Company NameMayer Environmental Ltd.
Company StatusActive
Company Number03398932
CategoryPrivate Limited Company
Incorporation Date1 July 1997(26 years, 9 months ago)
Previous NameMayer Environmental Services Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePatrick Davison
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2001(4 years, 2 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence AddressSirius House, Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Christopher Phillip Sheppard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2007(10 years, 4 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Neil Andrew Stinson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(14 years, 2 months after company formation)
Appointment Duration12 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameChristopher John Tinsley
StatusCurrent
Appointed15 September 2011(14 years, 2 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressSirius House, Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameAndrew John Mason
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleEnvironmental Manager
Correspondence Address142 Godley Road
London
SW18 3HE
Director NamePeter John Callaghan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressPenn Oast Manor Lane
Hollingbourne
Maidstone
Kent
ME17 1UN
Director NameAlan Michael Crowe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Courtenay Avenue
Sutton
Surrey
SM2 5ND
Secretary NamePeter John Callaghan
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressPenn Oast Manor Lane
Hollingbourne
Maidstone
Kent
ME17 1UN
Director NameDr Hugh Edward Billot
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(1 month, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 18 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRandolphs Leap Pluckley Road
Charing
Ashford
Kent
TN27 0AG
Director NameMr Michael James Dinsdale
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(5 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 September 2001)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
14 Drayton Green Road West Ealing
London
W13 8RY
Director NameMr Daniel Anthony O'Connor
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2000(2 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Manor Way
Old Knebworth
Knebworth
Hertfordshire
SG3 6SL
Director NameMr Phillip Robert Sheppard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(2 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameColin David Iles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(2 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 10 September 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameNicholas Warren
NationalityBritish
StatusResigned
Appointed18 December 2001(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 2003)
RoleCompany Director
Correspondence Address15 Chaddock Lane
Boothstown
Worsley
M28 1DB
Secretary NameMr Peter Thomas Armer
NationalityBritish
StatusResigned
Appointed17 July 2003(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Heysham Avenue
Heysham
Morecambe
Lancashire
LA3 2DH
Secretary NameMichael John Maher
NationalityBritish
StatusResigned
Appointed01 May 2005(7 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 October 2005)
RoleSecretary
Correspondence Address7 Cae Eithin
Lixwm
Holywell
Clwyd
CH8 8NB
Wales
Secretary NameMichael Blake Hughes
NationalityBritish
StatusResigned
Appointed24 October 2005(8 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address209 Newcastle Road
Stone
Staffordshire
ST15 8LF
Secretary NameNeil Andrew Stinson
NationalityBritish
StatusResigned
Appointed02 June 2008(10 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 2011)
RoleCompany Director
Correspondence Address15 Bollin Drive
Lymm
Cheshire
WA13 9QA

Contact

Websitewww.mayer-enviro.com/
Email address[email protected]
Telephone020 88473637
Telephone regionLondon

Location

Registered AddressSirius House, Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1European Metal Recycling LTD
100.00%
Ordinary

Financials

Year2014
Turnover£498,000
Gross Profit£63,000
Net Worth£2,354,000
Cash£5,306,000
Current Liabilities£3,048,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

26 November 2021Delivered on: 2 December 2021
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
23 April 2020Delivered on: 30 April 2020
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
28 March 2017Delivered on: 7 April 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
5 November 2010Delivered on: 10 November 2010
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from each member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land at unit 1 dundas close portsmouth t/no PM14710,l/h land lying to the north of landor street nechells t/no WM569752,f/h land lying to the west side of cauldwell walk bedford t/no bd 119137(for further details of security assets please refer to form MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 January 2009Delivered on: 20 January 2009
Satisfied on: 10 November 2010
Persons entitled: Hsbc Bank PLC ("Security Agent")

Classification: Group debenture
Secured details: All monies due or to become due from each present and future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 August 2002Delivered on: 9 August 2002
Satisfied on: 12 May 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 January 2000Delivered on: 12 January 2000
Satisfied on: 2 June 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission relating to a composite guarantee and debenture dated 2ND december 1993
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 September 2017Full accounts made up to 31 December 2016 (18 pages)
7 April 2017Registration of charge 033989320005, created on 28 March 2017 (31 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (13 pages)
8 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(4 pages)
3 October 2015Full accounts made up to 31 December 2014 (13 pages)
13 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(4 pages)
22 September 2014Full accounts made up to 31 December 2013 (14 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(4 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
10 September 2013Termination of appointment of Colin Iles as a director (1 page)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
23 July 2012Full accounts made up to 31 December 2011 (13 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
11 October 2011Auditor's resignation (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (15 pages)
16 September 2011Termination of appointment of Neil Stinson as a secretary (1 page)
15 September 2011Appointment of Christopher John Tinsley as a secretary (1 page)
15 September 2011Appointment of Neil Andrew Stinson as a director (2 pages)
31 August 2011Termination of appointment of Phillip Sheppard as a director (2 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
11 November 2010Resolutions
  • RES13 ‐ 03/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 4 (21 pages)
28 September 2010Full accounts made up to 31 December 2009 (15 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Patrick Davison on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Patrick Davison on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Colin David Iles on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Colin David Iles on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Neil Stinson on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Neil Stinson on 1 October 2009 (1 page)
19 February 2009Return made up to 18/02/09; full list of members (4 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 3 (15 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
9 June 2008Secretary appointed neil stinson (2 pages)
2 June 2008Appointment terminated secretary michael hughes (1 page)
8 April 2008Director's change of particulars / colin iles / 31/03/2008 (1 page)
19 February 2008Location of register of members (1 page)
19 February 2008Return made up to 18/02/08; full list of members (3 pages)
2 December 2007New director appointed (2 pages)
12 November 2007Director's particulars changed (1 page)
3 November 2007Full accounts made up to 31 December 2006 (14 pages)
13 August 2007Director resigned (1 page)
28 April 2007Director's particulars changed (1 page)
23 February 2007Return made up to 18/02/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
23 February 2006Return made up to 18/02/06; full list of members (2 pages)
23 February 2006Registered office changed on 23/02/06 from: sirius house delta crescent, westbrook warrington lancashire WA5 7NS (1 page)
3 November 2005Full accounts made up to 31 December 2004 (15 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
11 May 2005New secretary appointed (1 page)
11 May 2005Secretary resigned (1 page)
28 February 2005Return made up to 18/02/05; full list of members (3 pages)
29 October 2004Full accounts made up to 31 December 2003 (14 pages)
17 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2004Director's particulars changed (1 page)
19 December 2003Return made up to 30/05/03; full list of members (6 pages)
21 October 2003Full accounts made up to 31 December 2002 (14 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
8 May 2003Return made up to 25/03/03; no change of members (5 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
24 October 2002Director resigned (1 page)
23 October 2002Secretary's particulars changed (1 page)
9 August 2002Particulars of mortgage/charge (3 pages)
25 July 2002Return made up to 31/05/02; no change of members (7 pages)
30 April 2002Return made up to 25/03/02; full list of members (7 pages)
8 April 2002Location of register of members (1 page)
16 January 2002Full accounts made up to 31 December 2000 (13 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
20 November 2001New director appointed (2 pages)
2 October 2001Registered office changed on 02/10/01 from: clarendon house liverpool street salford lancashire M5 4ER (1 page)
17 September 2001Director resigned (1 page)
6 June 2001Return made up to 30/05/01; no change of members (7 pages)
7 February 2001Company name changed mayer environmental services LTD\certificate issued on 07/02/01 (2 pages)
28 January 2001Director resigned (1 page)
26 October 2000Full accounts made up to 31 December 1999 (23 pages)
17 July 2000Return made up to 01/07/00; no change of members (7 pages)
6 June 2000Director resigned (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
11 May 2000Auditor's resignation (1 page)
11 May 2000New director appointed (3 pages)
11 May 2000Director resigned (1 page)
11 May 2000Registered office changed on 11/05/00 from: manor road erith kent DA8 2AD (1 page)
11 May 2000New director appointed (3 pages)
5 April 2000New director appointed (2 pages)
12 January 2000Particulars of mortgage/charge (19 pages)
13 October 1999Full accounts made up to 31 December 1998 (19 pages)
8 July 1999Return made up to 01/07/99; full list of members (10 pages)
9 May 1999Director's particulars changed (1 page)
29 January 1999Director's particulars changed (1 page)
12 October 1998Full accounts made up to 31 December 1997 (15 pages)
18 August 1998Return made up to 01/07/98; full list of members (10 pages)
30 December 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
8 August 1997Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page)
1 July 1997Incorporation (24 pages)