• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Cyclife UK LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Cumberland
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Cyclife UK LTD
  • Address
    ******************
  • SIC Codes
    38220
  • SIC Description
    Treatment and disposal of hazardous waste
  • Company Number
    04772229
  • Listing UID
    164852
Google Advert
Location
  • Metals Recycling Facility, 1 Joseph Noble Road, Lillyhall Industrial Estate, Workington, CA14 4JX

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    54.61164
  • Longitude
    -3.516016
  • Easting
    302187.0
  • Northing
    525109.0
  • Opportunities
    14
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL226485
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Friday, February 23, 2018
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    DODD, Kevin James
    Appointed On: November 18, 2016
    Occupation: N/A
    Role: secretary
    Address: 1 Joseph Noble Road, Joseph Noble Road, Lillyhall Industrial Estate, Lillyhall, Workington, Cumbria, CA14 4JX, England
    BEGUIN, Stephane
    Appointed On: June 30, 2023
    Occupation: N/A
    Role: director
    Address: 196, Avenue Thiers, 69006 Lyon, France
    CHARDON, Emmanuelle Severine Daniele, Dr
    Appointed On: June 21, 2023
    Occupation: N/A
    Role: director
    Address: 1 Joseph Noble Road, Joseph Noble Road, Lillyhall Industrial Estate, Lillyhall, Workington, Cumbria, CA14 4JX, England
    DESROCHES, Estelle Maria-Christine
    Appointed On: April 20, 2020
    Occupation: N/A
    Role: director
    Address: Edf, 154 Avenue Thiers, Cs 60018, 69458 Lyon, France
    DODD, Kevin James, Dr
    Appointed On: March 31, 2014
    Occupation: N/A
    Role: director
    Address: 1 Joseph Noble Road, Joseph Noble Road, Lillyhall Industrial Estate, Lillyhall, Workington, Cumbria, CA14 4JX, England
    GLAVING, Rachael Elizabeth
    Appointed On: March 15, 2022
    Occupation: N/A
    Role: director
    Address: Edf, Barnett Way, Barnwood, Gloucester, GL4 3RS, England
    ROBINSON, Joseph Spencer
    Appointed On: December 31, 2015
    Occupation: N/A
    Role: director
    Address: 1 Joseph Noble Road, Joseph Noble Road, Lillyhall Industrial Estate, Lillyhall, Workington, Cumbria, CA14 4JX, England
    ROY-GAUTIER, Deborah
    Appointed On: December 1, 2023
    Occupation: N/A
    Role: director
    Address: Cyclife Sas, Tour Europe, 33 Place Des Corolles, 92400 Courbevoie, France
    HUKIN, Richard
    Appointed On: January 25, 2008
    Occupation: N/A
    Role: secretary
    Address: 2 Mount Pleasant Villas, Hillside Road, Rothbury, Northumberland, NE65 7YD
    Resigned On: June 11, 2008
    MCDONALD, Paul
    Appointed On: June 11, 2008
    Occupation: N/A
    Role: secretary
    Address: 36, Ashdale, Houghton Le Spring, Tyne And Wear, DH4 7SL, United Kingdom
    Resigned On: December 31, 2015
    NIBLOCK, Lisa Ruth
    Appointed On: July 14, 2003
    Occupation: N/A
    Role: secretary
    Address: 4 Ivy Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1DB
    Resigned On: January 25, 2008
    WIDE, Annika Brigitta
    Appointed On: December 31, 2015
    Occupation: N/A
    Role: secretary
    Address: 1 Joseph Noble Road, Joseph Noble Road, Lillyhall Industrial Estate, Lillyhall, Workington, Cumbria, CA14 4JX, England
    Resigned On: November 18, 2016
    BRIGHTON SECRETARY LTD
    Appointed On: May 20, 2003
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF
    Resigned On: May 22, 2003
    ANDERSSON, Leif Sigurd
    Appointed On: June 1, 2005
    Occupation: N/A
    Role: director
    Address: Attingevagen 3, Se - 61150 Nykoping, Sweden
    Resigned On: June 17, 2010
    ANDERSSON, Mats
    Appointed On: December 31, 2012
    Occupation: N/A
    Role: director
    Address: Unit 14 Princes Park 4th Avenue, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0NF
    Resigned On: January 31, 2014
    BENOIT, Geraldine Genevieve Marie
    Appointed On: March 21, 2018
    Occupation: N/A
    Role: director
    Address: N/A, 7 Allee De L'Arche, 92400 Courbevoie Cedex, Paris, France
    Resigned On: April 20, 2020
    CULERIER, Jean-Henri
    Appointed On: November 18, 2016
    Occupation: N/A
    Role: director
    Address: 1 Joseph Noble Road, Joseph Noble Road, Lillyhall Industrial Estate, Lillyhall, Workington, Cumbria, CA14 4JX, England
    Resigned On: April 17, 2020
    ERICSSON, Jerry
    Appointed On: September 1, 2009
    Occupation: N/A
    Role: director
    Address: Karnevalsvagen 7, Se-611 31, Nykoping, Sweden
    Resigned On: March 31, 2014
    FRIDOLFSON, Mats
    Appointed On: September 30, 2010
    Occupation: N/A
    Role: director
    Address: Unit 14 Princes Park 4th Avenue, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0NF
    Resigned On: December 31, 2012
    FRIDOLFSSON, Mats
    Appointed On: March 31, 2014
    Occupation: N/A
    Role: director
    Address: 1 Joseph Noble Road, Joseph Noble Road, Lillyhall Industrial Estate, Lillyhall, Workington, Cumbria, CA14 4JX, England
    Resigned On: February 12, 2018
    GROTH, Magnus
    Appointed On: February 1, 2006
    Occupation: N/A
    Role: director
    Address: Skoldvagen 28, Djursholm, 18261, Sweden
    Resigned On: September 1, 2011
    HASHIM, Marina Eve
    Appointed On: January 23, 2020
    Occupation: N/A
    Role: director
    Address: Tour Pb6, La Defense, Paris, France
    Resigned On: February 12, 2021
    JACKSON, Anders
    Appointed On: January 16, 2012
    Occupation: N/A
    Role: director
    Address: Unit 14 Princes Park 4th Avenue, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0NF
    Resigned On: March 1, 2013
    LOUPES, Helene Claire
    Appointed On: March 21, 2018
    Occupation: N/A
    Role: director
    Address: Tour Cèdre, Bureau 23 F02, 7 Allée De L’Arche, Tsa 31000 - 92099 - La Défense, Paris, France
    Resigned On: October 12, 2020
    LYONS, Mark George
    Appointed On: July 14, 2003
    Occupation: N/A
    Role: director
    Address: 15, Dunmoor Close, Gosforth, Tyne & Wear, NE3 4YR
    Resigned On: June 30, 2009
    MARTELET, Bertrand
    Appointed On: November 18, 2016
    Occupation: N/A
    Role: director
    Address: 1 Joseph Noble Road, Joseph Noble Road, Lillyhall Industrial Estate, Lillyhall, Workington, Cumbria, CA14 4JX, England
    Resigned On: February 1, 2020
    MCDONALD, Paul
    Appointed On: March 2, 2009
    Occupation: N/A
    Role: director
    Address: 36, Ashdale, Houghton Le Spring, Tyne And Wear, DH4 7SL, United Kingdom
    Resigned On: December 31, 2015
    MCGEARY, Robert
    Appointed On: August 25, 2003
    Occupation: N/A
    Role: director
    Address: 24 Kingsley Avenue, Newcastle Upon Tyne, Tyne & Wear, NE3 5QN
    Resigned On: June 30, 2009
    MENISSIER, Frederic
    Appointed On: January 15, 2021
    Occupation: N/A
    Role: director
    Address: Tour Edf, 17eme Etage Pointe Arche, 20 Place De La Defense, 92050 Paris La Defence, France
    Resigned On: April 24, 2024
    MONONEN, Mikael Kai
    Appointed On: March 1, 2013
    Occupation: N/A
    Role: director
    Address: Unit 14 Princes Park 4th Avenue, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0NF
    Resigned On: March 31, 2014
    NIBLOCK, Lisa Ruth
    Appointed On: July 14, 2003
    Occupation: N/A
    Role: director
    Address: 4 Ivy Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1DB
    Resigned On: June 1, 2005
    PARSONS, Simon, Mr.
    Appointed On: April 16, 2018
    Occupation: N/A
    Role: director
    Address: Edf Energy Nuclear Generation, Barnett Way, Barnwood, Gloucester, GL4 3RS, England
    Resigned On: December 13, 2021
    SKEPPSTEDT, Mattias Bo
    Appointed On: March 31, 2014
    Occupation: N/A
    Role: director
    Address: 1 Joseph Noble Road, Joseph Noble Road, Lillyhall Industrial Estate, Lillyhall, Workington, Cumbria, CA14 4JX, England
    Resigned On: February 26, 2016
    USHER, Samuel Graham
    Appointed On: June 22, 2009
    Occupation: N/A
    Role: director
    Address: Manor House Farm, Town Lane, Much Hoole, Preston, Lancashire, PR4 4GJ
    Resigned On: December 31, 2015
    WESTERBERG, Kjell Bertil
    Appointed On: June 1, 2005
    Occupation: N/A
    Role: director
    Address: Hallstavagen 14, Se 61139 Nykoping, Sweden
    Resigned On: February 1, 2006
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    CYCLIFE UK LTD
    Company Number
    04772229
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    May 19, 2025
    Next Due
    June 2, 2026
    Next Made Up To
    May 19, 2026
    Overdue
    No
    Date Of Creation
    May 20, 2003
    ETag
    59f84304625d917b4d2deddff7bc9211dcb5f661
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    May 20, 2016
    Previous Company Names
    Ceased On
    August 8, 2016
    Effective From
    June 20, 2005
    Name
    STUDSVIK UK LIMITED
    Ceased On
    June 20, 2005
    Effective From
    May 20, 2003
    Name
    ENVIRONMENTAL REMEDIATION SERVICES LIMITED
    Registered Office Address
    Address Line 1
    1 Joseph Noble Road Joseph Noble Road, Lillyhall Industrial Estate
    Address Line 2
    Lillyhall
    country
    England
    Locality
    Workington
    Post Code
    CA14 4JX
    Region
    Cumbria
    Type
    ltd

    You May Also Be Interested In

    Simple AS Clearance LTD Verified listing

    • 8, Stonells Road, London, SW11 6HQ
    • Wandsworth
    • Collection of hazardous waste, Treatment and disposal of non-hazardous waste, Treatment and disposal of hazardous waste, Wholesale of waste and scrap
    • Carrier, Dealer

    Chem Sound Environmental Services Limited Verified listing

    • Chem Sound Environmental Services LTD, Tricketts Lane, Nantwich, CW5 6PY
    • Cheshire East
    • Collection of hazardous waste, Treatment and disposal of hazardous waste, Specialised cleaning services, Other building and industrial cleaning activities
    • Carrier, Broker, Dealer

    Safezone Asbestos Solutions LTD Verified listing

    • 63, Lye Copse Avenue, Farnborough, GU14 8DU
    • Rushmoor
    • Treatment and disposal of hazardous waste
    • Carrier, Dealer

    Zixtel LTD Verified listing

    • Zixtel LTD, Unit 197 Avenue B, Thorp Arch Wetherby, Leeds, LS23 7BJ
    • Leeds
    • Collection of hazardous waste, Treatment and disposal of hazardous waste, Recovery of sorted materials, Repair of computers and peripheral equipment
    • Carrier, Broker, Dealer

    Magnum UK Environmental LTD Verified listing

    • 20, Old Bailey, London, EC4M 7AN
    • City of London
    • Collection of non-hazardous waste, Collection of hazardous waste, Treatment and disposal of non-hazardous waste, Treatment and disposal of hazardous waste
    • Carrier, Dealer

    D J Hinton & CO Limited Verified listing

    • Hintons, Hoobrook Industrial Estate, Worcester Road, Kidderminster, DY10 1HY
    • Wyre Forest
    • Treatment and disposal of hazardous waste
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link