Company Information for UK WASTE SOLUTIONS LIMITED
KELSALL HOUSE STAFFORD COURT, STAFFORD PARK 1, TELFORD, SHROPSHIRE, TF3 3BD,
|
Company Registration Number
04995890
Private Limited Company
Active |
Company Name | |
---|---|
UK WASTE SOLUTIONS LIMITED | |
Legal Registered Office | |
KELSALL HOUSE STAFFORD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD Other companies in NG24 | |
Company Number | 04995890 | |
---|---|---|
Company ID Number | 04995890 | |
Date formed | 2003-12-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/09/2024 | |
Latest return | 08/12/2015 | |
Return next due | 05/01/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB829141528 |
Last Datalog update: | 2024-03-05 17:06:36 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER GISCOMBE |
||
GARRY DAVID JOHNSON |
||
JANE CLAIRE MELLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARRY DAVID JOHNSON |
Company Secretary | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
707 LIMITED | Director | 2018-04-13 | CURRENT | 2002-12-04 | Active | |
QUORRA LIMITED | Director | 2017-08-08 | CURRENT | 2017-08-08 | Active - Proposal to Strike off | |
UKWSL POWER LTD | Director | 2017-06-13 | CURRENT | 2017-06-13 | Active - Proposal to Strike off | |
UK FACILITIES MANAGEMENT GROUP LIMITED | Director | 2016-11-14 | CURRENT | 2016-11-14 | Active - Proposal to Strike off | |
UKFMG LIMITED | Director | 2016-11-14 | CURRENT | 2016-11-14 | Active - Proposal to Strike off | |
GO SKIP COMPARE LIMITED | Director | 2016-04-01 | CURRENT | 2016-04-01 | Active - Proposal to Strike off | |
UKBEE LIMITED | Director | 2016-01-21 | CURRENT | 2015-05-27 | Active - Proposal to Strike off | |
CGGJ LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active - Proposal to Strike off | |
EVOLUTION WASTE MANAGEMENT LIMITED | Director | 2014-08-21 | CURRENT | 2014-08-21 | Active | |
INNOVATE CORPORATION LIMITED | Director | 2013-08-28 | CURRENT | 2013-06-10 | Active | |
SYNERGY FACILITIES MANAGEMENT LIMITED | Director | 2012-03-02 | CURRENT | 2012-03-02 | Dissolved 2013-11-26 | |
707 LIMITED | Director | 2018-04-13 | CURRENT | 2002-12-04 | Active | |
QUORRA LIMITED | Director | 2017-08-08 | CURRENT | 2017-08-08 | Active - Proposal to Strike off | |
UKWSL POWER LTD | Director | 2017-06-13 | CURRENT | 2017-06-13 | Active - Proposal to Strike off | |
UK FACILITIES MANAGEMENT GROUP LIMITED | Director | 2016-11-14 | CURRENT | 2016-11-14 | Active - Proposal to Strike off | |
UKFMG LIMITED | Director | 2016-11-14 | CURRENT | 2016-11-14 | Active - Proposal to Strike off | |
GO SKIP COMPARE LIMITED | Director | 2016-04-01 | CURRENT | 2016-04-01 | Active - Proposal to Strike off | |
CGGJ LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active - Proposal to Strike off | |
EVOLUTION WASTE MANAGEMENT LIMITED | Director | 2014-08-21 | CURRENT | 2014-08-21 | Active | |
INNOVATE CORPORATION LIMITED | Director | 2013-08-28 | CURRENT | 2013-06-10 | Active | |
707 LIMITED | Director | 2018-04-13 | CURRENT | 2002-12-04 | Active | |
INNOVATE CORPORATION LIMITED | Director | 2017-08-04 | CURRENT | 2013-06-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 31/03/24 TO 31/12/23 | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Statement of company's objects | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GISCOMBE | ||
APPOINTMENT TERMINATED, DIRECTOR GARRY DAVID JOHNSON | ||
DIRECTOR APPOINTED MR JOHN TERENCE SULLIVAN | ||
Appointment of Mr John Terence Sullivan as company secretary on 2023-05-24 | ||
REGISTERED OFFICE CHANGED ON 31/05/23 FROM Alexander House Beacon Hill Business Park Cafferata Way Newark Nottinghamshire NG24 2TN | ||
CESSATION OF CHRISTOPHER GISCOMBE AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF GARRY DAVID JOHNSON AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Reconomy (Uk) Limited as a person with significant control on 2023-05-24 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049958900002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049958900003 | ||
DIRECTOR APPOINTED MR GUY RICHARD WAKELEY | ||
24/05/23 STATEMENT OF CAPITAL GBP 1095 | ||
CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES | |
SH10 | Particulars of variation of rights attached to shares | |
RES01 | ADOPT ARTICLES 21/10/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
REGISTRATION OF A CHARGE / CHARGE CODE 049958900003 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049958900003 | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | ||
CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049958900002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE CLAIRE MELLOR | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES | |
SH01 | 30/04/19 STATEMENT OF CAPITAL GBP 1000 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES | |
CH01 | Director's details changed for Mrs Jane Claire Mellor on 2018-12-17 | |
CH01 | Director's details changed for Mr Garry David Johnson on 2018-11-27 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
PSC04 | Change of details for Mr Garry David Johnson as a person with significant control on 2017-12-29 | |
CH01 | Director's details changed for Mr Garry David Johnson on 2017-12-29 | |
LATEST SOC | 11/12/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS JANE CLAIRE MELLOR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Garry David Johnson on 2015-04-13 | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Garry David Johnson on 2014-03-04 | |
TM02 | Termination of appointment of Garry David Johnson on 2014-09-16 | |
LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Garry David Johnson on 2013-12-05 | |
AR01 | 08/12/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
CH01 | Director's details changed for Christopher Giscombe on 2012-02-02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 08/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY DAVID JOHNSON / 07/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GISCOMBE / 07/12/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GARRY DAVID JOHNSON / 31/03/2011 | |
AR01 | 15/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY DAVID JOHNSON / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GISCOMBE / 01/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GISCOMBE / 20/12/2007 | |
287 | REGISTERED OFFICE CHANGED ON 20/12/07 FROM: THE BEARINGS UNITS 27-28 BOWBRIDGE ROAD NEWARK NOTTINGHAMSHIRE NG24 4BZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/02/05 | |
363s | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 26/01/04 FROM: UK WASTE SOLUTIONS LIMITED THE BEARINGS UNIT 29, BOWBRIDGE ROAD, NEWARK NOTTINGHAMSHIRE NG24 1BZ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 22/12/03--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
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 UK WASTE SOLUTIONS LIMITED
UK WASTE SOLUTIONS LIMITED owns 4 domain names.
dailyofficecleaning.co.uk maidincheshire.co.uk robinsonshygiene.co.uk acscleaningservices.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
461-Waste Serv Contract Payt |
Nottingham City Council | |
|
461-Waste Serv Contract Payt |
Nottingham City Council | |
|
461-Waste Serv Contract Payt |
Nottingham City Council | |
|
461-Waste Serv Contract Payt |
Nottingham City Council | |
|
461-Waste Serv Contract Payt |
Nottingham City Council | |
|
461-Waste Serv Contract Payt |
Nottingham City Council | |
|
461-Waste Serv Contract Payt |
Nottingham City Council | |
|
461-Waste Serv Contract Payt |
Nottingham City Council | |
|
461-Waste Serv Contract Payt |
Nottingham City Council | |
|
461-Waste Serv Contract Payt |
Nottingham City Council | |
|
461-Waste Serv Contract Payt |
Lancaster City Council | |
|
Debtors (Powersol) refunds |
Nottingham City Council | |
|
461-Waste Serv Contract Payt |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
OTHER MATERIALS |
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
TRADE WASTE BINS/CONTAINERS |
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
Arms Length |
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. |