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

MMH RECYCLING SYSTEMS LIMITED

52 RAVENSFIELD GARDENS, EPSOM, SURREY, KT19 0SR,
Company Registration Number
03614648
Private Limited Company
Liquidation

Company Overview

About Mmh Recycling Systems Ltd
MMH RECYCLING SYSTEMS LIMITED was founded on 1998-08-12 and has its registered office in Epsom. The organisation's status is listed as "Liquidation". Mmh Recycling Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MMH RECYCLING SYSTEMS LIMITED
 
Legal Registered Office
52 RAVENSFIELD GARDENS
EPSOM
SURREY
KT19 0SR
Other companies in SW19
 
Previous Names
MMH WENDT LIMITED16/04/2002
Filing Information
Company Number 03614648
Company ID Number 03614648
Date formed 1998-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB722315176  
Last Datalog update: 2020-07-09 00:24:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MMH RECYCLING SYSTEMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BF ACCOUNTING SOLUTIONS LTD   BLUE CONCEPT UK LIMITED   ONAPPLICATION LIMITED   JMU CONSULTANCY LIMITED   ROGER SUTTON & CO LIMITED   NIGHTINGALE BUSINESS SOLUTIONS LIMITED   ZOMAG 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.

Company Officers of MMH RECYCLING SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
PHILIPPA MARY GENEVIEVE KEATLEY
Director 2002-01-25
RICHARD FRANCIS KEATLEY
Director 2015-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP LESTER KEATLEY
Company Secretary 2000-12-29 2018-04-02
PHILIP LESTER KEATLEY
Director 1998-10-01 2018-04-02
PETER RICHARD AINSLEY JONES
Director 2007-03-01 2014-03-18
STEEN ERIC LAURSEN
Director 2001-04-01 2002-01-25
RALPH DAVID OPPENHEIMER
Director 1998-08-12 2002-01-25
THOMAS A WENDT SNR
Director 1998-10-01 2002-01-25
ANDREW STANLEY GOLDSMITH
Company Secretary 2000-12-20 2000-12-29
RODERICK JAMES ANTHONY SMITH
Company Secretary 2000-07-14 2000-12-20
BRIAN ALLEN LEVINE
Company Secretary 1998-08-12 2000-07-14
WILLIAM LEONARD RICHARDSON
Director 1998-10-01 2000-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD FRANCIS KEATLEY BELL HOUSE MANAGEMENT COMPANY (PULBOROUGH) LIMITED Director 2015-07-29 CURRENT 2004-05-19 Active
RICHARD FRANCIS KEATLEY SHARED STRATEGIES LTD Director 2011-05-19 CURRENT 2011-05-19 Active - Proposal to Strike off

More director information

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
2020-12-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/20 FROM 4th Floor Tuition House 27/37 st George's Road Wimbledon London SW19 4EU
2020-03-14600Appointment of a voluntary liquidator
2020-03-14LIQ01Voluntary liquidation declaration of solvency
2020-03-14LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-06
2020-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-09-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2018-08-06LATEST SOC06/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-05-01PSC07CESSATION OF PHILIP LESTER KEATLEY AS A PERSON OF SIGNIFICANT CONTROL
2018-05-01TM02Termination of appointment of Philip Lester Keatley on 2018-04-02
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LESTER KEATLEY
2018-04-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-05-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19AR0130/07/15 ANNUAL RETURN FULL LIST
2015-05-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23AP01DIRECTOR APPOINTED MR RICHARD FRANCIS KEATLEY
2014-12-22SH20Statement by Directors
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-22SH19Statement of capital on 2014-12-22 GBP 100
2014-12-22CAP-SSSolvency Statement dated 09/12/14
2014-12-22RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 450000
2014-08-07AR0130/07/14 ANNUAL RETURN FULL LIST
2014-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/14 FROM Unit 6 Broomers Hill Park Broomers Hill Lane Pulborough West Sussex RH20 2RY
2014-04-17SH06Cancellation of shares. Statement of capital on 2014-04-17 GBP 450,000
2014-04-17SH03Purchase of own shares
2014-03-25RES13Resolutions passed:
  • Purchase contract approval 18/03/2014
2014-03-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2013-08-05AR0130/07/13 FULL LIST
2013-05-21AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-10AR0130/07/12 FULL LIST
2012-05-01AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-25AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-08AR0130/07/11 NO CHANGES
2010-09-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-04AR0130/07/10 FULL LIST
2010-06-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-04-08AD02SAIL ADDRESS CREATED
2009-09-10363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-07-22AA31/12/08 TOTAL EXEMPTION FULL
2008-10-30AA31/12/07 TOTAL EXEMPTION FULL
2008-10-02363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2007-09-03363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-27288aNEW DIRECTOR APPOINTED
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-17363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-02-22RES12VARYING SHARE RIGHTS AND NAMES
2006-02-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-06363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-11-14325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2005-11-14353LOCATION OF REGISTER OF MEMBERS
2005-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-21AUDAUDITOR'S RESIGNATION
2005-01-14287REGISTERED OFFICE CHANGED ON 14/01/05 FROM: UNIT 7 COLLEGEFIELDS PRINCE GEORGES ROAD WIMBLEDON LONDON SW19 2PT
2005-01-07395PARTICULARS OF MORTGAGE/CHARGE
2004-08-05363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-04-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-28363sRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-05-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-14363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-08-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-16CERTNMCOMPANY NAME CHANGED MMH WENDT LIMITED CERTIFICATE ISSUED ON 16/04/02
2002-04-08288bDIRECTOR RESIGNED
2002-04-08288bDIRECTOR RESIGNED
2002-04-08288aNEW DIRECTOR APPOINTED
2002-04-08288bDIRECTOR RESIGNED
2001-08-24363sRETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS
2001-08-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-10288aNEW DIRECTOR APPOINTED
2001-01-29287REGISTERED OFFICE CHANGED ON 29/01/01 FROM: UNIT 7 COLLEGE FIELDS BUSINESS CENTRE PRINCE GEORGES ROAD LONDON SW19 2PT
2001-01-29288aNEW SECRETARY APPOINTED
2001-01-29288bSECRETARY RESIGNED
2000-12-27288bSECRETARY RESIGNED
2000-12-27288aNEW SECRETARY APPOINTED
2000-12-11WRES01ADOPT ARTICLES 30/11/00
2000-12-11123£ NC 300000/650000 30/11/00
2000-12-11WRES04NC INC ALREADY ADJUSTED 30/11/00
2000-10-10363sRETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS
2000-08-24288bSECRETARY RESIGNED
2000-08-24288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to MMH RECYCLING SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-03-16
Appointmen2020-03-16
Resolution2020-03-16
Fines / Sanctions
No fines or sanctions have been issued against MMH RECYCLING SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-01-07 Outstanding W.T. LAMB PROPERTIES LIMITED
DEBENTURE 1998-10-02 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MMH RECYCLING SYSTEMS LIMITED registering or being granted any patents
Domain Names

MMH RECYCLING SYSTEMS LIMITED owns 1 domain names.

mmhrecycling.co.uk  

Trademarks
We have not found any records of MMH RECYCLING SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MMH RECYCLING SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as MMH RECYCLING SYSTEMS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where MMH RECYCLING SYSTEMS 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.
Import/Export of Goods
Goods imported/exported by MMH RECYCLING SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-03-0184135080Reciprocating positive displacement pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, hydraulic units, dosing pumps and general piston pumps)
2012-07-0184621090Forging or die-stamping machines, incl. presses, and hammers, not numerically controlled
2011-07-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2011-06-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2011-03-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2011-02-0184798100Machinery for treating metal, incl. electric wire coil-winders, n.e.s. (excl. industrial robots, furnaces, dryers, spray guns and the like, high-pressure cleaning equipment and other jet cleaners, rolling millls or machines, machine tools and rope or cable-making machines)
2010-08-0184629180Hydraulic presses, not numerically controlled, for working metal (excl. forging, bending, folding, straightening and flattening presses)
2010-05-0184629920Presses, not hydraulic, numerically controlled, for working metals (excl. forging, bending, folding, straightening and flattening presses)
2010-04-0184
2010-02-0184
2010-01-0184

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyMMH RECYCLING SYSTEMS LIMITEDEvent Date2020-03-16
 
Initiating party Event TypeAppointmen
Defending partyMMH RECYCLING SYSTEMS LIMITEDEvent Date2020-03-16
Name of Company: MMH RECYCLING SYSTEMS LIMITED Company Number: 03614648 Nature of Business: Recycling Registered office: 52 Ravensfield Gardens, Epsom, KT19 0SR Type of Liquidation: Members Date of Ap…
 
Initiating party Event TypeResolution
Defending partyMMH RECYCLING SYSTEMS LIMITEDEvent Date2020-03-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MMH RECYCLING SYSTEMS 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 MMH RECYCLING SYSTEMS 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.