Company Information for CHEMWASTE LIMITED
C/O Pkf Gm, 3rd Floor, One Park Row, Leeds, LS1 5HN,
|
Company Registration Number
01581771
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHEMWASTE LIMITED | |
Legal Registered Office | |
C/O Pkf Gm 3rd Floor, One Park Row Leeds LS1 5HN Other companies in M2 | |
Company Number | 01581771 | |
---|---|---|
Company ID Number | 01581771 | |
Date formed | 1981-08-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2022-12-31 | |
Account next due | 30/09/2024 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-27 12:04:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHEMWASTE PTY LTD | NSW 2747 | Active | Company formed on the 2008-11-14 | |
CHEMWASTE SOLUTIONS LTD | 8 IVEGATE YEADON LEEDS LS19 7RE | Active | Company formed on the 2023-04-14 |
Officer | Role | Date Appointed |
---|---|---|
CAROL THOMSON |
||
MICHELLE LAPPIN |
||
SIMON TOWERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAVIS BROWN |
Company Secretary | ||
JAMES BROWN |
Director | ||
MAVIS BROWN |
Director | ||
DAVID MICHAEL BROWN |
Director | ||
WILLIAM JOHN BROWN |
Director | ||
ANDREW JAMES BROWN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTHWEST BIOGAS LTD | Director | 2012-11-09 | CURRENT | 2012-11-09 | Active | |
LANDCARE (MANCHESTER) LTD | Director | 2012-08-21 | CURRENT | 2012-08-21 | Active | |
UCC STRATEGIC LAND LTD | Director | 2012-05-09 | CURRENT | 2012-05-09 | Active | |
NPL LANDCARE HOLDINGS LTD | Director | 2012-02-13 | CURRENT | 2012-02-13 | Active | |
WHITEHAVEN DEVELOPMENTS LTD | Director | 2011-06-01 | CURRENT | 2011-06-01 | Active | |
ULVERSTON CANAL CO LTD. | Director | 2010-06-01 | CURRENT | 2009-12-10 | Active | |
THORNTON FACILITIES MANAGEMENT LIMITED | Director | 2010-03-22 | CURRENT | 2003-02-20 | Active | |
BRADLEY PARK WASTE MANAGEMENT LIMITED | Director | 2009-08-14 | CURRENT | 2009-07-24 | Active | |
NPL WASTE MANAGEMENT HOLDINGS LTD | Director | 2007-05-03 | CURRENT | 2005-09-01 | Active | |
NPL LANDCARE LTD | Director | 2007-05-03 | CURRENT | 2005-12-02 | Active | |
REGENIQ ANALYTICAL SERVICES LIMITED | Director | 2007-05-03 | CURRENT | 2006-11-22 | Active | |
HIGH HILL VIEW RESIDENTS MANAGEMENT COMPANY LTD | Director | 2007-05-03 | CURRENT | 2005-12-16 | Active | |
SYNGENIQ LIMITED | Director | 2007-05-03 | CURRENT | 2005-12-16 | Active | |
NPL ANALYTICAL LIMITED | Director | 2007-05-01 | CURRENT | 2003-10-16 | Active | |
NPL WASTE MANAGEMENT LIMITED | Director | 2007-03-23 | CURRENT | 2007-02-16 | Active | |
CHESHIRE ENERGY LIMITED | Director | 2007-02-28 | CURRENT | 2007-02-27 | Active | |
LANGENIQ LIMITED | Director | 2006-07-07 | CURRENT | 2005-12-19 | Active | |
FYLDE WATER COMPANY LIMITED | Director | 2004-12-01 | CURRENT | 2004-10-29 | Active | |
HILLHOUSE REMEDIATION LIMITED | Director | 2004-06-25 | CURRENT | 2004-01-16 | Active | |
GRIFFITHS PARK LAND LIMITED | Director | 2004-06-04 | CURRENT | 2004-05-10 | Active | |
WHEATLEY HALL ROAD LAND LTD. | Director | 2004-06-04 | CURRENT | 2004-03-10 | Active | |
COOKES LANE LAND LIMITED | Director | 2003-08-15 | CURRENT | 2003-07-10 | Active | |
BROWNFIELD LAND HOLDINGS LIMITED | Director | 2003-06-05 | CURRENT | 2003-02-20 | Active | |
FUREYS LIMITED | Director | 2002-07-24 | CURRENT | 2002-07-15 | Active | |
PHOENIX (GLASGOW) LIMITED | Director | 2002-03-21 | CURRENT | 1990-09-04 | Active - Proposal to Strike off | |
WINNINGTON PROPERTIES LIMITED | Director | 2001-11-30 | CURRENT | 2001-10-25 | Active | |
BURN HALL MANAGEMENT COMPANY LTD | Director | 2001-06-08 | CURRENT | 1997-09-12 | Active - Proposal to Strike off | |
LANDCARE (REDHILL) LTD | Director | 2016-09-22 | CURRENT | 2016-09-22 | Active | |
LANDCARE (EAST MANCHESTER) LTD | Director | 2014-10-23 | CURRENT | 2014-10-23 | Active | |
BPW BIO SOILS LTD | Director | 2014-09-19 | CURRENT | 2014-09-19 | Active | |
WHITEHEAD RESTORATION LTD | Director | 2014-03-13 | CURRENT | 2014-03-13 | Active | |
NPL DEVELOPMENTS LTD | Director | 2013-06-10 | CURRENT | 2013-06-10 | Active | |
UCC STRATEGIC LAND LTD | Director | 2012-05-09 | CURRENT | 2012-05-09 | Active | |
NPL LANDCARE HOLDINGS LTD | Director | 2012-02-13 | CURRENT | 2012-02-13 | Active | |
WHITEHAVEN DEVELOPMENTS LTD | Director | 2011-06-01 | CURRENT | 2011-06-01 | Active | |
P O S LANDCARE LTD. | Director | 2010-03-11 | CURRENT | 2010-03-11 | Active | |
ULVERSTON CANAL CO LTD. | Director | 2009-12-10 | CURRENT | 2009-12-10 | Active | |
BRADLEY PARK WASTE MANAGEMENT LIMITED | Director | 2009-08-14 | CURRENT | 2009-07-24 | Active | |
NPL WASTE MANAGEMENT HOLDINGS LTD | Director | 2007-05-03 | CURRENT | 2005-09-01 | Active | |
NPL LANDCARE LTD | Director | 2007-05-03 | CURRENT | 2005-12-02 | Active | |
REGENIQ ANALYTICAL SERVICES LIMITED | Director | 2007-05-03 | CURRENT | 2006-11-22 | Active | |
HIGH HILL VIEW RESIDENTS MANAGEMENT COMPANY LTD | Director | 2007-05-03 | CURRENT | 2005-12-16 | Active | |
SYNGENIQ LIMITED | Director | 2007-05-03 | CURRENT | 2005-12-16 | Active | |
NPL WASTE MANAGEMENT LIMITED | Director | 2007-03-23 | CURRENT | 2007-02-16 | Active | |
CHESHIRE ENERGY LIMITED | Director | 2007-02-28 | CURRENT | 2007-02-27 | Active | |
THORNTON FACILITIES MANAGEMENT LIMITED | Director | 2006-07-18 | CURRENT | 2003-02-20 | Active | |
FYLDE WATER COMPANY LIMITED | Director | 2004-12-01 | CURRENT | 2004-10-29 | Active | |
NPL GEOTECHNICS LIMITED | Director | 2004-11-19 | CURRENT | 2003-02-20 | Active | |
HILLHOUSE REMEDIATION LIMITED | Director | 2004-06-25 | CURRENT | 2004-01-16 | Active | |
GRIFFITHS PARK LAND LIMITED | Director | 2004-06-04 | CURRENT | 2004-05-10 | Active | |
WHEATLEY HALL ROAD LAND LTD. | Director | 2004-06-04 | CURRENT | 2004-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 19/10/23 FROM Acumen House Headlands Lane Knottingley West Yorkshire WF11 0LA England | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR DAMIEN MURRAY | ||
DIRECTOR APPOINTED MR GRAHAME HENDERSON | ||
AP01 | DIRECTOR APPOINTED MR GRAHAME HENDERSON | |
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 21/12/22 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
SH19 | Statement of capital on 2022-12-22 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 21/12/22 | |
RES06 | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHALL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHALL | |
AA01 | Current accounting period shortened from 31/03/23 TO 30/12/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RP04AP01 | Second filing of director appointment of Mr Michael Ashall | |
RES01 | ADOPT ARTICLES 30/06/22 | |
AP01 | DIRECTOR APPOINTED MR DAMIEN MURRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEON KIRK | |
AP01 | DIRECTOR APPOINTED MR BRIAN MCCABE | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES | |
PSC02 | Notification of Acumen Waste Services Limited as a person with significant control on 2020-11-13 | |
PSC07 | CESSATION OF BRADLEY PARK WASTE MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR KRISTIAN DAVID SUTTON | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/20 FROM One St Peter's Square Manchester M2 3DE United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON TOWERS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Robert Mcfarlane as a person with significant control on 2020-03-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES | |
PSC02 | Notification of Bradley Park Waste Management Limited as a person with significant control on 2020-03-31 | |
PSC04 | Change of details for Mr Robert Mcfarlane as a person with significant control on 2020-03-31 | |
AA01 | Current accounting period extended from 31/01/20 TO 31/03/20 | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
TM02 | Termination of appointment of Carol Thomson on 2019-01-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE LAPPIN | |
AP01 | DIRECTOR APPOINTED MR STEWART WALKER | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MCFARLANE | |
PSC07 | CESSATION OF SIMON TOWERS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 25000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/17 FROM 100 Barbirolli Square Manchester M2 3AB | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS MICHELLE LAPPIN | |
AP03 | Appointment of Carol Thomson as company secretary | |
AP01 | DIRECTOR APPOINTED MR SIMON TOWERS | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/12 FROM Ladywood Way Ravensthorpe Industrial Estate Ravensthorpe Dewbury WF13 3LN | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MAVIS BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAVIS BROWN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
RES01 | ADOPT ARTICLES 03/04/2012 | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 28/02/2013 TO 31/01/2013 | |
AR01 | 04/04/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
RES13 | GEN BUSINESS 15/08/2011 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MAVIS BROWN / 04/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BROWN / 04/04/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID BROWN | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM BROWN | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW BROWN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB0196570 | Active | Licenced property: RAVENSTHORPE INDUSTRIAL ESTATE LADYWOOD WAY DEWSBURY GB WF13 3LN. Correspondance address: Raventhorpe industrial estate Ladywood way Raventhorpe industrial estate Raventhorpe GB WF13 3LN |
Resolutions for Winding-up | 2023-10-17 |
Appointment of Liquidators | 2023-10-17 |
Notices to Creditors | 2023-10-17 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE CO-OPERATIVE BANK PLC | |
DEBENTURE | Outstanding | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Satisfied | YORKSHIRE BANK PLC | |
DEBENTURE | Satisfied | YORKSHIRE BANK PLC |
Creditors Due Within One Year | 2012-03-01 | £ 664,117 |
---|---|---|
Provisions For Liabilities Charges | 2012-03-01 | £ 39,483 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHEMWASTE LIMITED
Called Up Share Capital | 2012-03-01 | £ 25,000 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 446,767 |
Current Assets | 2012-03-01 | £ 1,702,154 |
Debtors | 2012-03-01 | £ 1,243,025 |
Fixed Assets | 2012-03-01 | £ 611,300 |
Shareholder Funds | 2012-03-01 | £ 1,609,854 |
Stocks Inventory | 2012-03-01 | £ 12,362 |
Tangible Fixed Assets | 2012-03-01 | £ 611,300 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Removal Of Workplace Waste |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |