Knowle
Solihull
West Midlands
B93 9QE
Secretary Name | Mrs Rebecca Mary Hunt |
---|---|
Status | Closed |
Appointed | 12 February 2021(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 June 2023) |
Role | Company Director |
Correspondence Address | Argent House Tyler Close Normanton Industrial Estate Normanton WF6 1RL |
Secretary Name | Martin Fortune |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 March 2001) |
Role | Sales/Consultancy |
Correspondence Address | 7 Woodstock Crescent Dorridge Solihull West Midlands B93 8DA |
Director Name | Mr Richard Clews |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 March 2001) |
Role | Man Consultant |
Country of Residence | England |
Correspondence Address | 10 Ashleigh Close Barby Rugby Warwickshire CV23 8UG |
Secretary Name | Caroline Fortune |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 19 July 2019) |
Role | Company Director |
Correspondence Address | 26 Hawkshead Drive Knowle Solihull West Midlands B93 9QE |
Secretary Name | Mr Christopher John Gay |
---|---|
Status | Resigned |
Appointed | 19 July 2019(22 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 February 2021) |
Role | Company Director |
Correspondence Address | Richmond House Selby Road Garforth Leeds LS25 1NB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | keywaste.co.uk |
---|---|
Telephone | 01564 772285 |
Telephone region | Lapworth |
Registered Address | Argent House Tyler Close Normanton Industrial Estate 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 |
1.4k at £1 | Mr Martin Fortune 35.00% Ordinary |
---|---|
1.4k at £1 | Mr Martin Fortune 35.00% Ordinary A |
600 at £1 | Mrs Caroline Fortune 15.00% Ordinary |
600 at £1 | Mrs Caroline Fortune 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £696,339 |
Cash | £169,654 |
Current Liabilities | £183,699 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
27 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2023 | Application to strike the company off the register (3 pages) |
28 March 2023 | Resolutions
|
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2022 | Registered office address changed from Argent House Grove Road Wakefield WF1 1RL England to Argent House Tyler Close Normanton Industrial Estate Normanton WF6 1RL on 5 September 2022 (1 page) |
5 September 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
19 July 2022 | Registered office address changed from Richmond House Selby Road Garforth Leeds LS25 1NB England to Argent House Grove Road Wakefield WF1 1RL on 19 July 2022 (1 page) |
5 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (56 pages) |
5 April 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
5 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
5 April 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (11 pages) |
9 September 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
18 February 2021 | Appointment of Mrs Rebecca Mary Hunt as a secretary on 12 February 2021 (2 pages) |
18 February 2021 | Termination of appointment of Christopher John Gay as a secretary on 12 February 2021 (1 page) |
17 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
17 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (59 pages) |
17 February 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (12 pages) |
17 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
31 July 2019 | Register inspection address has been changed from Corner Oak 1 Homer Road Solihull West Midlands B91 3QG England to Richmond House Selby Road Garforth Leeds LS25 1NB (1 page) |
29 July 2019 | Cessation of Martin Fortune as a person with significant control on 19 July 2019 (1 page) |
29 July 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
29 July 2019 | Notification of Wastecare Group Limited as a person with significant control on 19 July 2019 (2 pages) |
29 July 2019 | Cessation of Caroline Fortune as a person with significant control on 19 July 2019 (1 page) |
29 July 2019 | Appointment of Mr Christopher John Gay as a secretary on 19 July 2019 (2 pages) |
29 July 2019 | Termination of appointment of Caroline Fortune as a secretary on 19 July 2019 (1 page) |
29 July 2019 | Registered office address changed from 26 Hawkshead Drive Knowle Solihull West Midlands B93 9QE to Richmond House Selby Road Garforth Leeds LS25 1NB on 29 July 2019 (1 page) |
12 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
3 May 2019 | Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page) |
11 October 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
18 September 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
16 August 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
4 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
11 November 2015 | Register(s) moved to registered inspection location Corner Oak 1 Homer Road Solihull West Midlands B91 3QG (1 page) |
11 November 2015 | Register(s) moved to registered inspection location Corner Oak 1 Homer Road Solihull West Midlands B91 3QG (1 page) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
9 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
11 April 2014 | Particulars of variation of rights attached to shares (3 pages) |
11 April 2014 | Statement of company's objects (2 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Change of share class name or designation (2 pages) |
11 April 2014 | Change of share class name or designation (2 pages) |
11 April 2014 | Particulars of variation of rights attached to shares (3 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Statement of company's objects (2 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 August 2012 | Register inspection address has been changed from Marlborough House 679 Warwick Road Solihull West Midlands B913DA United Kingdom (1 page) |
3 August 2012 | Register inspection address has been changed from Marlborough House 679 Warwick Road Solihull West Midlands B913DA United Kingdom (1 page) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
9 September 2010 | Register inspection address has been changed (1 page) |
9 September 2010 | Register inspection address has been changed (1 page) |
11 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
9 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
9 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
25 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
25 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 June 2007 | Return made up to 31/05/07; no change of members (6 pages) |
27 June 2007 | Return made up to 31/05/07; no change of members (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
9 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
9 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
19 July 2005 | Return made up to 31/05/05; full list of members (6 pages) |
19 July 2005 | Return made up to 31/05/05; full list of members (6 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
15 October 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
15 October 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members
|
7 June 2003 | Return made up to 31/05/03; full list of members
|
28 April 2003 | Registered office changed on 28/04/03 from: 7 woodstock crescent dorridge solihull west midlands B93 8DA (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: 7 woodstock crescent dorridge solihull west midlands B93 8DA (1 page) |
9 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
19 July 2002 | Return made up to 31/05/02; full list of members (6 pages) |
19 July 2002 | Return made up to 31/05/02; full list of members (6 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
8 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
8 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
28 September 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
28 September 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
21 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
21 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
6 September 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
6 September 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
27 July 1999 | Resolutions
|
27 July 1999 | Resolutions
|
15 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
15 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
17 July 1998 | Return made up to 31/05/98; full list of members (6 pages) |
17 July 1998 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
17 July 1998 | Return made up to 31/05/98; full list of members (6 pages) |
17 July 1998 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
27 May 1998 | Accounting reference date shortened from 31/07/98 to 31/05/98 (1 page) |
27 May 1998 | Memorandum and Articles of Association (11 pages) |
27 May 1998 | Ad 08/05/98--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
27 May 1998 | Ad 08/05/98--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
27 May 1998 | Resolutions
|
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | Accounting reference date shortened from 31/07/98 to 31/05/98 (1 page) |
27 May 1998 | Memorandum and Articles of Association (11 pages) |
27 May 1998 | Resolutions
|
27 May 1998 | New director appointed (2 pages) |
13 May 1998 | Company name changed sherwood recycling LTD\certificate issued on 14/05/98 (2 pages) |
13 May 1998 | Company name changed sherwood recycling LTD\certificate issued on 14/05/98 (2 pages) |
16 February 1998 | New secretary appointed;new director appointed (2 pages) |
16 February 1998 | New secretary appointed;new director appointed (2 pages) |
16 February 1998 | New secretary appointed;new director appointed (2 pages) |
16 February 1998 | New secretary appointed;new director appointed (2 pages) |
24 July 1997 | Director resigned (1 page) |
24 July 1997 | Director resigned (1 page) |
11 July 1997 | Incorporation (12 pages) |
11 July 1997 | Incorporation (12 pages) |