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

EMERGE RECYCLING LIMITED

UNITS E1-4 NEW SMITHFIELD MARKET, OPENSHAW, MANCHESTER, M11 2WJ,
Company Registration Number
03819791
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Emerge Recycling Ltd
EMERGE RECYCLING LIMITED was founded on 1999-08-04 and has its registered office in Manchester. The organisation's status is listed as "Active". Emerge Recycling Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
EMERGE RECYCLING LIMITED
 
Legal Registered Office
UNITS E1-4 NEW SMITHFIELD MARKET
OPENSHAW
MANCHESTER
M11 2WJ
Other companies in M11
 
Previous Names
AWARE NW (ACTION FOR WASTE AWARENESS, & RESOURCE EDUCATION NORTH WEST)28/04/2009
VERGE RECYCLING02/06/2004
Filing Information
Company Number 03819791
Company ID Number 03819791
Date formed 1999-08-04
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB337811396  
Last Datalog update: 2019-12-04 04:15:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMERGE 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 EMERGE RECYCLING LIMITED
The following companies were found which have the same name as EMERGE RECYCLING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EMERGE RECYCLING LIMITED Active Company formed on the 2019-11-11

Company Officers of EMERGE RECYCLING LIMITED

Current Directors
Officer Role Date Appointed
LUCY JANE DANGER
Company Secretary 2000-06-01
LUCY JANE DANGER
Director 1999-08-04
GARETH HUW PRYCE JONES
Director 2017-12-19
STUART MCBAIN
Director 2012-05-17
GLYNN ALLEN OAKLEY
Director 2011-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN PAINTER
Director 2004-06-23 2013-02-28
PETER ALBERT CLOTHIER
Director 2004-06-05 2006-06-15
DAVID ROMAN
Director 1999-08-04 2005-08-09
KATRINA ROMAN
Director 1999-08-04 2001-10-01
PAUL COBBAN
Company Secretary 1999-08-04 2000-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUCY JANE DANGER EMERGE FOOD LIMITED Company Secretary 2008-10-30 CURRENT 2008-10-30 Active
LUCY JANE DANGER EMERGE 3RS Company Secretary 2002-01-17 CURRENT 1998-05-01 Active
STUART MCBAIN GREEN CHARGE LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active
STUART MCBAIN TEAM MUSHIN CIC Director 2017-08-03 CURRENT 2015-01-15 Active
STUART MCBAIN VECTOR AND SCALAR LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active - Proposal to Strike off
STUART MCBAIN SOCIALISED LTD Director 2017-05-18 CURRENT 2017-05-18 Active
STUART MCBAIN CHARGING AROUND BRITAIN LTD Director 2016-12-15 CURRENT 2016-12-15 Active
STUART MCBAIN LAW, JOHNS & CO LIMITED Director 2016-06-22 CURRENT 2012-03-16 Active - Proposal to Strike off
STUART MCBAIN GEMS TANNING NAILS & BEAUTY LTD Director 2016-04-20 CURRENT 2014-10-09 Active - Proposal to Strike off
STUART MCBAIN HAPPI HOMES LTD Director 2016-03-24 CURRENT 2016-03-24 Active
STUART MCBAIN HAPPI HOLDINGS LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
STUART MCBAIN TBA INDUSTRIES CONTRACTORS LIMITED Director 2016-03-08 CURRENT 2016-03-08 Dissolved 2017-08-15
STUART MCBAIN MY ECO LOAN LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active
STUART MCBAIN LODGELAW LIMITED Director 2014-04-14 CURRENT 2014-04-14 Dissolved 2016-09-13
STUART MCBAIN SUNNY VALE SUPPORTED ACCOMMODATION LIMITED Director 2013-11-19 CURRENT 2012-02-17 Active
STUART MCBAIN GREEN DEAL MANAGER (FRANCHISE) LIMITED Director 2013-06-10 CURRENT 2013-06-10 Dissolved 2015-01-20
STUART MCBAIN WATERFRONT CONSULTANCY LIMITED Director 2013-05-10 CURRENT 2011-08-11 Active - Proposal to Strike off
STUART MCBAIN TESLA ENERGY SERVICES LTD Director 2013-03-21 CURRENT 2012-09-14 Liquidation
STUART MCBAIN GREEN DEAL MANAGER PROVIDER SERVICES LTD Director 2013-01-10 CURRENT 2013-01-10 Dissolved 2014-12-02
STUART MCBAIN GREEN DEAL MANAGER TRAINING LTD Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2014-12-02
STUART MCBAIN PROFILE PLUMBING LIMITED Director 2012-09-21 CURRENT 2012-09-21 Dissolved 2016-03-01
STUART MCBAIN JMO CIVILS LIMITED Director 2012-04-28 CURRENT 2008-04-28 Dissolved 2016-05-24
STUART MCBAIN DRAYTELL LIMITED Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2014-10-21
STUART MCBAIN OPTIMAL PROPERTY SERVICES LIMITED Director 2011-03-15 CURRENT 2011-03-15 Active
STUART MCBAIN SHELF SMB PLC Director 2010-10-01 CURRENT 2010-10-01 Dissolved 2015-04-14
STUART MCBAIN THE FINANCIAL CLAIMS ALLIANCE LTD Director 2010-07-14 CURRENT 2010-01-19 Active
STUART MCBAIN 1NAME LTD Director 2010-04-23 CURRENT 2010-04-23 Active
STUART MCBAIN TRIANGLEDAZE LIMITED Director 2008-06-23 CURRENT 2008-06-23 Active
STUART MCBAIN MOUNTAINFRESH LIMITED Director 2008-06-23 CURRENT 2008-06-23 Active
STUART MCBAIN STUART MCBAIN LTD Director 2004-03-10 CURRENT 2004-03-10 Active
STUART MCBAIN BODY MIND & SOUL LIMITED Director 1997-02-18 CURRENT 1997-02-04 Active
GLYNN ALLEN OAKLEY RECYCLE OFFICE FURNITURE LTD Director 2016-08-24 CURRENT 2016-08-24 Active

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
2019-11-11MISCForm b convert to rs
2019-11-11RES13Resolutions passed:
  • Convert to rs 25/09/2019
2019-10-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROGER CHICKEN
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES
2018-10-31AP01DIRECTOR APPOINTED MR ANDREW ROGER CHICKEN
2018-10-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2017-12-29AP01DIRECTOR APPOINTED MR GARETH HUW PRYCE JONES
2017-10-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2016-11-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2015-11-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-20AR0104/08/15 ANNUAL RETURN FULL LIST
2015-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 038197910001
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-05AR0104/08/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-21AR0104/08/13 ANNUAL RETURN FULL LIST
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAINTER
2013-01-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-14AR0104/08/12 ANNUAL RETURN FULL LIST
2012-08-14CH03SECRETARY'S DETAILS CHNAGED FOR LUCY JANE DANGER on 2012-08-14
2012-07-31AP01DIRECTOR APPOINTED MR STUART MCBAIN
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-30AR0104/08/11 ANNUAL RETURN FULL LIST
2011-08-30AP01DIRECTOR APPOINTED MR GLYNN ALLEN OAKLEY
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-17AR0104/08/10 NO MEMBER LIST
2010-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / LUCY JANE DANGER / 04/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY JANE DANGER / 04/08/2010
2010-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-05225PREVSHO FROM 31/08/2009 TO 31/03/2009
2009-08-05363aANNUAL RETURN MADE UP TO 04/08/09
2009-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-05-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-25CERTNMCOMPANY NAME CHANGED AWARE NW (ACTION FOR WASTE AWARENESS, & RESOURCE EDUCATION NORTH WEST) CERTIFICATE ISSUED ON 28/04/09
2008-10-02363aANNUAL RETURN MADE UP TO 04/08/08
2008-10-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LUCY DANGER / 01/09/2008
2008-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-08-22363sANNUAL RETURN MADE UP TO 04/08/07
2007-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-09-06363sANNUAL RETURN MADE UP TO 04/08/06
2006-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-06-27288bDIRECTOR RESIGNED
2005-09-06363sANNUAL RETURN MADE UP TO 04/08/05
2005-09-06288bDIRECTOR RESIGNED
2005-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-08-18363sANNUAL RETURN MADE UP TO 04/08/04
2004-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2004-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-29288aNEW DIRECTOR APPOINTED
2004-06-29288aNEW DIRECTOR APPOINTED
2004-06-02CERTNMCOMPANY NAME CHANGED VERGE RECYCLING CERTIFICATE ISSUED ON 02/06/04
2003-08-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-26363sANNUAL RETURN MADE UP TO 04/08/03
2003-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-08-22363(287)REGISTERED OFFICE CHANGED ON 22/08/02
2002-08-22363sANNUAL RETURN MADE UP TO 04/08/02
2002-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-08-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-23363sANNUAL RETURN MADE UP TO 04/08/01
2001-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-09-26363(287)REGISTERED OFFICE CHANGED ON 26/09/00
2000-09-26363sANNUAL RETURN MADE UP TO 04/08/00
2000-09-25288bSECRETARY RESIGNED
2000-09-11288aNEW SECRETARY APPOINTED
2000-05-26287REGISTERED OFFICE CHANGED ON 26/05/00 FROM: 12 ROCKDOVE AVENUE MANCHESTER LANCASHIRE M15 5FH
1999-08-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to EMERGE RECYCLING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 EMERGE RECYCLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of EMERGE RECYCLING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-08-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 EMERGE RECYCLING LIMITED

Intangible Assets
Patents
We have not found any records of EMERGE RECYCLING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMERGE RECYCLING LIMITED
Trademarks
We have not found any records of EMERGE RECYCLING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EMERGE RECYCLING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2014-7 GBP £2,214
Manchester City Council 2014-6 GBP £2,844
Manchester City Council 2014-4 GBP £1,332
Manchester City Council 2014-3 GBP £936
Manchester City Council 2014-2 GBP £1,224
Manchester City Council 2014-1 GBP £2,867
Manchester City Council 2013-11 GBP £718
Manchester City Council 2013-10 GBP £1,809
Manchester City Council 2013-9 GBP £30,603
Manchester City Council 2013-8 GBP £4,896
Manchester City Council 2013-7 GBP £6,853
Manchester City Council 2013-5 GBP £1,872
Manchester City Council 2013-4 GBP £6,606
Manchester City Council 2013-2 GBP £19,844
Manchester City Council 2013-1 GBP £12,500
Manchester City Council 2012-12 GBP £8,758
Manchester City Council 2012-10 GBP £1,206
Manchester City Council 2012-9 GBP £12,500
Manchester City Council 2012-8 GBP £6,992
Manchester City Council 2012-6 GBP £20,140
Manchester City Council 2012-4 GBP £1,000
Manchester City Council 2012-3 GBP £21,916
Manchester City Council 2012-1 GBP £21,762
Manchester City Council 2011-11 GBP £10,000 Grant and subscriptions awarded
Manchester City Council 2011-10 GBP £603 Refuse Collection
Manchester City Council 2011-9 GBP £7,669 Catering Provisions
Manchester City Council 2011-7 GBP £603 Refuse Collection
Manchester City Council 2011-4 GBP £1,203 Proffesional fees
Manchester City Council 2011-3 GBP £3,233 Equipment
Manchester City Council 2011-2 GBP £4,144 Grant and subscriptions awarded
Manchester City Council 2010-12 GBP £524 Grant and subscriptions awarded

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 EMERGE 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 EMERGE 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 EMERGE 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.