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

MCCARTHY MARLAND (RECYCLING) LIMITED

TETBURY COMMERCIAL RECYCLING CENTRE, BABDOWN AIRFIELD, TETBURY, GLOUCESTER, BL8 8YL,
Company Registration Number
04291229
Private Limited Company
Active

Company Overview

About Mccarthy Marland (recycling) Ltd
MCCARTHY MARLAND (RECYCLING) LIMITED was founded on 2001-09-21 and has its registered office in Tetbury. The organisation's status is listed as "Active". Mccarthy Marland (recycling) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MCCARTHY MARLAND (RECYCLING) LIMITED
 
Legal Registered Office
TETBURY COMMERCIAL RECYCLING CENTRE
BABDOWN AIRFIELD
TETBURY
GLOUCESTER
BL8 8YL
Other companies in BS2
 
Previous Names
MCCARTHY MARLAND (BRISTOL) LIMITED11/10/2017
MCCARTHY WASTE MANAGEMENT LIMITED11/10/2012
Filing Information
Company Number 04291229
Company ID Number 04291229
Date formed 2001-09-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 28/06/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 01:06:56
Primary Source:Companies House
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.

Company Officers of MCCARTHY MARLAND (RECYCLING) LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER PAUL DISNEY MARLAND
Company Secretary 2013-04-11
ALEXANDER PAUL DISNEY MARLAND
Director 2013-04-11
KEVIN DANIEL MCCARTHY
Director 2001-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE LOUISE MCCARTHY
Company Secretary 2005-09-01 2013-04-10
KEVIN DANIEL MCCARTHY
Company Secretary 2005-04-19 2005-09-01
PATRICK JOSEPH MCCARTHY
Director 2003-02-01 2005-09-01
PETER JAMES BUTLER
Company Secretary 2004-03-19 2005-04-19
PATRICK PAUL MCCARTHY
Company Secretary 2001-09-28 2004-03-19
ABC COMPANY SECRETARIES LIMITED
Nominated Secretary 2001-09-21 2001-09-28
PROFESSIONAL FORMATIONS LIMITED
Nominated Director 2001-09-21 2001-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER PAUL DISNEY MARLAND WESTCOMBE WASTE LTD Director 2017-10-10 CURRENT 1987-12-16 Active
ALEXANDER PAUL DISNEY MARLAND WESTCOMBE WASTE MANAGEMENT LIMITED Director 2017-10-10 CURRENT 2004-02-19 Active - Proposal to Strike off
ALEXANDER PAUL DISNEY MARLAND MCCARTHY MARLAND LIMITED Director 2012-08-22 CURRENT 2012-08-22 Active
ALEXANDER PAUL DISNEY MARLAND LLMM LIMITED Director 2012-08-03 CURRENT 2012-08-03 Dissolved 2013-12-24
KEVIN DANIEL MCCARTHY WESTCOMBE WASTE LTD Director 2017-10-10 CURRENT 1987-12-16 Active
KEVIN DANIEL MCCARTHY WESTCOMBE WASTE MANAGEMENT LIMITED Director 2017-10-10 CURRENT 2004-02-19 Active - Proposal to Strike off
KEVIN DANIEL MCCARTHY TRIMAC ENTERPRISE LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
KEVIN DANIEL MCCARTHY MM PROPERTY ASSETS LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
KEVIN DANIEL MCCARTHY GOLDEN VALLEY PROPERTY LIMITED Director 2013-04-15 CURRENT 2013-04-15 Active
KEVIN DANIEL MCCARTHY MCCARTHY MARLAND LIMITED Director 2013-04-11 CURRENT 2012-08-22 Active
KEVIN DANIEL MCCARTHY MCCARTHY PROPERTY SERVICES LIMITED Director 2006-08-08 CURRENT 2006-07-20 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
2024-03-28Previous accounting period shortened from 31/03/23 TO 30/03/23
2024-03-02Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-02-12REGISTERED OFFICE CHANGED ON 12/02/24 FROM Unit 8 Apex Court, Woodlands Bradley Stoke Bristol BS32 4JT England
2023-11-30CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-11-17Resolutions passed:<ul><li>Resolution Company business 26/10/2023</ul>
2023-09-21Director's details changed for Mr Alexander Paul Disney Marland on 2023-09-06
2023-09-21CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2022-10-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-09-01APPOINTMENT TERMINATED, DIRECTOR JULIAN JOHN APPLEBY
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN JOHN APPLEBY
2022-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 042912290010
2022-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042912290008
2022-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042912290009
2022-01-11DIRECTOR APPOINTED MR JULIAN JOHN APPLEBY
2022-01-11REGISTERED OFFICE CHANGED ON 11/01/22 FROM Albert Quay Albert Road St Philips Bristol BS2 0XS
2022-01-11Termination of appointment of Alexander Paul Disney Marland on 2022-01-01
2022-01-11Appointment of Mrs Louise Janet Pratten as company secretary on 2022-01-04
2022-01-11AP03Appointment of Mrs Louise Janet Pratten as company secretary on 2022-01-04
2022-01-11TM02Termination of appointment of Alexander Paul Disney Marland on 2022-01-01
2022-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/22 FROM Albert Quay Albert Road St Philips Bristol BS2 0XS
2022-01-11AP01DIRECTOR APPOINTED MR JULIAN JOHN APPLEBY
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-08-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 042912290009
2019-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042912290005
2019-10-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-09-18CH01Director's details changed for Mr Kevin Daniel Mccarthy on 2019-09-18
2019-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 042912290008
2019-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 042912290007
2019-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042912290006
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-04-17AA01Current accounting period extended from 30/09/18 TO 31/03/19
2018-04-16AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25AA01Previous accounting period shortened from 31/03/18 TO 30/09/17
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 042912290006
2017-10-11RES15CHANGE OF COMPANY NAME 11/10/17
2017-10-11CERTNMCOMPANY NAME CHANGED MCCARTHY MARLAND (BRISTOL) LIMITED CERTIFICATE ISSUED ON 11/10/17
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 220000
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-10-05CH01Director's details changed for Mr Kevin Daniel Mccarthy on 2017-09-21
2017-10-05CH03SECRETARY'S DETAILS CHNAGED FOR ALEXANDER PAUL DISNEY MARLAND on 2017-09-21
2017-09-28RES01ADOPT ARTICLES 28/09/17
2017-09-28CC04Statement of company's objects
2017-09-27SH0114/09/17 STATEMENT OF CAPITAL GBP 220000
2017-06-29AA01Current accounting period extended from 30/09/17 TO 31/03/18
2017-06-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-03-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-24AR0121/09/15 ANNUAL RETURN FULL LIST
2015-05-08CH01Director's details changed for Mr Kevin Daniel Mccarthy on 2015-01-01
2015-01-08AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 042912290005
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-22AR0121/09/14 ANNUAL RETURN FULL LIST
2014-02-05AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-25AR0121/09/13 FULL LIST
2013-05-01AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 042912290004
2013-04-18AP03SECRETARY APPOINTED ALEXANDER PAUL DISNEY MARLAND
2013-04-18TM02APPOINTMENT TERMINATED, SECRETARY JOANNE MCCARTHY
2013-04-18AP01DIRECTOR APPOINTED ALEXANDER PAUL DISNEY MARLAND
2013-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11
2012-10-16AR0121/09/12 FULL LIST
2012-10-11RES15CHANGE OF NAME 10/10/2012
2012-10-11CERTNMCOMPANY NAME CHANGED MCCARTHY WASTE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 11/10/12
2012-08-24AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-12AR0121/09/11 FULL LIST
2011-10-05DISS40DISS40 (DISS40(SOAD))
2011-10-04GAZ1FIRST GAZETTE
2011-09-29AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-26AR0121/09/10 FULL LIST
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-04AR0121/09/09 FULL LIST
2009-08-04AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-09363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-07-25363sRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2008-07-24AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-2188(2)AD 10/06/08 GBP SI 98@1=98 GBP IC 2/100
2008-05-27287REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 6-8 SUSSEX STREET ST PHILLIPS BRISTOL BS2 0RA
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-16363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-11-14287REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 17 DUCKMOOR ROAD ASTON BRISTOL BS3 2DD
2006-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-13395PARTICULARS OF MORTGAGE/CHARGE
2005-10-21288bDIRECTOR RESIGNED
2005-10-21288aNEW SECRETARY APPOINTED
2005-10-21288bSECRETARY RESIGNED
2005-10-21363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-26288bSECRETARY RESIGNED
2005-04-26288aNEW SECRETARY APPOINTED
2004-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-05363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-03-26288bSECRETARY RESIGNED
2004-03-26288aNEW SECRETARY APPOINTED
2003-12-22363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-11-12288cDIRECTOR'S PARTICULARS CHANGED
2003-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-03-05288aNEW DIRECTOR APPOINTED
2002-11-22363(288)SECRETARY'S PARTICULARS CHANGED
2002-11-22363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-09-25287REGISTERED OFFICE CHANGED ON 25/09/02 FROM: LYNWOOD HOUSE LYNWOOD ROAD ASHTON BRISTOL BS3 3HH
2001-10-02288aNEW DIRECTOR APPOINTED
2001-10-02ELRESS80A AUTH TO ALLOT SEC 28/09/01
2001-10-02288bSECRETARY RESIGNED
2001-10-02288bDIRECTOR RESIGNED
2001-10-02ELRESS252 DISP LAYING ACC 28/09/01
2001-10-02ELRESS386 DISP APP AUDS 28/09/01
2001-10-02288aNEW SECRETARY APPOINTED
2001-10-0288(2)RAD 28/09/01--------- £ SI 1@1=1 £ IC 1/2
2001-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38120 - Collection of hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1029978 Active Licenced property: , ALBERT ROAD ALBERT QUAY ST. PHILIPS BRISTOL ST. PHILIPS GB BS2 0XS;ARENA BUSINESS PARK ALBERT ROAD ST. PHILIPS BRISTOL ALBERT ROAD GB BS2 0XW. Correspondance address: ALBERT ROAD ARENA BUSINESS PARK ST PHILIPS BRISTOL ST PHILIPS GB BS2 0XW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1029978 Active Licenced property: , ALBERT ROAD ALBERT QUAY ST. PHILIPS BRISTOL ST. PHILIPS GB BS2 0XS;ARENA BUSINESS PARK ALBERT ROAD ST. PHILIPS BRISTOL ALBERT ROAD GB BS2 0XW. Correspondance address: ALBERT ROAD ARENA BUSINESS PARK ST PHILIPS BRISTOL ST PHILIPS GB BS2 0XW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-10-04
Fines / Sanctions
No fines or sanctions have been issued against MCCARTHY MARLAND (RECYCLING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-10 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
2014-11-20 Outstanding AIB GROUP (UK) PLC
2013-04-30 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
DEBENTURE 2010-03-17 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2009-05-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-02-27 Satisfied ULTIMATE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 MCCARTHY MARLAND (RECYCLING) LIMITED

Intangible Assets
Patents
We have not found any records of MCCARTHY MARLAND (RECYCLING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCCARTHY MARLAND (RECYCLING) LIMITED
Trademarks
We have not found any records of MCCARTHY MARLAND (RECYCLING) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MCCARTHY MARLAND (RECYCLING) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2015-05-22 GBP £585 Payments to Private Contractors
Bath & North East Somerset Council 2015-05-13 GBP £585 Payments to Private Contractors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MCCARTHY MARLAND (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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMCCARTHY MARLAND (BRISTOL) LIMITEDEvent Date2011-10-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCCARTHY MARLAND (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 MCCARTHY MARLAND (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.