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

MANCHESTER WASTE RECYCLING LIMITED

SECOND FLOOR, ARENA COURT, CROWN LANE, MAIDENHEAD, BERKSHIRE, SL6 8QZ,
Company Registration Number
05172249
Private Limited Company
Active

Company Overview

About Manchester Waste Recycling Ltd
MANCHESTER WASTE RECYCLING LIMITED was founded on 2004-07-06 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Manchester Waste Recycling Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MANCHESTER WASTE RECYCLING LIMITED
 
Legal Registered Office
SECOND FLOOR, ARENA COURT
CROWN LANE
MAIDENHEAD
BERKSHIRE
SL6 8QZ
Other companies in BL1
 
Previous Names
GREEN EARTH DEVELOPMENTS LIMITED17/02/2022
MANCHESTER WASTE RECYCLING LIMITED09/08/2021
A1 SERVICES (INVESTMENTS) LIMITED18/09/2012
MANCHESTER TIPPERS HOLDINGS LIMITED08/08/2011
NEMLINE LIMITED12/10/2004
Filing Information
Company Number 05172249
Company ID Number 05172249
Date formed 2004-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts FULL
Last Datalog update: 2024-08-05 07:02:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANCHESTER WASTE 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.

Company Officers of MANCHESTER WASTE RECYCLING LIMITED

Current Directors
Officer Role Date Appointed
JOHN WALSH
Company Secretary 2004-07-06
CLARE MACAULEY
Director 2012-08-15
EDWARD WALSH
Director 2012-08-15
JOHN WALSH
Director 2004-07-06
MICHAEL WALSH
Director 2004-07-06
SEAN WALSH
Director 2012-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-07-06 2004-07-06
WATERLOW NOMINEES LIMITED
Nominated Director 2004-07-06 2004-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WALSH EVENBLEND LIMITED Company Secretary 2009-08-19 CURRENT 2009-08-05 Dissolved 2015-05-19
JOHN WALSH EARLYBID LIMITED Company Secretary 2009-08-19 CURRENT 2009-07-27 Active
JOHN WALSH CHARTERNEED LIMITED Company Secretary 2009-08-19 CURRENT 2009-07-27 Active
JOHN WALSH A1 SERVICES (MANCHESTER) LIMITED Company Secretary 2008-04-30 CURRENT 2003-11-12 Active
JOHN WALSH MANCHESTER TIPPERS & AGGREGATES LIMITED Company Secretary 1995-10-10 CURRENT 1995-10-09 Dissolved 2014-09-18
JOHN WALSH LAND RECOVERY & ESTATES LIMITED Director 2018-04-03 CURRENT 2018-04-03 Active - Proposal to Strike off
JOHN WALSH SWINTON INDUSTRIAL SERVICES LIMITED Director 2016-04-10 CURRENT 2016-04-10 Dissolved 2017-01-17
JOHN WALSH EVENBLEND LIMITED Director 2009-08-19 CURRENT 2009-08-05 Dissolved 2015-05-19
JOHN WALSH EARLYBID LIMITED Director 2009-08-19 CURRENT 2009-07-27 Active
JOHN WALSH CHARTERNEED LIMITED Director 2009-08-19 CURRENT 2009-07-27 Active
JOHN WALSH A1 SERVICES (MANCHESTER) LIMITED Director 2008-01-10 CURRENT 2003-11-12 Active
JOHN WALSH MANCHESTER TIPPERS & AGGREGATES LIMITED Director 1995-10-10 CURRENT 1995-10-09 Dissolved 2014-09-18
MICHAEL WALSH EVENBLEND LIMITED Director 2009-08-19 CURRENT 2009-08-05 Dissolved 2015-05-19
MICHAEL WALSH EARLYBID LIMITED Director 2009-08-19 CURRENT 2009-07-27 Active
MICHAEL WALSH CHARTERNEED LIMITED Director 2009-08-19 CURRENT 2009-07-27 Active
MICHAEL WALSH A1 SERVICES (MANCHESTER) LIMITED Director 2008-04-30 CURRENT 2003-11-12 Active
MICHAEL WALSH MANCHESTER TIPPERS & AGGREGATES LIMITED Director 1995-10-10 CURRENT 1995-10-09 Dissolved 2014-09-18
SEAN WALSH GREEN EARTH RESTORATIONS LIMITED Director 2014-03-12 CURRENT 2012-11-22 Active
SEAN WALSH MANCHESTER TIPPERS LIMITED Director 2009-04-20 CURRENT 2000-07-19 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
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-10CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2023-04-06Change of details for Charterneed Limited as a person with significant control on 2023-04-03
2023-04-05Director's details changed for Edward Alexander Gretton on 2023-04-03
2023-04-05SECRETARY'S DETAILS CHNAGED FOR WENDY FIONA ROGERS on 2023-04-03
2023-04-05Director's details changed for Mr Simon Lloyd Willis on 2023-04-03
2023-04-05Director's details changed for Mr Alfredo Quilez Somolinos on 2023-04-03
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ England
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ England
2023-03-03DIRECTOR APPOINTED JAMES STUART WHITELAW
2023-02-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-30Second filing of director appointment of Mr Matthew David Barlow
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-07-19PSC05Change of details for Charterneed Limited as a person with significant control on 2022-02-08
2022-03-22CC04Statement of company's objects
2022-03-22MEM/ARTSARTICLES OF ASSOCIATION
2022-03-22RES01ADOPT ARTICLES 22/03/22
2022-03-14AA01Previous accounting period extended from 31/08/21 TO 31/12/21
2022-02-17NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-02-17Company name changed green earth developments LIMITED\certificate issued on 17/02/22
2022-02-17CERTNMCompany name changed green earth developments LIMITED\certificate issued on 17/02/22
2022-02-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-02-10Second filing of director appointment of Alfredo Quilez Somolinos
2022-02-10RP04AP01Second filing of director appointment of Alfredo Quilez Somolinos
2022-02-08REGISTERED OFFICE CHANGED ON 08/02/22 FROM Mayo House 4 Overman Way Manchester M27 8BQ United Kingdom
2022-02-08APPOINTMENT TERMINATED, DIRECTOR CLARE MACAULEY
2022-02-08APPOINTMENT TERMINATED, DIRECTOR EDWARD WALSH
2022-02-08APPOINTMENT TERMINATED, DIRECTOR JOHN WALSH
2022-02-08APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALSH
2022-02-08APPOINTMENT TERMINATED, DIRECTOR SEAN WALSH
2022-02-08Termination of appointment of John Walsh on 2022-02-07
2022-02-08Appointment of Wendy Fiona Rogers as company secretary on 2022-02-07
2022-02-08DIRECTOR APPOINTED MR SIMON LLOYD WILLIS
2022-02-08DIRECTOR APPOINTED MR MATTHEW DAVID BARLOW
2022-02-08DIRECTOR APPOINTED EDWARD ALEXANDER GRETTON
2022-02-08DIRECTOR APPOINTED ALFREDO QUILEZ SOMOLINOS
2022-02-08AP01DIRECTOR APPOINTED MR SIMON LLOYD WILLIS
2022-02-08AP03Appointment of Wendy Fiona Rogers as company secretary on 2022-02-07
2022-02-08TM02Termination of appointment of John Walsh on 2022-02-07
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR CLARE MACAULEY
2022-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/22 FROM Mayo House 4 Overman Way Manchester M27 8BQ United Kingdom
2022-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051722490005
2022-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051722490006
2022-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051722490006
2021-11-01CH01Director's details changed for Mr Sean Walsh on 2021-07-31
2021-08-09RES15CHANGE OF COMPANY NAME 09/08/21
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-06-10AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07CH01Director's details changed for Edward Walsh on 2020-12-02
2020-11-19CH01Director's details changed for John Walsh on 2020-11-02
2020-10-20PSC05Change of details for Charterneed Limited as a person with significant control on 2020-10-19
2020-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/20 FROM Regency House 45-51 Chorley New Road Bolton BL1 4QR
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-07-06PSC07CESSATION OF CHARTERNEED LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-05-11AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2018-12-20AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16LATEST SOC16/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2018-04-25AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-07-05PSC02Notification of Charterneed Limited as a person with significant control on 2016-04-06
2017-02-21AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 051722490006
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-14AR0106/07/15 ANNUAL RETURN FULL LIST
2015-05-26AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 051722490005
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 051722490004
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-29AR0106/07/14 ANNUAL RETURN FULL LIST
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0106/07/13 ANNUAL RETURN FULL LIST
2013-06-07AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16CH01Director's details changed for Michael Walsh on 2013-01-01
2012-10-30AA01Previous accounting period extended from 28/02/12 TO 31/08/12
2012-09-18RES15CHANGE OF NAME 12/09/2012
2012-09-18CERTNMCompany name changed A1 services (investments) LIMITED\certificate issued on 18/09/12
2012-08-24AP01DIRECTOR APPOINTED SEAN WALSH
2012-08-23AP01DIRECTOR APPOINTED EDWARD WALSH
2012-08-23AP01DIRECTOR APPOINTED CLARE MACAULEY
2012-07-13AR0106/07/12 FULL LIST
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALSH / 01/01/2011
2011-12-02AA28/02/11 TOTAL EXEMPTION SMALL
2011-08-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-08CERTNMCOMPANY NAME CHANGED MANCHESTER TIPPERS HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/08/11
2011-08-02RES15CHANGE OF NAME 26/07/2011
2011-07-25RES15CHANGE OF NAME 14/07/2011
2011-07-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-06AR0106/07/11 FULL LIST
2011-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN WALSH / 19/11/2010
2010-11-30AA28/02/10 TOTAL EXEMPTION SMALL
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALSH / 22/11/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALSH / 19/11/2010
2010-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN WALSH / 19/11/2010
2010-07-12AR0106/07/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALSH / 01/01/2010
2010-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN WALSH / 01/01/2010
2010-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-20363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2008-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-14363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALSH / 31/05/2008
2008-02-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-10-23363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-10-23288cDIRECTOR'S PARTICULARS CHANGED
2007-10-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-24225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 28/02/07
2006-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-07-13363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-07-13288cDIRECTOR'S PARTICULARS CHANGED
2005-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-11-16SASHARES AGREEMENT OTC
2005-11-16SASHARES AGREEMENT OTC
2005-11-1688(2)RAD 10/10/05--------- £ SI 10@1=10 £ IC 90/100
2005-11-1688(2)RAD 03/10/05--------- £ SI 88@1=88 £ IC 2/90
2005-11-04395PARTICULARS OF MORTGAGE/CHARGE
2005-09-01287REGISTERED OFFICE CHANGED ON 01/09/05 FROM: UPPER WHARF STREET SALFORD MANCHESTER M5 4TY
2005-08-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-08-12363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2004-10-12CERTNMCOMPANY NAME CHANGED NEMLINE LIMITED CERTIFICATE ISSUED ON 12/10/04
2004-09-17287REGISTERED OFFICE CHANGED ON 17/09/04 FROM: REGENCY HOUSE 45-49 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR
2004-09-17288aNEW DIRECTOR APPOINTED
2004-09-17225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/10/04
2004-09-17288bSECRETARY RESIGNED
2004-09-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-17288bDIRECTOR RESIGNED
2004-09-1788(2)RAD 06/07/04--------- £ SI 1@1=1 £ IC 1/2
2004-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MANCHESTER WASTE 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 MANCHESTER WASTE RECYCLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-12-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-12-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2008-09-10 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2008-02-22 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2005-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31

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 MANCHESTER WASTE RECYCLING LIMITED

Intangible Assets
Patents
We have not found any records of MANCHESTER WASTE RECYCLING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANCHESTER WASTE RECYCLING LIMITED
Trademarks
We have not found any records of MANCHESTER WASTE RECYCLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANCHESTER WASTE 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 (68209 - Other letting and operating of own or leased real estate) as MANCHESTER WASTE RECYCLING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MANCHESTER WASTE 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 MANCHESTER WASTE 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 MANCHESTER WASTE 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.