Company NameMUKR Limited
Company StatusDissolved
Company Number03484587
CategoryPrivate Limited Company
Incorporation Date22 December 1997(26 years, 4 months ago)
Dissolution Date17 September 2021 (2 years, 7 months ago)
Previous NameMid-UK Recycling Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 38210Treatment and disposal of non-hazardous waste
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Mowbray Edmund Stephens Mountain
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1998(2 weeks, 2 days after company formation)
Appointment Duration23 years, 8 months (closed 17 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit House Quarrington
Sleaford
Lincolnshire
NG34 8RS
Director NameMr Mowbray Christopher Mountain
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1998(11 months, 3 weeks after company formation)
Appointment Duration22 years, 9 months (closed 17 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit House Quarrington
Sleaford
Lincolnshire
NG34 8RS
Director NameMr Simon Leslie Mountain
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(5 years, 3 months after company formation)
Appointment Duration18 years, 5 months (closed 17 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House Quarrington
Sleaford
Lincolnshire
NG34 8RS
Director NameMr Thomas Nicholas Mountain
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(13 years, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 17 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit House Quarrington
Sleaford
Lincolnshire
NG34 8RS
Director NameMr Darren Thompson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2013(15 years, 9 months after company formation)
Appointment Duration7 years, 12 months (closed 17 September 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House Quarrington
Sleaford
Lincolnshire
NG34 8RS
Secretary NameMr Darren Thompson
StatusClosed
Appointed24 June 2014(16 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 17 September 2021)
RoleCompany Director
Correspondence AddressPricewaterhousecoopers Llp Central Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMrs Susan Armstrong
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(17 years after company formation)
Appointment Duration6 years, 8 months (closed 17 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPricewaterhousecoopers Llp Central Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr Simon Derek Pattison
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(17 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 17 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPricewaterhousecoopers Llp Central Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr Michael Moore
Date of BirthDecember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed07 January 1998(2 weeks, 2 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 High Street
Caythorpe
Grantham
Lincolnshire
NG32 3BS
Secretary NameMr Michael Moore
NationalityEnglish
StatusResigned
Appointed07 January 1998(2 weeks, 2 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 High Street
Caythorpe
Grantham
Lincolnshire
NG32 3BS
Secretary NameMowbray Christopher Mountain
NationalityBritish
StatusResigned
Appointed01 September 1998(8 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 29 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Quarrington
Sleaford
Lincolnshire
NG34 8RT
Secretary NameMr Trevor Ernest Richmond
StatusResigned
Appointed29 April 2009(11 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 June 2014)
RoleCompany Director
Correspondence AddressHolly House 9 Gainsborough Road
Lea
Gainsborough
DN21 5HW
Director NameMr Alan Brian Munson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(15 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit House Quarrington
Sleaford
Lincolnshire
NG34 8RS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 December 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitemidukrecycling.co.uk
Email address[email protected]
Telephone01529 304308
Telephone regionSleaford

Location

Registered AddressPricewaterhousecoopers Llp Central Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1000 at £2.5kGreen Planet Products LTD
99.96%
Redeemable
525 at £1Green Planet Products LTD
0.02%
Ordinary
150 at £1Mowbray Christopher Mountain
0.01%
Ordinary
150 at £1Mr Mowbray Edmund Stephens Mountain
0.01%
Ordinary
25 at £1Mr James Edmund Mountain
0.00%
Ordinary
75 at £1Mr Simon Leslie Mountain
0.00%
Ordinary
75 at £1Mr Thomas Nicholas Mountain
0.00%
Ordinary

Financials

Year2014
Turnover£33,047,408
Gross Profit£8,558,950
Net Worth£16,682,926
Cash£45,104
Current Liabilities£17,198,174

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End29 March

Charges

21 January 2014Delivered 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 2014Delivered 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 2011Delivered 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 2010Delivered 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 2008Delivered 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 2005Delivered 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 2002Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered on: 2 February 2016
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
24 February 2014Delivered 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 1998Delivered 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 2003Delivered 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

Filing History

28 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
10 July 2017Satisfaction of charge 4 in full (4 pages)
10 July 2017Satisfaction of charge 2 in full (4 pages)
10 July 2017Satisfaction of charge 1 in full (4 pages)
10 July 2017Satisfaction of charge 034845870008 in full (4 pages)
10 July 2017Satisfaction of charge 6 in full (4 pages)
10 July 2017Satisfaction of charge 7 in full (4 pages)
22 May 2017Director's details changed for Mowbray Christopher Mountain on 22 May 2017 (2 pages)
10 January 2017Full accounts made up to 31 March 2016 (31 pages)
14 December 2016Registration of charge 034845870013, created on 13 December 2016 (21 pages)
18 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
15 November 2016Registration of charge 034845870012, created on 14 November 2016 (23 pages)
3 November 2016Satisfaction of charge 5 in full (1 page)
2 February 2016Registration of charge 034845870011, created on 29 January 2016 (10 pages)
7 January 2016Full accounts made up to 31 March 2015 (28 pages)
21 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2,501,000
(9 pages)
29 June 2015Appointment of Mr Simon Derek Pattison as a director on 1 June 2015 (2 pages)
29 June 2015Appointment of Mr Simon Derek Pattison as a director on 1 June 2015 (2 pages)
15 January 2015Appointment of Mrs Susan Armstrong as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mrs Susan Armstrong as a director on 1 January 2015 (2 pages)
14 January 2015Full accounts made up to 31 March 2014 (29 pages)
19 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2,501,000
(7 pages)
15 October 2014Termination of appointment of Alan Brian Munson as a director on 3 October 2014 (1 page)
15 October 2014Termination of appointment of Alan Brian Munson as a director on 3 October 2014 (1 page)
3 July 2014Appointment of Mr Darren Thompson as a secretary (2 pages)
3 July 2014Termination of appointment of Trevor Richmond as a secretary (1 page)
3 March 2014Registration of charge 034845870010 (11 pages)
29 January 2014Registration of charge 034845870009 (10 pages)
24 January 2014Register inspection address has been changed from Summit House Quarrington Sleaford Lincolnshire NG34 8RS England (1 page)
24 January 2014Register inspection address has been changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England (1 page)
13 January 2014Registration of charge 034845870008 (22 pages)
30 December 2013Auditor's resignation (1 page)
13 November 2013Director's details changed for Mowbray Christopher Mountain on 13 November 2013 (2 pages)
13 November 2013Director's details changed for Mr Simon Leslie Mountain on 13 November 2013 (2 pages)
13 November 2013Director's details changed for Mr Thomas Nicholas Mountain on 13 November 2013 (2 pages)
13 November 2013Director's details changed for Mr Alan Brian Munson on 13 November 2013 (2 pages)
13 November 2013Director's details changed for Mr Darren Thompson on 13 November 2013 (2 pages)
13 November 2013Director's details changed for Mr Mowbray Edmund Stephens Mountain on 13 November 2013 (2 pages)
13 November 2013Director's details changed for Mowbray Christopher Mountain on 13 November 2013 (2 pages)
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2,501,000
(11 pages)
13 November 2013Registered office address changed from Summit House Quarrington Sleaford Lincolnshire NG34 8RT England on 13 November 2013 (1 page)
30 September 2013Appointment of Mr Darren Thompson as a director (2 pages)
17 July 2013Full accounts made up to 31 March 2013 (21 pages)
22 May 2013Appointment of Mr Alan Brian Munson as a director (2 pages)
5 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (9 pages)
23 October 2012Full accounts made up to 31 March 2012 (24 pages)
13 July 2012Registered office address changed from 38 Town Road Quarrington Sleaford Lincolnshire NG34 8RT on 13 July 2012 (1 page)
13 July 2012Director's details changed for Mr Mowbray Edmund Stephens Mountain on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Mr Simon Leslie Mountain on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Mr Thomas Nicholas Mountain on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Mowbray Christopher Mountain on 13 July 2012 (2 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
28 March 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 2,501,000
(3 pages)
29 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (9 pages)
14 November 2011Director's details changed for Mowbray Christopher Mountain on 14 November 2011 (2 pages)
14 November 2011Director's details changed for Mr Thomas Nicholas Mountain on 14 November 2011 (2 pages)
14 November 2011Director's details changed for Mr Mowbray Edmund Stephens Mountain on 14 November 2011 (2 pages)
14 November 2011Director's details changed for Mr Simon Leslie Mountain on 14 November 2011 (2 pages)
14 November 2011Secretary's details changed for Mr Trevor Ernest Richmond on 11 November 2011 (2 pages)
19 September 2011Accounts for a medium company made up to 31 March 2011 (23 pages)
13 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
19 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 February 2011Appointment of Mr Thomas Nicholas Mountain as a director (2 pages)
3 December 2010Director's details changed for Simon Leslie Mountain on 22 November 2010 (2 pages)
26 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (7 pages)
10 November 2010Register inspection address has been changed (1 page)
10 November 2010Register(s) moved to registered inspection location (1 page)
9 July 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
25 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
30 October 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
6 May 2009Secretary appointed mr trevor richmond (1 page)
5 May 2009Appointment terminated secretary mowbray mountain (1 page)
17 November 2008Return made up to 13/11/08; full list of members (4 pages)
14 July 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
4 June 2008Gbp sr 150000@1 (1 page)
6 May 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
15 November 2007Return made up to 13/11/07; full list of members (3 pages)
25 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
21 November 2006Return made up to 13/11/06; full list of members (3 pages)
15 August 2006Director's particulars changed (1 page)
19 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
15 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2006Return made up to 09/12/05; full list of members (3 pages)
13 September 2005Particulars of mortgage/charge (5 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
18 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2004Registered office changed on 30/06/04 from: 38 quarrington sleaford lincolnshire NG34 8RT (1 page)
15 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
29 December 2003Return made up to 22/12/03; full list of members (7 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
16 August 2003New director appointed (2 pages)
3 June 2003Particulars of mortgage/charge (7 pages)
31 December 2002Return made up to 22/12/02; full list of members (7 pages)
29 May 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
1 February 2002Particulars of mortgage/charge (5 pages)
3 January 2002Return made up to 22/12/01; full list of members (6 pages)
19 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 January 2001Return made up to 22/12/00; full list of members (6 pages)
12 January 2001Nc inc already adjusted 14/12/99 (2 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 February 2000Ad 17/12/99--------- £ si 150000@1 (2 pages)
11 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 February 2000Memorandum and Articles of Association (5 pages)
11 February 2000£ nc 1000/500000 17/12/99 (1 page)
20 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 1999Registered office changed on 25/10/99 from: home farm quarrington sleaford lincolnshire NG34 8RT (1 page)
21 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 February 1999Ad 07/01/98--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
17 February 1999Return made up to 22/12/98; full list of members (6 pages)
17 February 1999New secretary appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999Director resigned (1 page)
17 February 1999Secretary resigned (1 page)
13 February 1998Particulars of mortgage/charge (6 pages)
4 February 1998Ad 22/01/98--------- £ si 998@1=998 £ ic 1/999 (2 pages)
29 January 1998Secretary resigned (1 page)
13 January 1998New secretary appointed;new director appointed (2 pages)
13 January 1998Registered office changed on 13/01/98 from: 12 york place leeds LS1 2DS (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
22 December 1997Incorporation (15 pages)