CIRCLE RECYCLING LIMITED

Active Bolton

Recovery of sorted materials

48 employees website.com
Environment, agriculture and waste Recovery of sorted materials
C

CIRCLE RECYCLING LIMITED

Recovery of sorted materials

Founded 18 Aug 2003 Active Bolton, England 48 employees website.com
Environment, agriculture and waste Recovery of sorted materials

Previous Company Names

CIRCLE LIVERPOOL LIMITED 8 Sept 2003 — 25 Jul 2022
PINCO 2002 LIMITED 18 Aug 2003 — 8 Sept 2003
Accounts Submitted 18 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 4 Apr 2026 Next due 13 Apr 2027 11 months remaining
Net assets £1M £267K 2024 year on year
Total assets £3M £1M 2024 year on year
Total Liabilities £2M £933K 2024 year on year
Charges 2
1 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

Lyon Industrial Estate Moss Road Kearsley Bolton BL4 8NB England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CIRCLE RECYCLING LIMITED (04869391), an active environment, agriculture and waste company based in Bolton, England. Incorporated 18 Aug 2003. Recovery of sorted materials. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£491.37k

Increased by £167.77k (+52%)

Net Assets

£1.01M

Increased by £267.41k (+36%)

Total Liabilities

£2.19M

Increased by £932.62k (+74%)

Turnover

£7.36M

Increased by £2.28M (+45%)

Employees

48

Increased by 16 (+50%)

Debt Ratio

68%

Increased by 5 (+8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 250,000 Shares £75k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
11 Dec 2024250,000£75k£75k

Officers

Officers

1 active 2 resigned
Status
Seddon, Jonathan FrankDirectorBritishEngland5320 Dec 2023Active

Shareholders

Shareholders (4)

Seddon Group Limited
30.0%
150,000
Alyson Jane Andrew
25.0%
125,000

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Mrs Alyson Jane Andrew

British

Active
Notified 11 Dec 2024
Residence England
DOB July 1974
Nature of Control
  • Significant Influence Or Control

Mr Tim James Andrew

British

Active
Notified 11 Dec 2024
Residence England
DOB April 1974
Nature of Control
  • Significant Influence Or Control

Seddon Group Limited

United Kingdom

Active
Notified 17 Nov 2021
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Circle Holdings Limited

Ceased 19 Nov 2021

Ceased

Group Structure

Group Structure

SEDDON GROUP LIMITED united kingdom
CIRCLE RECYCLING LIMITED Current Company

Charges

Charges

1 outstanding 1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
4 Apr 2026Confirmation StatementConfirmation statement made on 30 Mar 2026 with no updates
26 Feb 2026Persons With Significant ControlAlyson Jane Andrew notified as a person with significant control
26 Feb 2026Persons With Significant ControlTim James Andrew notified as a person with significant control
18 Sept 2025AccountsAnnual accounts made up to 31 Dec 2024
12 May 2025AddressChange Registered Office Address Company With Date Old Address New Address
4 Apr 2026 Confirmation Statement

Confirmation statement made on 30 Mar 2026 with no updates

26 Feb 2026 Persons With Significant Control

Alyson Jane Andrew notified as a person with significant control

26 Feb 2026 Persons With Significant Control

Tim James Andrew notified as a person with significant control

18 Sept 2025 Accounts

Annual accounts made up to 31 Dec 2024

12 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 30 Mar 2026 with no updates

3 weeks ago on 4 Apr 2026

Alyson Jane Andrew notified as a person with significant control

2 months ago on 26 Feb 2026

Tim James Andrew notified as a person with significant control

2 months ago on 26 Feb 2026

Annual accounts made up to 31 Dec 2024

7 months ago on 18 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

11 months ago on 12 May 2025