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

WASTELAND SKI LIMITED

8TH FLOOR BECKET HOUSE, 36 OLD JEWRY, LONDON, EC2R 8DD,
Company Registration Number
02984127
Private Limited Company
Active

Company Overview

About Wasteland Ski Ltd
WASTELAND SKI LIMITED was founded on 1994-10-27 and has its registered office in London. The organisation's status is listed as "Active". Wasteland Ski Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WASTELAND SKI LIMITED
 
Legal Registered Office
8TH FLOOR BECKET HOUSE
36 OLD JEWRY
LONDON
EC2R 8DD
Other companies in SW14
 
Filing Information
Company Number 02984127
Company ID Number 02984127
Date formed 1994-10-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 28/10/2015
Return next due 24/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB945605313  
Last Datalog update: 2024-02-05 06:50:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WASTELAND SKI LIMITED
The accountancy firm based at this address is ELMAN WALL 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 WASTELAND SKI LIMITED

Current Directors
Officer Role Date Appointed
J P SECRETARIAL SERVICES LTD
Company Secretary 2009-10-12
RUPERT JAMES WOOD
Director 2010-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE VICTORIA JENNINGS THOMPSON
Director 2016-11-01 2018-03-22
EDWARD WILLIAM PENROSE CARTLIDGE
Director 1994-10-27 2012-03-21
CHRISTOPHER RICHARD LAUGHTON
Company Secretary 2001-08-01 2009-10-12
NEIL WILLIAMSON
Director 2003-10-03 2005-08-24
KENWOOD SECRETARIES LIMITED
Company Secretary 2003-11-26 2005-06-10
DENISE CARTLIDGE
Company Secretary 1998-10-22 2003-11-26
EDWARD WILLIAM PENROSE CARTLIDGE
Company Secretary 1994-10-27 1998-10-22
DAVID ARTHUR RUSHFORTH
Director 1994-10-27 1998-07-29
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1994-10-27 1994-10-27
LUCIENE JAMES LIMITED
Nominated Director 1994-10-27 1994-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
J P SECRETARIAL SERVICES LTD TRULY TRAVEL (IRE) LIMITED Company Secretary 2018-03-26 CURRENT 2013-05-02 Liquidation
J P SECRETARIAL SERVICES LTD TRULY HOLDINGS LIMITED Company Secretary 2018-03-26 CURRENT 2016-02-12 Liquidation
J P SECRETARIAL SERVICES LTD ALPHA HOLIDAYS LIMITED Company Secretary 2018-03-26 CURRENT 2016-07-08 Liquidation
J P SECRETARIAL SERVICES LTD TRULY TRAVEL LIMITED Company Secretary 2013-11-12 CURRENT 2009-03-24 Liquidation
J P SECRETARIAL SERVICES LTD SUPER ESCAPES TRAVEL LTD Company Secretary 2012-11-12 CURRENT 2011-03-29 Active
J P SECRETARIAL SERVICES LTD SIREN COMMUNICATIONS LIMITED Company Secretary 2012-04-01 CURRENT 2001-11-23 Liquidation
J P SECRETARIAL SERVICES LTD MAGENTA PUBLIC RELATIONS LIMITED Company Secretary 2012-03-02 CURRENT 2012-03-02 Active
J P SECRETARIAL SERVICES LTD WORLD TRAVEL WITH BRIDGE LIMITED Company Secretary 2012-02-15 CURRENT 2012-02-15 Dissolved 2016-04-26
J P SECRETARIAL SERVICES LTD SKYBLUETRANSFERS LIMITED Company Secretary 2010-09-06 CURRENT 2009-06-09 Dissolved 2016-07-12
J P SECRETARIAL SERVICES LTD CROSSING BORDERS COACHING & CONSULTANCY LIMITED Company Secretary 2010-07-08 CURRENT 2010-07-08 Dissolved 2016-07-05
J P SECRETARIAL SERVICES LTD KEY TRIPS LIMITED Company Secretary 2007-07-30 CURRENT 2007-07-17 Dissolved 2014-11-18
J P SECRETARIAL SERVICES LTD SEALAND VILLAS REAL ESTATE LTD Company Secretary 2007-06-22 CURRENT 2004-08-11 Active - Proposal to Strike off
J P SECRETARIAL SERVICES LTD PAUL EVANS CAPITAL LIMITED Company Secretary 2007-04-23 CURRENT 2007-04-23 Dissolved 2014-03-25
J P SECRETARIAL SERVICES LTD GLOBETRAVEL.CO.UK LIMITED Company Secretary 2007-04-02 CURRENT 2006-12-01 Liquidation
J P SECRETARIAL SERVICES LTD KEYTRIPS.COM LIMITED Company Secretary 2007-02-26 CURRENT 2007-02-26 Dissolved 2014-10-07
J P SECRETARIAL SERVICES LTD KONAWOOD LIMITED Company Secretary 2006-12-07 CURRENT 2006-11-03 Active
J P SECRETARIAL SERVICES LTD CREATIVE DEVISE LTD Company Secretary 2006-09-22 CURRENT 1998-09-22 Active - Proposal to Strike off
J P SECRETARIAL SERVICES LTD ANDREW DICKSON ELLIS LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Active
J P SECRETARIAL SERVICES LTD DOUBLEDAY CONSULTANCY LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active - Proposal to Strike off
J P SECRETARIAL SERVICES LTD OLA HOLIDAYS LIMITED Company Secretary 2006-05-31 CURRENT 2006-05-31 Liquidation
J P SECRETARIAL SERVICES LTD CUSTOM FLIGHTS.CO.UK LIMITED Company Secretary 2006-03-06 CURRENT 2006-01-18 Dissolved 2016-07-07
J P SECRETARIAL SERVICES LTD LIGHT BLUE TRAVEL LIMITED Company Secretary 2006-02-08 CURRENT 1992-02-12 Active
J P SECRETARIAL SERVICES LTD METRO WASTE (LONDON) LIMITED Company Secretary 2005-10-05 CURRENT 2004-10-05 Liquidation
J P SECRETARIAL SERVICES LTD ACP (CONSULTANCY SERVICES) LIMITED Company Secretary 2005-04-12 CURRENT 1985-07-02 Active
J P SECRETARIAL SERVICES LTD CHOICELIFE HOLIDAYS LIMITED Company Secretary 2004-11-01 CURRENT 1992-07-21 Dissolved 2014-11-11
J P SECRETARIAL SERVICES LTD SUNSTAR LEISURE LIMITED Company Secretary 2004-09-01 CURRENT 2001-02-22 Dissolved 2013-09-03
J P SECRETARIAL SERVICES LTD MEDIA TRAVEL AIR LIMITED Company Secretary 2004-09-01 CURRENT 1994-03-24 Dissolved 2013-09-17
J P SECRETARIAL SERVICES LTD COMPLETE ENTERTAINMENT LIMITED Company Secretary 2004-09-01 CURRENT 2002-10-03 Dissolved 2015-11-17
J P SECRETARIAL SERVICES LTD BRANNER (UK) LIMITED Company Secretary 2004-09-01 CURRENT 1988-10-26 Dissolved 2015-11-10
J P SECRETARIAL SERVICES LTD COMPLETE TRAVEL SOLUTIONS (UK) LIMITED Company Secretary 2004-09-01 CURRENT 2003-12-11 Dissolved 2017-02-01
J P SECRETARIAL SERVICES LTD TOP DOG DEVELOPMENTS LIMITED Company Secretary 2004-09-01 CURRENT 2001-11-14 Active
J P SECRETARIAL SERVICES LTD SABRE SPORTS LIMITED Company Secretary 2004-09-01 CURRENT 2002-03-27 Active - Proposal to Strike off
J P SECRETARIAL SERVICES LTD PUBLISHING TECHNOLOGIES LIMITED Company Secretary 2004-09-01 CURRENT 1993-05-17 Active
J P SECRETARIAL SERVICES LTD LINE UK INTERNET LIMITED Company Secretary 2004-09-01 CURRENT 1998-03-17 Active
J P SECRETARIAL SERVICES LTD JANGO COMMUNICATIONS LIMITED Company Secretary 2004-09-01 CURRENT 2001-01-26 Active
RUPERT JAMES WOOD ALPS COACHES LIMITED Director 2010-11-17 CURRENT 2003-06-30 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
2024-03-25DIRECTOR APPOINTED MR PAUL CLERKIN
2024-03-25DIRECTOR APPOINTED MR GUY FOWLES
2024-03-20Sub-division of shares on 2024-02-15
2024-03-07Change of share class name or designation
2024-03-04Sale or transfer of treasury shares on 2024-02-15<ul><li>GBP 10,300</ul>
2024-03-04Change of share class name or designation
2024-03-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-04Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution Subdivide 15/02/2024</ul>
2024-03-04Memorandum articles filed
2024-03-04Sub-division of shares on 2024-02-15
2024-02-06Statement of capital on 2024-02-05 GBP48,410
2023-12-2830/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-09REGISTRATION OF A CHARGE / CHARGE CODE 029841270009
2023-08-23Cancellation of shares. Statement of capital on 2023-06-29 GBP 120,823
2023-08-07Purchase of own shares
2023-06-26Resolutions passed:<ul><li>Resolution Transfer of shares 01/11/2022</ul>
2023-04-26Change of details for Mr Rupert James Wood as a person with significant control on 2022-11-01
2023-04-26CESSATION OF EDWARD WILLIAM PENROSE CARTLIDGE AS A PERSON OF SIGNIFICANT CONTROL
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15Sub-division of shares on 2016-05-31
2022-11-15Sub-division of shares on 2016-05-31
2022-11-15Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Sub-division 26/10/2022<li>Resolution passed adopt articles</ul>
2022-11-15Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Sub-division 26/10/2022<li>Resolution passed adopt articles</ul>
2022-01-2030/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-2030/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19Compulsory strike-off action has been discontinued
2022-01-19DISS40Compulsory strike-off action has been discontinued
2022-01-18FIRST GAZETTE notice for compulsory strike-off
2022-01-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-13CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-04-26AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15TM02Termination of appointment of J P Secretarial Services Ltd on 2021-01-21
2021-02-15PSC04Change of details for Mr Rupert James Wood as a person with significant control on 2021-02-11
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2021-02-12AP03Appointment of Paul Clerkin as company secretary on 2021-01-21
2021-02-12PSC04Change of details for Mr Rupert James Wood as a person with significant control on 2021-02-11
2021-02-11PSC04Change of details for Mr Rupert James Wood as a person with significant control on 2016-04-16
2021-02-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD WILLIAM PENROSE CARTLIDGE
2020-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/20 FROM 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom
2020-09-21CH01Director's details changed for Mr Rupert James Wood on 2020-08-01
2019-12-10AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-09-16SH03Purchase of own shares. Shares purchased into treasury
  • GBP 20,600 on 2018-10-01
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2018-11-02AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29SH03Purchase of own shares. Shares purchased into treasury
  • GBP 10,300 on 2018-10-01
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE VICTORIA JENNINGS THOMPSON
2018-03-29CH04SECRETARY'S DETAILS CHNAGED FOR J P SECRETARIAL SERVICES LTD on 2018-03-28
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM East House 109 South Worple Way London SW14 8TN
2017-12-07AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 123913
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029841270008
2017-01-05AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 123913
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-11-08AP01DIRECTOR APPOINTED LOUISE VICTORIA JENNINGS THOMPSON
2016-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 029841270008
2016-07-20SH08Change of share class name or designation
2016-07-20SH10Particulars of variation of rights attached to shares
2016-07-20RES01ADOPT ARTICLES 31/05/2016
2016-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-20RES12Resolution of varying share rights or name
2016-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029841270007
2016-01-12AR0128/10/15 ANNUAL RETURN FULL LIST
2015-11-25AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 123913
2015-11-23AR0127/10/15 ANNUAL RETURN FULL LIST
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 123913
2014-12-08AR0127/10/14 ANNUAL RETURN FULL LIST
2014-11-18AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 029841270007
2014-01-07AA30/04/13 TOTAL EXEMPTION SMALL
2013-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 123913
2013-11-13AR0127/10/13 FULL LIST
2013-01-23AA30/04/12 TOTAL EXEMPTION SMALL
2012-11-22AR0127/10/12 FULL LIST
2012-03-27AA01CURRSHO FROM 31/07/2012 TO 30/04/2012
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CARTLIDGE
2012-03-01SH0128/02/12 STATEMENT OF CAPITAL GBP 120815
2011-11-25AR0127/10/11 FULL LIST
2011-11-21AA31/07/11 TOTAL EXEMPTION SMALL
2011-04-01AA31/07/10 TOTAL EXEMPTION FULL
2010-12-14AP01DIRECTOR APPOINTED MR RUPERT JAMES WOOD
2010-12-07SH0123/11/10 STATEMENT OF CAPITAL GBP 120815
2010-11-17AR0127/10/10 FULL LIST
2010-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-04-08AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-28SH0127/01/10 STATEMENT OF CAPITAL GBP 108943
2010-01-19AR0127/10/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WILLIAM PENROSE CARTLIDGE / 27/10/2009
2010-01-19TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LAUGHTON
2009-10-29AP04CORPORATE SECRETARY APPOINTED J P SECRETARIAL SERVICES LIMITED
2009-03-13RES01ALTER ARTICLES 04/03/2009
2009-03-02363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2009-02-25288cSECRETARY'S CHANGE OF PARTICULARS / CHRIS LAUGHTON / 26/10/2008
2009-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD CARTLIDGE / 27/10/2008
2009-02-23AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-29287REGISTERED OFFICE CHANGED ON 29/09/2008 FROM BALFOUR SANSON 17 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD
2008-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-01-18288cDIRECTOR'S PARTICULARS CHANGED
2007-12-19363sRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-10-04287REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 171 BOURNE COURT WOODFORD GREEN ESSEX IG8 8HD
2007-02-07363(287)REGISTERED OFFICE CHANGED ON 07/02/07
2007-02-07363sRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2007-02-06395PARTICULARS OF MORTGAGE/CHARGE
2006-12-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-04363sRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-09-22288aNEW SECRETARY APPOINTED
2006-02-09AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-12-21288bDIRECTOR RESIGNED
2005-06-20288bSECRETARY RESIGNED
2005-02-17AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-01-11363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-06-09288cSECRETARY'S PARTICULARS CHANGED
2004-05-21395PARTICULARS OF MORTGAGE/CHARGE
2004-02-07AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-12-05288aNEW SECRETARY APPOINTED
2003-12-05288bSECRETARY RESIGNED
2003-11-21363(287)REGISTERED OFFICE CHANGED ON 21/11/03
2003-11-21363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-11-12RES12VARYING SHARE RIGHTS AND NAMES
2003-11-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-05288aNEW DIRECTOR APPOINTED
2003-11-05287REGISTERED OFFICE CHANGED ON 05/11/03 FROM: 193 SPARROWS HERNE BUSHEY WATFORD HERTFORDSHIRE WD2 1AJ
2002-10-29AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-10-29363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-02-20AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-12-05363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2001-06-26395PARTICULARS OF MORTGAGE/CHARGE
2001-02-08AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-01-24395PARTICULARS OF MORTGAGE/CHARGE
2000-12-22395PARTICULARS OF MORTGAGE/CHARGE
2000-11-17363sRETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to WASTELAND SKI 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 WASTELAND SKI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-07 Satisfied HISCOX INSURANCE COMPANY LIMITED
2014-03-26 Satisfied INTERNATIONAL INSURANCE COMPANY OF HANNOVER PLC
DEED OF CHARGE AND SET OFF ON DEPOSITS 2010-05-18 Satisfied TRAVEL & GENERAL INSURANCE COMPANY P.L.C.
DEED OF CHARGE OVER CREDIT BALANCES 2007-02-06 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2004-05-18 Satisfied DENNIS THOMAS LLEWELLYN MALLAM, MICHAEL DUNCAN CHARTRES, GORDON ROCHARD JONES AND BERYL JEFFERY
LEGAL MORTGAGE 2001-06-20 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2001-01-23 Satisfied DAWNDAY PROPERTIES LIMITED
LEGAL CHARGE 2000-12-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 WASTELAND SKI LIMITED

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

WASTELAND SKI LIMITED owns 1 domain names.

wastelandski.co.uk  

Trademarks
We have not found any records of WASTELAND SKI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WASTELAND SKI LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as WASTELAND SKI LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where WASTELAND SKI 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.
Import/Export of Goods
Goods imported/exported by WASTELAND SKI LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-12-0061019080Men's or boys' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles of textile materials, knitted or crocheted (excl. of cotton and man-made fibres, suits, ensembles, jackets, blazers, bib and brace overalls and trousers)
2014-11-0162011100Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of wool or fine animal hair (excl. knitted or crocheted)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WASTELAND SKI 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 WASTELAND SKI 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.