Background WavePink WaveYellow Wave

MERSEY WASTE HOLDINGS LIMITED (02719545)

MERSEY WASTE HOLDINGS LIMITED (02719545) is an active UK company. incorporated on 2 June 1992. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MERSEY WASTE HOLDINGS LIMITED has been registered for 33 years. Current directors include KELSALL, Christopher John, MCNABB, Dominic, NORRIS, Peter Anthony and 1 others.

Company Number
02719545
Status
active
Type
ltd
Incorporated
2 June 1992
Age
33 years
Address
7th Floor No. 1, Liverpool, L3 1BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KELSALL, Christopher John, MCNABB, Dominic, NORRIS, Peter Anthony, WORSWICK, Lesley Catherine
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERSEY WASTE HOLDINGS LIMITED

MERSEY WASTE HOLDINGS LIMITED is an active company incorporated on 2 June 1992 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MERSEY WASTE HOLDINGS LIMITED was registered 33 years ago.(SIC: 70100)

Status

active

Active since 33 years ago

Company No

02719545

LTD Company

Age

33 Years

Incorporated 2 June 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

MERSEY WASTE LIMITED
From: 9 February 1993To: 1 October 1999
EAGERSAVE LIMITED
From: 2 June 1992To: 9 February 1993
Contact
Address

7th Floor No. 1 Mann Island Liverpool, L3 1BP,

Previous Addresses

6Th Floor, North House North John Street Liverpool L2 5QY United Kingdom
From: 3 February 2010To: 23 January 2013
2Nd Floor Port of Liverpool Buildings Pierhead Liverpool L3 1BY
From: 2 June 1992To: 3 February 2010
Timeline

37 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jun 92
Director Joined
Oct 09
Director Left
May 11
Director Left
May 11
Director Joined
Jun 12
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
May 14
Director Left
Aug 14
Director Joined
Oct 14
Capital Update
Feb 16
Director Left
Feb 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Dec 21
Director Left
Dec 21
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
May 25
Director Left
May 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Apr 26
1
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

KELSALL, Christopher John

Active
Floor No. 1, LiverpoolL3 1BP
Born January 1967
Director
Appointed 01 Mar 2025

MCNABB, Dominic

Active
Floor No. 1, LiverpoolL3 1BP
Born March 1963
Director
Appointed 27 Jun 2025

NORRIS, Peter Anthony

Active
Floor No. 1, LiverpoolL3 1BP
Born January 1966
Director
Appointed 04 May 2023

WORSWICK, Lesley Catherine

Active
Floor No. 1, LiverpoolL3 1BP
Born January 1972
Director
Appointed 09 Jan 2023

ALLAN, Robert Layfield

Resigned
2 The Gables, DeesideCH5 3GB
Secretary
Appointed 02 Nov 1992
Resigned 03 Feb 2010

HOLDEN, John Christopher

Resigned
80 The Looms, South WirralL64 6RF
Secretary
Appointed 25 Jun 1992
Resigned 02 Nov 1992

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jun 1992
Resigned 25 Jun 1992

ALLAN, Robert Layfield

Resigned
2 The Gables, DeesideCH5 3GB
Born February 1951
Director
Appointed 02 Nov 1992
Resigned 23 Jun 2009

BEER, Carl David

Resigned
Floor No. 1, LiverpoolL3 1BP
Born November 1962
Director
Appointed 22 Oct 2014
Resigned 09 Jan 2023

BELL, Harry Langford

Resigned
Floor No. 1, LiverpoolL3 1BP
Born September 1946
Director
Appointed 28 Jun 2024
Resigned 07 Apr 2026

BRADLEY, Terry

Resigned
Sandhill Lawn, PontefractWF8 4JB
Born December 1951
Director
Appointed 02 Jun 2009
Resigned 15 Jan 2014

BRADY, Owen Francis

Resigned
49a Litherland Park, LiverpoolL21 9HR
Born June 1931
Director
Appointed 25 Jun 1992
Resigned 20 Aug 2001

CLUSKEY, Kevin Eamonn, Councillor

Resigned
Floor No. 1, LiverpoolL3 1BP
Born March 1938
Director
Appointed 27 Jun 2007
Resigned 23 Jun 2017

CONCEPCION, Anthony, Councillor

Resigned
Floor No. 1, LiverpoolL3 1BP
Born September 1948
Director
Appointed 15 Jan 2014
Resigned 04 May 2023

DE ASHA, Joseph Patrick

Resigned
Floor No. 1, LiverpoolL3 1BP
Born September 1950
Director
Appointed 24 Aug 2011
Resigned 14 Jan 2014

DEAN, Alan William, Councillor/Justice Of The Peace

Resigned
Elmswood Road, LiverpoolL17 0EF
Born December 1949
Director
Appointed 06 Feb 2009
Resigned 15 Sept 2010

ELWIN, John Stuart

Resigned
122 Irby Road, WirralCH61 6XQ
Born February 1944
Director
Appointed 25 Jun 1992
Resigned 13 Feb 2005

FERRIS, Neil James

Resigned
High Street, BeltonDN9 1NR
Born July 1969
Director
Appointed 02 Jun 2009
Resigned 02 Jul 2014

FLETCHER, John, Councillor

Resigned
123 Hardshaw Street, St HelensWA10 1JR
Born March 1953
Director
Appointed 21 Aug 2001
Resigned 27 Sept 2004

HEWITT, Pauline Ann

Resigned
323 Upton Lane, WidnesWA8 9AG
Born November 1947
Director
Appointed 01 Apr 1999
Resigned 23 Jun 2009

HOLDEN, John Christopher

Resigned
9 Dalesway, South WirralL60 4RU
Born March 1940
Director
Appointed 25 Jun 1992
Resigned 30 Apr 1998

JONES, Eric

Resigned
31 Crosfield Road, PrescotL35 5AS
Born January 1939
Director
Appointed 22 Apr 1992
Resigned 07 Jul 1993

MURRAY, Alexander

Resigned
Floor No. 1, LiverpoolL3 1BP
Born December 1951
Director
Appointed 02 Jun 2009
Resigned 06 Dec 2016

MURRAY, Alexander

Resigned
5 Shelley Way, WirralCH48 3LQ
Born December 1951
Director
Appointed 20 Jun 2005
Resigned 01 Dec 2007

O'BRIEN, Michael John

Resigned
Floor No. 1, LiverpoolL3 1BP
Born February 1949
Director
Appointed 23 Jun 2017
Resigned 22 Jun 2018

OSUNDEKO, Adebisi Ganiat, Cllr

Resigned
Floor No. 1, LiverpoolL3 1BP
Born April 1982
Director
Appointed 04 May 2023
Resigned 28 Jun 2024

PAGE, Catherine Mary, Cllr

Resigned
Floor No. 1, LiverpoolL3 1BP
Born June 1959
Director
Appointed 04 May 2023
Resigned 01 Sept 2025

PARRY, Graham David Richard, Dr

Resigned
Floor No. 1, LiverpoolL3 1BP
Born June 1945
Director
Appointed 01 Apr 2004
Resigned 01 Jan 2019

PARRY, Graham David Richard

Resigned
1 Trinity Court, HoylakeCH47 3BA
Born June 1945
Director
Appointed 09 Jun 1993
Resigned 03 Apr 2000

PRESTON, Charlie John, Councillor

Resigned
Floor No. 1, LiverpoolL3 1BP
Born April 1955
Director
Appointed 23 Jun 2017
Resigned 25 Jun 2021

ROBERTSON-COLLINS, Laura Annette, Councillor

Resigned
Floor No. 1, LiverpoolL3 1BP
Born March 1966
Director
Appointed 15 Jan 2014
Resigned 23 Jun 2017

ROBINSON, Derek James

Resigned
185 Greasby Road, WirralL49 2PE
Born August 1931
Director
Appointed 28 Jun 1993
Resigned 07 Jul 1993

ROSCOE, Diane Elizabeth

Resigned
Floor No. 1, LiverpoolL3 1BP
Born December 1964
Director
Appointed 22 Jun 2018
Resigned 25 Jun 2021

RUSSELL, Rex Keith Norman

Resigned
Floor No. 1, LiverpoolL3 1BP
Born May 1944
Director
Appointed 01 Oct 2001
Resigned 01 Jan 2019

SALTER, John James

Resigned
7 Church Meadow Close, WirralCH44 8HQ
Born July 1945
Director
Appointed 05 Oct 2007
Resigned 15 Jan 2009

Persons with significant control

1

Mersey Waste Disposal Authority

Active
Mann Island, LiverpoolL3 1BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

182

Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Accounts With Accounts Type Small
16 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2023
PSC06Notification of Ceasing to be a PSC
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
19 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
18 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Accounts With Accounts Type Group
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Legacy
26 February 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 February 2016
SH19Statement of Capital
Legacy
26 February 2016
CAP-SSCAP-SS
Resolution
26 February 2016
RESOLUTIONSResolutions
Auditors Resignation Company
26 November 2015
AUDAUD
Accounts With Accounts Type Group
8 July 2015
AAAnnual Accounts
Resolution
15 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Miscellaneous
20 February 2012
MISCMISC
Accounts With Accounts Type Group
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2010
AAAnnual Accounts
Accounts With Accounts Type Group
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
3 February 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
3 February 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Accounts With Accounts Type Group
27 September 2009
AAAnnual Accounts
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Resolution
3 July 2009
RESOLUTIONSResolutions
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
363aAnnual Return
Legacy
18 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 September 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Group
26 April 2007
AAAnnual Accounts
Accounts With Accounts Type Group
5 July 2006
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Legacy
8 December 2005
395Particulars of Mortgage or Charge
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 March 2005
AAAnnual Accounts
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 March 2004
AAAnnual Accounts
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 March 2003
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 April 2002
AAAnnual Accounts
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 February 2001
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 February 2000
AAAnnual Accounts
Certificate Change Of Name Company
1 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 1999
363sAnnual Return (shuttle)
Legacy
26 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 February 1999
AAAnnual Accounts
Auditors Resignation Company
11 August 1998
AUDAUD
Auditors Resignation Company
27 July 1998
AUDAUD
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
6 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1997
AAAnnual Accounts
Resolution
3 June 1996
RESOLUTIONSResolutions
Resolution
3 June 1996
RESOLUTIONSResolutions
Resolution
3 June 1996
RESOLUTIONSResolutions
Legacy
29 May 1996
363sAnnual Return (shuttle)
Legacy
29 May 1996
88(2)R88(2)R
Legacy
29 May 1996
123Notice of Increase in Nominal Capital
Legacy
24 January 1996
225(1)225(1)
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Legacy
30 August 1995
395Particulars of Mortgage or Charge
Legacy
30 August 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Legacy
4 August 1995
225(1)225(1)
Legacy
4 May 1995
363sAnnual Return (shuttle)
Legacy
3 April 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
4 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 1994
AAAnnual Accounts
Legacy
13 July 1994
363sAnnual Return (shuttle)
Legacy
22 December 1993
288288
Accounts With Accounts Type Dormant
8 November 1993
AAAnnual Accounts
Resolution
8 November 1993
RESOLUTIONSResolutions
Legacy
12 October 1993
288288
Legacy
12 September 1993
288288
Legacy
16 June 1993
288288
Legacy
16 June 1993
288288
Legacy
10 June 1993
288288
Legacy
10 June 1993
363sAnnual Return (shuttle)
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Memorandum Articles
22 March 1993
MEM/ARTSMEM/ARTS
Legacy
24 February 1993
224224
Certificate Change Of Name Company
9 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 1992
287Change of Registered Office
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
287Change of Registered Office
Incorporation Company
2 June 1992
NEWINCIncorporation