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

THOMPSON WASTE MANAGEMENT LIMITED

3RD FLOOR, WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
Company Registration Number
04019507
Private Limited Company
Liquidation

Company Overview

About Thompson Waste Management Ltd
THOMPSON WASTE MANAGEMENT LIMITED was founded on 2000-06-22 and has its registered office in 60 Charter Row. The organisation's status is listed as "Liquidation". Thompson Waste Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
THOMPSON WASTE MANAGEMENT LIMITED
 
Legal Registered Office
3RD FLOOR
WESTFIELD HOUSE
60 CHARTER ROW
SHEFFIELD
S1 3FZ
Other companies in S1
 
Filing Information
Company Number 04019507
Company ID Number 04019507
Date formed 2000-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2012
Account next due 31/03/2014
Latest return 22/06/2013
Return next due 20/07/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-12-04 06:15:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOMPSON WASTE MANAGEMENT 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 THOMPSON WASTE MANAGEMENT LIMITED
The following companies were found which have the same name as THOMPSON WASTE MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THOMPSON WASTE MANAGEMENT (GAINSBOROUGH) LIMITED THOMPSON METALS WINTERTON ROAD SCUNTHORPE NORTH LINCS DN15 0BA Dissolved Company formed on the 2000-02-04
THOMPSON WASTE MANAGEMENT LTD 1 HUTTON BROWNE GROVE KENNOWAY LEVEN KY8 5TJ Active Company formed on the 2020-05-14

Company Officers of THOMPSON WASTE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
NESSA ANNE THOMPSON
Company Secretary 2000-06-22
KEVIN THOMPSON
Director 2000-06-22
NESSA ANNE THOMPSON
Director 2000-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID THOMPSON
Director 2000-06-22 2001-06-29
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-06-22 2000-06-22
LONDON LAW SERVICES LIMITED
Nominated Director 2000-06-22 2000-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NESSA ANNE THOMPSON THOMPSON AGGREGATES & PLANT HIRE LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Dissolved 2016-02-16
NESSA ANNE THOMPSON THOMPSON METALS LIMITED Company Secretary 2006-01-18 CURRENT 2006-01-18 Dissolved 2015-04-02
NESSA ANNE THOMPSON THOMPSON WASTE MANAGEMENT (GAINSBOROUGH) LIMITED Company Secretary 2000-02-04 CURRENT 2000-02-04 Dissolved 2015-04-02
KEVIN THOMPSON THOMPSON WASTE RECYCLING LIMITED Director 2013-11-14 CURRENT 2013-11-14 Dissolved 2016-08-09
KEVIN THOMPSON THOMPSON AGGREGATES & PLANT HIRE LIMITED Director 2007-07-03 CURRENT 2007-07-03 Dissolved 2016-02-16
KEVIN THOMPSON THOMPSON METALS LIMITED Director 2006-01-18 CURRENT 2006-01-18 Dissolved 2015-04-02
KEVIN THOMPSON THOMPSON WASTE MANAGEMENT (GAINSBOROUGH) LIMITED Director 2000-02-04 CURRENT 2000-02-04 Dissolved 2015-04-02
NESSA ANNE THOMPSON THOMPSON WASTE RECYCLING LIMITED Director 2013-11-14 CURRENT 2013-11-14 Dissolved 2016-08-09
NESSA ANNE THOMPSON THOMPSON METALS LIMITED Director 2008-04-18 CURRENT 2006-01-18 Dissolved 2015-04-02
NESSA ANNE THOMPSON THOMPSON AGGREGATES & PLANT HIRE LIMITED Director 2008-04-18 CURRENT 2007-07-03 Dissolved 2016-02-16
NESSA ANNE THOMPSON THOMPSON WASTE MANAGEMENT (GAINSBOROUGH) LIMITED Director 2000-02-04 CURRENT 2000-02-04 Dissolved 2015-04-02

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
2018-05-18WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 13/03/2018:LIQ. CASE NO.2
2017-07-13WU04NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.2:IP NO.00009566
2017-05-25LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 13/03/2017
2017-05-25COCOMPORDER OF COURT TO WIND UP
2015-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF
2014-10-294.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-04-164.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-04-16COCOMPORDER OF COURT TO WIND UP
2014-04-032.33BNOTICE OF COURT ORDER ENDING ADMINISTRATION
2014-03-26F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-24F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-24F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-24F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-24F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-24F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-01-292.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2014 FROM WINTERTON ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 0BA
2014-01-082.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-01-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-10-23DISS40DISS40 (DISS40(SOAD))
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-22AR0122/06/13 FULL LIST
2013-10-22GAZ1FIRST GAZETTE
2013-03-21AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-26AR0122/06/12 FULL LIST
2012-02-14AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-18AR0122/06/11 FULL LIST
2011-03-18AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-06AR0122/06/10 FULL LIST
2010-03-12AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-09363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-02-07AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-09-16363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2008-02-26AA30/06/07 TOTAL EXEMPTION SMALL
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-06-28363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-19363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-05363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-02363(287)REGISTERED OFFICE CHANGED ON 02/03/04
2004-03-02363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2002-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-13363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-03-05288bDIRECTOR RESIGNED
2002-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-12-17395PARTICULARS OF MORTGAGE/CHARGE
2001-09-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-17363sRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2000-09-2288(2)RAD 22/06/00--------- £ SI 999@1=999 £ IC 1/1000
2000-06-28288aNEW DIRECTOR APPOINTED
2000-06-28288bSECRETARY RESIGNED
2000-06-28288aNEW DIRECTOR APPOINTED
2000-06-28288bDIRECTOR RESIGNED
2000-06-28287REGISTERED OFFICE CHANGED ON 28/06/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-06-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0231335 Expired

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
Winding-Up Orders2014-06-03
Appointment of Liquidators2014-04-14
Meetings of Creditors2014-04-14
Appointment of Administrators2014-01-09
Meetings of Creditors2014-01-09
Proposal to Strike Off2013-10-22
Fines / Sanctions
No fines or sanctions have been issued against THOMPSON WASTE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2012-01-12 Outstanding LOMBARD NORTH CENTRAL PLC
FIXED AND FLOATING CHARGE 2006-08-03 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2001-12-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 THOMPSON WASTE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of THOMPSON WASTE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THOMPSON WASTE MANAGEMENT LIMITED
Trademarks
We have not found any records of THOMPSON WASTE MANAGEMENT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
THOMPSON WASTE RECYCLING LIMITED 2014-01-07 Outstanding

We have found 1 mortgage charges which are owed to THOMPSON WASTE MANAGEMENT LIMITED

Income
Government Income
We have not found government income sources for THOMPSON WASTE MANAGEMENT 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 (38320 - Recovery of sorted materials) as THOMPSON WASTE MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THOMPSON WASTE MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyTHOMPSON WASTE MANAGEMENT LIMITEDEvent Date2014-05-14
In the Leeds District Registry case number 292 Liquidator appointed: J Curbison 5th Floor , The Balance , Pinfold Street , SHEFFIELD , S1 2GU , telephone: 0114 2212700 , email: Sheffield.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypeAppointment of Administrators
Defending partyTHOMPSON WASTE MANAGEMENT LIMITEDEvent Date2013-12-24
In the High Court of Justice, Chancery Division Leeds District Registry case number 1582 1583 1600 Christopher Michael White and Gareth David Rusling (IP Numbers 9374 and 9481 ) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTHOMPSON WASTE MANAGEMENT LIMITEDEvent Date2013-12-24
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1582 Notice is hereby given, pursuant to Legislation section: Rule 2.35 of the Legislation: Insolvency Rules 1986 , that a meeting of creditors of the Company will be held at 93 Queen Street, Sheffield S1 1WF on Meeting Date and Time: 20 January 2014 at 10:30 am Christopher Michael White (IP number 9374) and Gareth David Rusling (IP number 9481) both of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF . were appointed as Joint Administrators of the Company on 24 December 2013 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHOMPSON WASTE MANAGEMENT LIMITEDEvent Date2013-10-22
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHOMPSON WASTE MANAGEMENT LIMITEDEvent Date
In the High Court of Justice (Chancery Division) Leeds District Registry case number 292 Notice is hereby given pursuant to Rule 4.106A of the Insolvency Rules 1986 that Christopher Michael White (IP number 9374) and Gareth David Rusling (IP number 9481) both of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company by the court on 14 March 2014. Further information about this case is available from Adele Hazlehurst at the offices of The P&A Partnership on 0114 275 5033 or at epost@thepandapartnership.com Christopher Michael White and Gareth David Rusling , Joint Liquidators :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTHOMPSON WASTE MANAGEMENT LIMITEDEvent Date
In the High Court of Justice (Chancery Division) Leeds District Registry case number 292 Notice is hereby given pursuant to rule 4.54 of the Insolvency Rules 1986 that a meeting of the creditors of the company will be held at 93 Queen Street, Sheffield S1 1WF on 1 May 2014 at 11.00am. The meeting has been summoned by the Joint Liquidators for the purpose of establishing a Creditors Committee In accordance with the Insolvency Rules 1986 and if no Creditors Committee is established, for the meeting to consider and if thought fit, to pass various resolutions that will be proposed at the meeting, one of which will be the basis on how the Joint Liquidators are to be remunerated. In order to be entitled to vote at the meeting creditors must ensure any proxies and hitherto unlodged proofs are lodged at The P&A Partnership, 93 Queen Street, Sheffield S1 1WF by 12 noon on the business day preceding the meeting. Christopher Michael White and Gareth David Rusling (IP numbers 9374 and 9481) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company on 14 March 2014. Further information about this case is available from Adele Hazlehurst at the offices of The P&A Partnership on 0114 275 5033 or at epost@thepandapartnership.com Christopher Michael White and Gareth David Rusling , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THOMPSON WASTE MANAGEMENT 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 THOMPSON WASTE MANAGEMENT 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.