Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIRCLE RECYCLING LIMITED
Company Information for

CIRCLE RECYCLING LIMITED

Seddon Building, Plodder Lane, Edge Fold, Bolton, LANCASHIRE, BL4 0NN,
Company Registration Number
04869391
Private Limited Company
Active

Company Overview

About Circle Recycling Ltd
CIRCLE RECYCLING LIMITED was founded on 2003-08-18 and has its registered office in Bolton. The organisation's status is listed as "Active". Circle Recycling Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CIRCLE RECYCLING LIMITED
 
Legal Registered Office
Seddon Building, Plodder Lane
Edge Fold
Bolton
LANCASHIRE
BL4 0NN
Other companies in BL4
 
Previous Names
CIRCLE LIVERPOOL LIMITED25/07/2022
Filing Information
Company Number 04869391
Company ID Number 04869391
Date formed 2003-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-30
Return next due 2025-04-13
Type of accounts SMALL
VAT Number /Sales tax ID GB855808686  
Last Datalog update: 2024-04-09 10:28:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIRCLE RECYCLING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CIRCLE RECYCLING LIMITED
The following companies were found which have the same name as CIRCLE RECYCLING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CIRCLE RECYCLING MATERIALS LTD 57 WYATT CLOSE HIGH WYCOMBE BUCKINGHAMSHIRE UNITED KINGDOM HP13 5YX Dissolved Company formed on the 2011-02-23
CIRCLE RECYCLING, INC. 2717 W. STONEBURY ROCHESTER Michigan 48063 UNKNOWN Company formed on the 0000-00-00
CIRCLE RECYCLING LTD Flat 16 Cranford House Cranford Way Southhampton SO17 1UE Active - Proposal to Strike off Company formed on the 2017-09-19
CIRCLE RECYCLING INCORPORATED New Jersey Unknown
CIRCLE RECYCLING SERVICES LLC 14530 NW 112 AVE HIALEAH GARDENS FL 33018 Active Company formed on the 2020-05-08
CIRCLE RECYCLING 60 LTD CIRCLE RECYCLING LYON INDUSTRIAL ESTATE MOSS ROAD KEARSLEY BOLTON BL4 8NB Active Company formed on the 2023-12-20

Company Officers of CIRCLE RECYCLING LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW ALEXANDER COOK
Company Secretary 2013-12-02
MATTHEW ALEXANDER COOK
Director 2014-01-21
ALEC MICHAEL GASTON
Director 2017-07-21
STEPHEN JAMES PAGETT
Director 2014-01-21
PHILIP PEMBERTON
Director 2017-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
RODNEY HORROCKS SELLERS
Director 2003-10-30 2017-09-30
CLAIRE GRIFFITHS
Director 2015-01-27 2017-07-21
JAMES HILL
Director 2013-06-06 2017-07-06
CHRISTOPHER JOHN MATHER
Director 2010-04-20 2015-01-27
DAVID MICHAEL HANDLEY
Director 2007-08-31 2014-01-21
SARAH JANE COOK
Company Secretary 2007-06-29 2013-12-02
SARAH JANE COOK
Director 2008-04-24 2013-12-02
DAVID ANDREW JEPSON
Director 2004-07-08 2013-06-06
SASHA HELEN DEEPWELL
Director 2004-07-08 2010-04-20
ALISON JENNIFER BROOKS
Director 2003-10-30 2008-04-24
ALISON JENNIFER BROOKS
Company Secretary 2003-10-30 2007-06-29
MICHAEL STEPHEN SLACK
Director 2004-01-28 2007-06-29
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2003-08-18 2003-10-30
PINSENT MASONS DIRECTOR LIMITED
Director 2003-08-18 2003-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW ALEXANDER COOK CIRCLE LIVERPOOL LIMITED Director 2014-08-15 CURRENT 2000-10-17 Active
MATTHEW ALEXANDER COOK CIRCLE NORTH WEST LIMITED Director 2014-08-15 CURRENT 2008-07-14 Active - Proposal to Strike off
MATTHEW ALEXANDER COOK GJP CATHKIN LIMITED Director 2013-12-02 CURRENT 2007-03-05 Active - Proposal to Strike off
STEPHEN JAMES PAGETT CIRCLE NORTH WEST LIMITED Director 2017-09-30 CURRENT 2008-07-14 Active - Proposal to Strike off
PHILIP PEMBERTON HELENA PARTNERSHIPS LIMITED Director 2017-02-01 CURRENT 2001-01-16 Active
PHILIP PEMBERTON TEROMA TRADE SUPPLIES LIMITED Director 2013-05-22 CURRENT 2012-11-29 Dissolved 2015-06-17
PHILIP PEMBERTON GOLDEN GATES HOUSING TRUST Director 2009-09-23 CURRENT 2004-01-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09CONFIRMATION STATEMENT MADE ON 30/03/24, WITH UPDATES
2024-01-27Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-01-03Change of share class name or designation
2023-08-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-09DIRECTOR APPOINTED MR TIM JAMES ANDREW
2023-06-09DIRECTOR APPOINTED MRS ALYSON JANE ANDREW
2023-04-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-03-30CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-09-30CESSATION OF CIRCLE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-30Notification of Seddon Group Limited as a person with significant control on 2021-11-17
2022-09-30APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES PAGETT
2022-09-30DIRECTOR APPOINTED MR ROBERT JOHN BINT
2022-09-30AP01DIRECTOR APPOINTED MR ROBERT JOHN BINT
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES PAGETT
2022-09-30PSC02Notification of Seddon Group Limited as a person with significant control on 2021-11-17
2022-09-30PSC07CESSATION OF CIRCLE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-25Company name changed circle liverpool LIMITED\certificate issued on 25/07/22
2022-07-25CERTNMCompany name changed circle liverpool LIMITED\certificate issued on 25/07/22
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2021-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN CALLOW
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2020-03-30PSC05Change of details for Circle Holdings Limited as a person with significant control on 2019-11-27
2019-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-01AP01DIRECTOR APPOINTED MR BARRY CALLOW
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ASHLEY KENT
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-11-26AP01DIRECTOR APPOINTED MR JOHN ASHLEY KENT
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEC MICHAEL GASTON
2018-06-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY HORROCKS SELLERS
2017-07-25AP01DIRECTOR APPOINTED MR ALEC MICHAEL GASTON
2017-07-25AP01DIRECTOR APPOINTED MR ALEC MICHAEL GASTON
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE GRIFFITHS
2017-07-10AP01DIRECTOR APPOINTED MR PHILIP PEMBERTON
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HILL
2017-06-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 250000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 250000
2016-04-07AR0130/03/16 ANNUAL RETURN FULL LIST
2016-04-07CH01Director's details changed for Mr Matthew Alexander Cook on 2014-01-21
2016-04-04CH01Director's details changed for Mr Mathew Alexander Cook on 2014-01-21
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 250000
2015-04-23AR0130/03/15 ANNUAL RETURN FULL LIST
2015-04-23CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW ALEXANDER COOK on 2013-12-02
2015-04-23CH01Director's details changed for Mr Mathew Alexander Cook on 2014-01-21
2015-03-16AP01DIRECTOR APPOINTED MS CLAIRE GRIFFITHS
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MATHER
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 250000
2014-04-11AR0130/03/14 ANNUAL RETURN FULL LIST
2014-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATHEW ALEXANDER COOK / 02/12/2013
2014-01-22AP01DIRECTOR APPOINTED MR STEPHEN JAMES PAGETT
2014-01-21AP01DIRECTOR APPOINTED MR MATTHEW ALEXANDER COOK
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HANDLEY
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH COOK
2013-12-02AP03SECRETARY APPOINTED MR MATHEW ALEXANDER COOK
2013-12-02TM02APPOINTMENT TERMINATED, SECRETARY SARAH COOK
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-27AP01DIRECTOR APPOINTED MR JAMES HILL
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JEPSON
2013-05-01AR0130/03/13 FULL LIST
2012-08-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-11AR0130/03/12 FULL LIST
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-07AR0130/03/11 FULL LIST
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MATHER
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SASHA DEEPWELL
2010-03-30AR0130/03/10 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE COOK / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY HORROCKS SELLERS / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL HANDLEY / 22/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE COOK / 22/10/2009
2009-10-01363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-18RES04NC INC ALREADY ADJUSTED
2008-12-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-1688(2)AD 10/12/08 GBP SI 150000@1=150000 GBP IC 100000/250000
2008-12-15123GBP NC 100000/250000 10/12/08
2008-09-11363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-09-11353LOCATION OF REGISTER OF MEMBERS
2008-09-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH COOK / 11/09/2008
2008-08-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR ALISON BROOKS
2008-05-07288aDIRECTOR APPOINTED MRS SARAH JANE COOK
2007-11-23395PARTICULARS OF MORTGAGE/CHARGE
2007-09-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-24288aNEW DIRECTOR APPOINTED
2007-08-31363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-06-29288aNEW SECRETARY APPOINTED
2007-06-29288bDIRECTOR RESIGNED
2007-06-29288bSECRETARY RESIGNED
2006-08-22363aRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-06-07287REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 2 ESTUARY BOULEVARD ESTUARY COMMERCE PARK LIVERPOOL MERSEYSIDE L24 8RF
2006-05-20395PARTICULARS OF MORTGAGE/CHARGE
2006-04-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-1488(2)RAD 27/01/06--------- £ SI 22500@1=22500 £ IC 55000/77500
2006-02-1488(2)RAD 27/01/06--------- £ SI 22500@1=22500 £ IC 77500/100000
2006-02-1488(2)RAD 27/01/06--------- £ SI 54999@1=54999 £ IC 1/55000
2005-10-07288cDIRECTOR'S PARTICULARS CHANGED
2005-08-31363aRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-08-31353LOCATION OF REGISTER OF MEMBERS
2005-05-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-04287REGISTERED OFFICE CHANGED ON 04/05/05 FROM: PLODDER LANE EDGE FOLD BOLTON LANCASHIRE BL4 0NN
2004-10-05287REGISTERED OFFICE CHANGED ON 05/10/04 FROM: C/O G & J SEDDON LIMITED ARMITAGE AVENUE LITTLE HULTON WORSLEY MANCHESTER M38 0FH
2004-09-09288aNEW DIRECTOR APPOINTED
2004-09-09363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2004-09-09288aNEW DIRECTOR APPOINTED
2004-09-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-05288aNEW DIRECTOR APPOINTED
2003-11-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-04287REGISTERED OFFICE CHANGED ON 04/11/03 FROM: 1 PARK ROW LEEDS LS1 5AB
2003-11-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
We could not find any licences issued to CIRCLE RECYCLING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CIRCLE RECYCLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-11-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-05-20 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIRCLE RECYCLING LIMITED

Intangible Assets
Patents
We have not found any records of CIRCLE RECYCLING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIRCLE RECYCLING LIMITED
Trademarks
We have not found any records of CIRCLE RECYCLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIRCLE RECYCLING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as CIRCLE RECYCLING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CIRCLE RECYCLING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIRCLE RECYCLING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CIRCLE RECYCLING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.