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

DUDLEY WASTE SERVICES LIMITED

C/O STERLINGS LTD LAWFORD HOUSE, ALBERT PLACE, LONDON, N3 1QA,
Company Registration Number
02958189
Private Limited Company
Active

Company Overview

About Dudley Waste Services Ltd
DUDLEY WASTE SERVICES LIMITED was founded on 1994-08-12 and has its registered office in London. The organisation's status is listed as "Active". Dudley Waste Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DUDLEY WASTE SERVICES LIMITED
 
Legal Registered Office
C/O STERLINGS LTD LAWFORD HOUSE
ALBERT PLACE
LONDON
N3 1QA
Other companies in WV1
 
Telephone02076104466
 
Filing Information
Company Number 02958189
Company ID Number 02958189
Date formed 1994-08-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB661524935  
Last Datalog update: 2023-11-06 14:16:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUDLEY WASTE SERVICES 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.

Company Officers of DUDLEY WASTE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STERLINGS LTD
Company Secretary 2005-01-31
JEROME ALMERAS
Director 2008-12-03
GAYNOR BIRLEY-SMITH
Director 2007-11-07
ELEONORE DE VILLEPIN-LOUVARD
Director 2008-10-13
BERNARD ROGER JOLY
Director 2016-10-11
RAHUL KUMAR
Director 2012-07-17
AURELIEN KARIM FRANCOIS ROELENS
Director 2016-07-15
RICHARD KEITH SHEEHAN
Director 2011-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS KURT FEILENREITER
Director 2016-10-11 2018-06-29
STEFANO COSTA
Director 2007-07-26 2016-10-11
JEROME MAURICE OLIVIER JEAUFFROY
Director 2008-12-03 2016-07-15
DIDIER RAULD
Director 2013-06-14 2016-02-12
RENAUD DE MATHAREL
Director 2008-12-03 2012-08-01
JAMES WILLIAM WARD
Director 2008-05-07 2011-01-24
MICHEL BERNARD ARIE
Director 2000-12-05 2011-01-01
SYLVIE JOSEE BRETONES
Director 2006-10-17 2008-10-10
ROLAND ARTHUR DAVIS
Director 1999-08-31 2008-10-09
NICHOLAS JOHN EDWARD CROWTHER
Director 2005-05-09 2008-05-07
GRAHAM MAURICE BEAZLEY LONG
Director 2007-02-02 2007-11-07
DIDIER PIERRE YVES LEPOULTEL
Director 2000-12-05 2007-07-26
ANDREA FINEGAN
Director 2004-11-29 2007-02-02
ROBERT VICTOR JACKSON
Director 1997-10-08 2006-10-17
STEPHEN RICHARD WILLIAM POWELL
Company Secretary 1994-08-12 2005-01-31
TIMOTHY RICHARD PEARSON
Director 1997-10-08 2005-01-31
TIMOTHY JAMES TOWNHILL
Director 2000-12-05 2005-01-31
JEAN ERIC PETIT
Director 1996-11-18 2000-10-07
THOMAS JOSEPH RASHOTTE
Director 1997-10-08 2000-08-22
FRANCOIS JEAN PIERRE MIRALLIE
Director 1996-01-15 2000-06-30
MARTIN DAVID PECK
Director 1997-11-18 1999-05-25
DOUGLAS HOGG
Director 1997-10-08 1997-11-18
CEDRIC IVAN BATES
Director 1996-03-25 1997-10-08
JEAN-PAUL FREDERICK HENDERSON
Director 1996-01-15 1997-10-08
DIDIER PIERRE YVES LEPOULTEL
Director 1996-01-15 1997-10-08
PATRICK ALAIN PHILIPPE CONAN
Director 1994-08-12 1996-10-29
STEPHEN RICHARD WILLIAM POWELL
Director 1994-08-12 1996-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STERLINGS LTD WOLVERHAMPTON WASTE SERVICES LIMITED Company Secretary 2005-01-31 CURRENT 1994-08-12 Active
STERLINGS LTD HANFORD WASTE SERVICES LIMITED Company Secretary 2005-01-31 CURRENT 1994-07-26 Active
JEROME ALMERAS HANFORD WASTE SERVICES HOLDINGS LIMITED Director 2008-12-03 CURRENT 2007-06-14 Active
JEROME ALMERAS WOLVERHAMPTON WASTE SERVICES LIMITED Director 2008-12-03 CURRENT 1994-08-12 Active
JEROME ALMERAS HANFORD WASTE SERVICES LIMITED Director 2008-12-03 CURRENT 1994-07-26 Active
GAYNOR BIRLEY-SMITH HEALTHCARE SUPPORT (NEWCASTLE) HOLDINGS LIMITED Director 2017-01-19 CURRENT 2002-04-19 Active
GAYNOR BIRLEY-SMITH HEALTHCARE SUPPORT (NEWCASTLE) LIMITED Director 2017-01-19 CURRENT 2002-03-22 Active
GAYNOR BIRLEY-SMITH EQUION HEALTH (NEWCASTLE) LIMITED Director 2017-01-19 CURRENT 2004-12-15 Active
GAYNOR BIRLEY-SMITH HEALTHCARE SUPPORT (NEWCASTLE) FINANCE PLC Director 2017-01-19 CURRENT 2004-12-15 Active
GAYNOR BIRLEY-SMITH TRANSFORM SCHOOLS (BIRMINGHAM) HOLDINGS LIMITED Director 2014-05-16 CURRENT 2005-09-12 Active
GAYNOR BIRLEY-SMITH TRANSFORM SCHOOLS (BIRMINGHAM) LIMITED Director 2014-05-16 CURRENT 2005-09-12 Active
GAYNOR BIRLEY-SMITH ACCOMMODATION SERVICES (HOLDINGS) LIMITED Director 2009-12-14 CURRENT 1999-08-13 Active
GAYNOR BIRLEY-SMITH INTEGRATED ACCOMMODATION SERVICES PLC Director 2009-12-14 CURRENT 1999-08-12 Active
GAYNOR BIRLEY-SMITH WOLVERHAMPTON WASTE SERVICES LIMITED Director 2007-11-07 CURRENT 1994-08-12 Active
GAYNOR BIRLEY-SMITH HANFORD WASTE SERVICES LIMITED Director 2007-11-07 CURRENT 1994-07-26 Active
GAYNOR BIRLEY-SMITH THE WALSALL HOSPITAL COMPANY (HOLDINGS) LIMITED Director 2007-10-11 CURRENT 2007-07-10 Active
GAYNOR BIRLEY-SMITH THE WALSALL HOSPITAL COMPANY PLC Director 2007-10-11 CURRENT 2007-08-31 Active
ELEONORE DE VILLEPIN-LOUVARD HANFORD WASTE SERVICES HOLDINGS LIMITED Director 2008-10-13 CURRENT 2007-06-14 Active
ELEONORE DE VILLEPIN-LOUVARD WOLVERHAMPTON WASTE SERVICES LIMITED Director 2008-10-13 CURRENT 1994-08-12 Active
ELEONORE DE VILLEPIN-LOUVARD HANFORD WASTE SERVICES LIMITED Director 2008-10-13 CURRENT 1994-07-26 Active
BERNARD ROGER JOLY HANFORD WASTE SERVICES HOLDINGS LIMITED Director 2016-10-11 CURRENT 2007-06-14 Active
BERNARD ROGER JOLY WOLVERHAMPTON WASTE SERVICES LIMITED Director 2016-10-11 CURRENT 1994-08-12 Active
BERNARD ROGER JOLY HANFORD WASTE SERVICES LIMITED Director 2016-10-11 CURRENT 1994-07-26 Active
BERNARD ROGER JOLY MES ENVIRONMENTAL LIMITED Director 2008-12-09 CURRENT 1993-06-11 Liquidation
RAHUL KUMAR MES SELCHP LIMITED Director 2013-01-15 CURRENT 1999-05-19 Active
RAHUL KUMAR HANFORD WASTE SERVICES HOLDINGS LIMITED Director 2012-07-17 CURRENT 2007-06-14 Active
RAHUL KUMAR WOLVERHAMPTON WASTE SERVICES LIMITED Director 2012-07-17 CURRENT 1994-08-12 Active
RAHUL KUMAR HANFORD WASTE SERVICES LIMITED Director 2012-07-17 CURRENT 1994-07-26 Active
AURELIEN KARIM FRANCOIS ROELENS WOLVERHAMPTON WASTE SERVICES LIMITED Director 2016-07-15 CURRENT 1994-08-12 Active
RICHARD KEITH SHEEHAN PROSPECT HEALTHCARE (READING) LIMITED Director 2016-04-19 CURRENT 1999-07-19 Active
RICHARD KEITH SHEEHAN PROSPECT HEALTHCARE (READING) HOLDINGS LIMITED Director 2016-04-19 CURRENT 2001-01-30 Active
RICHARD KEITH SHEEHAN BIRMINGHAM SCHOOLS PARTNERSHIP (GROUP) LIMITED Director 2014-02-11 CURRENT 2003-01-23 Active
RICHARD KEITH SHEEHAN BIRMINGHAM SCHOOLS PARTNERSHIP LIMITED Director 2014-02-11 CURRENT 1999-10-14 Active
RICHARD KEITH SHEEHAN BIRMINGHAM SCHOOLS PARTNERSHIP (HOLDINGS) LIMITED Director 2014-02-11 CURRENT 1999-10-14 Active
RICHARD KEITH SHEEHAN UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) HOLDINGS LIMITED Director 2012-02-27 CURRENT 1997-02-27 Active
RICHARD KEITH SHEEHAN UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) LIMITED Director 2012-02-27 CURRENT 1997-08-28 Active
RICHARD KEITH SHEEHAN UNITED HEALTHCARE (SOUTH BUCKINGHAMSHIRE) GROUP LIMITED Director 2012-02-27 CURRENT 2001-06-04 Active
RICHARD KEITH SHEEHAN HANFORD WASTE SERVICES HOLDINGS LIMITED Director 2011-01-24 CURRENT 2007-06-14 Active
RICHARD KEITH SHEEHAN WOLVERHAMPTON WASTE SERVICES LIMITED Director 2011-01-24 CURRENT 1994-08-12 Active
RICHARD KEITH SHEEHAN HANFORD WASTE SERVICES LIMITED Director 2011-01-24 CURRENT 1994-07-26 Active
RICHARD KEITH SHEEHAN DERBY HEALTHCARE (HOLDINGS) LIMITED Director 2010-10-21 CURRENT 2003-02-11 Active
RICHARD KEITH SHEEHAN DERBY HEALTHCARE NOMINEE LIMITED Director 2010-10-21 CURRENT 2003-02-14 Active
RICHARD KEITH SHEEHAN DERBY HEALTHCARE PLC Director 2010-10-21 CURRENT 2003-02-17 Active
RICHARD KEITH SHEEHAN TRANSFORM SCHOOLS (STOKE) HOLDINGS LIMITED Director 2006-11-27 CURRENT 2000-09-22 Active
RICHARD KEITH SHEEHAN TRANSFORM SCHOOLS (NORTH LANARKSHIRE) INTERMEDIATE LIMITED Director 2006-11-27 CURRENT 2005-02-09 Active
RICHARD KEITH SHEEHAN TRANSFORM SCHOOLS (NORTH LANARKSHIRE) LIMITED Director 2006-11-27 CURRENT 2005-02-09 Active

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
2024-04-05APPOINTMENT TERMINATED, DIRECTOR ANDREW PIKE
2024-04-05DIRECTOR APPOINTED MR NEIL PHILIP BROTHERS
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-08CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-02-07REGISTERED OFFICE CHANGED ON 07/02/23 FROM Crown Street Wolverhampton West Midlands WV1 1QB
2023-02-06APPOINTMENT TERMINATED, DIRECTOR JEREMY GORDON SMITH
2023-02-06DIRECTOR APPOINTED MR MARK RICHARD HASELHURST
2023-02-06DIRECTOR APPOINTED MRS JESSICA MARGARET GRAY
2023-01-04FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-09CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2021-09-15PSC02Notification of Innisfree M&G Ppp Llp as a person with significant control on 2021-08-31
2021-09-15PSC07CESSATION OF INNISFREE NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES
2021-09-08PSC02Notification of Icon Infrastructure Operations (Sterling) Ltd as a person with significant control on 2021-08-31
2021-09-08PSC07CESSATION OF PRUDENTIAL TRUSTEE COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-05-04CH01Director's details changed for Mr Andrew Pike on 2021-05-04
2020-12-01AP01DIRECTOR APPOINTED MR ANDREW PIKE
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD ROGER JOLY
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-07-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-04-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-07AP01DIRECTOR APPOINTED MR FLAVIO ARANTES MATOS
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-BAPTISTE BONNEVIALLE
2018-12-04CH01Director's details changed for Mrs Gaynor Birley-Smith on 2018-12-04
2018-11-07AP01DIRECTOR APPOINTED MR DERMOT LOGAN
2018-11-06AP01DIRECTOR APPOINTED MR PIERRE STEPHANE MARC BANON
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ENIS MORAN
2018-09-13AD03Registers moved to registered inspection location of Lawford House Albert Place London N3 1QA
2018-09-13AD02Register inspection address changed to Lawford House Albert Place London N3 1QA
2018-09-11AP01DIRECTOR APPOINTED MR ENIS MORAN
2018-09-10AP01DIRECTOR APPOINTED MR JEREMY GORDON SMITH
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JEROME ALMERAS
2018-09-08AP01DIRECTOR APPOINTED MR STANISLAS ANCEL
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-08-24CH01Director's details changed for Mr Richard Keith Sheehan on 2018-08-24
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ELEONORE DE VILLEPIN-LOUVARD
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KURT FEILENREITER
2018-04-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-08-07PSC05Change of details for Prudential Trustee Company Limited as a person with significant control on 2017-07-31
2017-05-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-27CH01Director's details changed for Mr Bernard Roger Joly on 2016-10-11
2016-10-25AP01DIRECTOR APPOINTED MR THOMAS KURT FEILENREITER
2016-10-25AP01DIRECTOR APPOINTED MR BERNARD ROGER JOLY
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR STEFANO COSTA
2016-09-26AP01DIRECTOR APPOINTED MR AURELIEN KARIM FRANCOIS ROELENS
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JEROME JEAUFFROY
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 4999.99
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-07-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR DIDIER RAULD
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 4999.99
2015-09-16AR0112/08/15 FULL LIST
2015-04-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 4999.99
2014-08-20AR0112/08/14 FULL LIST
2014-05-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-28AR0112/08/13 FULL LIST
2013-08-20AUDAUDITOR'S RESIGNATION
2013-06-26AP01DIRECTOR APPOINTED DIDIER RAULD
2013-04-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-31AR0112/08/12 FULL LIST
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RENAUD DE MATHAREL
2012-07-24AP01DIRECTOR APPOINTED RAHUL KUMAR
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-15AR0112/08/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-16AP01DIRECTOR APPOINTED MR RICHARD KEITH SHEEHAN
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WARD
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL ARIE
2010-08-25AR0112/08/10 FULL LIST
2010-04-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-21AUDAUDITOR'S RESIGNATION
2009-08-12363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-04-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WHEATLEY
2009-01-09288aDIRECTOR APPOINTED JEROME JEAUFFROY
2009-01-09288aDIRECTOR APPOINTED RENAUD DE MATHAREL
2009-01-09288aDIRECTOR APPOINTED JEROME ALMERAS
2008-11-04288aDIRECTOR APPOINTED ELEONORE DE VILLEPIN-LOUVARD
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR ROLAND DAVIS
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR SYLVIE BRETONES
2008-09-01363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-07-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-09288aDIRECTOR APPOINTED JAMES WILLIAM WARD
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS CROWTHER
2008-01-23363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS; AMEND
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14288aNEW DIRECTOR APPOINTED
2007-12-03288bDIRECTOR RESIGNED
2007-12-03288bDIRECTOR RESIGNED
2007-08-22363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-07-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-03288aNEW DIRECTOR APPOINTED
2007-05-03288bDIRECTOR RESIGNED
2007-04-03288bDIRECTOR RESIGNED
2007-03-28288aNEW DIRECTOR APPOINTED
2006-08-16363aRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-08-10288cDIRECTOR'S PARTICULARS CHANGED
2006-08-10288cDIRECTOR'S PARTICULARS CHANGED
2006-07-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-25363aRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-08288bDIRECTOR RESIGNED
2005-04-12288aNEW DIRECTOR APPOINTED
2005-03-08288bDIRECTOR RESIGNED
2005-03-08288aNEW SECRETARY APPOINTED
2005-03-08353LOCATION OF REGISTER OF MEMBERS
2005-03-08288bSECRETARY RESIGNED
2004-12-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-07288aNEW DIRECTOR APPOINTED
2004-10-29244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-15363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2003-10-22AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DUDLEY WASTE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 DUDLEY WASTE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL LEGAL MORTGAGE 1998-02-12 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
DEBENTURE 1996-07-26 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED (AS SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 DUDLEY WASTE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of DUDLEY WASTE SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DUDLEY WASTE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DUDLEY WASTE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2014-11 GBP £431,014
Dudley Borough Council 2014-10 GBP £414,704
Dudley Borough Council 2014-9 GBP £474,045
Dudley Borough Council 2014-8 GBP £451,393
Dudley Borough Council 2014-7 GBP £888,769
Dudley Borough Council 2014-6 GBP £1,018,462
Dudley Borough Council 2014-5 GBP £2,070,981
Dudley Borough Council 2014-4 GBP £1,683,156
Dudley Borough Council 2014-3 GBP £31,853
Dudley Borough Council 2014-1 GBP £1,740,143
Dudley Borough Council 2013-12 GBP £473,109
Dudley Borough Council 2013-11 GBP £419,012
Dudley Borough Council 2013-10 GBP £477,427
Dudley Borough Council 2013-9 GBP £490,596
Dudley Borough Council 2013-8 GBP £508,763
Dudley Borough Council 2013-7 GBP £825,022
Dudley Borough Council 2013-5 GBP £1,019,109
Dudley Borough Council 2013-4 GBP £368,993
Dudley Borough Council 2012-2 GBP £418,634
Dudley Borough Council 2012-1 GBP £440,107
Dudley Borough Council 2011-12 GBP £402,851
Dudley Borough Council 2011-11 GBP £433,750
Dudley Borough Council 2011-10 GBP £861,616
Dudley Borough Council 2011-8 GBP £439,848
Dudley Borough Council 2011-7 GBP £476,073
Dudley Borough Council 2011-6 GBP £971,285
Dudley Borough Council 2011-5 GBP £295,099
Dudley Borough Council 2011-4 GBP £443,882
Dudley Borough Council 2011-3 GBP £1,634,026
Dudley Borough Council 2011-1 GBP £356,519
Dudley Metropolitan Council 2010-5 GBP £429,831
Dudley Metropolitan Council 2010-4 GBP £1,487,594
Dudley Metropolitan Council 0-0 GBP £10,527,982

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 DUDLEY WASTE SERVICES 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 DUDLEY WASTE SERVICES 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 DUDLEY WASTE SERVICES 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.