Background WavePink WaveYellow Wave

MCP ENVIRONMENTAL GROUP LIMITED (09757275)

MCP ENVIRONMENTAL GROUP LIMITED (09757275) is an active UK company. incorporated on 2 September 2015. with registered office in Bradford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MCP ENVIRONMENTAL GROUP LIMITED has been registered for 10 years. Current directors include CHAPPELL DIXON, Michelle, OSINA, Stefan, STUBBS, Andrew.

Company Number
09757275
Status
active
Type
ltd
Incorporated
2 September 2015
Age
10 years
Address
Enviro House Spartan Road, Bradford, BD12 0RY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHAPPELL DIXON, Michelle, OSINA, Stefan, STUBBS, Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCP ENVIRONMENTAL GROUP LIMITED

MCP ENVIRONMENTAL GROUP LIMITED is an active company incorporated on 2 September 2015 with the registered office located in Bradford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MCP ENVIRONMENTAL GROUP LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09757275

LTD Company

Age

10 Years

Incorporated 2 September 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

HC 1250 LIMITED
From: 2 September 2015To: 6 October 2015
Contact
Address

Enviro House Spartan Road Low Moor Bradford, BD12 0RY,

Previous Addresses

Unit 5, the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP England
From: 5 October 2015To: 11 March 2024
Ellenborough House Wellington Street Cheltenham GL50 1YD United Kingdom
From: 2 September 2015To: 5 October 2015
Timeline

21 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Aug 18
Owner Exit
Sept 20
Director Left
Jul 22
Loan Secured
Feb 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Loan Cleared
Jun 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CHAPPELL DIXON, Michelle

Active
Spartan Road, BradfordBD12 0RY
Born May 1981
Director
Appointed 04 Aug 2023

OSINA, Stefan

Active
Spartan Road, BradfordBD12 0RY
Born March 1980
Director
Appointed 04 Aug 2023

STUBBS, Andrew

Active
Spartan Road, BradfordBD12 0RY
Born May 1971
Director
Appointed 05 Oct 2015

BANHAM, Richard Anton

Resigned
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NP
Born March 1979
Director
Appointed 11 Sept 2015
Resigned 29 Sept 2016

BATES, Paul

Resigned
Spartan Road, BradfordBD12 0RY
Born January 1978
Director
Appointed 05 Oct 2015
Resigned 08 Jul 2022

BLACKSHAW, Catherine

Resigned
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NP
Born December 1964
Director
Appointed 29 Sept 2016
Resigned 11 Aug 2023

LITWINOWICZ, Leszek Richard

Resigned
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NP
Born May 1958
Director
Appointed 11 Sept 2015
Resigned 29 Sept 2016

ROE, Christopher Paul

Resigned
Spartan Road, BradfordBD12 0RY
Born September 1961
Director
Appointed 05 Oct 2015
Resigned 07 Jul 2017

WILKEY, Richard Geraint

Resigned
Wellington Street, CheltenhamGL50 1YD
Born October 1974
Director
Appointed 02 Sept 2015
Resigned 11 Sept 2015

Persons with significant control

2

1 Active
1 Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Nov 2019
Avenue Charles De Gaulle, L-1653

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Nov 2019
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2024
AAAnnual Accounts
Legacy
28 September 2024
PARENT_ACCPARENT_ACC
Legacy
28 September 2024
AGREEMENT2AGREEMENT2
Legacy
28 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2023
AAAnnual Accounts
Legacy
27 November 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Legacy
31 July 2023
GUARANTEE2GUARANTEE2
Legacy
31 July 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2023
AAAnnual Accounts
Legacy
9 May 2023
GUARANTEE2GUARANTEE2
Legacy
21 April 2023
PARENT_ACCPARENT_ACC
Legacy
21 April 2023
AGREEMENT2AGREEMENT2
Memorandum Articles
1 March 2023
MAMA
Resolution
15 February 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
15 December 2022
AA01Change of Accounting Reference Date
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Legacy
29 June 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2021
AAAnnual Accounts
Legacy
22 November 2021
PARENT_ACCPARENT_ACC
Legacy
22 November 2021
AGREEMENT2AGREEMENT2
Legacy
22 November 2021
AGREEMENT2AGREEMENT2
Legacy
22 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Legacy
19 May 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Resolution
7 December 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
20 October 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Certificate Change Of Name Company
6 October 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Incorporation Company
2 September 2015
NEWINCIncorporation