MERCURY RECYCLING LIMITED
Overview
| Company Name | MERCURY RECYCLING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02977989 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MERCURY RECYCLING LIMITED?
| Company Name | From | Until |
|---|---|---|
| INDEPENDENT SERVICES WASTE MANAGEMENT LIMITED | Oct 11, 1994 | Oct 11, 1994 |
What are the latest accounts for MERCURY RECYCLING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for MERCURY RECYCLING LIMITED?
| Last Confirmation Statement Made Up To | Oct 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 11, 2025 |
| Overdue | No |
What are the latest filings for MERCURY RECYCLING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Apr 30, 2025 | 14 pages | AA | ||
legacy | 34 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 11, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 029779890008, created on Dec 01, 2025 | 5 pages | MR01 | ||
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 pages | AD01 | ||
Accounts for a small company made up to Apr 30, 2024 | 9 pages | AA | ||
Confirmation statement made on Oct 11, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Mulberry Waste Holdings Limited as a person with significant control on Oct 17, 2023 | 2 pages | PSC05 | ||
Accounts for a small company made up to Apr 30, 2023 | 10 pages | AA | ||
Termination of appointment of Stuart Wright as a director on Mar 20, 2024 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Confirmation statement made on Oct 11, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||
Accounts for a small company made up to Apr 30, 2022 | 10 pages | AA | ||
Registration of charge 029779890007, created on Mar 28, 2023 | 4 pages | MR01 | ||
Director's details changed for Abrar Hussain Khan on Oct 25, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Oct 11, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2021 | 10 pages | AA | ||
Termination of appointment of Andrew Joseph Marsh as a director on May 20, 2022 | 1 pages | TM01 | ||
Registration of charge 029779890006, created on Mar 23, 2022 | 4 pages | MR01 | ||
Confirmation statement made on Oct 11, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2020 | 10 pages | AA | ||
Appointment of Mr Andrew Joseph Marsh as a director on Nov 30, 2020 | 2 pages | AP01 | ||
Who are the officers of MERCURY RECYCLING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ISAJI, Shenaz | Secretary | Moss Side Industrial Estate PR26 7QS Leyland 117-118 Clydesdale Place Lancashire England | 262845480001 | |||||||
| EVANS, Paul John | Director | Moss Side Industrial Estate PR26 7QS Leyland 117-118 Clydesdale Place Lancashire England | England | British | 262845780001 | |||||
| ISAJI, Hassanali | Director | Moss Side Industrial Estate PR26 7QS Leyland 117-118 Clydesdale Place Lancashire England | England | British | 239773660003 | |||||
| KHAN, Abrar Hussain | Director | Moss Side Industrial Estate PR26 7QS Leyland 117-118 Clydesdale Place Lancashire England | United Kingdom | British | 75766660003 | |||||
| BAGNARA, Sandra | Secretary | 56 Broseley Road Firswood Stretford M16 0FZ Manchester | British | 59602130002 | ||||||
| DUCKWORTH, Jennifer Susan | Secretary | 13 Guildford Drive OL6 8UW Ashton Under Lyne Lancashire | British | 69753150001 | ||||||
| LEBOR, Simon | Secretary | 41 Marlborough Mansions Cannon Hill NW6 1JS London | British | 40639570001 | ||||||
| SMALLEY, Caroline Jane | Secretary | 35 Chapel Street Audenshaw M34 5DE Tameside | British | 52666020001 | ||||||
| SMITH-LAWRENCE, Dianne | Secretary | 252 Heywood Road Prestwich M25 2GR Manchester Lancashire | British | 31951000001 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
| AVISON, James Ernest | Director | Minto Street OL7 9DA Ashton-Under-Lyne 66 Lancashire | England | British | 129722180001 | |||||
| BARNETT, Joel, The Right Honourable Lord Barnett | Director | 7 Hillingdon Road Whitefield M45 7QQ Manchester Lancashire | United Kingdom | British | 2883500001 | |||||
| DWEK, Joseph Claude | Director | Suite One Courthill House 66 Water Lane SK9 4AP Wilmslow Cheshire | United Kingdom | British | 263624060001 | |||||
| LEBOR, Simon | Director | 41 Marlborough Mansions NW6 1JS London | United Kingdom | British | 20077170001 | |||||
| LEBOR, Simon | Director | 41 Marlborough Mansions NW6 1JS London | United Kingdom | British | 20077170001 | |||||
| LEON, Anthony Jack | Director | 2 Elm Road Didsbury M20 6XB Manchester | British | 32735900001 | ||||||
| MARSH, Andrew Joseph | Director | Vernon Street DE1 1FR Derby 8 England | England | British | 277069970001 | |||||
| NEILL, Bryan John | Director | 21 Springfield Road Gatley SK8 4PE Cheadle Cheshire | England | British | 46623720001 | |||||
| SMITH-LAWRENCE, Andrew David | Director | 252 Heywood Road Prestwich M25 2GR Manchester Lancashire | British | 31950990001 | ||||||
| SMITH-LAWRENCE, Dianne | Director | 252 Heywood Road Prestwich M25 2GR Manchester Lancashire | British | 31951000001 | ||||||
| WARDLE, Hugh | Director | Vernon Street DE1 1FR Derby 8 England | England | British | 45663030001 | |||||
| WRIGHT, Stuart | Director | Outram's Wharf DE21 5EL Little Eaton Sterling House Derbyshire United Kingdom | United Kingdom | British | 264622610001 | |||||
| DEANSGATE COMPANY FORMATIONS LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mulberry Waste Holdings Limited | Sep 02, 2019 | Outram's Wharf Little Eaton DE21 5EL Derbyshire Sterling Hosue England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Bryan John Neill | Apr 06, 2016 | 17 Commerce Way Trafford Park M17 1HW Manchester | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Hugh Wardle | Apr 06, 2016 | 17 Commerce Way Trafford Park M17 1HW Manchester | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Ernest Avison | Apr 06, 2016 | 17 Commerce Way Trafford Park M17 1HW Manchester | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Wardle | Apr 06, 2016 | Vernon Street DE1 1FR Derby 8 England | Yes | ||||||||||
Nationality: British Country of Residence: Colombia | |||||||||||||
Natures of Control
| |||||||||||||
| Environmental Safeguard Limited | Apr 06, 2016 | Forest Lane St. Peter Port GY1 2NF St. Peter Port Channel House Guernsey Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tracarta Limited | Apr 06, 2016 | Wickhams Cay 1 Road Town Totola Omc Chambers British Virgin Islands Virgin Islands, British | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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