MERSEY WASTE HOLDINGS LIMITED - LIVERPOOL


Company Profile Company Filings

Overview

MERSEY WASTE HOLDINGS LIMITED is a Private Limited Company from LIVERPOOL and has the status: Active.
MERSEY WASTE HOLDINGS LIMITED was incorporated 31 years ago on 02/06/1992 and has the registered number: 02719545. The accounts status is SMALL and accounts are next due on 31/12/2024.

MERSEY WASTE HOLDINGS LIMITED - LIVERPOOL

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

7TH FLOOR NO. 1
LIVERPOOL
L3 1BP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/04/2023 14/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER ANTHONY NORRIS Jan 1966 British Director 2023-05-04 CURRENT
MRS ADEBISI OSUNDEKO Apr 1982 British Director 2023-05-04 CURRENT
CLLR CATHERINE MARY PAGE Jun 1959 British Director 2023-05-04 CURRENT
MS LESLEY CATHERINE WORSWICK Jan 1972 British Director 2023-01-09 CURRENT
MR PETER GWYN WILLIAMS Apr 1963 British Director 2014-05-20 CURRENT
DR GRAHAM DAVID RICHARD PARRY Jun 1945 British Director 2004-04-01 UNTIL 2019-01-01 RESIGNED
MR JOHN JAMES SALTER Jul 1945 British Director 2007-10-05 UNTIL 2009-01-15 RESIGNED
REX KEITH NORMAN RUSSELL May 1944 British Director 2001-10-01 UNTIL 2019-01-01 RESIGNED
JOHN CHRISTOPHER HOLDEN Mar 1940 British Director 1992-06-25 UNTIL 1998-04-30 RESIGNED
DEREK JAMES ROBINSON Aug 1931 British Director 1993-06-28 UNTIL 1993-07-07 RESIGNED
MRS DIANE ELIZABETH ROSCOE Dec 1964 British Director 2018-06-22 UNTIL 2021-06-25 RESIGNED
COUNCILLOR CHARLIE JOHN PRESTON Apr 1955 British Director 2017-06-23 UNTIL 2021-06-25 RESIGNED
GRAHAM DAVID RICHARD PARRY Jun 1945 British Director 1993-06-09 UNTIL 2000-04-03 RESIGNED
COUNCILLOR DAVID TATTERSALL Jul 1943 British Director 2009-07-22 UNTIL 2011-05-17 RESIGNED
MR MICHAEL JOHN O'BRIEN Feb 1949 British Director 2017-06-23 UNTIL 2018-06-22 RESIGNED
ALEXANDER MURRAY Dec 1951 British Director 2005-06-20 UNTIL 2007-12-01 RESIGNED
COUNCILLOR LAURA ANNETTE ROBERTSON-COLLINS Mar 1966 English Director 2014-01-15 UNTIL 2017-06-23 RESIGNED
ALEXANDER MURRAY Dec 1951 British Director 2009-06-02 UNTIL 2016-12-06 RESIGNED
MR ROBERT LAYFIELD ALLAN Feb 1951 British Secretary 1992-11-02 UNTIL 2010-02-03 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1992-06-02 UNTIL 1992-06-25 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1992-06-02 UNTIL 1992-06-25 RESIGNED
MR DAVID NELSON STURGEON Mar 1934 British Director 1992-07-01 UNTIL 2004-03-30 RESIGNED
BOB SWANN Apr 1949 British Director 2004-10-14 UNTIL 2007-06-27 RESIGNED
MR NEIL JAMES FERRIS Jul 1969 British Director 2009-06-02 UNTIL 2014-07-02 RESIGNED
MR ERIC JONES Jan 1939 British Director 1992-04-22 UNTIL 1993-07-07 RESIGNED
COUNCILLOR JOHN FLETCHER Mar 1953 British Director 2001-08-21 UNTIL 2004-09-27 RESIGNED
PAULINE ANN HEWITT Nov 1947 British Director 1999-04-01 UNTIL 2009-06-23 RESIGNED
TERRY BRADLEY Dec 1951 British Director 2009-06-02 UNTIL 2014-01-15 RESIGNED
MR ROBERT LAYFIELD ALLAN Feb 1951 British Director 1992-11-02 UNTIL 2009-06-23 RESIGNED
MR CARL DAVID BEER Nov 1962 British Director 2014-10-22 UNTIL 2023-01-09 RESIGNED
MR OWEN FRANCIS BRADY Jun 1931 British Director 1992-06-25 UNTIL 2001-08-20 RESIGNED
COUNCILLOR KEVIN EAMONN CLUSKEY Mar 1938 British Director 2007-06-27 UNTIL 2017-06-23 RESIGNED
COUNCILLOR ANTHONY CONCEPCION Sep 1948 British Director 2014-01-15 UNTIL 2023-05-04 RESIGNED
JOSEPH PATRICK DE ASHA Sep 1950 British Director 2011-08-24 UNTIL 2014-01-14 RESIGNED
JOHN STUART ELWIN Feb 1944 British Director 1992-06-25 UNTIL 2005-02-13 RESIGNED
COUNCILLOR/JUSTICE OF THE PEACE ALAN WILLIAM DEAN Dec 1949 British Director 2009-02-06 UNTIL 2010-09-15 RESIGNED
JOHN CHRISTOPHER HOLDEN Mar 1940 British Secretary 1992-06-25 UNTIL 1992-11-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mersey Waste Disposal Authority 2016-04-06 Liverpool   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAFOD QUARRIES LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION FULL 3663 - Other manufacturing
YORWASTE LIMITED NORTHALLERTON Active FULL 38110 - Collection of non-hazardous waste
WONDER ARTS LIMITED ST. HELENS ENGLAND Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
CITRUS FORMER TRUSTEE LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
THE SOCIAL PARTNERSHIP LIMITED LIVERPOOL Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
M W H DEVELOPERS LIMITED LAUNCESTON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
MWH CONSULTING LIMITED MANCHESTER Dissolved... FULL 7310 - R & d on nat sciences & engineering
MERSEY WASTE LIMITED LIVERPOOL Active TOTAL EXEMPTION FULL 99999 - Dormant Company
MWH ASSOCIATES LIMITED LIVERPOOL Active TOTAL EXEMPTION FULL 74990 - Non-trading company
MWH RECYCLING LIMITED MANCHESTER Dissolved... FULL 7487 - Other business activities
LIVERPOOL DIRECT LIMITED LONDON Dissolved... FULL 62090 - Other information technology service activities
FORMBY POOL TRUST LIVERPOOL Active FULL 93120 - Activities of sport clubs
LUNCH & JUDY LIMITED BIRKENHEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 56103 - Take-away food shops and mobile food stands
S.J.B. RECYCLING LIMITED NORTHALLERTON Dissolved... SMALL 38320 - Recovery of sorted materials
BEPART EDUCATIONAL TRUST WIRRAL ENGLAND Active FULL 85310 - General secondary education
LIVERPOOL FOOD PEOPLE LIMITED LIVERPOOL Dissolved... 85590 - Other education n.e.c.
LIVERPOOL SOMALILAND EDUCATIONAL TRUST LIVERPOOL Dissolved... 82990 - Other business support service activities n.e.c.
JOY AND JOE PROPERTIES LIMITED ST. HELENS UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
JOY AND JOE RETAIL LTD ST. HELENS UNITED KINGDOM Active MICRO ENTITY 46170 - Agents involved in the sale of food, beverages and tobacco

Free Reports Available

Report Date Filed Date of Report Assets
Mersey Waste Holdings Limited - Accounts to registrar (filleted) - small 23.2.5 2023-12-19 31-03-2023 £6,469,069 Cash £7,561,973 equity
Mersey Waste Holdings Limited - Accounts to registrar (filleted) - small 22.3 2022-12-23 31-03-2022 £6,470,896 Cash £5,532,372 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
APOC IT SOLUTIONS LIMITED LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
AUTOPORT HOLDINGS LIMITED LIVERPOOL ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
CVRUNWAY LTD LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
UK MANAGED INVESTMENTS LIMITED LIVERPOOL ENGLAND Active DORMANT 45310 - Wholesale trade of motor vehicle parts and accessories
HMS IMPORTS LTD MERSEYSIDE UNITED KINGDOM Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
ADAS INSTRUMENTS LTD LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
DAVID INDUSTRIES LTD LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
DIGITAL CONSULTANT PVT LTD LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
EVOLUTION RECORDS & COMEDY LTD LIVERPOOL ENGLAND Active MICRO ENTITY 47630 - Retail sale of music and video recordings in specialised stores
INNOVATIVE SOLUTIONS PRIVATE LTD LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet