MERCURY RECYCLING LIMITED

MERCURY RECYCLING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMERCURY RECYCLING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02977989
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MERCURY RECYCLING LIMITED?

    • Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities

    Where is MERCURY RECYCLING LIMITED located?

    Registered Office Address
    117-118 Clydesdale Place Moss Side Industrial Estate
    PR26 7QS Leyland
    Lancashire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MERCURY RECYCLING LIMITED?

    Previous Company Names
    Company NameFromUntil
    INDEPENDENT SERVICES WASTE MANAGEMENT LIMITEDOct 11, 1994Oct 11, 1994

    What are the latest accounts for MERCURY RECYCLING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for MERCURY RECYCLING LIMITED?

    Last Confirmation Statement Made Up ToOct 11, 2026
    Next Confirmation Statement DueOct 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 11, 2025
    OverdueNo

    What are the latest filings for MERCURY RECYCLING LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Apr 30, 2025

    14 pagesAA

    legacy

    34 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 11, 2025 with no updates

    3 pagesCS01

    Registration of charge 029779890008, created on Dec 01, 2025

    5 pagesMR01

    Registered office address changed from Sterling House Outram's Wharf Little Eaton Derbyshire DE21 5EL United Kingdom to 117-118 Clydesdale Place Moss Side Industrial Estate Leyland Lancashire PR26 7QS on Oct 13, 2025

    1 pagesAD01

    Accounts for a small company made up to Apr 30, 2024

    9 pagesAA

    Confirmation statement made on Oct 11, 2024 with no updates

    3 pagesCS01

    Change of details for Mulberry Waste Holdings Limited as a person with significant control on Oct 17, 2023

    2 pagesPSC05

    Accounts for a small company made up to Apr 30, 2023

    10 pagesAA

    Termination of appointment of Stuart Wright as a director on Mar 20, 2024

    1 pagesTM01

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

    1 pagesAD01

    Confirmation statement made on Oct 11, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Accounts for a small company made up to Apr 30, 2022

    10 pagesAA

    Registration of charge 029779890007, created on Mar 28, 2023

    4 pagesMR01

    Director's details changed for Abrar Hussain Khan on Oct 25, 2022

    2 pagesCH01

    Confirmation statement made on Oct 11, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2021

    10 pagesAA

    Termination of appointment of Andrew Joseph Marsh as a director on May 20, 2022

    1 pagesTM01

    Registration of charge 029779890006, created on Mar 23, 2022

    4 pagesMR01

    Confirmation statement made on Oct 11, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2020

    10 pagesAA

    Appointment of Mr Andrew Joseph Marsh as a director on Nov 30, 2020

    2 pagesAP01

    Who are the officers of MERCURY RECYCLING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ISAJI, Shenaz
    Moss Side Industrial Estate
    PR26 7QS Leyland
    117-118 Clydesdale Place
    Lancashire
    England
    Secretary
    Moss Side Industrial Estate
    PR26 7QS Leyland
    117-118 Clydesdale Place
    Lancashire
    England
    262845480001
    EVANS, Paul John
    Moss Side Industrial Estate
    PR26 7QS Leyland
    117-118 Clydesdale Place
    Lancashire
    England
    Director
    Moss Side Industrial Estate
    PR26 7QS Leyland
    117-118 Clydesdale Place
    Lancashire
    England
    EnglandBritish262845780001
    ISAJI, Hassanali
    Moss Side Industrial Estate
    PR26 7QS Leyland
    117-118 Clydesdale Place
    Lancashire
    England
    Director
    Moss Side Industrial Estate
    PR26 7QS Leyland
    117-118 Clydesdale Place
    Lancashire
    England
    EnglandBritish239773660003
    KHAN, Abrar Hussain
    Moss Side Industrial Estate
    PR26 7QS Leyland
    117-118 Clydesdale Place
    Lancashire
    England
    Director
    Moss Side Industrial Estate
    PR26 7QS Leyland
    117-118 Clydesdale Place
    Lancashire
    England
    United KingdomBritish75766660003
    BAGNARA, Sandra
    56 Broseley Road
    Firswood Stretford
    M16 0FZ Manchester
    Secretary
    56 Broseley Road
    Firswood Stretford
    M16 0FZ Manchester
    British59602130002
    DUCKWORTH, Jennifer Susan
    13 Guildford Drive
    OL6 8UW Ashton Under Lyne
    Lancashire
    Secretary
    13 Guildford Drive
    OL6 8UW Ashton Under Lyne
    Lancashire
    British69753150001
    LEBOR, Simon
    41 Marlborough Mansions
    Cannon Hill
    NW6 1JS London
    Secretary
    41 Marlborough Mansions
    Cannon Hill
    NW6 1JS London
    British40639570001
    SMALLEY, Caroline Jane
    35 Chapel Street
    Audenshaw
    M34 5DE Tameside
    Secretary
    35 Chapel Street
    Audenshaw
    M34 5DE Tameside
    British52666020001
    SMITH-LAWRENCE, Dianne
    252 Heywood Road
    Prestwich
    M25 2GR Manchester
    Lancashire
    Secretary
    252 Heywood Road
    Prestwich
    M25 2GR Manchester
    Lancashire
    British31951000001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    AVISON, James Ernest
    Minto Street
    OL7 9DA Ashton-Under-Lyne
    66
    Lancashire
    Director
    Minto Street
    OL7 9DA Ashton-Under-Lyne
    66
    Lancashire
    EnglandBritish129722180001
    BARNETT, Joel, The Right Honourable Lord Barnett
    7 Hillingdon Road
    Whitefield
    M45 7QQ Manchester
    Lancashire
    Director
    7 Hillingdon Road
    Whitefield
    M45 7QQ Manchester
    Lancashire
    United KingdomBritish2883500001
    DWEK, Joseph Claude
    Suite One Courthill House
    66 Water Lane
    SK9 4AP Wilmslow
    Cheshire
    Director
    Suite One Courthill House
    66 Water Lane
    SK9 4AP Wilmslow
    Cheshire
    United KingdomBritish263624060001
    LEBOR, Simon
    41 Marlborough Mansions
    NW6 1JS London
    Director
    41 Marlborough Mansions
    NW6 1JS London
    United KingdomBritish20077170001
    LEBOR, Simon
    41 Marlborough Mansions
    NW6 1JS London
    Director
    41 Marlborough Mansions
    NW6 1JS London
    United KingdomBritish20077170001
    LEON, Anthony Jack
    2 Elm Road
    Didsbury
    M20 6XB Manchester
    Director
    2 Elm Road
    Didsbury
    M20 6XB Manchester
    British32735900001
    MARSH, Andrew Joseph
    Vernon Street
    DE1 1FR Derby
    8
    England
    Director
    Vernon Street
    DE1 1FR Derby
    8
    England
    EnglandBritish277069970001
    NEILL, Bryan John
    21 Springfield Road
    Gatley
    SK8 4PE Cheadle
    Cheshire
    Director
    21 Springfield Road
    Gatley
    SK8 4PE Cheadle
    Cheshire
    EnglandBritish46623720001
    SMITH-LAWRENCE, Andrew David
    252 Heywood Road
    Prestwich
    M25 2GR Manchester
    Lancashire
    Director
    252 Heywood Road
    Prestwich
    M25 2GR Manchester
    Lancashire
    British31950990001
    SMITH-LAWRENCE, Dianne
    252 Heywood Road
    Prestwich
    M25 2GR Manchester
    Lancashire
    Director
    252 Heywood Road
    Prestwich
    M25 2GR Manchester
    Lancashire
    British31951000001
    WARDLE, Hugh
    Vernon Street
    DE1 1FR Derby
    8
    England
    Director
    Vernon Street
    DE1 1FR Derby
    8
    England
    EnglandBritish45663030001
    WRIGHT, Stuart
    Outram's Wharf
    DE21 5EL Little Eaton
    Sterling House
    Derbyshire
    United Kingdom
    Director
    Outram's Wharf
    DE21 5EL Little Eaton
    Sterling House
    Derbyshire
    United Kingdom
    United KingdomBritish264622610001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Who are the persons with significant control of MERCURY RECYCLING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Outram's Wharf
    Little Eaton
    DE21 5EL Derbyshire
    Sterling Hosue
    England
    Sep 02, 2019
    Outram's Wharf
    Little Eaton
    DE21 5EL Derbyshire
    Sterling Hosue
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number06553204
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Bryan John Neill
    17 Commerce Way
    Trafford Park
    M17 1HW Manchester
    Apr 06, 2016
    17 Commerce Way
    Trafford Park
    M17 1HW Manchester
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Hugh Wardle
    17 Commerce Way
    Trafford Park
    M17 1HW Manchester
    Apr 06, 2016
    17 Commerce Way
    Trafford Park
    M17 1HW Manchester
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr James Ernest Avison
    17 Commerce Way
    Trafford Park
    M17 1HW Manchester
    Apr 06, 2016
    17 Commerce Way
    Trafford Park
    M17 1HW Manchester
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr John Wardle
    Vernon Street
    DE1 1FR Derby
    8
    England
    Apr 06, 2016
    Vernon Street
    DE1 1FR Derby
    8
    England
    Yes
    Nationality: British
    Country of Residence: Colombia
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Environmental Safeguard Limited
    Forest Lane
    St. Peter Port
    GY1 2NF St. Peter Port
    Channel House
    Guernsey
    Guernsey
    Apr 06, 2016
    Forest Lane
    St. Peter Port
    GY1 2NF St. Peter Port
    Channel House
    Guernsey
    Guernsey
    Yes
    Legal FormLimited Company
    Country RegisteredGuernsey
    Legal AuthorityGuernsey
    Place RegisteredGuernsey
    Registration Number56952
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Tracarta Limited
    Wickhams Cay 1
    Road Town
    Totola
    Omc Chambers
    British Virgin Islands
    Virgin Islands, British
    Apr 06, 2016
    Wickhams Cay 1
    Road Town
    Totola
    Omc Chambers
    British Virgin Islands
    Virgin Islands, British
    Yes
    Legal FormLimited Company
    Country RegisteredBritish Virgin Islands
    Legal AuthorityInternational Business Companies Act
    Place RegisteredBritish Virgin Islands
    Registration Number445884
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0