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

EPS MATERIALS RECOVERY LTD

BLENHEIM HOUSE, NEWMARKET ROAD, BURY ST EDMUNDS, SUFFOLK, IP33 3SB,
Company Registration Number
08016976
Private Limited Company
Liquidation

Company Overview

About Eps Materials Recovery Ltd
EPS MATERIALS RECOVERY LTD was founded on 2012-04-03 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Liquidation". Eps Materials Recovery Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EPS MATERIALS RECOVERY LTD
 
Legal Registered Office
BLENHEIM HOUSE
NEWMARKET ROAD
BURY ST EDMUNDS
SUFFOLK
IP33 3SB
Other companies in SA1
 
Filing Information
Company Number 08016976
Company ID Number 08016976
Date formed 2012-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2019
Account next due 30/04/2021
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts SMALL
Last Datalog update: 2022-12-28 12:59:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPS MATERIALS RECOVERY 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.

Company Officers of EPS MATERIALS RECOVERY LTD

Current Directors
Officer Role Date Appointed
JASON MARK COLEMAN
Director 2017-03-13
MICHAEL RICHARD JOHN PHILLIPS
Director 2013-01-28
HUMAYUN MUNIR SHEIKH
Director 2013-01-28
ADRIAN LEIGH STEWART
Director 2012-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
TRICOR SECRETARIES LIMITED
Company Secretary 2015-03-31 2017-01-17
GHULAM ASGHAR ALAHI
Director 2013-07-24 2015-06-30
GRAHAM KENNETH URQUHART
Company Secretary 2013-01-28 2015-03-31
20 SIXTEEN LIMITED
Director 2013-01-28 2013-07-24
PIERS HENRY BENEDICT THOMAS
Director 2012-09-06 2013-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON MARK COLEMAN METTALIS RECYCLING LIMITED Director 2015-01-05 CURRENT 2013-11-28 Active - Proposal to Strike off
JASON MARK COLEMAN J. & C. PRODUCTS LIMITED Director 2005-02-14 CURRENT 2005-02-14 Dissolved 2014-12-09
JASON MARK COLEMAN HIRAM WILD LIMITED Director 2002-03-29 CURRENT 1987-11-27 Liquidation
MICHAEL RICHARD JOHN PHILLIPS LLANGENNECH RFC LIMITED Director 2015-07-14 CURRENT 2012-04-11 Active
MICHAEL RICHARD JOHN PHILLIPS L & R PROPERTY DEVELOPMENT LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
MICHAEL RICHARD JOHN PHILLIPS MENTRUS DEVELOPMENTS LIMITED Director 2009-03-04 CURRENT 2009-03-04 Active
MICHAEL RICHARD JOHN PHILLIPS GRANDVALE PROPERTIES LIMITED Director 2007-05-31 CURRENT 2007-04-18 Active
HUMAYUN MUNIR SHEIKH METTALIS RECYCLING LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active - Proposal to Strike off
HUMAYUN MUNIR SHEIKH METTALIS LIMITED Director 2012-06-11 CURRENT 2012-02-09 Active
HUMAYUN MUNIR SHEIKH GLOXAL LTD Director 2011-05-05 CURRENT 2011-05-05 Dissolved 2014-08-05
HUMAYUN MUNIR SHEIKH ATL STEEL LIMITED Director 2001-10-23 CURRENT 2001-10-23 Active
ADRIAN LEIGH STEWART AMMANFORD RECYCLING LIMITED Director 2016-09-27 CURRENT 2016-07-29 Active
ADRIAN LEIGH STEWART ALS CONSULTING SERVICES LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
ADRIAN LEIGH STEWART EPS ALTERNATIVE FUELS LIMITED Director 2014-08-15 CURRENT 2014-08-15 Liquidation
ADRIAN LEIGH STEWART TIMBERGY LTD Director 2013-05-17 CURRENT 2012-01-17 Dissolved 2018-06-26
ADRIAN LEIGH STEWART LLANELLY COMMUNITY LEISURE LTD Director 2013-02-15 CURRENT 2013-02-15 Active - Proposal to Strike off
ADRIAN LEIGH STEWART ALS WASTE MANAGEMENT LIMITED Director 2006-10-24 CURRENT 2006-10-11 Active - Proposal to Strike off
ADRIAN LEIGH STEWART ENVIRONMENTAL PRACTICAL SOLUTIONS LIMITED Director 2005-10-24 CURRENT 2004-09-15 Liquidation

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
2023-05-20Voluntary liquidation Statement of receipts and payments to 2023-03-17
2022-12-15Appointment of a voluntary liquidator
2022-12-15600Appointment of a voluntary liquidator
2022-12-13Removal of liquidator by court order
2022-12-13LIQ10Removal of liquidator by court order
2022-05-11LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-17
2021-11-16NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/21 FROM Suite 205 Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff CF23 8RU
2021-04-06600Appointment of a voluntary liquidator
2021-04-03NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-03-18AM22Liquidation. Administration move to voluntary liquidation
2021-03-10AM10Administrator's progress report
2021-03-01AM22Liquidation. Administration move to voluntary liquidation
2021-03-01OCS1096 Court Order to Rectify
2021-03-01AM01Appointment of an administrator
2021-01-07Annotation
2020-12-16AM22Liquidation. Administration move to voluntary liquidation
2020-12-16Annotation
2020-10-19AM07Liquidation creditors meeting
2020-10-06AM03Statement of administrator's proposal
2020-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/20 FROM Graigola Wharf Kings Dock Swansea SA1 8QT
2020-08-11AM01Appointment of an administrator
2020-06-26AP01DIRECTOR APPOINTED MR MARK SCARLIOLI
2020-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 080169760004
2020-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080169760003
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR HUMAYUN MUNIR SHEIKH
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2020-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-11-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-11-12SH0111/11/19 STATEMENT OF CAPITAL GBP 391716.4
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD JOHN PHILLIPS
2018-11-23AUDAUDITOR'S RESIGNATION
2018-08-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAX ASHTON
2018-08-23PSC09Withdrawal of a person with significant control statement on 2018-08-23
2018-07-11AD03Registers moved to registered inspection location of 18 Langton Place Bury St Edmunds Suffolk IP33 1NE
2018-07-11AD02Register inspection address changed to 18 Langton Place Bury St Edmunds Suffolk IP33 1NE
2018-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-04-07DISS40Compulsory strike-off action has been discontinued
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 198256.8
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-04-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-03MEM/ARTSARTICLES OF ASSOCIATION
2017-05-03RES01ADOPT ARTICLES 03/05/17
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 198256.8
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-03-24AP01DIRECTOR APPOINTED MR JASON MARK COLEMAN
2017-03-24AP01DIRECTOR APPOINTED MR JASON MARK COLEMAN
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 198256.8
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 198256.8
2017-02-27SH0124/02/17 STATEMENT OF CAPITAL GBP 198256.8
2017-02-27SH0124/02/17 STATEMENT OF CAPITAL GBP 198256.8
2017-02-02AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-02-02AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-01-17SH0123/12/16 STATEMENT OF CAPITAL GBP 181587.4
2017-01-17SH0123/12/16 STATEMENT OF CAPITAL GBP 181587.4
2017-01-17TM02APPOINTMENT TERMINATED, SECRETARY TRICOR SECRETARIES LIMITED
2017-01-17TM02APPOINTMENT TERMINATED, SECRETARY TRICOR SECRETARIES LIMITED
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 153026.3
2016-05-31AR0103/04/16 ANNUAL RETURN FULL LIST
2016-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 080169760003
2016-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080169760001
2016-03-14CH04SECRETARY'S DETAILS CHNAGED FOR WOODSIDE SECRETARIES LIMITED on 2015-03-31
2015-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 080169760002
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR GHULAM ALAHI
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 153026.3
2015-04-28AR0103/04/15 FULL LIST
2015-04-28AP04CORPORATE SECRETARY APPOINTED WOODSIDE SECRETARIES LIMITED
2015-04-23TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM URQUHART
2014-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 153026.3
2014-09-18AR0103/08/14 FULL LIST
2014-04-03AR0103/04/14 FULL LIST
2014-02-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13
2014-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-12-11MEM/ARTSARTICLES OF ASSOCIATION
2013-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 080169760001
2013-09-10AP01DIRECTOR APPOINTED GHULAM ALAHI
2013-09-10SH0112/07/13 STATEMENT OF CAPITAL GBP 153026.3
2013-09-10SH0103/07/13 STATEMENT OF CAPITAL GBP 25526.30
2013-08-14AP01DIRECTOR APPOINTED GHULAM ALAHI
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR 20 SIXTEEN LIMITED
2013-04-24AR0103/04/13 FULL LIST
2013-02-20AP03SECRETARY APPOINTED GRAHAM KENNETH URQUHART
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PIERS THOMAS
2013-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2013 FROM FREIGHTLINER DEPOT CRYMLYN BURROWS SWANSEA SA1 8PX WALES
2013-02-14AP02CORPORATE DIRECTOR APPOINTED 20 SIXTEEN LIMITED
2013-02-14AP01DIRECTOR APPOINTED MR HUMAYUN MUNIR SHEIKH
2013-02-14AP01DIRECTOR APPOINTED MR MICHAEL RICHARD JOHN PHILLIPS
2012-09-12AP01DIRECTOR APPOINTED PIERS HENRY BENEDICT THOMAS
2012-07-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-18SH0116/07/12 STATEMENT OF CAPITAL GBP 100
2012-04-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-04-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46770 - Wholesale of waste and scrap




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1127622 Active Licenced property: KINGS DOCK GRAIGOLA WHARF SWANSEA GB SA1 8QT.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1127622 Active Licenced property: KINGS DOCK GRAIGOLA WHARF SWANSEA GB SA1 8QT.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-03-29
Appointmen2021-03-29
Notices to2020-12-29
Appointmen2020-12-29
Appointmen2020-07-28
Fines / Sanctions
No fines or sanctions have been issued against EPS MATERIALS RECOVERY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-31 Outstanding HH CASHFLOW FINANCE LIMITED
2015-12-01 Outstanding METTALIS LIMITED
2013-11-01 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EPS MATERIALS RECOVERY LTD

Intangible Assets
Patents
We have not found any records of EPS MATERIALS RECOVERY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EPS MATERIALS RECOVERY LTD
Trademarks
We have not found any records of EPS MATERIALS RECOVERY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPS MATERIALS RECOVERY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46770 - Wholesale of waste and scrap) as EPS MATERIALS RECOVERY LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where EPS MATERIALS RECOVERY 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyEPS MATERIALS RECOVERY LTDEvent Date2021-03-29
 
Initiating party Event TypeAppointmen
Defending partyEPS MATERIALS RECOVERY LTDEvent Date2021-03-29
Name of Company: EPS MATERIALS RECOVERY LTD Company Number: 08016976 Nature of Business: Wholesale of waste and scrap Registered office: Suite 205 Regus House, Malthouse Avenue, Cardiff Gate, Business…
 
Initiating party Event TypeNotices to
Defending partyEPS MATERIALS RECOVERY LTDEvent Date2020-12-29
 
Initiating party Event TypeAppointmen
Defending partyEPS MATERIALS RECOVERY LTDEvent Date2020-12-29
Name of Company: EPS MATERIALS RECOVERY LTD Company Number: 08016976 Nature of Business: Wholesale of waste and scrap Registered office: Suite 205 Regus House Malthouse Avenue, Cardiff Gate Business P…
 
Initiating party Event TypeAppointmen
Defending partyEPS MATERIALS RECOVERY LTDEvent Date2020-07-28
In the High Court of Justice Court Number: CR-2020-2339 EPS MATERIALS RECOVERY LTD (Company Number 08016976 ) Nature of Business: Wholesale of waste and scrap Registered office: Graigola Wharf, Kings…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EPS MATERIALS RECOVERY 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 EPS MATERIALS RECOVERY 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.