Background WavePink WaveYellow Wave

N&P CRAYFORD MRF LIMITED (13270472)

N&P CRAYFORD MRF LIMITED (13270472) is an active UK company. incorporated on 16 March 2021. with registered office in Dartford. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. N&P CRAYFORD MRF LIMITED has been registered for 5 years. Current directors include JENNISSEN, Jens, JENNISSEN, Lars.

Company Number
13270472
Status
active
Type
ltd
Incorporated
16 March 2021
Age
5 years
Address
Century Wharf, Dartford, DA1 4QG
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
JENNISSEN, Jens, JENNISSEN, Lars
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N&P CRAYFORD MRF LIMITED

N&P CRAYFORD MRF LIMITED is an active company incorporated on 16 March 2021 with the registered office located in Dartford. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. N&P CRAYFORD MRF LIMITED was registered 5 years ago.(SIC: 38320)

Status

active

Active since 5 years ago

Company No

13270472

LTD Company

Age

5 Years

Incorporated 16 March 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

LIMONE WASTE LIMITED
From: 16 March 2021To: 14 January 2022
Contact
Address

Century Wharf Crayford Creek Dartford, DA1 4QG,

Previous Addresses

N+P Group First Floor 4-8 Ludgate Circus London EC4M 7LF United Kingdom
From: 30 September 2022To: 21 March 2024
3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom
From: 7 January 2022To: 30 September 2022
Viridor House Priory Bridge Road Taunton TA1 1AP England
From: 16 March 2021To: 7 January 2022
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Loan Secured
Dec 22
Loan Secured
Oct 25
Loan Secured
Dec 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JENNISSEN, Jens

Active
Crayford Creek, DartfordDA1 4QG
Born December 1991
Director
Appointed 12 Jan 2022

JENNISSEN, Lars

Active
Crayford Creek, DartfordDA1 4QG
Born January 1986
Director
Appointed 31 Dec 2021

HUGHES, Lyndi Margaret

Resigned
Priory Bridge Road, TauntonTA1 1AP
Secretary
Appointed 16 Mar 2021
Resigned 31 Dec 2021

BRADSHAW, Kevin Michael

Resigned
Priory Bridge Road, TauntonTA1 1AP
Born February 1969
Director
Appointed 16 Mar 2021
Resigned 31 Dec 2021

MADDOCK, Nicholas William

Resigned
Priory Bridge Road, TauntonTA1 1AP
Born January 1971
Director
Appointed 16 Mar 2021
Resigned 31 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
Crayford Creek, DartfordDA1 4QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2021
Priory Bridge Road, TauntonTA1 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2021
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Full
9 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2025
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 May 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2023
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Resolution
19 December 2022
RESOLUTIONSResolutions
Memorandum Articles
19 December 2022
MAMA
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 December 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2022
MR01Registration of a Charge
Change To A Person With Significant Control
30 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
14 January 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Notification Of A Person With Significant Control
6 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 July 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
4 June 2021
RESOLUTIONSResolutions
Memorandum Articles
4 June 2021
MAMA
Incorporation Company
16 March 2021
NEWINCIncorporation