CompanyTrack
M

MATERIALS RECOVERY NOMINEES LIMITED

Active High Wycombe

Collection of non-hazardous waste

0 employees
Collection of non-hazardous waste
M

MATERIALS RECOVERY NOMINEES LIMITED

Collection of non-hazardous waste

Founded 22 Jul 2004 Active High Wycombe, England 0 employees
Collection of non-hazardous waste
Accounts Submitted 17 Oct 2024
Confirmation Statement Submitted 29 Jul 2025
Net assets £204.00 £0.00 2024 year on year
Total assets £5.46M £0.00 2024 year on year
Total Liabilities £5.46M £0.00 2024 year on year
Charges 4
1 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Coronation Road Cressex High Wycombe Buckinghamshire HP12 3TZ England

Credit Report

Discover MATERIALS RECOVERY NOMINEES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

N/A

Net Assets

£204.00

Total Liabilities

£5.46M

Turnover

N/A

Employees

N/A

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 14 resigned
Status
Marc Anthony AngellDirectorBritishUnited Kingdom451 Nov 2024Active
Michael Robert Mason TophamDirectorBritishUnited Kingdom5328 Sept 2018Active
Sarah ParsonsSecretaryUnknownUnknown2 Jun 2023Active

Shareholders

Shareholders (1)

Biffa Gs Holdings Limited
100.0%
20411 Aug 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Biffa Gs Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

BIFFA GS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GS ACQUISITIONS LIMITED united kingdom shares 75 to 100 percent, appoint/remove directors
BIFFA GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BIFFA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIFFA BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BIFFA MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BIFFA HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BEARS TOPCO LIMITED united kingdom
MATERIALS RECOVERY NOMINEES LIMITED Current Company

Charges

Charges

1 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
18 Nov 2025MortgageMortgage Satisfy Charge FullView(1 page)
29 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-29 with no updatesView(3 pages)
5 Nov 2024OfficersAppointment of Mr Marc Anthony Angell as director on 2024-11-01View(2 pages)
31 Oct 2024OfficersTermination of Paul Anthony James as director on 2024-10-31View(1 page)
17 Oct 2024AccountsAnnual accounts made up to 2024-03-31View(10 pages)
18 Nov 2025 Mortgage

Mortgage Satisfy Charge Full

29 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-29 with no updates

5 Nov 2024 Officers

Appointment of Mr Marc Anthony Angell as director on 2024-11-01

31 Oct 2024 Officers

Termination of Paul Anthony James as director on 2024-10-31

17 Oct 2024 Accounts

Annual accounts made up to 2024-03-31

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

3 months ago on 18 Nov 2025

Confirmation statement made on 2025-07-29 with no updates

6 months ago on 29 Jul 2025

Appointment of Mr Marc Anthony Angell as director on 2024-11-01

1 years ago on 5 Nov 2024

Termination of Paul Anthony James as director on 2024-10-31

1 years ago on 31 Oct 2024

Annual accounts made up to 2024-03-31

1 years ago on 17 Oct 2024