ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Manchester Waste Recycling Limited

Manchester Waste Recycling Limited is an active company incorporated on 6 July 2004 with the registered office located in Maidenhead, Berkshire. Manchester Waste Recycling Limited was registered 21 years ago.
Status
Active
Active since 19 years ago
Company No
05172249
Private limited company
Age
21 years
Incorporated 6 July 2004
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 July 2025 (3 months ago)
Next confirmation dated 6 July 2026
Due by 20 July 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Second Floor, Arena Court
Crown Lane
Maidenhead
Berkshire
SL6 8QZ
England
Address changed on 3 Apr 2023 (2 years 6 months ago)
Previous address was Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ England
Telephone
08000475269
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1970
Director • Chief Executive, Heidelberg Materials UK • British • Lives in UK • Born in Oct 1965
Director • Finance Director • Spanish • Lives in England • Born in Jul 1967
Director • Strategy And Development Director • British • Lives in UK • Born in May 1979
Director • Managing Director • British • Lives in England • Born in Aug 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hanson Quarry Products Europe Limited
James Stuart Whitelaw, Simon Lloyd Willis, and 3 more are mutual people.
Active
A1 Services (Manchester) Limited
James Stuart Whitelaw, Simon Lloyd Willis, and 3 more are mutual people.
Active
Charterneed Limited
James Stuart Whitelaw, Simon Lloyd Willis, and 3 more are mutual people.
Active
Irvine-Whitlock Limited
Edward Alexander Gretton, Simon Lloyd Willis, and 2 more are mutual people.
Active
Calumite Limited
Edward Alexander Gretton, Simon Lloyd Willis, and 2 more are mutual people.
Active
Castle Cement Limited
Edward Alexander Gretton, Simon Lloyd Willis, and 2 more are mutual people.
Active
Hanson Packed Products Limited
Simon Lloyd Willis, Edward Alexander Gretton, and 1 more are mutual people.
Active
Hanson Aggregates Marine Limited
Simon Lloyd Willis, Alfredo Quilez Somolinos, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £163.31K (-100%)
Turnover
£130K
Decreased by £80K (-38%)
Employees
Unreported
Same as previous period
Total Assets
£9.07M
Decreased by £266.01K (-3%)
Total Liabilities
-£3.62M
Decreased by £261.61K (-7%)
Net Assets
£5.46M
Decreased by £4.4K (-0%)
Debt Ratio (%)
40%
Decreased by 1.67% (-4%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 16 Sep 2025
Confirmation Submitted
3 Months Ago on 8 Jul 2025
Full Accounts Submitted
1 Year Ago on 10 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 8 Jul 2024
Mr James Stuart Whitelaw Details Changed
1 Year 9 Months Ago on 1 Jan 2024
Full Accounts Submitted
2 Years Ago on 9 Oct 2023
Mr Simon Lloyd Willis Details Changed
2 Years Ago on 2 Oct 2023
Confirmation Submitted
2 Years 3 Months Ago on 10 Jul 2023
Charterneed Limited (PSC) Details Changed
2 Years 6 Months Ago on 3 Apr 2023
Mr Alfredo Quilez Somolinos Details Changed
2 Years 6 Months Ago on 3 Apr 2023
Get Credit Report
Discover Manchester Waste Recycling Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 16 Sep 2025
Confirmation statement made on 6 July 2025 with updates
Submitted on 8 Jul 2025
Full accounts made up to 31 December 2023
Submitted on 10 Oct 2024
Director's details changed for Mr Simon Lloyd Willis on 2 October 2023
Submitted on 8 Jul 2024
Director's details changed for Mr James Stuart Whitelaw on 1 January 2024
Submitted on 8 Jul 2024
Confirmation statement made on 6 July 2024 with updates
Submitted on 8 Jul 2024
Full accounts made up to 31 December 2022
Submitted on 9 Oct 2023
Confirmation statement made on 6 July 2023 with updates
Submitted on 10 Jul 2023
Change of details for Charterneed Limited as a person with significant control on 3 April 2023
Submitted on 6 Apr 2023
Director's details changed for Edward Alexander Gretton on 3 April 2023
Submitted on 5 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year