Background WavePink WaveYellow Wave

GENUS TRADING LIMITED (05203150)

GENUS TRADING LIMITED (05203150) is an active UK company. incorporated on 11 August 2004. with registered office in Bury. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials and 1 other business activities. GENUS TRADING LIMITED has been registered for 21 years. Current directors include CHADWICK, Billie Louise, KILCOYNE, John Patrick, WATERSON, Richard Stephen.

Company Number
05203150
Status
active
Type
ltd
Incorporated
11 August 2004
Age
21 years
Address
10-14 Phoenix House 100 Brierley Street, Bury, BL9 9HN
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
CHADWICK, Billie Louise, KILCOYNE, John Patrick, WATERSON, Richard Stephen
SIC Codes
38320, 46770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENUS TRADING LIMITED

GENUS TRADING LIMITED is an active company incorporated on 11 August 2004 with the registered office located in Bury. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials and 1 other business activity. GENUS TRADING LIMITED was registered 21 years ago.(SIC: 38320, 46770)

Status

active

Active since 21 years ago

Company No

05203150

LTD Company

Age

21 Years

Incorporated 11 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

MATERIALS RECYCLING AND CONSULTANCY LTD
From: 27 August 2015To: 4 January 2023
MATERIALS RECYCLING E.U. LIMITED
From: 24 August 2015To: 27 August 2015
FIBRE RECYCLING UK LIMITED
From: 30 November 2004To: 24 August 2015
RECYCLING UK LIMITED
From: 11 August 2004To: 30 November 2004
Contact
Address

10-14 Phoenix House 100 Brierley Street Bury, BL9 9HN,

Previous Addresses

2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX England
From: 12 October 2020To: 22 March 2022
2 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX England
From: 12 October 2020To: 12 October 2020
10 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL
From: 6 March 2015To: 12 October 2020
11 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF
From: 11 August 2004To: 6 March 2015
Timeline

13 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Sept 15
Director Joined
Oct 15
Director Left
Apr 17
Director Left
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Capital Reduction
Oct 20
Loan Secured
Oct 20
Funding Round
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Funding Round
Dec 20
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CHADWICK, Billie Louise

Active
100 Brierley Street, BuryBL9 9HN
Born December 1992
Director
Appointed 30 Nov 2020

KILCOYNE, John Patrick

Active
100 Brierley Street, BuryBL9 9HN
Born August 1971
Director
Appointed 30 Nov 2020

WATERSON, Richard Stephen

Active
100 Brierley Street, BuryBL9 9HN
Born April 1971
Director
Appointed 24 Aug 2015

MARSDEN, Anthony Simon

Resigned
Portal Business Park, TarporleyCW6 9DL
Secretary
Appointed 11 Aug 2004
Resigned 01 Oct 2020

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 11 Aug 2004
Resigned 11 Aug 2004

BELL, Stephen Frank

Resigned
Portal Business Park, TarporleyCW6 9DL
Born August 1957
Director
Appointed 24 Aug 2015
Resigned 14 Mar 2017

CLARKE, Neil Russell

Resigned
Portal Business Park, TarporleyCW6 9DL
Born August 1955
Director
Appointed 11 Aug 2004
Resigned 01 Oct 2020

MARSDEN, Anthony Simon

Resigned
Portal Business Park, TarporleyCW6 9DL
Born July 1962
Director
Appointed 11 Aug 2004
Resigned 01 Oct 2020

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 11 Aug 2004
Resigned 11 Aug 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Stephen Waterson

Active
100 Brierley Street, BuryBL9 9HN
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Eaton Lane, TarporleyCW6 9DL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control
Notified 01 Jun 2016
Ceased 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
4 January 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
12 January 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
12 January 2021
MAMA
Resolution
12 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Capital Cancellation Shares
12 October 2020
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Accounts With Accounts Type Small
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Accounts With Accounts Type Small
1 March 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 November 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Certificate Change Of Name Company
27 August 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 August 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Dormant
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Dormant
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
7 April 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
21 January 2008
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 2007
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 February 2006
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 2004
225Change of Accounting Reference Date
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
287Change of Registered Office
Incorporation Company
11 August 2004
NEWINCIncorporation