Company NameKCM Waste Management Limited
DirectorsCharles Phillip Hickling and Keith Mark Hickling
Company StatusActive
Company Number08180835
CategoryPrivate Limited Company
Incorporation Date15 August 2012(11 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 38210Treatment and disposal of non-hazardous waste
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Charles Phillip Hickling
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2012(same day as company formation)
RoleWaste Recycling
Country of ResidenceEngland
Correspondence AddressEffingham Mills Ginhouse Lane
Rotherham
S Yorks
S61 4QN
Director NameMr Keith Mark Hickling
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2012(same day as company formation)
RoleWaste Recycling
Country of ResidenceEngland
Correspondence AddressEffingham Mills Ginhouse Lane
Rotherham
S Yorks
S61 4QN

Contact

Websitekcmskips.co.uk
Telephone01709 512958
Telephone regionRotherham

Location

Registered AddressKcm Waste Management Ltd
Ginhouse Lane
Rotherham
S61 4QN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardWingfield
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Charles Philip Hickling
50.00%
Ordinary
1 at £1Kieth Mark Hickling
50.00%
Ordinary

Financials

Year2014
Net Worth£303,459
Cash£61,603
Current Liabilities£1,184,298

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Charges

12 September 2014Delivered on: 15 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 August 2014Delivered on: 14 August 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
14 August 2014Delivered on: 14 August 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

15 January 2024Full accounts made up to 31 August 2022 (31 pages)
21 November 2023Confirmation statement made on 21 November 2023 with updates (3 pages)
20 October 2023Satisfaction of charge 081808350003 in full (1 page)
20 October 2023Satisfaction of charge 081808350001 in full (1 page)
20 October 2023Satisfaction of charge 081808350002 in full (1 page)
26 September 2023Registration of charge 081808350004, created on 20 September 2023 (30 pages)
23 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
6 April 2023Registered office address changed from Effingham Mills Ginhouse Lane Rotherham S Yorks S61 4QN to Kcm Waste Management Ltd Ginhouse Lane Rotherham S61 4QN on 6 April 2023 (1 page)
22 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
16 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
4 March 2021Amended total exemption full accounts made up to 31 August 2020 (9 pages)
2 December 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
17 September 2020Total exemption full accounts made up to 31 August 2020 (11 pages)
11 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
7 November 2018Compulsory strike-off action has been discontinued (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
5 November 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
27 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
17 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
22 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
6 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
13 November 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(3 pages)
13 November 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(3 pages)
29 July 2015Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
29 July 2015Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page)
7 May 2015Accounts made up to 31 July 2014 (3 pages)
7 May 2015Accounts made up to 31 July 2014 (3 pages)
26 April 2015Previous accounting period shortened from 31 August 2014 to 31 July 2014 (3 pages)
26 April 2015Previous accounting period shortened from 31 August 2014 to 31 July 2014 (3 pages)
25 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(3 pages)
25 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(3 pages)
15 September 2014Registration of charge 081808350003, created on 12 September 2014 (5 pages)
15 September 2014Registration of charge 081808350003, created on 12 September 2014 (5 pages)
14 August 2014Registration of charge 081808350002 (8 pages)
14 August 2014Registration of charge 081808350002 (8 pages)
27 February 2014Accounts made up to 31 August 2013 (2 pages)
27 February 2014Accounts made up to 31 August 2013 (2 pages)
17 September 2013Annual return made up to 15 August 2013 with a full list of shareholders (3 pages)
17 September 2013Annual return made up to 15 August 2013 with a full list of shareholders (3 pages)
15 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)