Sleaford
Lincolnshire
NG34 8RS
Director Name | Mr Mowbray Christopher Mountain |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 9 months (closed 17 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summit House Quarrington Sleaford Lincolnshire NG34 8RS |
Director Name | Mr Simon Leslie Mountain |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(5 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 17 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summit House Quarrington Sleaford Lincolnshire NG34 8RS |
Director Name | Mr Thomas Nicholas Mountain |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2011(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (closed 17 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summit House Quarrington Sleaford Lincolnshire NG34 8RS |
Director Name | Mr Darren Thompson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2013(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 17 September 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Summit House Quarrington Sleaford Lincolnshire NG34 8RS |
Secretary Name | Mr Darren Thompson |
---|---|
Status | Closed |
Appointed | 24 June 2014(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 17 September 2021) |
Role | Company Director |
Correspondence Address | Pricewaterhousecoopers Llp Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Mrs Susan Armstrong |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2015(17 years after company formation) |
Appointment Duration | 6 years, 8 months (closed 17 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pricewaterhousecoopers Llp Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Mr Simon Derek Pattison |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 17 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pricewaterhousecoopers Llp Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Mr Michael Moore |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 January 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 High Street Caythorpe Grantham Lincolnshire NG32 3BS |
Secretary Name | Mr Michael Moore |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 January 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 High Street Caythorpe Grantham Lincolnshire NG32 3BS |
Secretary Name | Mowbray Christopher Mountain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(8 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Quarrington Sleaford Lincolnshire NG34 8RT |
Secretary Name | Mr Trevor Ernest Richmond |
---|---|
Status | Resigned |
Appointed | 29 April 2009(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 June 2014) |
Role | Company Director |
Correspondence Address | Holly House 9 Gainsborough Road Lea Gainsborough DN21 5HW |
Director Name | Mr Alan Brian Munson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summit House Quarrington Sleaford Lincolnshire NG34 8RS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | midukrecycling.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01529 304308 |
Telephone region | Sleaford |
Registered Address | Pricewaterhousecoopers Llp Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1000 at £2.5k | Green Planet Products LTD 99.96% Redeemable |
---|---|
525 at £1 | Green Planet Products LTD 0.02% Ordinary |
150 at £1 | Mowbray Christopher Mountain 0.01% Ordinary |
150 at £1 | Mr Mowbray Edmund Stephens Mountain 0.01% Ordinary |
25 at £1 | Mr James Edmund Mountain 0.00% Ordinary |
75 at £1 | Mr Simon Leslie Mountain 0.00% Ordinary |
75 at £1 | Mr Thomas Nicholas Mountain 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £33,047,408 |
Gross Profit | £8,558,950 |
Net Worth | £16,682,926 |
Cash | £45,104 |
Current Liabilities | £17,198,174 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 March |
21 January 2014 | Delivered on: 29 January 2014 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
10 January 2014 | Delivered on: 13 January 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 February 2011 | Delivered on: 19 February 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
1 April 2010 | Delivered on: 3 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H recycling centre, whitley way, northfields industrial estate, market deeping, peterborough, cambridgeshire t/n LL307167 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 April 2008 | Delivered on: 6 May 2008 Persons entitled: Alliance & Leicester Commercial Finance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares and dividends see image for full details. Outstanding |
9 September 2005 | Delivered on: 13 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit 2 northfields industrial estate market deeping loncolnshire t/n LL244678. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
31 January 2002 | Delivered on: 1 February 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a caythorpe waste transfer station, station road, caythorpe, lincolnshire, t/nos LL153821, LL154483 and LL202871.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
13 December 2016 | Delivered on: 14 December 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All the property comprised in the undermentioned titles at the land registry:. 1. LL244678 - unit 2 whitley way, market deeping;. 2. LL307167 - land on the south side of whitley way, market deeping;. 3. LL151091 - kesteven copper cylinders, station road, caythorpe;. 4. LL153821 - land on south side of station road, caythorpe;. 5. LL154483 - land on south side of station road, caythorpe;. 6. LL202871 - land on north side of love lane, caythorpe. Outstanding |
14 November 2016 | Delivered on: 15 November 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
29 January 2016 | Delivered on: 2 February 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
24 February 2014 | Delivered on: 3 March 2014 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 February 1998 | Delivered on: 13 February 1998 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
19 May 2003 | Delivered on: 3 June 2003 Satisfied on: 15 June 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
---|---|
10 July 2017 | Satisfaction of charge 4 in full (4 pages) |
10 July 2017 | Satisfaction of charge 2 in full (4 pages) |
10 July 2017 | Satisfaction of charge 1 in full (4 pages) |
10 July 2017 | Satisfaction of charge 034845870008 in full (4 pages) |
10 July 2017 | Satisfaction of charge 6 in full (4 pages) |
10 July 2017 | Satisfaction of charge 7 in full (4 pages) |
22 May 2017 | Director's details changed for Mowbray Christopher Mountain on 22 May 2017 (2 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (31 pages) |
14 December 2016 | Registration of charge 034845870013, created on 13 December 2016 (21 pages) |
18 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
15 November 2016 | Registration of charge 034845870012, created on 14 November 2016 (23 pages) |
3 November 2016 | Satisfaction of charge 5 in full (1 page) |
2 February 2016 | Registration of charge 034845870011, created on 29 January 2016 (10 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (28 pages) |
21 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
29 June 2015 | Appointment of Mr Simon Derek Pattison as a director on 1 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Simon Derek Pattison as a director on 1 June 2015 (2 pages) |
15 January 2015 | Appointment of Mrs Susan Armstrong as a director on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Mrs Susan Armstrong as a director on 1 January 2015 (2 pages) |
14 January 2015 | Full accounts made up to 31 March 2014 (29 pages) |
19 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
15 October 2014 | Termination of appointment of Alan Brian Munson as a director on 3 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Alan Brian Munson as a director on 3 October 2014 (1 page) |
3 July 2014 | Appointment of Mr Darren Thompson as a secretary (2 pages) |
3 July 2014 | Termination of appointment of Trevor Richmond as a secretary (1 page) |
3 March 2014 | Registration of charge 034845870010 (11 pages) |
29 January 2014 | Registration of charge 034845870009 (10 pages) |
24 January 2014 | Register inspection address has been changed from Summit House Quarrington Sleaford Lincolnshire NG34 8RS England (1 page) |
24 January 2014 | Register inspection address has been changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England (1 page) |
13 January 2014 | Registration of charge 034845870008 (22 pages) |
30 December 2013 | Auditor's resignation (1 page) |
13 November 2013 | Director's details changed for Mowbray Christopher Mountain on 13 November 2013 (2 pages) |
13 November 2013 | Director's details changed for Mr Simon Leslie Mountain on 13 November 2013 (2 pages) |
13 November 2013 | Director's details changed for Mr Thomas Nicholas Mountain on 13 November 2013 (2 pages) |
13 November 2013 | Director's details changed for Mr Alan Brian Munson on 13 November 2013 (2 pages) |
13 November 2013 | Director's details changed for Mr Darren Thompson on 13 November 2013 (2 pages) |
13 November 2013 | Director's details changed for Mr Mowbray Edmund Stephens Mountain on 13 November 2013 (2 pages) |
13 November 2013 | Director's details changed for Mowbray Christopher Mountain on 13 November 2013 (2 pages) |
13 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Registered office address changed from Summit House Quarrington Sleaford Lincolnshire NG34 8RT England on 13 November 2013 (1 page) |
30 September 2013 | Appointment of Mr Darren Thompson as a director (2 pages) |
17 July 2013 | Full accounts made up to 31 March 2013 (21 pages) |
22 May 2013 | Appointment of Mr Alan Brian Munson as a director (2 pages) |
5 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (9 pages) |
23 October 2012 | Full accounts made up to 31 March 2012 (24 pages) |
13 July 2012 | Registered office address changed from 38 Town Road Quarrington Sleaford Lincolnshire NG34 8RT on 13 July 2012 (1 page) |
13 July 2012 | Director's details changed for Mr Mowbray Edmund Stephens Mountain on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr Simon Leslie Mountain on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr Thomas Nicholas Mountain on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mowbray Christopher Mountain on 13 July 2012 (2 pages) |
2 April 2012 | Resolutions
|
28 March 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
29 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (9 pages) |
14 November 2011 | Director's details changed for Mowbray Christopher Mountain on 14 November 2011 (2 pages) |
14 November 2011 | Director's details changed for Mr Thomas Nicholas Mountain on 14 November 2011 (2 pages) |
14 November 2011 | Director's details changed for Mr Mowbray Edmund Stephens Mountain on 14 November 2011 (2 pages) |
14 November 2011 | Director's details changed for Mr Simon Leslie Mountain on 14 November 2011 (2 pages) |
14 November 2011 | Secretary's details changed for Mr Trevor Ernest Richmond on 11 November 2011 (2 pages) |
19 September 2011 | Accounts for a medium company made up to 31 March 2011 (23 pages) |
13 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 February 2011 | Appointment of Mr Thomas Nicholas Mountain as a director (2 pages) |
3 December 2010 | Director's details changed for Simon Leslie Mountain on 22 November 2010 (2 pages) |
26 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (7 pages) |
10 November 2010 | Register inspection address has been changed (1 page) |
10 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 July 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
25 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
6 May 2009 | Secretary appointed mr trevor richmond (1 page) |
5 May 2009 | Appointment terminated secretary mowbray mountain (1 page) |
17 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
14 July 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
4 June 2008 | Gbp sr 150000@1 (1 page) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
15 November 2007 | Return made up to 13/11/07; full list of members (3 pages) |
25 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
21 November 2006 | Return made up to 13/11/06; full list of members (3 pages) |
15 August 2006 | Director's particulars changed (1 page) |
19 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2006 | Return made up to 09/12/05; full list of members (3 pages) |
13 September 2005 | Particulars of mortgage/charge (5 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
18 January 2005 | Return made up to 22/12/04; full list of members
|
30 June 2004 | Registered office changed on 30/06/04 from: 38 quarrington sleaford lincolnshire NG34 8RT (1 page) |
15 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
29 December 2003 | Return made up to 22/12/03; full list of members (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
16 August 2003 | New director appointed (2 pages) |
3 June 2003 | Particulars of mortgage/charge (7 pages) |
31 December 2002 | Return made up to 22/12/02; full list of members (7 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
1 February 2002 | Particulars of mortgage/charge (5 pages) |
3 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
19 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
12 January 2001 | Nc inc already adjusted 14/12/99 (2 pages) |
6 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 February 2000 | Ad 17/12/99--------- £ si 150000@1 (2 pages) |
11 February 2000 | Resolutions
|
11 February 2000 | Memorandum and Articles of Association (5 pages) |
11 February 2000 | £ nc 1000/500000 17/12/99 (1 page) |
20 January 2000 | Return made up to 22/12/99; full list of members
|
25 October 1999 | Registered office changed on 25/10/99 from: home farm quarrington sleaford lincolnshire NG34 8RT (1 page) |
21 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 February 1999 | Ad 07/01/98--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
17 February 1999 | Return made up to 22/12/98; full list of members (6 pages) |
17 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Secretary resigned (1 page) |
13 February 1998 | Particulars of mortgage/charge (6 pages) |
4 February 1998 | Ad 22/01/98--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
29 January 1998 | Secretary resigned (1 page) |
13 January 1998 | New secretary appointed;new director appointed (2 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: 12 york place leeds LS1 2DS (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
22 December 1997 | Incorporation (15 pages) |