Active
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 Name | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
MANCHESTER WASTE RECYCLING LIMITED | ||||||||||
Legal Registered Office | ||||||||||
SECOND FLOOR, ARENA COURT CROWN LANE MAIDENHEAD BERKSHIRE SL6 8QZ Other companies in BL1 | ||||||||||
Previous Names | ||||||||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN WALSH |
||
CLARE MACAULEY |
||
EDWARD WALSH |
||
JOHN WALSH |
||
MICHAEL WALSH |
||
SEAN WALSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EVENBLEND LIMITED | Company Secretary | 2009-08-19 | CURRENT | 2009-08-05 | Dissolved 2015-05-19 | |
EARLYBID LIMITED | Company Secretary | 2009-08-19 | CURRENT | 2009-07-27 | Active | |
CHARTERNEED LIMITED | Company Secretary | 2009-08-19 | CURRENT | 2009-07-27 | Active | |
A1 SERVICES (MANCHESTER) LIMITED | Company Secretary | 2008-04-30 | CURRENT | 2003-11-12 | Active | |
MANCHESTER TIPPERS & AGGREGATES LIMITED | Company Secretary | 1995-10-10 | CURRENT | 1995-10-09 | Dissolved 2014-09-18 | |
LAND RECOVERY & ESTATES LIMITED | Director | 2018-04-03 | CURRENT | 2018-04-03 | Active - Proposal to Strike off | |
SWINTON INDUSTRIAL SERVICES LIMITED | Director | 2016-04-10 | CURRENT | 2016-04-10 | Dissolved 2017-01-17 | |
EVENBLEND LIMITED | Director | 2009-08-19 | CURRENT | 2009-08-05 | Dissolved 2015-05-19 | |
EARLYBID LIMITED | Director | 2009-08-19 | CURRENT | 2009-07-27 | Active | |
CHARTERNEED LIMITED | Director | 2009-08-19 | CURRENT | 2009-07-27 | Active | |
A1 SERVICES (MANCHESTER) LIMITED | Director | 2008-01-10 | CURRENT | 2003-11-12 | Active | |
MANCHESTER TIPPERS & AGGREGATES LIMITED | Director | 1995-10-10 | CURRENT | 1995-10-09 | Dissolved 2014-09-18 | |
EVENBLEND LIMITED | Director | 2009-08-19 | CURRENT | 2009-08-05 | Dissolved 2015-05-19 | |
EARLYBID LIMITED | Director | 2009-08-19 | CURRENT | 2009-07-27 | Active | |
CHARTERNEED LIMITED | Director | 2009-08-19 | CURRENT | 2009-07-27 | Active | |
A1 SERVICES (MANCHESTER) LIMITED | Director | 2008-04-30 | CURRENT | 2003-11-12 | Active | |
MANCHESTER TIPPERS & AGGREGATES LIMITED | Director | 1995-10-10 | CURRENT | 1995-10-09 | Dissolved 2014-09-18 | |
GREEN EARTH RESTORATIONS LIMITED | Director | 2014-03-12 | CURRENT | 2012-11-22 | Active | |
MANCHESTER TIPPERS LIMITED | Director | 2009-04-20 | CURRENT | 2000-07-19 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES | ||
Change of details for Charterneed Limited as a person with significant control on 2023-04-03 | ||
Director's details changed for Edward Alexander Gretton on 2023-04-03 | ||
SECRETARY'S DETAILS CHNAGED FOR WENDY FIONA ROGERS on 2023-04-03 | ||
Director's details changed for Mr Simon Lloyd Willis on 2023-04-03 | ||
Director's details changed for Mr Alfredo Quilez Somolinos on 2023-04-03 | ||
REGISTERED OFFICE CHANGED ON 03/04/23 FROM Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ England | ||
REGISTERED OFFICE CHANGED ON 03/04/23 FROM Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ England | ||
DIRECTOR APPOINTED JAMES STUART WHITELAW | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
Second filing of director appointment of Mr Matthew David Barlow | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES | |
PSC05 | Change of details for Charterneed Limited as a person with significant control on 2022-02-08 | |
CC04 | Statement of company's objects | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 22/03/22 | |
AA01 | Previous accounting period extended from 31/08/21 TO 31/12/21 | |
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
Company name changed green earth developments LIMITED\certificate issued on 17/02/22 | ||
CERTNM | Company name changed green earth developments LIMITED\certificate issued on 17/02/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
Second filing of director appointment of Alfredo Quilez Somolinos | ||
RP04AP01 | Second filing of director appointment of Alfredo Quilez Somolinos | |
REGISTERED OFFICE CHANGED ON 08/02/22 FROM Mayo House 4 Overman Way Manchester M27 8BQ United Kingdom | ||
APPOINTMENT TERMINATED, DIRECTOR CLARE MACAULEY | ||
APPOINTMENT TERMINATED, DIRECTOR EDWARD WALSH | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN WALSH | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALSH | ||
APPOINTMENT TERMINATED, DIRECTOR SEAN WALSH | ||
Termination of appointment of John Walsh on 2022-02-07 | ||
Appointment of Wendy Fiona Rogers as company secretary on 2022-02-07 | ||
DIRECTOR APPOINTED MR SIMON LLOYD WILLIS | ||
DIRECTOR APPOINTED MR MATTHEW DAVID BARLOW | ||
DIRECTOR APPOINTED EDWARD ALEXANDER GRETTON | ||
DIRECTOR APPOINTED ALFREDO QUILEZ SOMOLINOS | ||
AP01 | DIRECTOR APPOINTED MR SIMON LLOYD WILLIS | |
AP03 | Appointment of Wendy Fiona Rogers as company secretary on 2022-02-07 | |
TM02 | Termination of appointment of John Walsh on 2022-02-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE MACAULEY | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/22 FROM Mayo House 4 Overman Way Manchester M27 8BQ United Kingdom | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051722490005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051722490006 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051722490006 | |
CH01 | Director's details changed for Mr Sean Walsh on 2021-07-31 | |
RES15 | CHANGE OF COMPANY NAME 09/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Edward Walsh on 2020-12-02 | |
CH01 | Director's details changed for John Walsh on 2020-11-02 | |
PSC05 | Change of details for Charterneed Limited as a person with significant control on 2020-10-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/20 FROM Regency House 45-51 Chorley New Road Bolton BL1 4QR | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES | |
PSC07 | CESSATION OF CHARTERNEED LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/07/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES | |
PSC02 | Notification of Charterneed Limited as a person with significant control on 2016-04-06 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051722490006 | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051722490005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051722490004 | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Michael Walsh on 2013-01-01 | |
AA01 | Previous accounting period extended from 28/02/12 TO 31/08/12 | |
RES15 | CHANGE OF NAME 12/09/2012 | |
CERTNM | Company name changed A1 services (investments) LIMITED\certificate issued on 18/09/12 | |
AP01 | DIRECTOR APPOINTED SEAN WALSH | |
AP01 | DIRECTOR APPOINTED EDWARD WALSH | |
AP01 | DIRECTOR APPOINTED CLARE MACAULEY | |
AR01 | 06/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALSH / 01/01/2011 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED MANCHESTER TIPPERS HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/08/11 | |
RES15 | CHANGE OF NAME 26/07/2011 | |
RES15 | CHANGE OF NAME 14/07/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 06/07/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN WALSH / 19/11/2010 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALSH / 22/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALSH / 19/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN WALSH / 19/11/2010 | |
AR01 | 06/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALSH / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN WALSH / 01/01/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALSH / 31/05/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 28/02/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
SA | SHARES AGREEMENT OTC | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 10/10/05--------- £ SI 10@1=10 £ IC 90/100 | |
88(2)R | AD 03/10/05--------- £ SI 88@1=88 £ IC 2/90 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 01/09/05 FROM: UPPER WHARF STREET SALFORD MANCHESTER M5 4TY | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED NEMLINE LIMITED CERTIFICATE ISSUED ON 12/10/04 | |
287 | REGISTERED OFFICE CHANGED ON 17/09/04 FROM: REGENCY HOUSE 45-49 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/10/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 06/07/04--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
LEGAL CHARGE | Satisfied | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
|
|
|
|
|
|
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
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:
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. |