Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAYER ENVIRONMENTAL LTD.
Company Information for

MAYER ENVIRONMENTAL LTD.

SIRIUS HOUSE, DELTA CRESCENT, WESTBROOK, WARRINGTON, CHESHIRE, WA5 7NS,
Company Registration Number
03398932
Private Limited Company
Active

Company Overview

About Mayer Environmental Ltd.
MAYER ENVIRONMENTAL LTD. was founded on 1997-07-01 and has its registered office in Warrington. The organisation's status is listed as "Active". Mayer Environmental Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MAYER ENVIRONMENTAL LTD.
 
Legal Registered Office
SIRIUS HOUSE, DELTA CRESCENT
WESTBROOK
WARRINGTON
CHESHIRE
WA5 7NS
Other companies in WA5
 
Filing Information
Company Number 03398932
Company ID Number 03398932
Date formed 1997-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 21:46:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAYER ENVIRONMENTAL LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAYER ENVIRONMENTAL LTD.
The following companies were found which have the same name as MAYER ENVIRONMENTAL LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Mayer Environmental, Inc. 740 Mc Lain St Escondido CA 92027 FTB Suspended Company formed on the 1990-05-18
MAYER ENVIRONMENTAL INC Georgia Unknown
MAYER ENVIRONMENTAL INC Georgia Unknown

Company Officers of MAYER ENVIRONMENTAL LTD.

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN TINSLEY
Company Secretary 2011-09-15
PATRICK DAVISON
Director 2001-09-10
CHRISTOPHER PHILLIP SHEPPARD
Director 2007-11-20
NEIL ANDREW STINSON
Director 2011-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN DAVID ILES
Director 2000-05-03 2013-09-10
NEIL ANDREW STINSON
Company Secretary 2008-06-02 2011-09-15
PHILLIP ROBERT SHEPPARD
Director 2000-05-03 2011-08-22
MICHAEL BLAKE HUGHES
Company Secretary 2005-10-24 2008-06-02
DANIEL ANTHONY O'CONNOR
Director 2000-03-01 2007-07-09
MICHAEL JOHN MAHER
Company Secretary 2005-05-01 2005-10-24
PETER THOMAS ARMER
Company Secretary 2003-07-17 2005-05-01
NICHOLAS WARREN
Company Secretary 2001-12-18 2003-07-17
ANDREW JOHN MASON
Director 1997-07-01 2002-10-17
PETER JOHN CALLAGHAN
Company Secretary 1997-07-01 2001-12-18
MICHAEL JAMES DINSDALE
Director 1997-12-03 2001-09-06
HUGH EDWARD BILLOT
Director 1997-08-28 2000-10-18
ALAN MICHAEL CROWE
Director 1997-07-01 2000-05-31
PETER JOHN CALLAGHAN
Director 1997-07-01 2000-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PHILLIP SHEPPARD END OF LIFE VEHICLE LIMITED Director 2017-08-25 CURRENT 1964-05-12 Active
CHRISTOPHER PHILLIP SHEPPARD GD METAL RECYCLING LIMITED Director 2017-08-25 CURRENT 2004-12-10 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD CUFE INVESTMENTS LIMITED Director 2017-08-25 CURRENT 2013-01-21 Active
CHRISTOPHER PHILLIP SHEPPARD GAD HOLDINGS LIMITED Director 2017-08-25 CURRENT 1998-02-17 Active
CHRISTOPHER PHILLIP SHEPPARD FOREMAN RECYCLING LIMITED Director 2017-08-25 CURRENT 1999-08-16 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD HOLSTOCK LIMITED Director 2017-08-25 CURRENT 2005-02-01 Active
CHRISTOPHER PHILLIP SHEPPARD BROOMCO (3935) LIMITED Director 2017-08-25 CURRENT 2005-11-15 Active
CHRISTOPHER PHILLIP SHEPPARD RLMW REALISATIONS LIMITED Director 2017-08-25 CURRENT 1971-11-17 In Administration
CHRISTOPHER PHILLIP SHEPPARD PRAEDIUS UK (DEVELOPMENT) LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
CHRISTOPHER PHILLIP SHEPPARD PRAEDIUS UK (INDUSTRIAL) LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
CHRISTOPHER PHILLIP SHEPPARD EMR SWINDON LIMITED Director 2016-03-21 CURRENT 2011-03-29 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD PRAEDIUS UK (NO 2) LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
CHRISTOPHER PHILLIP SHEPPARD PRAEDIUS UK (NO 1) LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
CHRISTOPHER PHILLIP SHEPPARD INVENENS LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
CHRISTOPHER PHILLIP SHEPPARD JOHN YOUNG (SUNDERLAND) LIMITED Director 2013-09-10 CURRENT 1946-10-03 Dissolved 2014-09-30
CHRISTOPHER PHILLIP SHEPPARD EUROPEAN METAL RECYCLING USA HOLDINGS LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active
CHRISTOPHER PHILLIP SHEPPARD MBA POLYMERS UNITED KINGDOM LIMITED Director 2012-07-17 CURRENT 2007-12-18 Active
CHRISTOPHER PHILLIP SHEPPARD ECON EMR JV LIMITED Director 2010-05-20 CURRENT 2010-05-20 Dissolved 2017-04-04
CHRISTOPHER PHILLIP SHEPPARD INTERNATIONAL METAL RECYCLING UK LIMITED Director 2009-09-29 CURRENT 2009-09-29 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD MOSSDALE METALS (DURHAM CITY) LIMITED Director 2009-09-11 CURRENT 1988-12-20 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD INNOVATIVE ENVIRONMENTAL SOLUTIONS UK LTD Director 2009-07-20 CURRENT 2008-05-02 Active
CHRISTOPHER PHILLIP SHEPPARD T.HOLLOWAY & SONS(METALS)LIMITED Director 2008-06-25 CURRENT 1964-01-23 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD C D JORDAN & SON (TRANSPORT) LIMITED Director 2007-11-20 CURRENT 1954-05-26 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD C.D. JORDAN & SON LIMITED Director 2007-11-20 CURRENT 1972-02-07 Active
CHRISTOPHER PHILLIP SHEPPARD J.T. BROADHURST & SONS LIMITED Director 2007-11-20 CURRENT 1952-04-17 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD E.BARNES & CO.,LIMITED Director 2007-11-20 CURRENT 1963-08-21 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD EMR MIDLAND SHREDDERS LIMITED Director 2007-11-20 CURRENT 1971-07-27 Active
CHRISTOPHER PHILLIP SHEPPARD EUROPEAN METAL RECYCLING (DORMANT) LIMITED Director 2007-11-20 CURRENT 2006-02-24 Active
CHRISTOPHER PHILLIP SHEPPARD T LETHBRIDGE LIMITED Director 2007-11-20 CURRENT 1972-12-12 Active
CHRISTOPHER PHILLIP SHEPPARD HENDERSON KERR LIMITED Director 2007-11-20 CURRENT 1952-12-20 Active
CHRISTOPHER PHILLIP SHEPPARD MEON VALLEY METALS LIMITED Director 2007-11-20 CURRENT 1957-10-25 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD COOPER BARNES METALS LIMITED Director 2007-11-20 CURRENT 1929-04-23 Active
CHRISTOPHER PHILLIP SHEPPARD CLEVELAND METALS LIMITED Director 2007-11-20 CURRENT 1959-06-23 Active
CHRISTOPHER PHILLIP SHEPPARD MAYER PARRY RECYCLING LIMITED Director 2007-11-20 CURRENT 1990-05-30 Active
CHRISTOPHER PHILLIP SHEPPARD EUROPEAN METAL RECYCLING LIMITED Director 2007-11-20 CURRENT 1994-08-02 Active
CHRISTOPHER PHILLIP SHEPPARD ISLAND RECYCLING LIMITED Director 2007-11-20 CURRENT 1995-07-27 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD EMR EXPORTS LIMITED Director 2007-11-20 CURRENT 1997-12-10 Active
CHRISTOPHER PHILLIP SHEPPARD EVER 1052 LIMITED Director 2007-11-20 CURRENT 1998-10-16 Active
CHRISTOPHER PHILLIP SHEPPARD EMR 2003 Director 2007-11-20 CURRENT 2003-09-25 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD EUROPEAN METAL RECYCLING (INTERNATIONAL) LIMITED Director 2007-11-20 CURRENT 2006-01-27 Active
CHRISTOPHER PHILLIP SHEPPARD EUROPEAN METAL RECYCLING (USA) LIMITED Director 2007-11-20 CURRENT 2006-02-24 Active
CHRISTOPHER PHILLIP SHEPPARD PREMIER GRANULES UK LIMITED Director 2007-11-20 CURRENT 2007-05-10 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD HENDERSON KERR (SCRAP PROCESSORS) LIMITED Director 2007-11-20 CURRENT 1985-05-30 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD ROBINSON SHIPPING SERVICES LIMITED Director 2007-11-20 CURRENT 1989-05-19 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD SMITH AND COMPANY (HOLDINGS) LIMITED Director 2007-11-20 CURRENT 1951-06-23 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD SCRAP PROCESSING (PORTSMOUTH) LIMITED Director 2007-11-20 CURRENT 1970-04-24 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD SHEPPARD GROUP LIMITED Director 2007-11-20 CURRENT 1978-10-26 Active
CHRISTOPHER PHILLIP SHEPPARD SMITH AND COMPANY (BEDFORD) LIMITED Director 2007-11-20 CURRENT 1979-01-22 Active
CHRISTOPHER PHILLIP SHEPPARD SHEPPARDS WASTE RECOVERY SERVICES (ROCHDALE) LIMITED Director 2007-11-20 CURRENT 1980-04-09 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD ROBINSON GROUP LTD Director 2007-11-20 CURRENT 1961-11-02 Active
CHRISTOPHER PHILLIP SHEPPARD MOUNTSTAR METAL CORPORATION LIMITED Director 2007-11-20 CURRENT 1968-10-25 Active
CHRISTOPHER PHILLIP SHEPPARD MAYER PARRY (EAST ANGLIA) LIMITED Director 2007-11-20 CURRENT 1940-11-28 Active
CHRISTOPHER PHILLIP SHEPPARD MAYER PARRY RECYCLING (HOLDINGS) LIMITED Director 2007-11-20 CURRENT 1973-05-24 Active
CHRISTOPHER PHILLIP SHEPPARD JORDANS (NEWHAVEN) LIMITED Director 2007-11-20 CURRENT 1982-01-11 Active
CHRISTOPHER PHILLIP SHEPPARD COOPERS HOLDINGS LIMITED Director 2007-11-20 CURRENT 1982-06-29 Active
CHRISTOPHER PHILLIP SHEPPARD COOPERS METALS (HOLDINGS) LIMITED Director 2007-11-20 CURRENT 1953-04-20 Active
CHRISTOPHER PHILLIP SHEPPARD EMR SHIPPING LIMITED Director 2007-11-20 CURRENT 1985-02-06 Active
CHRISTOPHER PHILLIP SHEPPARD JACKSON DUNN LIMITED Director 2007-11-20 CURRENT 1985-05-09 Active - Proposal to Strike off
NEIL ANDREW STINSON END OF LIFE VEHICLE LIMITED Director 2017-08-25 CURRENT 1964-05-12 Active
NEIL ANDREW STINSON GD METAL RECYCLING LIMITED Director 2017-08-25 CURRENT 2004-12-10 Active - Proposal to Strike off
NEIL ANDREW STINSON CUFE INVESTMENTS LIMITED Director 2017-08-25 CURRENT 2013-01-21 Active
NEIL ANDREW STINSON GAD HOLDINGS LIMITED Director 2017-08-25 CURRENT 1998-02-17 Active
NEIL ANDREW STINSON FOREMAN RECYCLING LIMITED Director 2017-08-25 CURRENT 1999-08-16 Active - Proposal to Strike off
NEIL ANDREW STINSON HOLSTOCK LIMITED Director 2017-08-25 CURRENT 2005-02-01 Active
NEIL ANDREW STINSON BROOMCO (3935) LIMITED Director 2017-08-25 CURRENT 2005-11-15 Active
NEIL ANDREW STINSON RLMW REALISATIONS LIMITED Director 2017-08-25 CURRENT 1971-11-17 In Administration
NEIL ANDREW STINSON MBA POLYMERS UNITED KINGDOM LIMITED Director 2017-02-22 CURRENT 2007-12-18 Active
NEIL ANDREW STINSON EMR SWINDON LIMITED Director 2016-03-21 CURRENT 2011-03-29 Active - Proposal to Strike off
NEIL ANDREW STINSON INVENENS LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
NEIL ANDREW STINSON JOHN YOUNG (SUNDERLAND) LIMITED Director 2013-09-10 CURRENT 1946-10-03 Dissolved 2014-09-30
NEIL ANDREW STINSON EUROPEAN METAL RECYCLING USA HOLDINGS LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active
NEIL ANDREW STINSON C.D. JORDAN & SON LIMITED Director 2011-09-15 CURRENT 1972-02-07 Active
NEIL ANDREW STINSON J.T. BROADHURST & SONS LIMITED Director 2011-09-15 CURRENT 1952-04-17 Active - Proposal to Strike off
NEIL ANDREW STINSON E.BARNES & CO.,LIMITED Director 2011-09-15 CURRENT 1963-08-21 Active - Proposal to Strike off
NEIL ANDREW STINSON EMR MIDLAND SHREDDERS LIMITED Director 2011-09-15 CURRENT 1971-07-27 Active
NEIL ANDREW STINSON EUROPEAN METAL RECYCLING (DORMANT) LIMITED Director 2011-09-15 CURRENT 2006-02-24 Active
NEIL ANDREW STINSON T LETHBRIDGE LIMITED Director 2011-09-15 CURRENT 1972-12-12 Active
NEIL ANDREW STINSON HENDERSON KERR LIMITED Director 2011-09-15 CURRENT 1952-12-20 Active
NEIL ANDREW STINSON MEON VALLEY METALS LIMITED Director 2011-09-15 CURRENT 1957-10-25 Active - Proposal to Strike off
NEIL ANDREW STINSON COOPER BARNES METALS LIMITED Director 2011-09-15 CURRENT 1929-04-23 Active
NEIL ANDREW STINSON CLEVELAND METALS LIMITED Director 2011-09-15 CURRENT 1959-06-23 Active
NEIL ANDREW STINSON MAYER PARRY RECYCLING LIMITED Director 2011-09-15 CURRENT 1990-05-30 Active
NEIL ANDREW STINSON ISLAND RECYCLING LIMITED Director 2011-09-15 CURRENT 1995-07-27 Active - Proposal to Strike off
NEIL ANDREW STINSON EMR EXPORTS LIMITED Director 2011-09-15 CURRENT 1997-12-10 Active
NEIL ANDREW STINSON EVER 1052 LIMITED Director 2011-09-15 CURRENT 1998-10-16 Active
NEIL ANDREW STINSON EUROPEAN METAL RECYCLING (INTERNATIONAL) LIMITED Director 2011-09-15 CURRENT 2006-01-27 Active
NEIL ANDREW STINSON EUROPEAN METAL RECYCLING (USA) LIMITED Director 2011-09-15 CURRENT 2006-02-24 Active
NEIL ANDREW STINSON PREMIER GRANULES UK LIMITED Director 2011-09-15 CURRENT 2007-05-10 Active - Proposal to Strike off
NEIL ANDREW STINSON INTERNATIONAL METAL RECYCLING UK LIMITED Director 2011-09-15 CURRENT 2009-09-29 Active - Proposal to Strike off
NEIL ANDREW STINSON HENDERSON KERR (SCRAP PROCESSORS) LIMITED Director 2011-09-15 CURRENT 1985-05-30 Active - Proposal to Strike off
NEIL ANDREW STINSON ROBINSON SHIPPING SERVICES LIMITED Director 2011-09-15 CURRENT 1989-05-19 Active - Proposal to Strike off
NEIL ANDREW STINSON MOSSDALE METALS (DURHAM CITY) LIMITED Director 2011-09-15 CURRENT 1988-12-20 Active - Proposal to Strike off
NEIL ANDREW STINSON SMITH AND COMPANY (HOLDINGS) LIMITED Director 2011-09-15 CURRENT 1951-06-23 Active - Proposal to Strike off
NEIL ANDREW STINSON T.HOLLOWAY & SONS(METALS)LIMITED Director 2011-09-15 CURRENT 1964-01-23 Active - Proposal to Strike off
NEIL ANDREW STINSON SCRAP PROCESSING (PORTSMOUTH) LIMITED Director 2011-09-15 CURRENT 1970-04-24 Active - Proposal to Strike off
NEIL ANDREW STINSON SMITH AND COMPANY (BEDFORD) LIMITED Director 2011-09-15 CURRENT 1979-01-22 Active
NEIL ANDREW STINSON ROBINSON GROUP LTD Director 2011-09-15 CURRENT 1961-11-02 Active
NEIL ANDREW STINSON MOUNTSTAR METAL CORPORATION LIMITED Director 2011-09-15 CURRENT 1968-10-25 Active
NEIL ANDREW STINSON MAYER PARRY (EAST ANGLIA) LIMITED Director 2011-09-15 CURRENT 1940-11-28 Active
NEIL ANDREW STINSON MAYER PARRY RECYCLING (HOLDINGS) LIMITED Director 2011-09-15 CURRENT 1973-05-24 Active
NEIL ANDREW STINSON JORDANS (NEWHAVEN) LIMITED Director 2011-09-15 CURRENT 1982-01-11 Active
NEIL ANDREW STINSON COOPERS HOLDINGS LIMITED Director 2011-09-15 CURRENT 1982-06-29 Active
NEIL ANDREW STINSON COOPERS METALS (HOLDINGS) LIMITED Director 2011-09-15 CURRENT 1953-04-20 Active
NEIL ANDREW STINSON EMR SHIPPING LIMITED Director 2011-09-15 CURRENT 1985-02-06 Active
NEIL ANDREW STINSON JACKSON DUNN LIMITED Director 2011-09-15 CURRENT 1985-05-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01REGISTRATION OF A CHARGE / CHARGE CODE 033989320008
2023-12-01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-06-10FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-09CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-08-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 033989320007
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-07-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 033989320006
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 033989320005
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-08AR0118/02/16 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-13AR0118/02/15 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-10AR0118/02/14 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ILES
2013-02-28AR0118/02/13 ANNUAL RETURN FULL LIST
2012-07-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-29AR0118/02/12 ANNUAL RETURN FULL LIST
2011-10-11AUDAUDITOR'S RESIGNATION
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY NEIL STINSON
2011-09-15AP03Appointment of Christopher John Tinsley as company secretary
2011-09-15AP01DIRECTOR APPOINTED NEIL ANDREW STINSON
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP SHEPPARD
2011-03-10AR0118/02/11 FULL LIST
2010-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-11RES01ALTER ARTICLES 03/11/2010
2010-11-11RES1303/11/2010
2010-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-25AR0118/02/10 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DAVISON / 01/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID ILES / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ROBERT SHEPPARD / 01/10/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILLIP SHEPPARD / 01/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL STINSON / 01/10/2009
2009-02-19363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-01-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-16RES01ALTER ARTICLES 13/01/2009
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-09288aSECRETARY APPOINTED NEIL STINSON
2008-06-02288bAPPOINTMENT TERMINATED SECRETARY MICHAEL HUGHES
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN ILES / 31/03/2008
2008-02-19363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-02-19353LOCATION OF REGISTER OF MEMBERS
2007-12-02288aNEW DIRECTOR APPOINTED
2007-11-12288cDIRECTOR'S PARTICULARS CHANGED
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-13288bDIRECTOR RESIGNED
2007-04-28288cDIRECTOR'S PARTICULARS CHANGED
2007-02-23363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-23287REGISTERED OFFICE CHANGED ON 23/02/06 FROM: SIRIUS HOUSE DELTA CRESCENT, WESTBROOK WARRINGTON LANCASHIRE WA5 7NS
2006-02-23363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-25288aNEW SECRETARY APPOINTED
2005-10-25288bSECRETARY RESIGNED
2005-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-11288bSECRETARY RESIGNED
2005-05-11288aNEW SECRETARY APPOINTED
2005-02-28363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-17363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-05-25288cDIRECTOR'S PARTICULARS CHANGED
2003-12-19363aRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-10-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-02288aNEW SECRETARY APPOINTED
2003-09-02288bSECRETARY RESIGNED
2003-05-08363aRETURN MADE UP TO 25/03/03; NO CHANGE OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MAYER ENVIRONMENTAL LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAYER ENVIRONMENTAL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-28 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
DEBENTURE 2010-11-10 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (THE "SECURITY AGENT")
GROUP DEBENTURE 2009-01-14 Satisfied HSBC BANK PLC ("SECURITY AGENT")
DEBENTURE 2002-08-08 Satisfied HSBC BANK PLC
DEED OF ADMISSION RELATING TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 2ND DECEMBER 1993 2000-01-05 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of MAYER ENVIRONMENTAL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MAYER ENVIRONMENTAL LTD.
Trademarks
We have not found any records of MAYER ENVIRONMENTAL LTD. registering or being granted any trademarks
Income
Government Income

Government spend with MAYER ENVIRONMENTAL LTD.

Government Department Income DateTransaction(s) Value Services/Products
Three Rivers District Council 2015-03-19 GBP £3,960
London Borough of Croydon 2014-10-13 GBP £555 WATER AND SEWERAGE
London Borough of Hackney 2014-06-01 GBP £12,638
Croydon Council 2014-04-25 GBP £2
Croydon Council 2013-12-06 GBP £1,095
London Borough of Hillingdon 2013-12-04 GBP £1,200
London Borough of Hillingdon 2013-12-02 GBP £5,576
London Borough of Croydon 2012-09-28 GBP £8,895
London Borough of Ealing 2012-06-12 GBP £1,710
Croydon Council 2012-03-16 GBP £6,180
Croydon Council 2012-03-16 GBP £900
London Borough of Ealing 2011-09-08 GBP £611
London Borough of Ealing 2011-09-08 GBP £3,055
London Borough of Croydon 2011-05-11 GBP £2,660
London Borough of Croydon 2011-04-19 GBP £2,852
London Borough of Ealing 2011-03-25 GBP £8,818
London Borough of Ealing 2011-03-25 GBP £1,764
London Borough of Croydon 2011-01-20 GBP £2,870
London Borough of Ealing 2010-06-18 GBP £640
London Borough of Islington 2010-04-14 GBP £1,533

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MAYER ENVIRONMENTAL LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAYER ENVIRONMENTAL LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAYER ENVIRONMENTAL LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.