Copgrove
Harrogate
North Yorkshire
HG3 3TB
Director Name | Mr Barry Scanlon |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2018(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A, 2 Jubilee Court Wath Lane Copgrove Harrogate North Yorkshire HG3 3TB |
Director Name | Mr John Layfield Holden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Director Name | Mrs Deborah Joy Oldfield |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Excel House Becklands Close Bar Lane, Roecliffe Boroughbridge York North Yorkshire YO51 9NR |
Director Name | Gweco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Website | www.wastemachinery.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01423 325038 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Unit A, 2 Jubilee Court Wath Lane Copgrove Harrogate North Yorkshire HG3 3TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Copgrove |
Ward | Claro |
Year | 2013 |
---|---|
Net Worth | £12,694 |
Cash | £31,211 |
Current Liabilities | £167,788 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 3 weeks from now) |
29 December 2011 | Delivered on: 6 January 2012 Persons entitled: Hsbc Bank PLC 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. Outstanding |
---|
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
8 July 2020 | Confirmation statement made on 8 July 2020 with updates (5 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with updates (5 pages) |
21 June 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
23 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 July 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
15 June 2018 | Appointment of Mr Barry Scanlon as a director on 14 June 2018 (2 pages) |
11 June 2018 | Registered office address changed from Unit 1, 2 Jubilee Court Wath Lane Copgrove Harrogate North Yorkshire HG3 3TB United Kingdom to Unit a, 2 Jubilee Court Wath Lane Copgrove Harrogate North Yorkshire HG3 3TB on 11 June 2018 (1 page) |
5 June 2018 | Registered office address changed from Excel House Becklands Close Bar Lane, Roecliffe Boroughbridge York North Yorkshire YO51 9NR to Unit 1, 2 Jubilee Court Wath Lane Copgrove Harrogate North Yorkshire HG3 3TB on 5 June 2018 (1 page) |
3 August 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
3 August 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
6 July 2017 | Cessation of Deborah Joy Oldfield as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Cessation of Deborah Joy Oldfield as a person with significant control on 25 November 2016 (1 page) |
6 July 2017 | Cessation of Deborah Joy Oldfield as a person with significant control on 25 November 2016 (1 page) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
28 June 2017 | Change of details for Mr Jonathan Oldfield as a person with significant control on 25 November 2016 (2 pages) |
28 June 2017 | Change of details for Mr Jonathan Oldfield as a person with significant control on 25 November 2016 (2 pages) |
10 May 2017 | Termination of appointment of Deborah Joy Oldfield as a director on 25 November 2016 (1 page) |
10 May 2017 | Termination of appointment of Deborah Joy Oldfield as a director on 25 November 2016 (1 page) |
13 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
20 November 2013 | Director's details changed for Jonathan James Oldfield on 12 November 2013 (3 pages) |
20 November 2013 | Director's details changed for Jonathan James Oldfield on 12 November 2013 (3 pages) |
10 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Registered office address changed from 10 Riverside Gardens Lanthorpe Boroughbridge York YO51 9GB on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 10 Riverside Gardens Lanthorpe Boroughbridge York YO51 9GB on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 10 Riverside Gardens Lanthorpe Boroughbridge York YO51 9GB on 9 July 2013 (1 page) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
29 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 May 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
24 May 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 1
|
6 January 2012 | Particulars of a mortgage or charge / charge no: 1
|
1 December 2011 | Director's details changed (3 pages) |
1 December 2011 | Director's details changed (3 pages) |
15 November 2011 | Director's details changed (3 pages) |
15 November 2011 | Director's details changed (3 pages) |
15 November 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
7 November 2011 | Company name changed gweco 516 LIMITED\certificate issued on 07/11/11
|
7 November 2011 | Change of name notice (2 pages) |
7 November 2011 | Company name changed gweco 516 LIMITED\certificate issued on 07/11/11
|
7 November 2011 | Change of name notice (2 pages) |
7 October 2011 | Termination of appointment of Gweco Directors Ltd as a director (2 pages) |
7 October 2011 | Appointment of Deborah Joy Oldfield as a director (3 pages) |
7 October 2011 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 7 October 2011 (2 pages) |
7 October 2011 | Termination of appointment of Gweco Directors Ltd as a director (2 pages) |
7 October 2011 | Appointment of Deborah Joy Oldfield as a director (3 pages) |
7 October 2011 | Termination of appointment of John Holden as a director (2 pages) |
7 October 2011 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 7 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 7 October 2011 (2 pages) |
7 October 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
7 October 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
7 October 2011 | Appointment of Jonathan James Oldfield as a director (3 pages) |
7 October 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
7 October 2011 | Termination of appointment of John Holden as a director (2 pages) |
7 October 2011 | Appointment of Jonathan James Oldfield as a director (3 pages) |
8 July 2011 | Incorporation
|
8 July 2011 | Incorporation
|
8 July 2011 | Incorporation
|