ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mulberry Waste Limited

Mulberry Waste Limited is an active company incorporated on 28 April 1995 with the registered office located in Leyland, Lancashire. Mulberry Waste Limited was registered 30 years ago.
Status
Active
Active since 29 years ago
Company No
03051415
Private limited company
Age
30 years
Incorporated 28 April 1995
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 28 April 2025 (6 months ago)
Next confirmation dated 28 April 2026
Due by 12 May 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Small
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
117-118 Clydesdale Place Moss Side Industrial Estate
Leyland
Lancashire
PR26 7QS
England
Address changed on 13 Oct 2025 (20 days ago)
Previous address was Sterling House Outram's Wharf Little Eaton Derbyshire DE21 5EL United Kingdom
Telephone
01772454129
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Company Secretary • British • Lives in UK • Born in Nov 1974
Director • British • Lives in UK • Born in Dec 1969
Director • British • Lives in UK • Born in Mar 1973
Director • British • Lives in UK • Born in Nov 1967
Mulberry Waste Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
PH Industrial Limited
Shenaz Isaji and Hassanali Isaji are mutual people.
Active
H S I Projects Limited
Shenaz Isaji and are mutual people.
Active
Mulberry Waste Holdings Limited
Shenaz Isaji and are mutual people.
Active
Mulberry Recovery Limited
Shenaz Isaji, Paul John Evans, and 1 more are mutual people.
Active
Mulberry Vehicle Repairs Limited
Shenaz Isaji and Paul John Evans are mutual people.
Active
Mulberry Transport Limited
Shenaz Isaji and Hassanali Isaji are mutual people.
Active
Mulberry Waste (Scotland) Limited
Shenaz Isaji and Hassanali Isaji are mutual people.
Active
Mercury Recycling Limited
Abrar Hussain Khan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£847.72K
Increased by £693.53K (+450%)
Turnover
Unreported
Same as previous period
Employees
36
Same as previous period
Total Assets
£14.38M
Increased by £806.87K (+6%)
Total Liabilities
-£9.19M
Increased by £145.77K (+2%)
Net Assets
£5.19M
Increased by £661.1K (+15%)
Debt Ratio (%)
64%
Decreased by 2.72% (-4%)
Latest Activity
Registered Address Changed
20 Days Ago on 13 Oct 2025
Confirmation Submitted
5 Months Ago on 12 May 2025
Small Accounts Submitted
9 Months Ago on 29 Jan 2025
Mulberry Waste Holdings Limited (PSC) Details Changed
1 Year 4 Months Ago on 10 Jun 2024
Small Accounts Submitted
1 Year 6 Months Ago on 30 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 29 Apr 2024
Registered Address Changed
2 Years Ago on 18 Oct 2023
Registered Address Changed
2 Years Ago on 18 Oct 2023
Registered Address Changed
2 Years Ago on 17 Oct 2023
Confirmation Submitted
2 Years 6 Months Ago on 2 May 2023
Get Credit Report
Discover Mulberry Waste Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Sterling House Outram's Wharf Little Eaton Derbyshire DE21 5EL United Kingdom to 117-118 Clydesdale Place Moss Side Industrial Estate Leyland Lancashire PR26 7QS on 13 October 2025
Submitted on 13 Oct 2025
Confirmation statement made on 28 April 2025 with no updates
Submitted on 12 May 2025
Accounts for a small company made up to 30 April 2024
Submitted on 29 Jan 2025
Change of details for Mulberry Waste Holdings Limited as a person with significant control on 10 June 2024
Submitted on 10 Jun 2024
Accounts for a small company made up to 30 April 2023
Submitted on 30 Apr 2024
Confirmation statement made on 28 April 2024 with no updates
Submitted on 29 Apr 2024
Registered office address changed from Sterling Hosue Outram's Wharf Little Eaton Derbyshire DE21 5EL United Kingdom to PO Box DE21 5EL Sterling House Sterling House Outrams Wharf Little Eaton DE21 5EL on 18 October 2023
Submitted on 18 Oct 2023
Registered office address changed from PO Box DE21 5EL Sterling House Sterling House Outrams Wharf Little Eaton DE21 5EL United Kingdom to Sterling House Outram's Wharf Little Eaton Derbyshire DE21 5EL on 18 October 2023
Submitted on 18 Oct 2023
Registered office address changed from 8 Vernon Street Derby Derbyshire DE1 1FR to Sterling Hosue Outram's Wharf Little Eaton Derbyshire DE21 5EL on 17 October 2023
Submitted on 17 Oct 2023
Confirmation statement made on 28 April 2023 with no updates
Submitted on 2 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year