Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TANKER WASTES LIMITED
Company Information for

TANKER WASTES LIMITED

CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY, KENT, CT1 3DN,
Company Registration Number
02714993
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tanker Wastes Ltd
TANKER WASTES LIMITED was founded on 1992-05-15 and has its registered office in Canterbury. The organisation's status is listed as "Active - Proposal to Strike off". Tanker Wastes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
TANKER WASTES LIMITED
 
Legal Registered Office
CAMBURGH HOUSE
27 NEW DOVER ROAD
CANTERBURY
KENT
CT1 3DN
Other companies in CT1
 
Previous Names
ECO-OIL LIMITED07/04/2015
Filing Information
Company Number 02714993
Company ID Number 02714993
Date formed 1992-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 2017-09-29
Latest return 2017-05-15
Return next due 2018-05-29
Type of accounts MEDIUM
Last Datalog update: 2018-01-09 21:25:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TANKER WASTES LIMITED
The accountancy firm based at this address is BURGESS HODGSON CANTERBURY LIMITED
Is this data useful to you?
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.
Companies with same name TANKER WASTES LIMITED
The following companies were found which have the same name as TANKER WASTES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TANKER WASTES FUELS LIMITED 27 NEW DOVER ROAD CANTERBURY CANTERBURY KENT CT1 3DN Dissolved Company formed on the 1996-08-05
TANKER WASTES INTERNATIONAL LIMITED 27 NEW DOVER ROAD CANTERBURY CANTERBURY KENT CT1 3DN Dissolved Company formed on the 1998-07-08
TANKER WASTES (KENT) LIMITED CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN Dissolved Company formed on the 2004-09-27

Company Officers of TANKER WASTES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIAN PETER KLAUS DIETER JOHANNES HARTMANN
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT NEAL OAKLEY
Company Secretary 2006-11-02 2015-04-01
ALLAN GOULDEN
Director 2008-09-01 2015-04-01
ROBERT NEAL OAKLEY
Director 2008-09-01 2015-04-01
NICHOLA RHIAN PAGE
Director 2008-09-01 2015-04-01
MICHAEL ANTHONY DICKIE
Director 2008-09-01 2011-07-12
IAN MALCOLM CROSS
Director 1993-05-15 2008-09-01
IAN MALCOLM CROSS
Company Secretary 1993-05-15 2006-11-02
BRIAN KENNETH DENNESS
Director 2005-08-31 2006-11-02
ALLAN WILLIAM STYLES
Director 1998-11-27 2006-11-02
PAUL DUDLEY OLIVER MORGAN
Company Secretary 2004-10-28 2004-11-03
MARGARET ANN CROSS
Director 1993-05-15 1999-05-31
CHETTLEBURGH'S LIMITED
Nominated Director 1992-05-15 1993-05-15
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1992-05-15 1992-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN PETER KLAUS DIETER JOHANNES HARTMANN TANKER WASTES FUELS LIMITED Director 2015-04-01 CURRENT 1996-08-05 Dissolved 2017-03-28
CHRISTIAN PETER KLAUS DIETER JOHANNES HARTMANN TANKER WASTES (KENT) LIMITED Director 2015-04-01 CURRENT 2004-09-27 Dissolved 2017-03-28
CHRISTIAN PETER KLAUS DIETER JOHANNES HARTMANN TANKER WASTES INTERNATIONAL LIMITED Director 2006-11-02 CURRENT 1998-07-08 Dissolved 2018-02-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-06GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-11-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-11-08DS01APPLICATION FOR STRIKING-OFF
2017-11-08DS01APPLICATION FOR STRIKING-OFF
2017-07-04PSC02Notification of Tanker Wastes International Limited as a person with significant control on 2016-04-06
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-03-17DS02Withdrawal of the company strike off application
2017-02-09SOAS(A)Voluntary dissolution strike-off suspended
2017-01-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-01-03DS01Application to strike the company off the register
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-10AR0115/05/16 ANNUAL RETURN FULL LIST
2015-09-30AA01Previous accounting period shortened from 30/12/14 TO 29/12/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-29AR0115/05/15 ANNUAL RETURN FULL LIST
2015-04-23AP01DIRECTOR APPOINTED CHRISTIAN PETER KLAUS DIETER JOHANNES HARTMANN
2015-04-23TM02APPOINTMENT TERMINATED, SECRETARY ROBERT OAKLEY
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT OAKLEY
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA PAGE
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN GOULDEN
2015-04-23TM02APPOINTMENT TERMINATED, SECRETARY ROBERT OAKLEY
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT OAKLEY
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA PAGE
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN GOULDEN
2015-04-07RES15CHANGE OF NAME 31/03/2015
2015-04-07CERTNMCompany name changed eco-oil LIMITED\certificate issued on 07/04/15
2015-04-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-30AR0115/05/14 ANNUAL RETURN FULL LIST
2013-05-23AR0115/05/13 FULL LIST
2013-04-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN GOULDEN / 02/01/2011
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN GOULDEN / 28/08/2012
2012-08-10CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-10RES01ADOPT ARTICLES 26/07/2012
2012-07-31RES01ALTER ARTICLES 19/07/2012
2012-07-31CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2012-06-18AR0115/05/12 FULL LIST
2012-04-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DICKIE
2011-06-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-06-01AR0115/05/11 FULL LIST
2011-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-11AR0115/05/10 FULL LIST
2010-05-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-11-04AA01PREVSHO FROM 31/12/2008 TO 30/12/2008
2009-06-11363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2008-11-11288aDIRECTOR APPOINTED ALLAN GOULD
2008-11-10288aDIRECTOR APPOINTED NICHOLA RHIAN PAGE
2008-11-10288aDIRECTOR APPOINTED MICHAEL ANTHONY DICKIE
2008-11-10288aDIRECTOR APPOINTED ROBERT NEAL OAKLEY
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR IAN CROSS
2008-08-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-05-21363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-03-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-12-18225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2007-09-14363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-03-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06
2006-11-23288aNEW SECRETARY APPOINTED
2006-11-22288bSECRETARY RESIGNED
2006-11-22288bDIRECTOR RESIGNED
2006-11-22288bDIRECTOR RESIGNED
2006-06-08363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-09-09288aNEW DIRECTOR APPOINTED
2005-09-07287REGISTERED OFFICE CHANGED ON 07/09/05 FROM: MILLBOURNE WICKHAMBREAUX CANTERBURY KENT CT3 1RE
2005-05-27363aRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-11-16288bSECRETARY RESIGNED
2004-11-16288aNEW SECRETARY APPOINTED
2004-06-04363aRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2003-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2003-08-07395PARTICULARS OF MORTGAGE/CHARGE
2003-06-18363aRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2002-11-21AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-06-19363aRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-06-18363aRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2001-03-16395PARTICULARS OF MORTGAGE/CHARGE
2001-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-10-20363aRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
2000-10-12288bDIRECTOR RESIGNED
2000-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-05-17288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1023380 Expired Licenced property: 45, MAIN STREET COVENEY ELY CB6 2DJ;HARWICH INDUSTRIAL ESTATE EUROPA WAY HARWICH CO12 4PT;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1019234 Expired Licenced property: C/O GILMOUR TOOLS LTD BAIRD AVENUE STRUTHERHILL INDUSTRIAL ESTATE LARKHALL ML9 2PJ;BARRY DEVLIN SERVICES BLOCK 9 UNIT 2 MOORFIELD INDUSTRIAL ESTATE KILMARNOCK KA2 0BA;211 CAMBUSLANG ROAD CAMBUSLANG GLASGOW G72 7TS;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1043225 Expired Licenced property: USTORE 24-7 MORLANDS BUSINESS & CONTAINERPARK TILE WORKS LANE CHELMSFORD CM3 8HB;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1043225 Expired Licenced property: USTORE 24-7 MORLANDS BUSINESS & CONTAINERPARK TILE WORKS LANE CHELMSFORD CM3 8HB;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1012627 Expired Licenced property:
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1019081 Expired Licenced property: HIRST BROS PROPERTIES (YORKSHIRE) LTD GREEN LANE HORBURY WAKEFIELD WF4 5DY;ALVERTHORPE WMC 111 FLANSHAW LANE WAKEFIELD WF2 9JG;BRAY SECURITY SERVICES LTD MEADOW LANE NOTTINGHAM NG2 3HR;C/O NORTHERN SIDE LOADERS LTD COLLIERY APPROACH, OFF RIDINGS WAY WAKEFIELD WF3 3JG;517, LEEDS ROAD HUDDERSFIELD HD2 1YJ;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1019081 Expired Licenced property: HIRST BROS PROPERTIES (YORKSHIRE) LTD GREEN LANE HORBURY WAKEFIELD WF4 5DY;ALVERTHORPE WMC 111 FLANSHAW LANE WAKEFIELD WF2 9JG;BRAY SECURITY SERVICES LTD MEADOW LANE NOTTINGHAM NG2 3HR;C/O NORTHERN SIDE LOADERS LTD COLLIERY APPROACH, OFF RIDINGS WAY WAKEFIELD WF3 3JG;517, LEEDS ROAD HUDDERSFIELD HD2 1YJ;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1053321 Expired Licenced property:
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1053321 Expired Licenced property:
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1019016 Expired Licenced property: C/O THOMAS HARDIE COMMERCIALS LTD BREDBURY PARK WAY STOCKPORT SK6 2SN;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1019016 Expired Licenced property: C/O THOMAS HARDIE COMMERCIALS LTD BREDBURY PARK WAY STOCKPORT SK6 2SN;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1085520 Expired Licenced property: VEOLIA ENVORNMENTAL LTD UNIT 4F CENTRAL CRESCENT MARCHWOOD SOUTHAMPTON SO40 4BJ;VOSPERS OF PLYMPTON 15-17 VALLEY ROAD PLYMPTON PLYMOUTH PL7 1RS;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1085520 Expired Licenced property: VEOLIA ENVORNMENTAL LTD UNIT 4F CENTRAL CRESCENT MARCHWOOD SOUTHAMPTON SO40 4BJ;VOSPERS OF PLYMPTON 15-17 VALLEY ROAD PLYMPTON PLYMOUTH PL7 1RS;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TANKER WASTES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-12 Satisfied PROVENTUS CAPITAL PARTNERS II AB (PUBL)
RENT DEPOSIT DEED 2011-04-15 Outstanding CARISSON PROPERTIES LIMITED
ALL ASSETS DEBENTURE 2003-08-07 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE DEED 2001-03-06 Satisfied LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1992-10-17 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 TANKER WASTES LIMITED

Intangible Assets
Patents
We have not found any records of TANKER WASTES LIMITED registering or being granted any patents
Domain Names

TANKER WASTES LIMITED owns 5 domain names.

tankerwaste.co.uk   recycled-fuel.co.uk   oil-recycling.co.uk   ecooil.co.uk   eco-oil.co.uk  

Trademarks
We have not found any records of TANKER WASTES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TANKER WASTES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Maidstone Borough Council 2015-01-01 GBP £310 Materials & Supplies
Lewes District Council 2014-12-19 GBP £65 Premises
Lewes District Council 2014-11-25 GBP £65 Premises
Lewes District Council 2014-11-06 GBP £65 Premises
Lewes District Council 2014-09-18 GBP £65 Premises
Lewes District Council 2014-09-04 GBP £65 Premises
Lewes District Council 2014-07-29 GBP £65 Premises
Lewes District Council 2014-06-11 GBP £65 Premises
Maidstone Borough Council 2013-07-23 GBP £265 Materials & Supplies
Maidstone Borough Council 2013-07-23 GBP £28 Materials & Supplies
Maidstone Borough Council 2013-07-23 GBP £28 Materials & Supplies
Thanet District Council 2013-06-04 GBP £230
Maidstone Borough Council 2013-04-01 GBP £65 Materials & Supplies
London Borough of Redbridge 2012-02-29 GBP £135 General Consumables
Maidstone Borough Council 2011-01-04 GBP £150 Materials & Supplies

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.

Outgoings
Business Rates/Property Tax
No properties were found where TANKER WASTES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TANKER WASTES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TANKER WASTES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.