Mission Recycling Worcester Limited STRATFORD-UPON-AVON


Mission Recycling Worcester Limited was formally closed on 2021-01-05. Mission Recycling Worcester was a private limited company that could have been found at Barclays Bank Chambers, Bridge Street, Stratford-Upon-Avon, CV37 6AH. Its net worth was estimated to be approximately 1462118 pounds, while the fixed assets that belonged to the company amounted to 72400 pounds. This company (incorporated on 2006-01-13) was run by 1 director and 1 secretary.
Director Jodie S. who was appointed on 09 November 2018.
Moving on to the secretaries, we can name: Jodie S. appointed on 21 December 2006.

The company was categorised as "treatment and disposal of non-hazardous waste" (38210). According to the Companies House information, there was a name alteration on 2010-07-06 and their previous name was Paper Nation. There is a second name alteration: previous name was Wcr Recycling performed on 2006-05-03. The most recent confirmation statement was filed on 2019-01-13 and last time the annual accounts were filed was on 31 March 2018. 2016-01-13 is the date of the most recent annual return.

Mission Recycling Worcester Limited Address / Contact

Office Address Barclays Bank Chambers
Office Address2 Bridge Street
Town Stratford-upon-avon
Post code CV37 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05675040
Date of Incorporation Fri, 13th Jan 2006
Date of Dissolution Tue, 5th Jan 2021
Industry Treatment and disposal of non-hazardous waste
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2019
Account last made up date Sat, 31st Mar 2018
Next confirmation statement due date Mon, 27th Jan 2020
Last confirmation statement dated Sun, 13th Jan 2019

Company staff

Jodie S.

Position: Director

Appointed: 09 November 2018

Jodie S.

Position: Secretary

Appointed: 21 December 2006

David B.

Position: Secretary

Appointed: 20 December 2006

Resigned: 21 December 2006

Jodie S.

Position: Secretary

Appointed: 13 January 2006

Resigned: 20 December 2006

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 2006

Resigned: 13 January 2006

Nicholas S.

Position: Director

Appointed: 13 January 2006

Resigned: 09 November 2018

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 13 January 2006

Resigned: 13 January 2006

People with significant control

Mission Recycling Limited

Barclays Bank Chambers Bridge Street, Stratford Upon Avon, Warwickshire, CV37 6AH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07640958
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nicholas S.

Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: significiant influence or control

Company previous names

Paper Nation July 6, 2010
Wcr Recycling May 3, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth1 462 1181 544 0211 578 3161 611 490  
Balance Sheet
Cash Bank In Hand312 347385 87487 82134 327  
Cash Bank On Hand   34 32778 2375 796
Current Assets2 987 3773 124 0342 918 5732 421 781877 131469 509
Debtors2 649 6832 727 0752 819 2562 367 210791 630463 713
Net Assets Liabilities   1 611 49023 9942 859
Net Assets Liabilities Including Pension Asset Liability1 462 1181 544 0211 578 3161 611 490  
Other Debtors   456 128389 047169 614
Property Plant Equipment   45 64138 618 
Stocks Inventory25 34711 08511 49620 244  
Tangible Fixed Assets72 40086 66760 85545 641  
Total Inventories   20 2447 264 
Reserves/Capital
Called Up Share Capital1111  
Profit Loss Account Reserve1 462 1171 544 0201 578 3151 611 489  
Shareholder Funds1 462 1181 544 0211 578 3161 611 490  
Other
Accumulated Depreciation Impairment Property Plant Equipment   140 930153 803 
Amounts Owed By Group Undertakings   1 637 286191 661294 099
Amounts Owed To Group Undertakings   11 32511 615 
Average Number Employees During Period   342
Creditors   846 804884 418466 650
Creditors Due Within One Year1 583 5871 648 4801 388 941846 804  
Debtors Due After One Year-1 664 960-1 926 960-1 931 960-1 637 286  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     163 457
Disposals Property Plant Equipment     192 421
Increase From Depreciation Charge For Year Property Plant Equipment    12 8739 654
Net Current Assets Liabilities1 403 7901 475 5541 529 6321 574 977-7 2872 859
Number Shares Allotted 111  
Other Creditors   295 872297 855410 913
Other Taxation Social Security Payable   10 162542 
Par Value Share 111  
Property Plant Equipment Gross Cost   186 571192 421 
Provisions For Liabilities Balance Sheet Subtotal   9 1287 337 
Provisions For Liabilities Charges14 07218 20012 1719 128  
Share Capital Allotted Called Up Paid1111  
Tangible Fixed Assets Additions 65 122    
Tangible Fixed Assets Cost Or Valuation165 146186 571186 571   
Tangible Fixed Assets Depreciation92 74699 904125 716140 930  
Tangible Fixed Assets Depreciation Charged In Period 36 38325 81215 214  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 29 225    
Tangible Fixed Assets Disposals 43 697    
Total Additions Including From Business Combinations Property Plant Equipment    5 850 
Total Assets Less Current Liabilities1 476 1901 562 2211 590 4871 620 61831 3312 859
Trade Creditors Trade Payables   529 445574 40655 737
Trade Debtors Trade Receivables   208 875210 922 

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 14th, November 2018
Free Download (8 pages)

Company search

Advertisements