Background WavePink WaveYellow Wave

MS PROPCO LIMITED (12853777)

MS PROPCO LIMITED (12853777) is an active UK company. incorporated on 2 September 2020. with registered office in Mexborough. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. MS PROPCO LIMITED has been registered for 5 years. Current directors include HALL, Benjamin Gareth, HALL, Nyckie Jayne.

Company Number
12853777
Status
active
Type
ltd
Incorporated
2 September 2020
Age
5 years
Address
Moulding Solutions Ltd Wharf Road, Mexborough, S64 5SY
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
HALL, Benjamin Gareth, HALL, Nyckie Jayne
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MS PROPCO LIMITED

MS PROPCO LIMITED is an active company incorporated on 2 September 2020 with the registered office located in Mexborough. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. MS PROPCO LIMITED was registered 5 years ago.(SIC: 38320)

Status

active

Active since 5 years ago

Company No

12853777

LTD Company

Age

5 Years

Incorporated 2 September 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

REMET PROCESSING LTD
From: 2 September 2020To: 22 January 2026
Contact
Address

Moulding Solutions Ltd Wharf Road Kilnhurst Mexborough, S64 5SY,

Previous Addresses

9a Cody Road South Crescent London E16 4TL England
From: 2 September 2020To: 21 January 2026
Timeline

29 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
Sept 20
Loan Secured
Oct 20
Loan Secured
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Left
May 21
Funding Round
May 21
New Owner
May 21
Loan Secured
Feb 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Cleared
Feb 26
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HALL, Benjamin Gareth

Active
Wharf Road, MexboroughS64 5SY
Born February 1978
Director
Appointed 20 Jan 2026

HALL, Nyckie Jayne

Active
Wharf Road, MexboroughS64 5SY
Born May 1972
Director
Appointed 20 Jan 2026

COHEN, Shraga

Resigned
Cody Road, LondonE16 4TL
Born March 1947
Director
Appointed 02 Sept 2020
Resigned 20 Jan 2026

HUGHES, James Charles

Resigned
South Crescent, LondonE16 4TL
Born July 1988
Director
Appointed 26 Jan 2021
Resigned 04 May 2021

HUGHES, John Robert

Resigned
South Crescent, LondonE16 4TL
Born November 1958
Director
Appointed 26 Jan 2021
Resigned 20 Jan 2026

REID, Philip

Resigned
Cody Road, LondonE16 4TL
Born May 1990
Director
Appointed 02 Sept 2020
Resigned 20 Jan 2026

REID, Walter

Resigned
Cody Road, LondonE16 4TL
Born February 1955
Director
Appointed 02 Sept 2020
Resigned 20 Jan 2026

Persons with significant control

4

1 Active
3 Ceased
Wharf Road, MexboroughS64 5SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2026

Mr John Robert Hughes

Ceased
South Crescent, LondonE16 4TL
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2020
Ceased 20 Jan 2026

Mr Philip Reid

Ceased
Cody Road, LondonE16 4TL
Born May 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Sept 2020
Ceased 20 Jan 2026

Mr Walter Reid

Ceased
Cody Road, LondonE16 4TL
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Sept 2020
Ceased 17 Sept 2020
Fundings
Financials
Latest Activities

Filing History

48

Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Certificate Change Of Name Company
22 January 2026
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
7 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Resolution
21 October 2020
RESOLUTIONSResolutions
Resolution
21 October 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
2 September 2020
NEWINCIncorporation