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

MERCURY RECYCLING LIMITED

STERLING HOUSE, OUTRAM'S WHARF, LITTLE EATON, DERBYSHIRE, DE21 5EL,
Company Registration Number
02977989
Private Limited Company
Active

Company Overview

About Mercury Recycling Ltd
MERCURY RECYCLING LIMITED was founded on 1994-10-11 and has its registered office in Little Eaton. The organisation's status is listed as "Active". Mercury Recycling Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MERCURY RECYCLING LIMITED
 
Legal Registered Office
STERLING HOUSE
OUTRAM'S WHARF
LITTLE EATON
DERBYSHIRE
DE21 5EL
Other companies in M17
 
Filing Information
Company Number 02977989
Company ID Number 02977989
Date formed 1994-10-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2022
Account next due 30/04/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB143775594  
Last Datalog update: 2024-03-06 21:36:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERCURY 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.
Companies with same name MERCURY RECYCLING LIMITED
The following companies were found which have the same name as MERCURY RECYCLING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MERCURY RECYCLING TECHNOLOGIES LIMITED Active Company formed on the 2012-06-08
MERCURY RECYCLING INCORPORATED California Unknown

Company Officers of MERCURY RECYCLING LIMITED

Current Directors
Officer Role Date Appointed
JAMES ERNEST AVISON
Director 2008-01-01
BRYAN JOHN NEILL
Director 2003-12-01
HUGH WARDLE
Director 2013-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOEL BARNETT
Director 1996-03-06 2013-08-30
JENNIFER SUSAN DUCKWORTH
Company Secretary 2000-04-26 2012-07-18
JOSEPH CLAUDE DWEK
Director 2001-10-22 2011-06-17
SIMON LEBOR
Director 1996-11-22 2008-04-30
ANTHONY JACK LEON
Director 2001-10-22 2007-06-18
SIMON LEBOR
Company Secretary 1999-02-26 2000-04-26
SANDRA BAGNARA
Company Secretary 1998-07-27 1999-02-26
CAROLINE JANE SMALLEY
Company Secretary 1997-04-28 1998-07-27
DIANNE SMITH-LAWRENCE
Company Secretary 1994-10-12 1997-02-28
DIANNE SMITH-LAWRENCE
Director 1994-10-12 1997-02-28
SIMON LEBOR
Director 1996-03-06 1996-08-23
ANDREW DAVID SMITH-LAWRENCE
Director 1994-10-12 1996-02-20
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1994-10-11 1994-10-12
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1994-10-11 1994-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRYAN JOHN NEILL WEEE RECYCLING LIMITED Director 2013-08-30 CURRENT 2000-06-13 Dissolved 2015-03-17
BRYAN JOHN NEILL BATTNET LIMITED Director 2011-06-01 CURRENT 2011-06-01 Dissolved 2015-07-28
BRYAN JOHN NEILL ENVIROLITE LIMITED Director 2008-05-07 CURRENT 2001-06-11 Dissolved 2015-04-24
BRYAN JOHN NEILL ENVIROLITE MIDLANDS LIMITED Director 2008-05-07 CURRENT 2002-06-13 Dissolved 2015-08-04

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Administration AssistantTraffordWorking in a fast paced Admin/Accounts department in Trafford Park, must have a good eye for detail, be dedicated to working to tight deadlines and be able to2015-12-17

Jobs results powered by Indeed
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
2024-03-20APPOINTMENT TERMINATED, DIRECTOR STUART WRIGHT
2023-10-17REGISTERED OFFICE CHANGED ON 17/10/23 FROM 8 Vernon Street Derby DE1 1FR England
2023-10-16CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-06-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-04-28SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-03-31REGISTRATION OF A CHARGE / CHARGE CODE 029779890007
2022-11-16Director's details changed for Abrar Hussain Khan on 2022-10-25
2022-11-16Director's details changed for Abrar Hussain Khan on 2022-10-25
2022-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOSEPH MARSH
2022-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 029779890006
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-11-30AP01DIRECTOR APPOINTED MR ANDREW JOSEPH MARSH
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029779890005
2020-06-29CH01Director's details changed for Mr Hassan Isaji on 2020-06-29
2020-01-24AA01Current accounting period extended from 31/12/19 TO 30/04/20
2019-12-17AP01DIRECTOR APPOINTED ABRAR HUSSAIN KHAN
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ERNEST AVISON
2019-11-21AP01DIRECTOR APPOINTED MR STUART WRIGHT
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2019-09-27PSC07CESSATION OF JOHN WARDLE AS A PERSON OF SIGNIFICANT CONTROL
2019-09-27AP01DIRECTOR APPOINTED MR HASSANALI ISAJI
2019-09-27AP03Appointment of Mrs Shenaz Isaji as company secretary on 2019-09-02
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN JOHN NEILL
2019-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/19 FROM 17 Commerce Way Trafford Park Manchester M17 1HW
2019-09-16PSC07CESSATION OF HUGH WARDLE AS A PERSON OF SIGNIFICANT CONTROL
2019-09-16PSC02Notification of Mulberry Waste Holdings Limited as a person with significant control on 2019-09-02
2019-09-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22PSC07CESSATION OF TRACARTA LIMITED AS A PSC
2018-05-22PSC07CESSATION OF ENVIRONMENTAL SAFEGUARD LIMITED AS A PSC
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 029779890005
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-09-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-06-27RES01ADOPT ARTICLES 15/06/2016
2016-06-26LATEST SOC26/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-26SH0115/06/16 STATEMENT OF CAPITAL GBP 10000.00
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 9708
2015-11-23AR0111/10/15 FULL LIST
2015-09-24AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-08AA01PREVSHO FROM 30/06/2015 TO 31/12/2014
2014-12-12AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 9708
2014-11-14AR0111/10/14 FULL LIST
2014-11-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2014-07-25MISCSECTION 519
2013-12-17AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 9708
2013-12-03AR0111/10/13 FULL LIST
2013-10-04AP01DIRECTOR APPOINTED MR HUGH WARDLE
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JOEL BARNETT
2013-01-25AA01CURREXT FROM 31/12/2012 TO 30/06/2013
2012-11-22AR0111/10/12 FULL LIST
2012-11-22AD02SAIL ADDRESS CHANGED FROM: C/O KUIT STEINART LEVY 3 ST. MARYS PARSONAGE MANCHESTER M3 2RD UNITED KINGDOM
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-01TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER DUCKWORTH
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DWEK
2011-11-08AR0111/10/11 FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-08AR0111/10/10 FULL LIST
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-21AR0111/10/09 FULL LIST
2009-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT HONOURABLE LORD BARNETT JOEL BARNETT / 02/10/2009
2009-10-21AD02SAIL ADDRESS CREATED
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN NEILL / 02/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CLAUDE DWEK / 02/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ERNEST AVISON / 02/10/2009
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-09288bAPPOINTMENT TERMINATED DIRECTOR SIMON LEBOR
2008-11-03363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-17288aDIRECTOR APPOINTED JAMES ERNEST AVISON
2007-10-29363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-07-05288bDIRECTOR RESIGNED
2007-06-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-17363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-06-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-12-14363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-07-21287REGISTERED OFFICE CHANGED ON 21/07/05 FROM: UNIT G CANAL SIDE NORTH, JOHN GILBERT WAY TRAFFORD PARK, MANCHESTER, M17 1DP
2005-07-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-18288aNEW DIRECTOR APPOINTED
2004-11-10363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-06-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-20363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-09-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-29363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-29288aNEW DIRECTOR APPOINTED
2001-10-29288aNEW DIRECTOR APPOINTED
2001-10-29ELRESS252 DISP LAYING ACC 22/10/01
2001-10-29ELRESS386 DISP APP AUDS 22/10/01
2001-10-28363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-17363sRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
2000-05-03288aNEW SECRETARY APPOINTED
2000-05-03288bSECRETARY RESIGNED
2000-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-15363sRETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS
1999-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-25288bSECRETARY RESIGNED
1999-03-25288aNEW SECRETARY APPOINTED
1998-10-14363sRETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS
1998-08-21288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0287702 Active Licenced property: 17, COMMERCE WAY MERCURY HOUSE TRAFFORD PARK MANCHESTER TRAFFORD PARK GB M17 1HW. Correspondance address: UNIT 17 MERCURY HOUSE COMMERCE WAY TRAFFORD PARK MANCHESTER COMMERCE WAY GB M17 1HW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MERCURY RECYCLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-19 Outstanding THE CO-OPERATIVE BANK P.L.C
FIXED CHARGE 1997-07-07 Satisfied PENMARRIC PLC AND CALEDONIAN HERITABLE LTD
FIXED CHARGE 1996-03-06 Satisfied SIMON LEBOR AND ELIZABETH LEBOR
DEBENTURE 1995-06-02 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 1994-12-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 MERCURY RECYCLING LIMITED

Intangible Assets
Patents
We have not found any records of MERCURY RECYCLING LIMITED registering or being granted any patents
Domain Names

MERCURY RECYCLING LIMITED owns 1 domain names.

bakersfield.co.uk  

Trademarks
We have not found any records of MERCURY RECYCLING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MERCURY RECYCLING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2015-9 GBP £468 Cleaning and domestic supplies
Bradford Metropolitan District Council 2015-7 GBP £0 Street Lighting Equp
Telford and Wrekin Council 2015-6 GBP £318
Bradford Metropolitan District Council 2015-4 GBP £1,325 Street Lighting Equp
Wigan Council 2015-3 GBP £1,125 Third Party Payments
Mid Suffolk District Council 2014-12 GBP £524
Northamptonshire County Council 2014-10 GBP £974 Hazardous Waste
Bradford Metropolitan District Council 2014-10 GBP £1,570 Street Lighting Equp
Wigan Council 2014-9 GBP £510 Supplies & Services
Wigan Council 2014-5 GBP £1,543 Third Party Payments
Bradford City Council 2014-5 GBP £1,570
Cotswold District Council 2013-6 GBP £123 R & M of Build - Reactive Repairs
Telford and Wrekin Council 2013-6 GBP £265
Cotswold District Council 2013-2 GBP £385 Tools & Equipment - Hire
Broxtowe Borough Council 2012-6 GBP £930
Carlisle City Council 2012-5 GBP £600
Wigan Council 2012-3 GBP £540 Supplies & Services
Wealden District Council 2012-1 GBP £145 C000592-391348
Northamptonshire County Council 2011-8 GBP £576 Premises
Wealden District Council 2011-4 GBP £145 C000592-391348
Carlisle City Council 2011-3 GBP £600
Worcestershire County Council 2011-2 GBP £1,345 Premises Waste Refuse Collection
Dudley Metropolitan Council 0-0 GBP £5,913

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

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