ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Project Chicago Midco 1 Limited

Project Chicago Midco 1 Limited is an active company incorporated on 3 November 2023 with the registered office located in Doncaster, South Yorkshire. Project Chicago Midco 1 Limited was registered 1 year 11 months ago.
Status
Active
Active since incorporation
Company No
15259632
Private limited company
Age
1 year 11 months
Incorporated 3 November 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 2 November 2024 (11 months ago)
Next confirmation dated 2 November 2025
Due by 16 November 2025 (24 days remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 3 Nov31 Mar 2024 (4 months)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
3 Sidings Court
White Rose Way
Doncaster
DN4 5NU
England
Address changed on 17 Oct 2025 (5 days ago)
Previous address was Unit 5a Wavell Drive Rosehill Industrial Estate Carlisle CA1 2st United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Oct 1968
Director • British • Lives in England • Born in Sep 1975
Director • British • Lives in UK • Born in Dec 1958
Director • Chief Executive Officer • British • Lives in England • Born in May 1966
Director • British • Lives in England • Born in Apr 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Project Chicago Topco Limited
Robin Mark Elley, Wendy Juliet McMillan, and 6 more are mutual people.
Active
Project Chicago Midco 2 Limited
Ryan Hallworth, Robin Mark Elley, and 6 more are mutual people.
Active
Project Chicago Bidco Limited
Ryan Hallworth, Robin Mark Elley, and 6 more are mutual people.
Active
Cumbria Waste Management Ltd
Fraser Wilson McKenzie, Roy Ian Lawson Dexter, and 3 more are mutual people.
Active
Cumbria Waste Recycling Limited
Fraser Wilson McKenzie, Roy Ian Lawson Dexter, and 2 more are mutual people.
Active
Wicks Services Limited
Fraser Wilson McKenzie, Roy Ian Lawson Dexter, and 2 more are mutual people.
Active
Derwent Recycling Services Limited
Fraser Wilson McKenzie, Roy Ian Lawson Dexter, and 2 more are mutual people.
Active
Wicks Metals Limited
Fraser Wilson McKenzie, Roy Ian Lawson Dexter, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 31 Oct31 Mar 2024
Traded for 5 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£14.14M
Total Liabilities
-£14.14M
Net Assets
£0
Debt Ratio (%)
100%
Latest Activity
Registered Address Changed
5 Days Ago on 17 Oct 2025
Wendy Juliet Mcmillan Resigned
8 Days Ago on 14 Oct 2025
Ian Wood Resigned
8 Days Ago on 14 Oct 2025
Robin Mark Elley Resigned
8 Days Ago on 14 Oct 2025
Andrew John Chant Resigned
8 Days Ago on 14 Oct 2025
Roy Dexter Resigned
8 Days Ago on 14 Oct 2025
Roy Ian Lawson Dexter Resigned
8 Days Ago on 14 Oct 2025
Mr Steven John Longdon Appointed
8 Days Ago on 14 Oct 2025
Mr Fraser Wilson Mckenzie Appointed
8 Days Ago on 14 Oct 2025
Full Accounts Submitted
10 Months Ago on 9 Dec 2024
Get Credit Report
Discover Project Chicago Midco 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Roy Ian Lawson Dexter as a director on 14 October 2025
Submitted on 17 Oct 2025
Termination of appointment of Roy Dexter as a secretary on 14 October 2025
Submitted on 17 Oct 2025
Termination of appointment of Andrew John Chant as a director on 14 October 2025
Submitted on 17 Oct 2025
Termination of appointment of Robin Mark Elley as a director on 14 October 2025
Submitted on 17 Oct 2025
Termination of appointment of Ian Wood as a director on 14 October 2025
Submitted on 17 Oct 2025
Termination of appointment of Wendy Juliet Mcmillan as a director on 14 October 2025
Submitted on 17 Oct 2025
Registered office address changed from Unit 5a Wavell Drive Rosehill Industrial Estate Carlisle CA1 2st United Kingdom to 3 Sidings Court White Rose Way Doncaster DN4 5NU on 17 October 2025
Submitted on 17 Oct 2025
Appointment of Mr Fraser Wilson Mckenzie as a director on 14 October 2025
Submitted on 17 Oct 2025
Appointment of Mr Steven John Longdon as a director on 14 October 2025
Submitted on 17 Oct 2025
Full accounts made up to 31 March 2024
Submitted on 9 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year