ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mulberry Recovery Limited

Mulberry Recovery Limited is a dormant company incorporated on 22 October 2009 with the registered office located in Leyland, Lancashire. Mulberry Recovery Limited was registered 16 years ago.
Status
Dormant
Dormant since 4 years ago
Company No
07053213
Private limited company
Age
16 years
Incorporated 22 October 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 October 2025 (1 month ago)
Next confirmation dated 22 October 2026
Due by 5 November 2026 (11 months remaining)
Last change occurred 29 days ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 April 2025
Due by 31 January 2026 (1 month remaining)
Address
117-118 Clydesdale Place Moss Side Industrial Estate
Leyland
Lancashire
PR26 7QS
England
Address changed on 13 Oct 2025 (1 month ago)
Previous address was Sterling House Outram's Wharf Little Eaton Derbyshire DE21 5EL United Kingdom
Telephone
01772 454129
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Company Secretary • British • Lives in UK • Born in Nov 1974
Director • Dir • British • Lives in UK • Born in Dec 1969
Director • British • Lives in UK • Born in Mar 1973
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
Mulberry Waste Limited
Paul John Evans, Hassanali Isaji, and 1 more are mutual people.
Active
PH Industrial Limited
Hassanali Isaji and Shenaz Isaji are mutual people.
Active
H S I Projects Limited
Hassanali Isaji and Shenaz Isaji are mutual people.
Active
Mulberry Waste Holdings Limited
Hassanali Isaji and Shenaz Isaji are mutual people.
Active
Mulberry Vehicle Repairs Limited
Paul John Evans and Shenaz Isaji are mutual people.
Active
Mulberry Transport Limited
Hassanali Isaji and Shenaz Isaji are mutual people.
Active
Mulberry Waste (Scotland) Limited
Hassanali Isaji and Shenaz Isaji are mutual people.
Active
Bairstow Street Residents Company Limited
Hassanali Isaji 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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10.45K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£10.45K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
29 Days Ago on 10 Nov 2025
Registered Address Changed
1 Month Ago on 13 Oct 2025
Dormant Accounts Submitted
11 Months Ago on 10 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 28 Oct 2024
Dormant Accounts Submitted
1 Year 10 Months Ago on 30 Jan 2024
Confirmation Submitted
2 Years 1 Month Ago on 25 Oct 2023
Mulberry Waste Holdings Limited (PSC) Details Changed
2 Years 1 Month Ago on 17 Oct 2023
Registered Address Changed
2 Years 1 Month Ago on 17 Oct 2023
Dormant Accounts Submitted
2 Years 9 Months Ago on 28 Feb 2023
Confirmation Submitted
3 Years Ago on 26 Oct 2022
Get Credit Report
Discover Mulberry Recovery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 October 2025 with updates
Submitted on 10 Nov 2025
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
Accounts for a dormant company made up to 30 April 2024
Submitted on 10 Jan 2025
Confirmation statement made on 22 October 2024 with no updates
Submitted on 28 Oct 2024
Change of details for Mulberry Waste Holdings Limited as a person with significant control on 17 October 2023
Submitted on 8 Oct 2024
Accounts for a dormant company made up to 30 April 2023
Submitted on 30 Jan 2024
Confirmation statement made on 22 October 2023 with no updates
Submitted on 25 Oct 2023
Registered office address changed from 8 Vernon Street Derby Derbyshire DE1 1FR to Sterling House Outram's Wharf Little Eaton Derbyshire DE21 5EL on 17 October 2023
Submitted on 17 Oct 2023
Accounts for a dormant company made up to 30 April 2022
Submitted on 28 Feb 2023
Confirmation statement made on 22 October 2022 with no updates
Submitted on 26 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year