Company NameDonald Heath Waste Paper Limited
DirectorSimon Andrew Hartley
Company StatusActive
Company Number04929602
CategoryPrivate Limited Company
Incorporation Date13 October 2003(20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Andrew Hartley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2003(same day as company formation)
RoleCarton Merchant
Country of ResidenceEngland
Correspondence AddressRed Doles Industrial Park Red Doles Lane
Leeds Road
Huddersfield
West Yorkshire
HD2 1YF
Director NameMr Stewart Hartley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(same day as company formation)
RoleCarton Merchant
Country of ResidenceEngland
Correspondence Address5 Hollins Beck Close
Kippax
Leeds
West Yorkshire
LS25 7RS
Secretary NameChristine Lesley Hartley
NationalityBritish
StatusResigned
Appointed13 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRed Doles Industrial Park Red Doles Lane
Leeds Road
Huddersfield
West Yorkshire
HD2 1YF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01484 432900
Telephone regionHuddersfield

Location

Registered AddressRed Doles Industrial Park Red Doles Lane
Leeds Road
Huddersfield
West Yorkshire
HD2 1YF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Mrs Christine Lesley Hartley
5.00%
Ordinary
5 at £1Ms Karen Michelle Hartley
5.00%
Ordinary
45 at £1Mr Simon Andrew Hartley
45.00%
Ordinary
45 at £1Mr Stewart Hartley
45.00%
Ordinary

Financials

Year2014
Net Worth£5,091
Cash£6,187
Current Liabilities£202,783

Accounts

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

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

4 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
21 April 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
6 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
19 April 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
5 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
5 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
15 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
17 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
1 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
13 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 November 2017Cancellation of shares. Statement of capital on 20 April 2017
  • GBP 55
(6 pages)
10 November 2017Cancellation of shares. Statement of capital on 20 April 2017
  • GBP 55
(6 pages)
23 October 2017Purchase of own shares. (3 pages)
23 October 2017Purchase of own shares. (3 pages)
11 October 2017Director's details changed for Mr Simon Andrew Hartley on 11 October 2017 (2 pages)
11 October 2017Change of details for Mr Simon Andrew Hartley as a person with significant control on 20 April 2017 (2 pages)
11 October 2017Cessation of Stewart Hartley as a person with significant control on 20 April 2017 (1 page)
11 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
11 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
11 October 2017Director's details changed for Mr Simon Andrew Hartley on 11 October 2017 (2 pages)
11 October 2017Secretary's details changed for Christine Lesley Hartley on 27 September 2017 (1 page)
11 October 2017Secretary's details changed for Christine Lesley Hartley on 27 September 2017 (1 page)
11 October 2017Cessation of Stewart Hartley as a person with significant control on 20 April 2017 (1 page)
11 October 2017Change of details for Mr Simon Andrew Hartley as a person with significant control on 20 April 2017 (2 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Termination of appointment of Christine Lesley Hartley as a secretary on 27 September 2017 (1 page)
27 September 2017Termination of appointment of Christine Lesley Hartley as a secretary on 27 September 2017 (1 page)
5 June 2017Termination of appointment of Stewart Hartley as a director on 20 April 2017 (1 page)
5 June 2017Termination of appointment of Stewart Hartley as a director on 20 April 2017 (1 page)
17 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
22 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 November 2014Director's details changed for Simon Andrew Hartley on 24 November 2014 (2 pages)
24 November 2014Director's details changed for Simon Andrew Hartley on 24 November 2014 (2 pages)
22 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
22 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 February 2009Registered office changed on 23/02/2009 from unit 22, calder trading estate leeds road huddersfield west yorkshire HD5 0RS (1 page)
23 February 2009Registered office changed on 23/02/2009 from unit 22, calder trading estate leeds road huddersfield west yorkshire HD5 0RS (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 October 2008Location of register of members (1 page)
24 October 2008Return made up to 13/10/08; full list of members (4 pages)
24 October 2008Location of register of members (1 page)
24 October 2008Return made up to 13/10/08; full list of members (4 pages)
21 November 2007Return made up to 13/10/07; no change of members (7 pages)
21 November 2007Return made up to 13/10/07; no change of members (7 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 January 2007Return made up to 13/10/06; full list of members (7 pages)
26 January 2007Return made up to 13/10/06; full list of members (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 March 2006Return made up to 13/10/05; full list of members (7 pages)
31 March 2006Return made up to 13/10/05; full list of members (7 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 April 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
28 April 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
23 November 2004Ad 13/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 November 2004Return made up to 13/10/04; full list of members (7 pages)
23 November 2004Return made up to 13/10/04; full list of members (7 pages)
23 November 2004Ad 13/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 2003New secretary appointed (1 page)
30 October 2003Registered office changed on 30/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 October 2003New director appointed (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003New director appointed (1 page)
30 October 2003New director appointed (1 page)
30 October 2003Director resigned (1 page)
30 October 2003New director appointed (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003New secretary appointed (1 page)
30 October 2003Registered office changed on 30/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 October 2003Incorporation (16 pages)
13 October 2003Incorporation (16 pages)