Company NameMGH Recycling Limited
DirectorsGlenn Harris and Michael Harris
Company StatusActive
Company Number02782978
CategoryPrivate Limited Company
Incorporation Date25 January 1993(31 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Glenn Harris
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUn9 Armstrong House First Avenue
Finningley
Doncaster
DN9 3GA
Director NameMr Michael Harris
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUn9 Armstrong House First Avenue
Finningley
Doncaster
DN9 3GA
Secretary NameCarole Harris
StatusCurrent
Appointed07 March 2023(30 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressUn9 Armstrong House First Avenue
Finningley
Doncaster
DN9 3GA
Director NameMr Michael Harris
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(31 years, 1 month after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUn9 Armstrong House First Avenue
Finningley
Doncaster
DN9 3GA
Director NameMr Dennis Ravenhill
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Henry Street
Darfield
Barnsley
South Yorkshire
S73 0DS
Secretary NameMrs Pauline Ann Mills
NationalityBritish
StatusResigned
Appointed25 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWood House Grange
Bawtry Road
Hatfield Woodhouse
Doncaster
Secretary NameMrs Carole Harris
NationalityBritish
StatusResigned
Appointed31 October 1996(3 years, 9 months after company formation)
Appointment Duration26 years, 2 months (resigned 20 January 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFairclough House
105 Redbrook Road
Gawber
Barnsley S Yorkshire
S75 2RG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUn9 Armstrong House First Avenue
Finningley
Doncaster
DN9 3GA
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishFinningley
WardFinningley
Built Up AreaFinningley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75 at £1Mr M. Harris
75.00%
Ordinary
25 at £1Mr G. Harris
25.00%
Ordinary

Financials

Year2014
Net Worth£191,063
Cash£101,202
Current Liabilities£1,352,190

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 January 2024 (3 months, 2 weeks ago)
Next Return Due8 February 2025 (9 months from now)

Charges

31 March 2008Delivered on: 9 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Woodhouse grange farm (also known as grange farm house) bawtry road hatfield woodhouse doncaster south yorkshire t/no SYK285233; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

30 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
7 March 2023Appointment of Carole Harris as a secretary on 7 March 2023 (2 pages)
1 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
20 January 2023Termination of appointment of Carole Harris as a secretary on 20 January 2023 (1 page)
24 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
25 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
19 October 2021Unaudited abridged accounts made up to 31 January 2021 (10 pages)
26 April 2021Satisfaction of charge 1 in full (1 page)
26 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
6 January 2021Unaudited abridged accounts made up to 31 January 2020 (10 pages)
2 July 2020Registered office address changed from Fairclough House 105 Redbrook Road Gawber Barnsley S Yorkshire S75 2RG to Un9 Armstrong House First Avenue Finningley Doncaster DN9 3GA on 2 July 2020 (1 page)
30 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
31 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
6 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
16 August 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
2 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Secretary's details changed for Carole Scott on 31 August 2014 (1 page)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Secretary's details changed for Carole Scott on 31 August 2014 (1 page)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 January 2014Director's details changed for Mr Michael Harris on 31 December 2013 (2 pages)
31 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Director's details changed for Mr Michael Harris on 31 December 2013 (2 pages)
31 January 2014Director's details changed for Glenn Harris on 31 December 2013 (2 pages)
31 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Director's details changed for Glenn Harris on 31 December 2013 (2 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
7 February 2012Secretary's details changed for Carole Scott on 1 January 2012 (1 page)
7 February 2012Secretary's details changed for Carole Scott on 1 January 2012 (1 page)
7 February 2012Secretary's details changed for Carole Scott on 1 January 2012 (1 page)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Glenn Harris on 25 January 2010 (2 pages)
2 February 2010Director's details changed for Glenn Harris on 25 January 2010 (2 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
25 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
25 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 February 2009Return made up to 25/01/09; full list of members (4 pages)
2 February 2009Return made up to 25/01/09; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
11 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
9 April 2008Return made up to 25/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 April 2008Return made up to 25/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 March 2008Director's change of particulars / michael harris / 25/03/2008 (1 page)
28 March 2008Director's change of particulars / michael harris / 25/03/2008 (1 page)
28 March 2008Secretary's change of particulars / carole scott / 25/03/2008 (1 page)
28 March 2008Secretary's change of particulars / carole scott / 25/03/2008 (1 page)
28 March 2008Director's change of particulars / glenn harris / 25/03/2008 (1 page)
28 March 2008Director's change of particulars / glenn harris / 25/03/2008 (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
5 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
2 April 2007Return made up to 25/01/07; full list of members (7 pages)
2 April 2007Return made up to 25/01/07; full list of members (7 pages)
27 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
27 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
9 March 2006Return made up to 25/01/06; full list of members (7 pages)
9 March 2006Return made up to 25/01/06; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
2 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
2 February 2005Return made up to 25/01/05; full list of members (7 pages)
2 February 2005Return made up to 25/01/05; full list of members (7 pages)
19 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
19 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
6 February 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
3 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
5 February 2003Return made up to 25/01/03; full list of members (7 pages)
5 February 2003Return made up to 25/01/03; full list of members (7 pages)
2 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
2 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
29 January 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
29 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
31 January 2001Return made up to 25/01/01; full list of members (7 pages)
31 January 2001Return made up to 25/01/01; full list of members (7 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
3 February 2000Return made up to 25/01/00; full list of members (7 pages)
3 February 2000Return made up to 25/01/00; full list of members (7 pages)
26 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
26 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 February 1999Return made up to 25/01/99; no change of members (4 pages)
3 February 1999Return made up to 25/01/99; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
31 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
28 April 1998Return made up to 25/01/98; no change of members (4 pages)
28 April 1998Return made up to 25/01/98; no change of members (4 pages)
13 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
13 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
5 March 1997Return made up to 25/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1997Return made up to 25/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1996Secretary resigned (1 page)
14 November 1996New secretary appointed (2 pages)
14 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
14 November 1996Secretary resigned (1 page)
14 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
14 November 1996New secretary appointed (2 pages)
8 August 1996Registered office changed on 08/08/96 from: old linen court 83-85 shambles street barnsley south yorkshire S70 2SB (1 page)
8 August 1996Registered office changed on 08/08/96 from: old linen court 83-85 shambles street barnsley south yorkshire S70 2SB (1 page)
7 March 1996Return made up to 25/01/96; no change of members (4 pages)
7 March 1996Return made up to 25/01/96; no change of members (4 pages)
1 December 1995Accounts for a small company made up to 31 January 1995 (5 pages)
1 December 1995Accounts for a small company made up to 31 January 1995 (5 pages)
6 April 1995Return made up to 25/01/95; no change of members (10 pages)
6 April 1995Return made up to 25/01/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)