MERCURY RECYCLING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Accounts for a small company made up to 2024-04-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

26/09/2426 September 2024 Change of details for Mulberry Waste Holdings Limited as a person with significant control on 2023-10-17

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/03/2420 March 2024 Termination of appointment of Stuart Wright as a director on 2024-03-20

View Document

17/10/2317 October 2023 Registered office address changed from 8 Vernon Street Derby DE1 1FR England to Sterling House Outram's Wharf Little Eaton Derbyshire DE21 5EL on 2023-10-17

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

06/06/236 June 2023 Satisfaction of charge 2 in full

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Accounts for a small company made up to 2022-04-30

View Document

31/03/2331 March 2023 Registration of charge 029779890007, created on 2023-03-28

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/03/2224 March 2022 Registration of charge 029779890006, created on 2022-03-23

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/11/2030 November 2020 DIRECTOR APPOINTED MR ANDREW JOSEPH MARSH

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

09/07/209 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029779890005

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HASSAN ISAJI / 29/06/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 CURREXT FROM 31/12/2019 TO 30/04/2020

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED ABRAR HUSSAIN KHAN

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES AVISON

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR STUART WRIGHT

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR HASSANALI ISAJI

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR BRYAN NEILL

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR HUGH WARDLE

View Document

27/09/1927 September 2019 CESSATION OF JOHN WARDLE AS A PSC

View Document

27/09/1927 September 2019 SECRETARY APPOINTED MRS SHENAZ ISAJI

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR PAUL EVANS

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MULBERRY WASTE HOLDINGS LIMITED

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 17 COMMERCE WAY TRAFFORD PARK MANCHESTER M17 1HW

View Document

16/09/1916 September 2019 CESSATION OF JAMES ERNEST AVISON AS A PSC

View Document

16/09/1916 September 2019 CESSATION OF BRYAN JOHN NEILL AS A PSC

View Document

16/09/1916 September 2019 CESSATION OF HUGH WARDLE AS A PSC

View Document

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CESSATION OF ENVIRONMENTAL SAFEGUARD LIMITED AS A PSC

View Document

22/05/1822 May 2018 CESSATION OF TRACARTA LIMITED AS A PSC

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/10/1621 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029779890005

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

17/09/1617 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 ADOPT ARTICLES 15/06/2016

View Document

26/06/1626 June 2016 15/06/16 STATEMENT OF CAPITAL GBP 10000.00

View Document

23/11/1523 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/09/158 September 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

12/12/1412 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

14/11/1414 November 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

14/11/1414 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

25/07/1425 July 2014 SECTION 519

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

03/12/133 December 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR HUGH WARDLE

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOEL BARNETT

View Document

25/01/1325 January 2013 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

22/11/1222 November 2012 SAIL ADDRESS CHANGED FROM: C/O KUIT STEINART LEVY 3 ST. MARYS PARSONAGE MANCHESTER M3 2RD UNITED KINGDOM

View Document

22/11/1222 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER DUCKWORTH

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH DWEK

View Document

08/11/118 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/11/108 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT HONOURABLE LORD BARNETT JOEL BARNETT / 02/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CLAUDE DWEK / 02/10/2009

View Document

21/10/0921 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN NEILL / 02/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ERNEST AVISON / 02/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 SAIL ADDRESS CREATED

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR SIMON LEBOR

View Document

03/11/083 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED JAMES ERNEST AVISON

View Document

29/10/0729 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: UNIT G CANAL SIDE NORTH, JOHN GILBERT WAY TRAFFORD PARK, MANCHESTER, M17 1DP

View Document

15/07/0515 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/055 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/01/0431 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0320 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 S386 DISP APP AUDS 22/10/01

View Document

29/10/0129 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0128 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 NEW SECRETARY APPOINTED

View Document

03/05/003 May 2000 SECRETARY RESIGNED

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/03/9925 March 1999 SECRETARY RESIGNED

View Document

25/03/9925 March 1999 NEW SECRETARY APPOINTED

View Document

14/10/9814 October 1998 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/9830 July 1998 NEW SECRETARY APPOINTED

View Document

30/07/9830 July 1998 SECRETARY RESIGNED

View Document

16/07/9816 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 REGISTERED OFFICE CHANGED ON 30/10/97 FROM: HERITAGE HOUSE, 393 BURY NEW ROAD, MANCHESTER, M7 2BT

View Document

27/08/9727 August 1997 COMPANY NAME CHANGED INDEPENDENT SERVICES WASTE MANAG EMENT LIMITED CERTIFICATE ISSUED ON 28/08/97

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/07/9710 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/971 May 1997 NEW SECRETARY APPOINTED

View Document

06/04/976 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 NC INC ALREADY ADJUSTED 27/09/96

View Document

27/03/9727 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/09/96

View Document

27/03/9727 March 1997 REDESIGNATED SHARES 27/09/96

View Document

27/03/9727 March 1997 ADOPT MEM AND ARTS 27/09/96

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 £ NC 1000/10000000 27/09/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/966 September 1996 DIRECTOR RESIGNED

View Document

17/07/9617 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

18/06/9618 June 1996 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

19/04/9619 April 1996 NEW DIRECTOR APPOINTED

View Document

12/04/9612 April 1996 CONVE 06/03/96

View Document

12/04/9612 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/9612 April 1996 ADOPT MEM AND ARTS 06/03/96

View Document

12/04/9612 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/03/96

View Document

12/04/9612 April 1996 VARYING SHARE RIGHTS AND NAMES 06/03/96

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

16/03/9616 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9624 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/957 December 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/954 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

20/10/9420 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 REGISTERED OFFICE CHANGED ON 20/10/94 FROM: THE BRITANNIA SUITE, INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER. M3 2ER

View Document

20/10/9420 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company