UKBizDB.co.uk

STERICYCLE INTERNATIONAL, LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stericycle International, Ltd.. The company was founded 19 years ago and was given the registration number 05141715. The firm's registered office is in LEEDS. You can find them at Indigo House, Sussex Avenue, Leeds, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:STERICYCLE INTERNATIONAL, LTD.
Company Number:05141715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Indigo House, Sussex Avenue, Leeds, West Yorkshire, LS10 2LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Indigo House, Sussex Avenue, Leeds, LS10 2LF

Director04 December 2014Active
Pannell House, 6 Queen Street, Leeds, LS1 2TW

Secretary23 February 2007Active
2nd, Floor, Apex House London Road, Northfleet, United Kingdom, DA11 9PD

Secretary10 April 2008Active
Pannell House, 6 Queen Street, Leeds, LS1 2TW

Secretary01 June 2006Active
853 Valley Road, Glencoe, Usa,

Secretary18 June 2004Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary01 June 2004Active
Indigo House, Sussex Avenue, Leeds, United Kingdom, LS10 2LF

Director31 March 2012Active
2nd Floor, Apex House, London Road, Northfleet, United Kingdom, DA11 9PD

Director03 November 2008Active
Pannell House, 6 Queen Street, Leeds, LS1 2TW

Director01 June 2006Active
1020, N Sheridan Rd, Lake Forest, Usa,

Director21 September 2006Active
Indigo House, Sussex Avenue, Leeds, United Kingdom, LS10 2LF

Director02 December 2010Active
882, Country Place, Lake Forest 60045, Usa,

Director21 January 2009Active
Indigo House, Sussex Avenue, Leeds, LS10 2LF

Director01 October 2017Active
Indigo House, Sussex Avenue, Leeds, United Kingdom, LS10 2LF

Director31 August 2011Active
6228 S. Richmond, Willowbrook, Usa,

Director01 June 2004Active
2nd, Floor, Apex House London Road, Northfleet, United Kingdom, DA11 9PD

Director10 April 2008Active
15226 Rockland Road, Libertyville, Usa, 60048

Director01 June 2004Active
Pannell House, 6 Queen Street, Leeds, LS1 2TW

Director26 May 2005Active
Pannell House, 6 Queen Street, Leeds, LS1 2TW

Director01 June 2004Active
Indigo House, Sussex Avenue, Leeds, LS10 2LF

Director08 February 2019Active
2nd Floor, Apex House London Road, Northfleet, DA11 9PD

Director02 December 2010Active
853 Valley Road, Glencoe, Usa,

Director01 June 2004Active
Carmelite 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Corporate Director01 June 2004Active
Carmelite, 50 Victoria Embankment, Blackfriars, EC4Y 0DX

Corporate Director01 June 2004Active

People with Significant Control

Stericycle International Holdings Ltd
Notified on:06 April 2017
Status:Active
Country of residence:England
Address:Indigo House, Sussex Avenue, Leeds, England, LS10 2LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Accounts

Accounts with accounts type full.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Capital

Capital statement capital company with date currency figure.

Download
2023-04-24Capital

Legacy.

Download
2023-04-24Insolvency

Legacy.

Download
2023-04-24Resolution

Resolution.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts with accounts type full.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-11-05Capital

Capital statement capital company with date currency figure.

Download
2020-11-05Capital

Legacy.

Download
2020-11-05Insolvency

Legacy.

Download
2020-11-05Resolution

Resolution.

Download
2020-08-27Capital

Capital statement capital company with date currency figure.

Download
2020-08-27Resolution

Resolution.

Download
2020-08-27Insolvency

Legacy.

Download
2020-08-27Capital

Legacy.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-03-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.