Company NameMRE Drainage Limited
Company StatusActive
Company Number11179211
CategoryPrivate Limited Company
Incorporation Date31 January 2018(6 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage

Directors

Director NameMr Peter John Molloy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Edwin Avenue
Hoo Farm Industrial Estate
Kidderminster
DY11 7RA
Director NameMr Andrew John Mallows
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(4 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMs Bethany Rose Peace
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(5 years, 9 months after company formation)
Appointment Duration5 months, 1 week
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Kevin Michael Perry
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(5 years, 9 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Christopher Thomas Wicks
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(5 years, 9 months after company formation)
Appointment Duration5 months, 1 week
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr John Christopher Stewart Dent
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Ian Lawrence
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Brian Joseph Hogan
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2022(4 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 July 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF

Location

Registered AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

14 February 2024Confirmation statement made on 30 January 2024 with updates (4 pages)
24 November 2023Appointment of Mr Kevin Michael Perry as a director on 20 November 2023 (2 pages)
24 November 2023Appointment of Ms Bethany Rose Peace as a director on 20 November 2023 (2 pages)
24 November 2023Termination of appointment of Ian Lawrence as a director on 30 September 2023 (1 page)
24 November 2023Appointment of Mr Christopher Thomas Wicks as a director on 20 November 2023 (2 pages)
2 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
2 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
2 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
2 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (106 pages)
1 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
4 October 2022Full accounts made up to 31 December 2021 (20 pages)
27 July 2022Termination of appointment of Brian Joseph Hogan as a director on 26 July 2022 (1 page)
11 May 2022Director's details changed for Mr Brian Jason Hogan on 1 May 2022 (2 pages)
10 May 2022Appointment of Mr Brian Jason Hogan as a director on 1 May 2022 (2 pages)
10 March 2022Termination of appointment of John Christopher Stewart Dent as a director on 10 March 2022 (1 page)
3 March 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
11 May 2021Full accounts made up to 31 December 2020 (20 pages)
15 March 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
18 January 2021Notification of Willow Pumps Limited as a person with significant control on 1 July 2020 (2 pages)
18 January 2021Cessation of Edwin Investments Limited as a person with significant control on 1 July 2020 (1 page)
18 January 2021Appointment of Mr Ian Lawrence as a director on 1 July 2020 (2 pages)
5 October 2020Full accounts made up to 31 December 2019 (22 pages)
31 January 2020Cessation of Stephen Glen Hemsley as a person with significant control on 1 January 2020 (1 page)
31 January 2020Notification of Edwin Investments Limited as a person with significant control on 1 January 2020 (2 pages)
31 January 2020Cessation of Nigel William Wray as a person with significant control on 1 January 2020 (1 page)
31 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
10 September 2019Full accounts made up to 31 December 2018 (18 pages)
1 March 2019Registered office address changed from 5 Edwin Avenue Hoo Farm Industrial Estate Kidderminster DY11 7RA United Kingdom to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF on 1 March 2019 (1 page)
4 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
26 November 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
27 June 2018Appointment of Mr Andrew John Mallows as a director on 26 June 2018 (2 pages)
16 April 2018Appointment of Mr Peter John Molloy as a director on 12 March 2018 (2 pages)
31 January 2018Incorporation
Statement of capital on 2018-01-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
31 January 2018Incorporation
Statement of capital on 2018-01-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)