Background WavePink WaveYellow Wave

MDF RECOVERY LIMITED (06999022)

MDF RECOVERY LIMITED (06999022) is an active UK company. incorporated on 24 August 2009. with registered office in Beaumaris. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). MDF RECOVERY LIMITED has been registered for 16 years. Current directors include BARTLETT, Craig George, DIXON, Henry Michael, HARVEY, Steven James.

Company Number
06999022
Status
active
Type
ltd
Incorporated
24 August 2009
Age
16 years
Address
36 Castle Street, Beaumaris, LL58 8BB
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
BARTLETT, Craig George, DIXON, Henry Michael, HARVEY, Steven James
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MDF RECOVERY LIMITED

MDF RECOVERY LIMITED is an active company incorporated on 24 August 2009 with the registered office located in Beaumaris. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). MDF RECOVERY LIMITED was registered 16 years ago.(SIC: 39000)

Status

active

Active since 16 years ago

Company No

06999022

LTD Company

Age

16 Years

Incorporated 24 August 2009

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

36 Castle Street Beaumaris, LL58 8BB,

Previous Addresses

1 Alma Street Beaumaris Gwynedd LL58 8BW
From: 11 June 2012To: 3 November 2014
56 Fearndown Way Macclesfield SK10 2UF
From: 24 August 2009To: 11 June 2012
Timeline

7 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Apr 10
Director Joined
Aug 10
Funding Round
May 13
Director Left
May 15
Director Joined
Sept 18
Director Joined
Sept 18
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARTLETT, Craig George

Active
Castle Street, BeaumarisLL58 8BB
Born August 1969
Director
Appointed 12 Aug 2010

DIXON, Henry Michael

Active
Castle Street, BeaumarisLL58 8BB
Born October 1955
Director
Appointed 01 Jun 2018

HARVEY, Steven James

Active
Castle Street, BeaumarisLL58 8BB
Born July 1972
Director
Appointed 01 Aug 2018

BARTLETT, Craig George

Resigned
Fearndown Way, MacclesfieldSK10 2UF
Born August 1969
Director
Appointed 24 Aug 2009
Resigned 31 Mar 2010

NEW, Arthur James

Resigned
Copper Ridge, LyndhurstSO43 7FG
Born January 1951
Director
Appointed 24 Aug 2009
Resigned 11 May 2015

Persons with significant control

1

Castle Street, Beaumaris

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Memorandum Articles
15 July 2021
MAMA
Resolution
15 July 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
15 July 2021
CC04CC04
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 October 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
24 May 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
24 May 2016
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Move Registers To Registered Office Company With New Address
13 April 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Change Sail Address Company
29 August 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
29 August 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Capital Allotment Shares
31 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Incorporation Company
24 August 2009
NEWINCIncorporation