Background WavePink WaveYellow Wave

MATERIALS RECOVERY NOMINEES LIMITED (05186581)

MATERIALS RECOVERY NOMINEES LIMITED (05186581) is an active UK company. incorporated on 22 July 2004. with registered office in High Wycombe. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. MATERIALS RECOVERY NOMINEES LIMITED has been registered for 21 years.

Company Number
05186581
Status
active
Type
ltd
Incorporated
22 July 2004
Age
21 years
Address
Coronation Road, High Wycombe, HP12 3TZ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATERIALS RECOVERY NOMINEES LIMITED

MATERIALS RECOVERY NOMINEES LIMITED is an active company incorporated on 22 July 2004 with the registered office located in High Wycombe. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. MATERIALS RECOVERY NOMINEES LIMITED was registered 21 years ago.(SIC: 38110)

Status

active

Active since 21 years ago

Company No

05186581

LTD Company

Age

21 Years

Incorporated 22 July 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

BPC 2074 LIMITED
From: 22 July 2004To: 11 February 2005
Contact
Address

Coronation Road Cressex High Wycombe, HP12 3TZ,

Previous Addresses

Third Floor, the Gatehouse Gatehouse Way Aylesbury Bucks HP19 8DB
From: 22 July 2004To: 21 July 2017
Timeline

21 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Nov 10
Director Joined
Oct 11
Director Left
Oct 11
Loan Secured
Oct 16
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Loan Secured
Apr 19
Loan Cleared
Apr 19
Director Left
Apr 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 24
Director Joined
Nov 24
Loan Cleared
Nov 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Dormant
3 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
23 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 December 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
17 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Dormant
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Dormant
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Legacy
12 February 2013
MG01MG01
Accounts With Accounts Type Dormant
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Appoint Corporate Director Company With Name
21 October 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Move Registers To Sail Company
10 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 November 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
2 November 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
2 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
11 October 2010
AAAnnual Accounts
Legacy
24 August 2010
MG01MG01
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Memorandum Articles
20 August 2010
MEM/ARTSMEM/ARTS
Resolution
20 August 2010
RESOLUTIONSResolutions
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Termination Secretary Company With Name
10 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 July 2009
AAAnnual Accounts
Legacy
19 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2007
AAAnnual Accounts
Legacy
13 November 2007
287Change of Registered Office
Legacy
14 August 2007
363aAnnual Return
Legacy
21 May 2007
225Change of Accounting Reference Date
Legacy
26 March 2007
288cChange of Particulars
Legacy
11 December 2006
88(2)R88(2)R
Legacy
31 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 August 2006
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
287Change of Registered Office
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 February 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 2004
NEWINCIncorporation