Company NameEmerge 3Rs
Company StatusActive
Company Number03556346
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 May 1998(26 years ago)
Previous NameEmerge Recycling

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameLucy Jane Danger
NationalityBritish
StatusCurrent
Appointed17 January 2002(3 years, 8 months after company formation)
Appointment Duration22 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address395 Audenshaw Road
Audenshaw
Manchester
M34 5PF
Director NameDr Erinma Mba Kalu Bell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(19 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleExecutive
Country of ResidenceEngland
Correspondence AddressMaynard House Whitworth Street East
Manchester
M11 2WJ
Director NameMrs Michelle Karolynn Duncalf
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(19 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleWealth Manager
Country of ResidenceEngland
Correspondence AddressMaynard House Whitworth Street East
Manchester
M11 2WJ
Director NameMr Anthony Baldwinson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(19 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleProgramme Manager
Country of ResidenceEngland
Correspondence AddressMaynard House Whitworth Street East
Manchester
M11 2WJ
Director NameMs Fiona Sarah King
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(20 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleMarketing Executive On Career Break
Country of ResidenceEngland
Correspondence AddressUnits E1 - E8 Whitworth Street East
Manchester
M11 2WJ
Director NameMs Brigit Colleen Egan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(20 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMaynard House Whitworth Street East
Manchester
M11 2WJ
Director NameMs Shirley Cathryn Jones
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2020(22 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMaynard House Whitworth Street East
Manchester
M11 2WJ
Director NameMrs Aileen Louise Edmunds
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2020(22 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleHead Of Development
Country of ResidenceEngland
Correspondence AddressMaynard House Whitworth Street East
Manchester
M11 2WJ
Director NameMr Robin Benjamin Barnett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2020(22 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaynard House Whitworth Street East
Manchester
M11 2WJ
Director NameMr Bertrand Quentin Stern-Gillet
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(24 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaynard House Whitworth Street East
Manchester
M11 2WJ
Director NameMatthew John Adams
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RolePublicity & Marketing Manager
Correspondence Address46 Rockdove Avenue
Hulme
Manchester
Greater Manchester
M15 5FH
Director NameHugh Baker
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleCollections Coordinator
Correspondence Address24 Kirkmanshulme Lane
Manchester
Lancashire
M12 4WA
Director NameMichael Patrick Brennam
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleMedia Co-Ordinator
Correspondence Address50 Rockdove Avenue
Hulme
Manchester
Greater Manchester
M15 5FH
Director NameMr Paul Cobban
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Hunmanby Avenue
Manchester
Lancashire
M15 5FE
Director NameLucy Jane Danger
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Delamere Street
Manchester
M11 1JY
Secretary NameHugh Baker
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleCollections Coordinator
Correspondence Address24 Kirkmanshulme Lane
Manchester
Lancashire
M12 4WA
Director NameBruce Simon Bingham
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(8 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2002)
RolePublisher
Correspondence AddressFlat 10 52 Daisy Bank Road
Manchester
M14 5QP
Secretary NameJeremy Tweed
NationalityBritish
StatusResigned
Appointed07 January 1999(8 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 21 February 2000)
RoleSecretary
Correspondence Address424a Barlow Moor Road
Chorlton
Manchester
M21 8AD
Director NameMr Nicholas Peter Dodd
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(1 year, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2008)
RoleEnv Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 410
41 Old Birley Street
Manchester
Lancashire
M15 5RE
Director NameHugh Baker
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(1 year, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 July 2000)
RoleRecycler
Correspondence Address24 Kirkmanshulme Lane
Manchester
Lancashire
M12 4WA
Director NameWilliam Ashley
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(1 year, 9 months after company formation)
Appointment Duration7 months (resigned 21 September 2000)
RoleBusiness Development
Correspondence Address83 Hunmanby Avenue
Manchester
Lancashire
M15 5FF
Secretary NameMrs Valerie Mavis Rawlinson
NationalityBritish
StatusResigned
Appointed21 February 2000(1 year, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hobson Street
Manchester
M11 1HT
Secretary NameJeremy Tweed
NationalityBritish
StatusResigned
Appointed19 May 2000(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 17 January 2002)
RoleRecycling Officer
Correspondence Address3 Eton Street
Hebden Bridge
MX7 6LW
Director NameIrene Cheetham
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 June 2004)
RoleAccountant
Correspondence Address117 Belgrave Road
New Moston
Manchester
Lancashire
M40 3SX
Director NameBianca Dieile Da Silva Benini
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBrazilian
StatusResigned
Appointed27 January 2005(6 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 October 2005)
RoleVolunteer
Correspondence AddressFlat 3 69 Clyde Road
West Didsbury
Manchester
Lancashire
M20 2WW
Director NameBen Crouch
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 2007)
RoleConsultant
Correspondence Address70 The Sorting House
83 Newton Street
Manchester
Lancashire
M1 1ER
Director NameGary Fitzgerald
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 September 2007)
RoleIT Consultant
Correspondence Address13 Mason Drive
Biddulph
Stoke On Trent
Staffordshire
ST8 6SP
Director NameCllr Richard Cowell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(8 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2007)
RoleQualified Teacher Social Autho
Country of ResidenceUnited Kingdom
Correspondence Address40 Cherington Close
Northern Moor
Manchester
Lancashire
M23 0FE
Director NameMr Gary Peter Bishop
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(9 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 July 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Delamere Street
Manchester
M11 1JY
Director NamePeter Brian Charles Davys
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(10 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lady Hill View
Ellenbrrok
Manchester
Lancashire
M28 7LH
Director NameMs Melba Fisher
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(15 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits E1-4, 6-7
New Smithfield Market Openshaw
Manchester
M11 2WJ
Director NameMs Hannah Burchell
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(18 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 13 March 2018)
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressUnits E1-4, 6-7
New Smithfield Market Openshaw
Manchester
M11 2WJ
Director NameMiss Karen Elizabeth Dyson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(19 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 March 2018)
RolePolicy Manager
Country of ResidenceEngland
Correspondence AddressUnits E1-4, 6-7
New Smithfield Market Openshaw
Manchester
M11 2WJ
Director NameMr Benjamin Liam Barnaby
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2019(21 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 September 2022)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressEmerger 3rs Units E1-E4
New Smithfield Market
Whitworth Street East
Manchester
M11 2WJ
Director NameMr Andrew Roger Chicken
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2020(21 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaynard House Whitworth Street East
Manchester
M11 2WJ

Contact

Websiteemergemanchester.co.uk
Email address[email protected]
Telephone0161 2238200
Telephone regionManchester

Location

Registered AddressMaynard House
Whitworth Street East
Manchester
M11 2WJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£429,444
Net Worth£42,875
Cash£56,839
Current Liabilities£109,647

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Charges

25 July 2014Delivered on: 26 July 2014
Persons entitled: Key Fund Investments Limited

Classification: A registered charge
Outstanding
27 September 2001Delivered on: 29 September 2001
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage 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.
Outstanding

Filing History

13 January 2021Director's details changed for Mr Benjamin Liam Barnaby on 13 January 2020 (2 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (42 pages)
2 November 2020Secretary's details changed for Lucy Jane Danger on 2 November 2020 (1 page)
2 November 2020Secretary's details changed for Lucy Jane Danger on 2 November 2020 (1 page)
21 July 2020Appointment of Mr Robin Benjamin Barnett as a director on 21 July 2020 (2 pages)
18 June 2020Appointment of Mrs Aileen Edmunds as a director on 17 June 2020 (2 pages)
1 June 2020Appointment of Ms Shirley Cathryn Jones as a director on 27 May 2020 (2 pages)
12 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
20 February 2020Appointment of Mr Andrew Roger Chicken as a director on 20 February 2020 (2 pages)
17 December 2019Group of companies' accounts made up to 31 March 2019 (41 pages)
16 October 2019Termination of appointment of Andrew Roger Chicken as a director on 16 October 2019 (1 page)
9 October 2019Change of details for Ms Lucy Jane Danger as a person with significant control on 9 October 2019 (2 pages)
9 September 2019Appointment of Mr Benjamin Liam Barnaby as a director on 28 July 2019 (2 pages)
9 September 2019Termination of appointment of Neil Roberts as a director on 2 September 2019 (1 page)
4 July 2019Termination of appointment of Connor Michael Monaghan as a director on 2 July 2019 (1 page)
8 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
8 May 2019Appointment of Ms Margaret Marianne Walker as a director on 20 September 2018 (2 pages)
11 April 2019Appointment of Ms Brigit Colleen Egan as a director on 27 March 2019 (2 pages)
6 March 2019Termination of appointment of Bertrand Quentin Stern-Gillet as a director on 5 March 2019 (1 page)
6 March 2019Termination of appointment of Collete King as a director on 5 March 2019 (1 page)
31 January 2019Appointment of Miss Collete King as a director on 31 January 2019 (2 pages)
10 December 2018Termination of appointment of Jacqueline Ann Hughes-Lundy as a director on 10 December 2018 (1 page)
10 December 2018Termination of appointment of Catherine Elizabeth Grayson as a director on 10 December 2018 (1 page)
19 November 2018Group of companies' accounts made up to 31 March 2018 (38 pages)
8 October 2018Appointment of Ms Fiona Sarah King as a director on 20 September 2018 (2 pages)
3 October 2018Appointment of Mr Bertrand Quentin Stern-Gillet as a director on 20 September 2018 (2 pages)
1 October 2018Termination of appointment of Harriet Philippa Turner as a director on 20 September 2018 (1 page)
8 September 2018Satisfaction of charge 035563460002 in full (4 pages)
3 May 2018Confirmation statement made on 1 May 2018 with updates (3 pages)
26 March 2018Termination of appointment of Karen Elizabeth Dyson as a director on 18 March 2018 (1 page)
26 March 2018Termination of appointment of Hannah Burchell as a director on 13 March 2018 (1 page)
25 October 2017Group of companies' accounts made up to 31 March 2017 (39 pages)
25 October 2017Group of companies' accounts made up to 31 March 2017 (39 pages)
12 October 2017Termination of appointment of Kathryn Ann Graham as a director on 30 September 2017 (1 page)
12 October 2017Appointment of Ms Michelle Karolynn Duncalf as a director on 29 September 2017 (2 pages)
12 October 2017Termination of appointment of Kathryn Ann Graham as a director on 30 September 2017 (1 page)
12 October 2017Appointment of Miss Catherine Elizabeth Grayson as a director on 29 September 2017 (2 pages)
12 October 2017Appointment of Ms Karen Elizabeth Dyson as a director on 29 September 2017 (2 pages)
12 October 2017Termination of appointment of Benjamin Timothy Mulroney as a director on 30 September 2017 (1 page)
12 October 2017Appointment of Miss Catherine Elizabeth Grayson as a director on 29 September 2017 (2 pages)
12 October 2017Appointment of Dr Erinma Bell as a director on 29 September 2017 (2 pages)
12 October 2017Appointment of Mr Anthony Baldwinson as a director on 29 September 2017 (2 pages)
12 October 2017Appointment of Mr Connor Michael Monaghan as a director on 29 September 2017 (2 pages)
12 October 2017Appointment of Mr Connor Michael Monaghan as a director on 29 September 2017 (2 pages)
12 October 2017Appointment of Ms Karen Elizabeth Dyson as a director on 29 September 2017 (2 pages)
12 October 2017Appointment of Mr Anthony Baldwinson as a director on 29 September 2017 (2 pages)
12 October 2017Termination of appointment of Benjamin Timothy Mulroney as a director on 30 September 2017 (1 page)
12 October 2017Appointment of Ms Michelle Karolynn Duncalf as a director on 29 September 2017 (2 pages)
12 October 2017Appointment of Dr Erinma Bell as a director on 29 September 2017 (2 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
28 November 2016Total exemption full accounts made up to 31 March 2016 (30 pages)
28 November 2016Total exemption full accounts made up to 31 March 2016 (30 pages)
14 July 2016Appointment of Ms Hannah Burchell as a director on 16 June 2016 (2 pages)
14 July 2016Appointment of Mr Benjamin Timothy Mulroney as a director on 16 June 2016 (2 pages)
14 July 2016Appointment of Ms Hannah Burchell as a director on 16 June 2016 (2 pages)
14 July 2016Appointment of Mr Benjamin Timothy Mulroney as a director on 16 June 2016 (2 pages)
21 June 2016Annual return made up to 1 May 2016 no member list (5 pages)
21 June 2016Annual return made up to 1 May 2016 no member list (5 pages)
19 May 2016Termination of appointment of Melba Fisher as a director on 25 February 2016 (1 page)
19 May 2016Termination of appointment of Fiona Jane Nicholls as a director on 25 February 2016 (1 page)
19 May 2016Termination of appointment of Rupert Peter Awdas Lewis as a director on 25 February 2016 (1 page)
19 May 2016Termination of appointment of Gordon Richardson as a director on 25 February 2016 (1 page)
19 May 2016Termination of appointment of Rupert Peter Awdas Lewis as a director on 25 February 2016 (1 page)
19 May 2016Termination of appointment of Fiona Jane Nicholls as a director on 25 February 2016 (1 page)
19 May 2016Termination of appointment of Gordon Richardson as a director on 25 February 2016 (1 page)
19 May 2016Termination of appointment of Melba Fisher as a director on 25 February 2016 (1 page)
26 November 2015Director's details changed for Ms Jacqueline Ann Hughes-Lundy on 25 November 2015 (2 pages)
26 November 2015Appointment of Mr Christopher Shearlock as a director on 10 September 2015 (2 pages)
26 November 2015Appointment of Mr Christopher Shearlock as a director on 10 September 2015 (2 pages)
26 November 2015Director's details changed for Ms Jacqueline Ann Hughes-Lundy on 25 November 2015 (2 pages)
25 November 2015Appointment of Mr Neil Roberts as a director on 10 September 2015 (2 pages)
25 November 2015Appointment of Mr Neil Roberts as a director on 10 September 2015 (2 pages)
5 November 2015Total exemption full accounts made up to 31 March 2015 (23 pages)
5 November 2015Total exemption full accounts made up to 31 March 2015 (23 pages)
20 August 2015Appointment of Mr Andrew Roger Chicken as a director on 19 May 2015 (2 pages)
20 August 2015Appointment of Mrs Harriet Philippa Turner as a director on 19 May 2015 (2 pages)
20 August 2015Appointment of Mr Andrew Roger Chicken as a director on 19 May 2015 (2 pages)
20 August 2015Appointment of Mrs Harriet Philippa Turner as a director on 19 May 2015 (2 pages)
28 May 2015Annual return made up to 1 May 2015 no member list (5 pages)
28 May 2015Annual return made up to 1 May 2015 no member list (5 pages)
28 May 2015Annual return made up to 1 May 2015 no member list (5 pages)
19 May 2015Appointment of Mr Rupert Peter Awdas Lewis as a director on 26 February 2015 (2 pages)
19 May 2015Appointment of Mr Rupert Peter Awdas Lewis as a director on 26 February 2015 (2 pages)
24 March 2015Termination of appointment of Joanne Rowe as a director on 26 February 2014 (1 page)
24 March 2015Termination of appointment of Gavin Wood as a director on 26 February 2014 (1 page)
24 March 2015Termination of appointment of Gavin Wood as a director on 26 February 2014 (1 page)
24 March 2015Termination of appointment of Micaela Mazzei as a director on 26 February 2014 (1 page)
24 March 2015Termination of appointment of Micaela Mazzei as a director on 26 February 2014 (1 page)
24 March 2015Appointment of Ms Kathryn Ann Graham as a director on 10 October 2014 (2 pages)
24 March 2015Termination of appointment of Joanne Rowe as a director on 26 February 2014 (1 page)
24 March 2015Appointment of Ms Kathryn Ann Graham as a director on 10 October 2014 (2 pages)
6 January 2015Group of companies' accounts made up to 31 March 2014 (25 pages)
6 January 2015Group of companies' accounts made up to 31 March 2014 (25 pages)
29 July 2014Appointment of Mrs Melba Fisher as a director on 12 December 2013 (2 pages)
29 July 2014Appointment of Mrs Melba Fisher as a director on 12 December 2013 (2 pages)
29 July 2014Appointment of Ms Jacqueline Ann Hughes-Lundy as a director on 12 December 2013 (2 pages)
29 July 2014Appointment of Ms Jacqueline Ann Hughes-Lundy as a director on 12 December 2013 (2 pages)
26 July 2014Registration of charge 035563460002, created on 25 July 2014 (35 pages)
26 July 2014Registration of charge 035563460002, created on 25 July 2014 (35 pages)
24 June 2014Annual return made up to 1 May 2014 no member list (5 pages)
24 June 2014Annual return made up to 1 May 2014 no member list (5 pages)
24 June 2014Annual return made up to 1 May 2014 no member list (5 pages)
30 December 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
30 December 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
15 May 2013Annual return made up to 1 May 2013 no member list (5 pages)
15 May 2013Annual return made up to 1 May 2013 no member list (5 pages)
15 May 2013Termination of appointment of Deyika Nzeribe as a director (1 page)
15 May 2013Termination of appointment of Sarah Longlands as a director (1 page)
15 May 2013Termination of appointment of Sarah Longlands as a director (1 page)
15 May 2013Termination of appointment of Deyika Nzeribe as a director (1 page)
15 May 2013Annual return made up to 1 May 2013 no member list (5 pages)
2 May 2013Appointment of Miss Fiona Jane Nicholls as a director (2 pages)
2 May 2013Appointment of Miss Fiona Jane Nicholls as a director (2 pages)
2 May 2013Termination of appointment of Michael Painter as a director (1 page)
2 May 2013Termination of appointment of Michael Painter as a director (1 page)
5 January 2013Group of companies' accounts made up to 31 March 2012 (25 pages)
5 January 2013Group of companies' accounts made up to 31 March 2012 (25 pages)
30 May 2012Annual return made up to 1 May 2012 no member list (8 pages)
30 May 2012Annual return made up to 1 May 2012 no member list (8 pages)
30 May 2012Annual return made up to 1 May 2012 no member list (8 pages)
29 May 2012Appointment of Miss Joanne Rowe as a director (2 pages)
29 May 2012Appointment of Ms Micaela Mazzei as a director (2 pages)
29 May 2012Appointment of Miss Joanne Rowe as a director (2 pages)
29 May 2012Termination of appointment of Anne Strachan as a director (1 page)
29 May 2012Appointment of Ms Micaela Mazzei as a director (2 pages)
29 May 2012Termination of appointment of Anne Strachan as a director (1 page)
24 May 2012Termination of appointment of Stuart Mcbain as a director (1 page)
24 May 2012Termination of appointment of Stuart Mcbain as a director (1 page)
4 January 2012Total exemption full accounts made up to 31 March 2011 (24 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (24 pages)
17 May 2011Appointment of Ms Sarah Longlands as a director (2 pages)
17 May 2011Appointment of Ms Sarah Longlands as a director (2 pages)
17 May 2011Annual return made up to 1 May 2011 no member list (9 pages)
17 May 2011Annual return made up to 1 May 2011 no member list (9 pages)
17 May 2011Appointment of Mr Deyika Nzeribe as a director (2 pages)
17 May 2011Appointment of Mr Deyika Nzeribe as a director (2 pages)
17 May 2011Annual return made up to 1 May 2011 no member list (9 pages)
16 May 2011Termination of appointment of Peter Davys as a director (1 page)
16 May 2011Termination of appointment of Peter Davys as a director (1 page)
5 January 2011Group of companies' accounts made up to 31 March 2010 (24 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (24 pages)
19 August 2010Termination of appointment of Gary Bishop as a director (1 page)
19 August 2010Appointment of Mr Gordon Richardson as a director (2 pages)
19 August 2010Termination of appointment of Gary Bishop as a director (1 page)
19 August 2010Appointment of Mr Gordon Richardson as a director (2 pages)
19 August 2010Termination of appointment of Jo Witcombe as a director (1 page)
19 August 2010Termination of appointment of Jo Witcombe as a director (1 page)
19 May 2010Annual return made up to 1 May 2010 no member list (6 pages)
19 May 2010Annual return made up to 1 May 2010 no member list (6 pages)
19 May 2010Annual return made up to 1 May 2010 no member list (6 pages)
18 May 2010Director's details changed for Gavin Wood on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Anne Strachan on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Jo Anne Witcombe on 1 May 2010 (2 pages)
18 May 2010Secretary's details changed for Lucy Jane Danger on 18 May 2010 (1 page)
18 May 2010Director's details changed for Jo Anne Witcombe on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Gavin Wood on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Anne Strachan on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Jo Anne Witcombe on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Gavin Wood on 1 May 2010 (2 pages)
18 May 2010Secretary's details changed for Lucy Jane Danger on 18 May 2010 (1 page)
18 May 2010Director's details changed for Anne Strachan on 1 May 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 November 2009Termination of appointment of Peter Jackson as a director (1 page)
28 November 2009Termination of appointment of Peter Jackson as a director (1 page)
27 November 2009Termination of appointment of Peter Jackson as a director (1 page)
27 November 2009Termination of appointment of Peter Jackson as a director (1 page)
6 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2009Memorandum and Articles of Association (4 pages)
6 November 2009Memorandum and Articles of Association (4 pages)
5 June 2009Director appointed jo anne witcombe (2 pages)
5 June 2009Director appointed jo anne witcombe (2 pages)
21 May 200901/05/09 amend (11 pages)
21 May 2009Appointment terminated director lucy danger (1 page)
21 May 200901/05/09 amend (11 pages)
21 May 2009Appointment terminated director lucy danger (1 page)
6 May 2009Annual return made up to 01/05/09 (4 pages)
6 May 2009Annual return made up to 01/05/09 (4 pages)
8 April 2009Memorandum and Articles of Association (16 pages)
8 April 2009Memorandum and Articles of Association (16 pages)
2 April 2009Company name changed emerge recycling\certificate issued on 03/04/09 (2 pages)
2 April 2009Company name changed emerge recycling\certificate issued on 03/04/09 (2 pages)
25 March 2009Appointment terminated director lynsey jeffers (1 page)
25 March 2009Appointment terminated director lynsey jeffers (1 page)
5 March 2009Director appointed peter brian charles davys (2 pages)
5 March 2009Director appointed peter brian charles davys (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 December 2008Appointment terminated director jeremy tweed (1 page)
2 December 2008Appointment terminated director jeremy tweed (1 page)
22 September 2008Director appointed anne strachan (2 pages)
22 September 2008Director appointed anne strachan (2 pages)
29 July 2008Location of debenture register (1 page)
29 July 2008Annual return made up to 01/05/08 (4 pages)
29 July 2008Director's change of particulars / jeremy tweed / 24/07/2008 (1 page)
29 July 2008Registered office changed on 29/07/2008 from units E1-4 new smithfield market manchester M11 2WJ (1 page)
29 July 2008Location of register of members (1 page)
29 July 2008Registered office changed on 29/07/2008 from units E1-4 new smithfield market manchester M11 2WJ (1 page)
29 July 2008Annual return made up to 01/05/08 (4 pages)
29 July 2008Location of register of members (1 page)
29 July 2008Director's change of particulars / jeremy tweed / 24/07/2008 (1 page)
29 July 2008Location of debenture register (1 page)
28 July 2008Appointment terminated director gary fitzgerald (1 page)
28 July 2008Appointment terminated director richard cowell (1 page)
28 July 2008Appointment terminated director richard cowell (1 page)
28 July 2008Director's change of particulars / peter jackson / 24/07/2008 (2 pages)
28 July 2008Director's change of particulars / peter jackson / 24/07/2008 (2 pages)
28 July 2008Director and secretary's change of particulars / lucy danger / 24/07/2008 (1 page)
28 July 2008Appointment terminated director nicholas dodd (1 page)
28 July 2008Director's change of particulars / gary bishop / 24/07/2008 (1 page)
28 July 2008Director and secretary's change of particulars / lucy danger / 24/07/2008 (1 page)
28 July 2008Director's change of particulars / gary bishop / 24/07/2008 (1 page)
28 July 2008Appointment terminated director gary fitzgerald (1 page)
28 July 2008Appointment terminated director nicholas dodd (1 page)
29 February 2008Director appointed jeremy tweed (2 pages)
29 February 2008Director appointed jeremy tweed (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008New director appointed (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
27 June 2007Annual return made up to 01/05/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2007Annual return made up to 01/05/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
2 March 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
2 March 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
2 June 2006Secretary's particulars changed;director's particulars changed (1 page)
2 June 2006Annual return made up to 01/05/06 (3 pages)
2 June 2006Annual return made up to 01/05/06 (3 pages)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
2 June 2006Secretary's particulars changed;director's particulars changed (1 page)
24 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (13 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (13 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
7 June 2005Annual return made up to 01/05/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2005Annual return made up to 01/05/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
8 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
8 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Annual return made up to 01/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2004Annual return made up to 01/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
5 July 2003Annual return made up to 01/05/03
  • 363(288) ‐ Secretary resigned
(7 pages)
5 July 2003Annual return made up to 01/05/03
  • 363(288) ‐ Secretary resigned
(7 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
17 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002Annual return made up to 01/05/02
  • 363(287) ‐ Registered office changed on 04/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
4 July 2002Annual return made up to 01/05/02
  • 363(287) ‐ Registered office changed on 04/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
4 July 2002New secretary appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
29 September 2001Particulars of mortgage/charge (7 pages)
29 September 2001Particulars of mortgage/charge (7 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (2 pages)
29 June 2001Director resigned (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
28 June 2001Annual return made up to 01/05/01
  • 363(287) ‐ Registered office changed on 28/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
28 June 2001Annual return made up to 01/05/01
  • 363(287) ‐ Registered office changed on 28/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
23 March 2001New director appointed (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001Director resigned (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001Memorandum and Articles of Association (18 pages)
28 February 2001Director resigned (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001Memorandum and Articles of Association (18 pages)
28 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
28 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
6 June 2000Annual return made up to 01/05/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 June 2000Annual return made up to 01/05/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Secretary resigned (1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
25 February 2000New secretary appointed (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000New secretary appointed (2 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000Director resigned (1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
8 October 1999Registered office changed on 08/10/99 from: 12 rockdove avenue hulme manchester greater manchester M15 5FH (1 page)
8 October 1999Registered office changed on 08/10/99 from: 12 rockdove avenue hulme manchester greater manchester M15 5FH (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
11 May 1999Annual return made up to 01/05/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
11 May 1999Annual return made up to 01/05/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
23 February 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
23 February 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
28 January 1999New secretary appointed;new director appointed (2 pages)
28 January 1999New secretary appointed;new director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999Director resigned (1 page)
1 May 1998Incorporation (39 pages)
1 May 1998Incorporation (39 pages)