MID-UK RECYCLING LIMITED
SLEAFORD

Hellopages » Lincolnshire » North Kesteven » NG34 8RS

Company number 03484587
Status Active
Incorporation Date 22 December 1997
Company Type Private Limited Company
Address SUMMIT HOUSE, QUARRINGTON, SLEAFORD, LINCOLNSHIRE, NG34 8RS
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 38210 - Treatment and disposal of non-hazardous waste, 38320 - Recovery of sorted materials, 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Full accounts made up to 31 March 2016; Registration of charge 034845870013, created on 13 December 2016; Confirmation statement made on 13 November 2016 with updates. The most likely internet sites of MID-UK RECYCLING LIMITED are www.midukrecycling.co.uk, and www.mid-uk-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Rauceby Rail Station is 1.2 miles; to Ruskington Rail Station is 4.3 miles; to Ancaster Rail Station is 4.5 miles; to Heckington Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mid Uk Recycling Limited is a Private Limited Company. The company registration number is 03484587. Mid Uk Recycling Limited has been working since 22 December 1997. The present status of the company is Active. The registered address of Mid Uk Recycling Limited is Summit House Quarrington Sleaford Lincolnshire Ng34 8rs. . THOMPSON, Darren is a Secretary of the company. ARMSTRONG, Susan is a Director of the company. MOUNTAIN, Mowbray Christopher is a Director of the company. MOUNTAIN, Mowbray Edmund Stephens is a Director of the company. MOUNTAIN, Simon Leslie is a Director of the company. MOUNTAIN, Thomas Nicholas is a Director of the company. PATTISON, Simon Derek is a Director of the company. THOMPSON, Darren is a Director of the company. Secretary MOORE, Michael has been resigned. Secretary MOUNTAIN, Mowbray Christopher has been resigned. Secretary RICHMOND, Trevor Ernest has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director MOORE, Michael has been resigned. Director MUNSON, Alan Brian has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
THOMPSON, Darren
Appointed Date: 24 June 2014

Director
ARMSTRONG, Susan
Appointed Date: 01 January 2015
72 years old

Director
MOUNTAIN, Mowbray Christopher
Appointed Date: 11 December 1998
52 years old

Director
MOUNTAIN, Mowbray Edmund Stephens
Appointed Date: 07 January 1998
77 years old

Director
MOUNTAIN, Simon Leslie
Appointed Date: 01 April 2003
47 years old

Director
MOUNTAIN, Thomas Nicholas
Appointed Date: 01 February 2011
50 years old

Director
PATTISON, Simon Derek
Appointed Date: 01 June 2015
65 years old

Director
THOMPSON, Darren
Appointed Date: 23 September 2013
58 years old

Resigned Directors

Secretary
MOORE, Michael
Resigned: 01 September 1998
Appointed Date: 07 January 1998

Secretary
MOUNTAIN, Mowbray Christopher
Resigned: 29 April 2009
Appointed Date: 01 September 1998

Secretary
RICHMOND, Trevor Ernest
Resigned: 24 June 2014
Appointed Date: 29 April 2009

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 07 January 1998
Appointed Date: 22 December 1997

Director
MOORE, Michael
Resigned: 01 September 1998
Appointed Date: 07 January 1998
71 years old

Director
MUNSON, Alan Brian
Resigned: 03 October 2014
Appointed Date: 07 May 2013
54 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 07 January 1998
Appointed Date: 22 December 1997

Persons With Significant Control

Green Planet Products Limited
Notified on: 13 November 2016
Nature of control: Ownership of shares – 75% or more

MID-UK RECYCLING LIMITED Events

10 Jan 2017
Full accounts made up to 31 March 2016
14 Dec 2016
Registration of charge 034845870013, created on 13 December 2016
18 Nov 2016
Confirmation statement made on 13 November 2016 with updates
15 Nov 2016
Registration of charge 034845870012, created on 14 November 2016
03 Nov 2016
Satisfaction of charge 5 in full
...
... and 107 more events
13 Jan 1998
New director appointed
13 Jan 1998
New secretary appointed;new director appointed
13 Jan 1998
Director resigned
13 Jan 1998
Registered office changed on 13/01/98 from: 12 york place leeds LS1 2DS
22 Dec 1997
Incorporation

MID-UK RECYCLING LIMITED Charges

13 December 2016
Charge code 0348 4587 0013
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: All the property comprised in the undermentioned titles at…
14 November 2016
Charge code 0348 4587 0012
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
29 January 2016
Charge code 0348 4587 0011
Delivered: 2 February 2016
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
24 February 2014
Charge code 0348 4587 0010
Delivered: 3 March 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
21 January 2014
Charge code 0348 4587 0009
Delivered: 29 January 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
10 January 2014
Charge code 0348 4587 0008
Delivered: 13 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
14 February 2011
An omnibus guarantee and set-off agreement
Delivered: 19 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
1 April 2010
Mortgage
Delivered: 3 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H recycling centre, whitley way, northfields industrial…
28 April 2008
Legal charge
Delivered: 6 May 2008
Status: Satisfied on 3 November 2016
Persons entitled: Alliance & Leicester Commercial Finance PLC
Description: All shares and dividends see image for full details.
9 September 2005
Mortgage deed
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a unit 2 northfields industrial estate…
19 May 2003
All assets debenture
Delivered: 3 June 2003
Status: Satisfied on 15 June 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
31 January 2002
Mortgage deed
Delivered: 1 February 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a caythorpe waste transfer station…
3 February 1998
Debenture deed
Delivered: 13 February 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…