Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mercian Recycling Limited
Mercian Recycling Limited is an active company incorporated on 16 April 2003 with the registered office located in Oldbury, West Midlands. Mercian Recycling Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04737452
Private limited company
Age
22 years
Incorporated
16 April 2003
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
5 May 2025
(9 months ago)
Next confirmation dated
5 May 2026
Due by
19 May 2026
(3 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 May
⟶
29 Oct 2025
(1 year 6 months)
Accounts type is
Total Exemption Full
Next accounts for period
29 October 2026
Due by
29 July 2027
(1 year 5 months remaining)
Learn more about Mercian Recycling Limited
Contact
Update Details
Address
78 Birmingham Street
Oldbury
B69 4EB
United Kingdom
Address changed on
29 Jan 2026
(15 days ago)
Previous address was
24 Ebury Road Birmingham B30 3JJ England
Companies in B69 4EB
Telephone
Unreported
Email
Unreported
Website
Mercianskiphire.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Tracey Annette Fox
Director • Secretary • British • Lives in UK • Born in Mar 1970
Sara Grey
Director • British • Lives in England • Born in Dec 1986
James Anthony Fox
Director • British • Lives in England • Born in Aug 1977
James Fox Holdings Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mercian Skip Hire Midlands Ltd
James Anthony Fox, Tracey Annette Fox, and 1 more are mutual people.
Active
Birmingham Recycling Services Ltd
James Anthony Fox and Tracey Annette Fox are mutual people.
Active
Mercian Recycling Site Ltd
Tracey Annette Fox is a mutual person.
Active
James Fox Holdings Ltd
James Anthony Fox, Tracey Annette Fox, and 1 more are mutual people.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
29 Oct 2025
For period
29 Apr
⟶
29 Oct 2025
Traded for
18 months
Cash in Bank
£770.45K
Decreased by £74.78K (-9%)
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 2 (-15%)
Total Assets
£1.14M
Decreased by £395.86K (-26%)
Total Liabilities
-£608.32K
Decreased by £49.39K (-8%)
Net Assets
£529.53K
Decreased by £346.47K (-40%)
Debt Ratio (%)
53%
Increased by 10.58% (+25%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
15 Days Ago on 29 Jan 2026
Full Accounts Submitted
1 Month Ago on 9 Jan 2026
Accounting Period Extended
2 Months Ago on 8 Dec 2025
Confirmation Submitted
9 Months Ago on 8 May 2025
Full Accounts Submitted
1 Year 2 Months Ago on 9 Dec 2024
Charge Satisfied
1 Year 8 Months Ago on 18 Jun 2024
Confirmation Submitted
1 Year 9 Months Ago on 9 May 2024
Sara Grey Details Changed
1 Year 11 Months Ago on 20 Feb 2024
James Anthony Fox Resigned
2 Years Ago on 1 Feb 2024
James Anthony Fox Appointed
2 Years Ago on 1 Feb 2024
Get Alerts
Get Credit Report
Discover Mercian Recycling Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 24 Ebury Road Birmingham B30 3JJ England to 78 Birmingham Street Oldbury B69 4EB on 29 January 2026
Submitted on 29 Jan 2026
Total exemption full accounts made up to 29 October 2025
Submitted on 9 Jan 2026
Previous accounting period extended from 29 April 2025 to 29 October 2025
Submitted on 8 Dec 2025
Confirmation statement made on 5 May 2025 with no updates
Submitted on 8 May 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 9 Dec 2024
Satisfaction of charge 1 in full
Submitted on 18 Jun 2024
Confirmation statement made on 5 May 2024 with no updates
Submitted on 9 May 2024
Termination of appointment of James Anthony Fox as a director on 1 February 2024
Submitted on 20 Feb 2024
Director's details changed for Sara Grey on 20 February 2024
Submitted on 20 Feb 2024
Appointment of James Anthony Fox as a director on 1 February 2024
Submitted on 20 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs