recycling Trading Limited Sherbourne Resource Park 255 London Road Coventry England
From: 12 April 2023To: 5 July 2023
Council House Earl Street Coventry CV1 5RR United Kingdom
From: 25 March 2021To: 12 April 2023
Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Nov 23
Loan Secured
Aug 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

10 Active
6 Resigned

SANGHA, Gurbinder Singh

Active
Earl Street, CoventryCV1 5RR
Secretary
Appointed 25 Mar 2021

ALDER, Sarah Jane

Active
Manor Square, SolihullB91 2QB
Born January 1978
Director
Appointed 15 Jul 2025

BROWN, Michael Christopher

Active
Graigfechan, RuthinLL15 2EY
Born June 1961
Director
Appointed 16 Sept 2025

DOBBS, Richard

Active
South Street, AtherstoneCV9 1DE
Born February 1971
Director
Appointed 25 Mar 2021

GREEN, Dan

Active
Evreux Way, RugbyCV21 2RR
Born January 1976
Director
Appointed 25 Mar 2021

HOLLIS, Kevin Arthur George

Active
Coton Road, NuneatonCV11 5AA
Born March 1967
Director
Appointed 24 Mar 2022

KNIGHT, Darren John

Active
Sherbourne Resource Park, CoventryCV3 4AR
Born July 1979
Director
Appointed 20 Nov 2023

MORETON, Kathryn Sarah

Active
Civic Centre, WalsallWS1 1TP
Born May 1985
Director
Appointed 23 Jun 2023

PERKS, Anthony John

Active
Church Street, Stratford-Upon-AvonCV37 6HX
Born July 1971
Director
Appointed 25 Mar 2021

WARD, Paul James

Active
Earl Street, CoventryCV1 5RR
Born December 1981
Director
Appointed 07 Jul 2025

BROWN, David

Resigned
Darwell Street, WalsallWS1 1TP
Born August 1970
Director
Appointed 25 Mar 2021
Resigned 23 Jun 2023

DAVIS, Brent Patrick

Resigned
Coton Road, NuneatonCV11 5AA
Born November 1965
Director
Appointed 25 Mar 2021
Resigned 24 Mar 2022

JONES, Andrew Maitland

Resigned
Milverton Hill, Leamington SpaCV32 5HZ
Born December 1967
Director
Appointed 25 Mar 2021
Resigned 15 Aug 2025

MORRISSEY, Mary Bernadette

Resigned
Manor Square, SolihullB91 3QB
Born March 1966
Director
Appointed 25 Mar 2021
Resigned 01 Oct 2024

WALSTER, Andrew James

Resigned
Earl Street, CoventryCV1 5RR
Born October 1975
Director
Appointed 25 Mar 2021
Resigned 07 Jul 2025

WARDLE, Perry

Resigned
Manor Square, SolihullB91 3QB
Born October 1973
Director
Appointed 01 Oct 2024
Resigned 07 Jul 2025

Persons with significant control

1

Earl Street, CoventryCV1 5RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2021
Fundings
Financials
Latest Activities

Filing History

25

Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Incorporation Company
25 March 2021
NEWINCIncorporation