Normanton
WF6 1RL
Director Name | Peter Timothy Hunt |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 1996(same day as company formation) |
Role | Co. Dir. |
Country of Residence | England |
Correspondence Address | Argent House Tyler Close Normanton WF6 1RL |
Director Name | Mr Mark David Kidney |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2023(26 years, 7 months after company formation) |
Appointment Duration | 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Argent House Tyler Close Normanton WF6 1RL |
Director Name | Mr Matthew William Stoneman |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2023(26 years, 8 months after company formation) |
Appointment Duration | 9 months |
Role | Group Sales Director |
Country of Residence | England |
Correspondence Address | Argent House Tyler Close Normanton WF6 1RL |
Secretary Name | Rebecca Mary Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Richmond House Selby Road Garforth Leeds Yorkshire LS25 1NB |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Mr Robert Taylor |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Healey Cottage 4 Healey Penistone Road Shelley Huddersfield West Yorkshire HD8 8JN |
Secretary Name | Mr Robert Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Healey Cottage 4 Healey Penistone Road Shelley Huddersfield West Yorkshire HD8 8JN |
Director Name | Mr Russell James Scott |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(8 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 25 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Heatherwood Park Pumpherston West Lothian EH53 0PH Scotland |
Director Name | Mr Graeme Michael Parkin |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 April 2012) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 2 Hallwood Rise Chapeltown Sheffield S35 1TJ |
Secretary Name | Rachel Marie Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 October 2011) |
Role | Accountant |
Correspondence Address | 31 Fosse Way Garforth Leeds West Yorkshire LS25 2JE |
Director Name | Mr Duncan McLaren |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Richmond House Garforth Leeds LS25 1NB |
Director Name | Mr Robert Wallace Ormiston |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(14 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Richmond House Selby Road, Garforth Leeds West Yorkshire LS25 1NB |
Secretary Name | Mr Robert Wallace Ormiston |
---|---|
Status | Resigned |
Appointed | 20 October 2011(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | Richmond House Selby Road, Garforth Leeds West Yorkshire LS25 1NB |
Director Name | Mr Stewart Rees Price |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 2015) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | Richmond House Selby Road, Garforth Leeds West Yorkshire LS25 1NB |
Director Name | Mr Mark Owen |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House Selby Road, Garforth Leeds West Yorkshire LS25 1NB |
Secretary Name | Mr Mark Owen |
---|---|
Status | Resigned |
Appointed | 01 November 2014(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 January 2019) |
Role | Company Director |
Correspondence Address | Richmond House Selby Road, Garforth Leeds West Yorkshire LS25 1NB |
Director Name | Mr Graeme Michael Parkin |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House Garforth Leeds LS25 1NB |
Secretary Name | Mr Christopher John Gay |
---|---|
Status | Resigned |
Appointed | 10 January 2019(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 February 2021) |
Role | Company Director |
Correspondence Address | Richmond House Selby Road, Garforth Leeds West Yorkshire LS25 1NB |
Director Name | Mr Christopher John Gay |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 February 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Richmond House Selby Road, Garforth Leeds West Yorkshire LS25 1NB |
Website | wastecare.co.uk |
---|---|
Telephone | 0800 0910000 |
Telephone region | Freephone |
Registered Address | Argent House Tyler Close Normanton WF6 1RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Featherstone |
Ward | Featherstone |
Built Up Area | Castleford |
Address Matches | 3 other UK companies use this postal address |
3.8k at £1 | Rebecca Hunt 9.24% Ordinary |
---|---|
33.5k at £1 | Peter Hunt 82.58% Ordinary |
3.3k at £1 | Russell Scott 8.03% Ordinary |
2.5k at £0.01 | Robert Ormiston 0.06% Ordinary B |
2.5k at £0.01 | Robert Ormiston 0.06% Ordinary C |
1000 at £0.01 | Dave Barkshire 0.02% Ordinary A |
Year | 2014 |
---|---|
Turnover | £26,597,691 |
Gross Profit | £6,111,851 |
Net Worth | £8,062,434 |
Cash | £203,039 |
Current Liabilities | £9,258,097 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 19 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 3 December 2024 (7 months from now) |
25 July 2006 | Delivered on: 2 August 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 copperfield grove leeds t/no WYK438808. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
25 July 2006 | Delivered on: 2 August 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 st hilda's mount leeds t/no WYK268057. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 July 2006 | Delivered on: 2 August 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 st hilda's road leeds t/no WYK296483. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 January 2006 | Delivered on: 20 May 2006 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland on the 17/05/2006 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 3 muir road houston industrial estate livingston. Outstanding |
16 December 2003 | Delivered on: 20 December 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land and buildings k/a north dean business park stainland road elland halifax HX4 8LR t/no WYK585334. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 August 2002 | Delivered on: 21 August 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a valley house, knowsthorpe lane, leeds t/no. WYK454988. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 February 2002 | Delivered on: 8 March 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the northwest of willenhall lane, walsall, west midlands t/no. WM315309. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 March 2019 | Delivered on: 31 March 2019 Persons entitled: National Westminster Bank Limited Classification: A registered charge Particulars: Unit 2 sturrock way bretton peterborough PE23 8YJ (land registry title no CB115264). References to property include any part of it and the other assets charged by clause 2. Outstanding |
27 January 2017 | Delivered on: 31 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Normanton house tyler close normanton title no WYK457313. Outstanding |
21 December 2015 | Delivered on: 22 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold land known as land and buildings on the north side of tyler close, normanton (land registry title no: WYK802087). Outstanding |
29 July 1999 | Delivered on: 5 August 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as richmond works selby road garforth leeds title number WYK622524. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
14 June 2013 | Delivered on: 20 June 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on north west and north east side willenhall lane bloxwich walsall t/no SF13617 WM57022. Notification of addition to or amendment of charge. Outstanding |
26 April 2013 | Delivered on: 4 May 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Highfield industrial estate park, church lane, lasham t/no HP516376. Notification of addition to or amendment of charge. Outstanding |
18 July 2011 | Delivered on: 21 July 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 4 and 10 atcost cost barking t/n EX82785 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
13 May 2010 | Delivered on: 14 May 2010 Persons entitled: Close Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Outstanding |
6 June 2008 | Delivered on: 27 June 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ravells drum works gelderd rd leeds; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
2 March 2007 | Delivered on: 3 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of gorsey lane widnes including unit 1 garralleena park gorsey lane t/nos CH545122 CH435170 & CH383273. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 January 1997 | Delivered on: 29 January 1997 Persons entitled: National Westminster 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
10 June 2008 | Delivered on: 12 June 2008 Satisfied on: 28 February 2011 Persons entitled: Gmac Commercial Finance PLC ("Gmac Cf") 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 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 |
6 March 2008 | Delivered on: 18 March 2008 Satisfied on: 28 April 2009 Persons entitled: John Paul Sugden Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the north west of gelderd road leeds t/n WYK795016 and WYK760839 see image for full details. Fully Satisfied |
6 March 2008 | Delivered on: 18 March 2008 Satisfied on: 28 April 2009 Persons entitled: John Paul Sugden Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all shares in the issued share capital of e pease & son limited and allotments dividends stock the shares see image for full details. Fully Satisfied |
6 September 2006 | Delivered on: 7 September 2006 Satisfied on: 28 February 2011 Persons entitled: Confidential Invoice Discounting Limited 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. See the mortgage charge document for full details. Fully Satisfied |
9 February 2024 | Resolutions
|
---|---|
9 February 2024 | Memorandum and Articles of Association (22 pages) |
11 December 2023 | Satisfaction of charge 032803840018 in full (1 page) |
7 December 2023 | Satisfaction of charge 17 in full (2 pages) |
7 December 2023 | Satisfaction of charge 7 in full (1 page) |
7 December 2023 | Satisfaction of charge 8 in full (1 page) |
7 December 2023 | Satisfaction of charge 9 in full (1 page) |
23 November 2023 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
25 October 2023 | Director's details changed for Rebecca Mary Hunt on 20 October 2023 (2 pages) |
25 October 2023 | Director's details changed for Peter Timothy Hunt on 20 October 2023 (2 pages) |
22 October 2023 | Group of companies' accounts made up to 31 March 2023 (55 pages) |
5 August 2023 | Appointment of Mr Matthew William Stoneman as a director on 4 August 2023 (2 pages) |
11 July 2023 | Appointment of Mr Mark David Kidney as a director on 2 July 2023 (2 pages) |
10 July 2023 | Termination of appointment of Graeme Michael Parkin as a director on 2 July 2023 (1 page) |
23 November 2022 | Confirmation statement made on 19 November 2022 with updates (7 pages) |
11 November 2022 | Group of companies' accounts made up to 31 March 2022 (57 pages) |
19 October 2022 | Change of share class name or designation (2 pages) |
19 October 2022 | Resolutions
|
19 October 2022 | Memorandum and Articles of Association (22 pages) |
12 July 2022 | Registered office address changed from Richmond House Selby Road, Garforth Leeds West Yorkshire LS25 1NB to Argent House Tyler Close Normanton WF6 1RL on 12 July 2022 (1 page) |
6 January 2022 | Group of companies' accounts made up to 31 March 2021 (56 pages) |
23 December 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
17 February 2021 | Group of companies' accounts made up to 31 March 2020 (59 pages) |
17 February 2021 | Termination of appointment of Christopher John Gay as a director on 12 February 2021 (1 page) |
17 February 2021 | Termination of appointment of Christopher John Gay as a secretary on 12 February 2021 (1 page) |
19 November 2020 | Confirmation statement made on 19 November 2020 with updates (7 pages) |
23 September 2020 | Statement of capital following an allotment of shares on 7 April 2020
|
20 January 2020 | Purchase of own shares. Shares purchased into treasury:
|
9 December 2019 | Group of companies' accounts made up to 31 March 2019 (37 pages) |
21 November 2019 | Purchase of own shares. Shares purchased into treasury:
|
21 November 2019 | Cancellation of shares. Statement of capital on 18 November 2019
|
19 November 2019 | Confirmation statement made on 19 November 2019 with updates (7 pages) |
27 October 2019 | Purchase of own shares. (3 pages) |
18 October 2019 | Appointment of Mr Christopher John Gay as a director on 18 October 2019 (2 pages) |
25 September 2019 | Termination of appointment of Russell James Scott as a director on 25 September 2019 (1 page) |
12 August 2019 | Purchase of own shares. Shares purchased into treasury:
|
31 March 2019 | Registration of charge 032803840022, created on 25 March 2019 (7 pages) |
22 February 2019 | Second filing for the appointment of Mr Graeme Michael Parkin as a director (6 pages) |
10 January 2019 | Termination of appointment of Mark Owen as a secretary on 10 January 2019 (1 page) |
10 January 2019 | Appointment of Mr Christopher John Gay as a secretary on 10 January 2019 (2 pages) |
10 January 2019 | Termination of appointment of Mark Owen as a director on 10 January 2019 (1 page) |
8 January 2019 | Group of companies' accounts made up to 31 March 2018 (37 pages) |
20 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
22 November 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
22 November 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
31 January 2017 | Registration of charge 032803840021, created on 27 January 2017 (9 pages) |
31 January 2017 | Registration of charge 032803840021, created on 27 January 2017 (9 pages) |
17 January 2017 | Confirmation statement made on 19 November 2016 with updates (8 pages) |
17 January 2017 | Confirmation statement made on 19 November 2016 with updates (8 pages) |
22 December 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
22 December 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
16 December 2016 | Memorandum and Articles of Association (12 pages) |
16 December 2016 | Memorandum and Articles of Association (12 pages) |
22 November 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
22 November 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
7 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
7 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
1 October 2016 | Appointment of Mr Graeme Michae Parkin as a director on 1 March 2016 (2 pages) |
1 October 2016 | Appointment of Mr Graeme Michae Parkin as a director on 1 March 2016
|
1 October 2016 | Director's details changed for Mr Graeme Michae Parkin on 1 October 2016 (2 pages) |
1 October 2016 | Director's details changed for Mr Graeme Michae Parkin on 1 October 2016 (2 pages) |
24 August 2016 | Purchase of own shares. (3 pages) |
24 August 2016 | Purchase of own shares. (3 pages) |
26 May 2016 | Satisfaction of charge 16 in full (1 page) |
26 May 2016 | Satisfaction of charge 16 in full (1 page) |
18 January 2016 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
18 January 2016 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
22 December 2015 | Registration of charge 032803840020, created on 21 December 2015 (8 pages) |
22 December 2015 | Registration of charge 032803840020, created on 21 December 2015 (8 pages) |
17 December 2015 | Appointment of Mr Mark Owen as a secretary on 1 November 2014 (2 pages) |
17 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Appointment of Mr Mark Owen as a secretary on 1 November 2014 (2 pages) |
16 December 2015 | Termination of appointment of Stewart Rees Price as a director on 14 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Stewart Rees Price as a director on 14 December 2015 (1 page) |
24 January 2015 | Appointment of Mr Mark Owen as a director on 1 November 2014 (2 pages) |
24 January 2015 | Appointment of Mr Mark Owen as a director on 1 November 2014 (2 pages) |
24 January 2015 | Appointment of Mr Mark Owen as a director on 1 November 2014 (2 pages) |
24 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-24
|
11 January 2015 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
11 January 2015 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
1 August 2014 | Termination of appointment of Robert Wallace Ormiston as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Robert Wallace Ormiston as a secretary on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Robert Wallace Ormiston as a secretary on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Robert Wallace Ormiston as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Robert Wallace Ormiston as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Robert Wallace Ormiston as a secretary on 1 August 2014 (1 page) |
20 June 2014 | Appointment of Mr Stewart Rees Price as a director (2 pages) |
20 June 2014 | Appointment of Mr Stewart Rees Price as a director (2 pages) |
6 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders (8 pages) |
6 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders (8 pages) |
23 December 2013 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
23 December 2013 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
11 December 2013 | Cancellation of shares. Statement of capital on 11 December 2013
|
11 December 2013 | Cancellation of shares. Statement of capital on 11 December 2013
|
11 December 2013 | Resolutions
|
11 December 2013 | Resolutions
|
4 November 2013 | Termination of appointment of Duncan Mclaren as a director (1 page) |
4 November 2013 | Termination of appointment of Duncan Mclaren as a director (1 page) |
30 October 2013 | Memorandum and Articles of Association (11 pages) |
30 October 2013 | Memorandum and Articles of Association (11 pages) |
9 October 2013 | Company name changed wastecare (group) LIMITED\certificate issued on 09/10/13
|
9 October 2013 | Change of name notice (2 pages) |
9 October 2013 | Change of name notice (2 pages) |
9 October 2013 | Company name changed wastecare (group) LIMITED\certificate issued on 09/10/13
|
20 June 2013 | Registration of charge 032803840019 (10 pages) |
20 June 2013 | Registration of charge 032803840019 (10 pages) |
4 May 2013 | Registration of charge 032803840018 (10 pages) |
4 May 2013 | Registration of charge 032803840018 (10 pages) |
28 December 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
28 December 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
13 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (9 pages) |
13 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (9 pages) |
16 August 2012 | Cancellation of shares. Statement of capital on 16 August 2012
|
16 August 2012 | Resolutions
|
16 August 2012 | Cancellation of shares. Statement of capital on 16 August 2012
|
16 August 2012 | Resolutions
|
16 August 2012 | Purchase of own shares. (3 pages) |
16 August 2012 | Purchase of own shares. (3 pages) |
8 August 2012 | Company name changed silver lining (holdings) LIMITED\certificate issued on 08/08/12
|
8 August 2012 | Company name changed silver lining (holdings) LIMITED\certificate issued on 08/08/12
|
8 August 2012 | Change of name notice (2 pages) |
8 August 2012 | Change of name notice (2 pages) |
7 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
7 August 2012 | Resolutions
|
7 August 2012 | Resolutions
|
7 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
7 August 2012 | Sub-division of shares on 25 June 2012 (5 pages) |
7 August 2012 | Sub-division of shares on 25 June 2012 (5 pages) |
12 June 2012 | Termination of appointment of Graeme Parkin as a director (1 page) |
12 June 2012 | Termination of appointment of Graeme Parkin as a director (1 page) |
12 April 2012 | Sub-division of shares on 4 April 2012 (5 pages) |
12 April 2012 | Resolutions
|
12 April 2012 | Resolutions
|
12 April 2012 | Sub-division of shares on 4 April 2012 (5 pages) |
12 April 2012 | Sub-division of shares on 4 April 2012 (5 pages) |
9 March 2012 | Statement of capital on 9 March 2012
|
9 March 2012 | Statement by directors (1 page) |
9 March 2012 | Statement of capital on 9 March 2012
|
9 March 2012 | Statement of capital on 9 March 2012
|
9 March 2012 | Solvency statement dated 12/01/12 (1 page) |
9 March 2012 | Resolutions
|
9 March 2012 | Solvency statement dated 12/01/12 (1 page) |
9 March 2012 | Statement by directors (1 page) |
9 March 2012 | Resolutions
|
3 February 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (10 pages) |
3 February 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (10 pages) |
3 January 2012 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
3 January 2012 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
26 October 2011 | Appointment of Mr Robert Wallace Ormiston as a secretary (1 page) |
26 October 2011 | Appointment of Mr Robert Wallace Ormiston as a secretary (1 page) |
26 October 2011 | Termination of appointment of Rachel Denton as a secretary (1 page) |
26 October 2011 | Termination of appointment of Rachel Denton as a secretary (1 page) |
25 October 2011 | Statement of capital following an allotment of shares on 17 October 2011
|
25 October 2011 | Statement of capital following an allotment of shares on 17 October 2011
|
22 July 2011 | Appointment of Robert Wallace Ormiston as a director (3 pages) |
22 July 2011 | Appointment of Robert Wallace Ormiston as a director (3 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
2 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
2 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
22 December 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
22 December 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
24 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (8 pages) |
24 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (8 pages) |
7 October 2010 | Resolutions
|
7 October 2010 | Resolutions
|
5 October 2010 | Purchase of own shares. (3 pages) |
5 October 2010 | Purchase of own shares. (3 pages) |
8 June 2010 | Purchase of own shares. (4 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Purchase of own shares. (4 pages) |
8 June 2010 | Resolutions
|
18 May 2010 | Resolutions
|
18 May 2010 | Statement of company's objects (2 pages) |
18 May 2010 | Statement of company's objects (2 pages) |
18 May 2010 | Resolutions
|
14 May 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
2 January 2010 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
2 January 2010 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
23 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Director's details changed for Duncan Mclaren on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Graeme Michael Parkin on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Director's details changed for Graeme Michael Parkin on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Rebecca Mary Hunt on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Rebecca Mary Hunt on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Duncan Mclaren on 23 November 2009 (2 pages) |
22 September 2009 | Director appointed duncan mclaren (2 pages) |
22 September 2009 | Director appointed duncan mclaren (2 pages) |
15 July 2009 | Nc inc already adjusted 27/05/09 (1 page) |
15 July 2009 | Nc inc already adjusted 27/05/09 (1 page) |
1 July 2009 | Resolutions
|
1 July 2009 | Resolutions
|
11 June 2009 | Appointment terminated director and secretary robert taylor (1 page) |
11 June 2009 | Appointment terminated director and secretary robert taylor (1 page) |
11 June 2009 | Secretary appointed rachel denton (2 pages) |
11 June 2009 | Secretary appointed rachel denton (2 pages) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
8 January 2009 | Return made up to 19/11/08; full list of members (5 pages) |
8 January 2009 | Return made up to 19/11/08; full list of members (5 pages) |
15 December 2008 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
15 December 2008 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
16 June 2008 | Return made up to 19/11/07; full list of members (5 pages) |
16 June 2008 | Return made up to 19/11/07; full list of members (5 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
28 March 2008 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
28 March 2008 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
3 August 2007 | Section 394 (1 page) |
3 August 2007 | Section 394 (1 page) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Return made up to 19/11/06; full list of members (3 pages) |
1 March 2007 | Return made up to 19/11/06; full list of members (3 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
7 September 2006 | Particulars of mortgage/charge (6 pages) |
7 September 2006 | Particulars of mortgage/charge (6 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
20 May 2006 | Particulars of mortgage/charge (4 pages) |
20 May 2006 | Particulars of mortgage/charge (4 pages) |
23 March 2006 | Return made up to 19/11/05; full list of members
|
23 March 2006 | Full accounts made up to 31 March 2005 (18 pages) |
23 March 2006 | Return made up to 19/11/05; full list of members
|
23 March 2006 | Full accounts made up to 31 March 2005 (18 pages) |
14 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
18 March 2005 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
18 March 2005 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
24 January 2005 | Return made up to 19/11/04; full list of members
|
24 January 2005 | Return made up to 19/11/04; full list of members
|
29 April 2004 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
29 April 2004 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Secretary resigned (1 page) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Return made up to 19/11/03; full list of members
|
16 December 2003 | New secretary appointed;new director appointed (2 pages) |
16 December 2003 | New secretary appointed;new director appointed (2 pages) |
16 December 2003 | Return made up to 19/11/03; full list of members
|
6 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
18 October 2002 | Return made up to 19/11/00; full list of members; amend
|
18 October 2002 | Return made up to 19/11/00; full list of members; amend
|
21 August 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
7 May 2002 | Return made up to 19/11/01; full list of members (6 pages) |
7 May 2002 | Return made up to 19/11/01; full list of members (6 pages) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
4 February 2002 | Accounts for a medium company made up to 31 March 2001 (14 pages) |
4 February 2002 | Accounts for a medium company made up to 31 March 2001 (14 pages) |
4 January 2001 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
4 January 2001 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
5 December 2000 | Return made up to 19/11/00; full list of members (6 pages) |
5 December 2000 | Return made up to 19/11/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
20 January 2000 | Return made up to 19/11/99; full list of members (6 pages) |
20 January 2000 | Return made up to 19/11/99; full list of members (6 pages) |
6 October 1999 | Statement of affairs (4 pages) |
6 October 1999 | Ad 28/07/99--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages) |
6 October 1999 | Ad 28/07/99--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages) |
6 October 1999 | Statement of affairs (4 pages) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
23 March 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
11 November 1998 | Return made up to 19/11/98; no change of members (4 pages) |
11 November 1998 | Return made up to 19/11/98; no change of members (4 pages) |
17 March 1998 | Director's particulars changed (1 page) |
17 March 1998 | Director's particulars changed (1 page) |
17 March 1998 | Return made up to 19/11/97; full list of members
|
17 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 1998 | Return made up to 19/11/97; full list of members
|
10 July 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
10 July 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
29 January 1997 | Particulars of mortgage/charge (4 pages) |
29 January 1997 | Particulars of mortgage/charge (4 pages) |
27 November 1996 | New secretary appointed (3 pages) |
27 November 1996 | New secretary appointed (3 pages) |
19 November 1996 | Incorporation (17 pages) |
19 November 1996 | Incorporation (17 pages) |