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
Materials Recovery Limited
Materials Recovery Limited is an active company incorporated on 18 November 2011 with the registered office located in Wolverhampton, West Midlands. Materials Recovery Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07853239
Private limited company
Age
13 years
Incorporated
18 November 2011
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
8 February 2025
(8 months ago)
Next confirmation dated
8 February 2026
Due by
22 February 2026
(4 months remaining)
Last change occurred
1 year 7 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Materials Recovery Limited
Contact
Update Details
Address
Technology Centre Wolverhampton Science Park
Glaisher Drive
Wolverhampton
West Midlands
WV10 9RU
England
Same address for the past
5 years
Companies in WV10 9RU
Telephone
01536560360
Email
Unreported
Website
Materialsrecovery.co.uk
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Mr Updesh Singh Gidda
Director • PSC • British • Lives in England • Born in Apr 1971
Mr David Ifan Rhys Lloyd
Director • PSC • British Virgin Islander • Lives in England • Born in May 1966
Mrs Neelu Gidda
Director • British • Lives in England • Born in Jul 1980
Mrs Emma Kate Lloyd
Director • British • Lives in England • Born in Oct 1980
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
Environmental Partners Limited
Mr David Ifan Rhys Lloyd and Mrs Emma Kate Lloyd are mutual people.
Active
Midland Polymers (UK) Limited
Mr Updesh Singh Gidda is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£1.06M
Increased by £45.92K (+5%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 1 (-13%)
Total Assets
£1.46M
Decreased by £83.34K (-5%)
Total Liabilities
-£434.87K
Decreased by £210.82K (-33%)
Net Assets
£1.03M
Increased by £127.48K (+14%)
Debt Ratio (%)
30%
Decreased by 12.05% (-29%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 8 Jul 2025
Confirmation Submitted
8 Months Ago on 24 Feb 2025
Full Accounts Submitted
1 Year 4 Months Ago on 21 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 27 Feb 2024
Shares Cancelled
1 Year 9 Months Ago on 24 Jan 2024
Own Shares Purchased
1 Year 10 Months Ago on 21 Dec 2023
Kenneth Alexander Smith Resigned
1 Year 10 Months Ago on 30 Nov 2023
Kenneth Alexander Smith (PSC) Resigned
1 Year 10 Months Ago on 30 Nov 2023
David Ifan Rhys Lloyd (PSC) Appointed
1 Year 10 Months Ago on 30 Nov 2023
Updesh Singh Gidda (PSC) Appointed
1 Year 10 Months Ago on 30 Nov 2023
Get Alerts
Get Credit Report
Discover Materials Recovery 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
Resolutions
Submitted on 23 Sep 2025
Memorandum and Articles of Association
Submitted on 23 Sep 2025
Change of share class name or designation
Submitted on 23 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 8 Jul 2025
Confirmation statement made on 8 February 2025 with no updates
Submitted on 24 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 21 Jun 2024
Confirmation statement made on 8 February 2024 with updates
Submitted on 27 Feb 2024
Cancellation of shares. Statement of capital on 30 November 2023
Submitted on 24 Jan 2024
Purchase of own shares.
Submitted on 21 Dec 2023
Termination of appointment of Kenneth Alexander Smith as a director on 30 November 2023
Submitted on 18 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs