Company NameMayling Recycling Limited
DirectorsPhilip Anthony Halpin and Adrian Thomas O'Malley
Company StatusActive
Company Number04994760
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 4 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Philip Anthony Halpin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(12 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Fisher Road
Harrow
HA3 7JX
Director NameMr Adrian Thomas O'Malley
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(12 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilfield Lane Aldenham
Watford
WD25 8DT
Director NameDennis Mayling
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleReclamation Agent
Country of ResidenceWales
Correspondence Address44 Hillside Road
Verwood
Dorset
BH31 7HE
Director NameNigel Mayling
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleReclamation Agent
Country of ResidenceEngland
Correspondence Address44 Hillside Road
Verwood
Dorset
BH31 7HE
Secretary NameDennis Mayling
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleReclamation Agent
Correspondence Address44 Hillside Road
Verwood
Dorset
BH31 7HE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.mayling.org

Location

Registered AddressPrinting House
66 Lower Road
Harrow
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1D. Mayling
50.00%
Ordinary
50 at £1N. Mayling
50.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

8 May 2017Delivered on: 17 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
17 May 2017Registration of charge 049947600001, created on 8 May 2017 (5 pages)
22 February 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
20 July 2016Registered office address changed from 44 Hillside Road Verwood Dorset BH31 7HE to Printing House 66 Lower Road Harrow HA2 0DH on 20 July 2016 (1 page)
19 July 2016Appointment of Mr Philip Anthony Halpin as a director on 20 May 2016 (2 pages)
19 July 2016Termination of appointment of Dennis Mayling as a secretary on 20 May 2016 (1 page)
19 July 2016Termination of appointment of Dennis Mayling as a director on 20 May 2016 (1 page)
19 July 2016Termination of appointment of Nigel Mayling as a director on 20 May 2016 (1 page)
19 July 2016Appointment of Mr Adrian Thomas O'malley as a director on 20 May 2016 (2 pages)
22 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
23 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 March 2015Registered office address changed from 44 Hillmeadow Verwood Dorset BH31 6HE England to 44 Hillside Road Verwood Dorset BH31 7HE on 3 March 2015 (1 page)
3 March 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Registered office address changed from 44 Hillmeadow Verwood Dorset BH31 6HE England to 44 Hillside Road Verwood Dorset BH31 7HE on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 44 Hillside Road Verwood Dorset BH31 7HE England to 44 Hillside Road Verwood Dorset BH31 7HE on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 44 Hillside Road Verwood Dorset BH31 7HE England to 44 Hillside Road Verwood Dorset BH31 7HE on 3 March 2015 (1 page)
26 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 September 2014Registered office address changed from Murrays Mistry Greenford Business Centre Oldfield Lane North Greenford Middlesex UB6 0AL to 44 Hillmeadow Verwood Dorset BH31 6HE on 29 September 2014 (1 page)
8 January 2014Registered office address changed from Murrays Greenford Business Centre Icg House Station Aproach Oldfield Lane North Greenford Middlesex UB6 0AL on 8 January 2014 (1 page)
8 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Registered office address changed from Murrays Greenford Business Centre Icg House Station Aproach Oldfield Lane North Greenford Middlesex UB6 0AL on 8 January 2014 (1 page)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
1 November 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
5 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
16 December 2009Secretary's details changed for Dennis Mayling on 10 December 2009 (1 page)
16 December 2009Director's details changed for Dennis Mayling on 10 December 2009 (2 pages)
16 December 2009Director's details changed for Nigel Mayling on 10 December 2009 (2 pages)
16 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
3 December 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
14 January 2009Return made up to 15/12/08; full list of members (4 pages)
19 August 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
14 January 2008Return made up to 15/12/07; full list of members (3 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
13 February 2007Return made up to 15/12/06; full list of members (7 pages)
10 October 2006Registered office changed on 10/10/06 from: c/o stewart j davidson 2A glebe avenue ickenham, uxbridge middlesex UB10 8PA (1 page)
16 May 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
29 December 2005Return made up to 15/12/05; full list of members (7 pages)
7 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
26 September 2005Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
12 January 2005Return made up to 15/12/04; full list of members (7 pages)
3 March 2004Ad 23/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004New secretary appointed;new director appointed (2 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004New director appointed (2 pages)
15 December 2003Incorporation (18 pages)