Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NATHANS WASTE SAVERS LIMITED
Company Information for

NATHANS WASTE SAVERS LIMITED

13 WINCHESTER AVENUE, DENNY, FK6 6QE,
Company Registration Number
SC140595
Private Limited Company
Active

Company Overview

About Nathans Waste Savers Ltd
NATHANS WASTE SAVERS LIMITED was founded on 1992-10-07 and has its registered office in Denny. The organisation's status is listed as "Active". Nathans Waste Savers Limited is a Private Limited Company registered in SCOTLAND 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
NATHANS WASTE SAVERS LIMITED
 
Legal Registered Office
13 WINCHESTER AVENUE
DENNY
FK6 6QE
Other companies in EH12
 
Filing Information
Company Number SC140595
Company ID Number SC140595
Date formed 1992-10-07
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts FULL
Last Datalog update: 2024-02-05 20:36:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATHANS WASTE SAVERS 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 NATHANS WASTE SAVERS LIMITED
The following companies were found which have the same name as NATHANS WASTE SAVERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NATHANS WASTE SAVERS HOLDINGS (NO. 2) LIMITED APEX 2, 97 HAYMARKET TERRACE HAYMARKET TERRACE EDINBURGH EH12 5HD Dissolved Company formed on the 2009-09-25

Company Officers of NATHANS WASTE SAVERS LIMITED

Current Directors
Officer Role Date Appointed
BRENDAN HENRY O'BRIEN
Company Secretary 2008-02-27
TREVOR JOHN ELLIOTT
Director 2000-02-07
BRENDAN HENRY O'BRIEN
Director 1999-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDAN SYLVESTER O'BRIEN
Company Secretary 1999-09-07 2008-02-27
BRENDAN HENRY O'BRIEN
Company Secretary 1992-10-07 1999-09-07
BRENDAN SYLVESTER O'BRIEN
Director 1992-10-07 1996-10-31
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1992-10-07 1992-10-07
JORDANS (SCOTLAND) LIMITED
Nominated Director 1992-10-07 1992-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDAN HENRY O'BRIEN HOWARD WIPERS (DENNY) LIMITED Company Secretary 2008-02-27 CURRENT 1992-02-27 Active
TREVOR JOHN ELLIOTT NATHANS HOLDINGS (NO. 1) LIMITED Director 2009-09-25 CURRENT 2009-09-25 Dissolved 2014-11-28
TREVOR JOHN ELLIOTT NATHANS WASTE SAVERS HOLDINGS (NO. 2) LIMITED Director 2009-09-25 CURRENT 2009-09-25 Dissolved 2014-11-28
TREVOR JOHN ELLIOTT S & A TRUSTEES LIMITED Director 2006-03-15 CURRENT 2000-10-26 Active
BRENDAN HENRY O'BRIEN RJ BUTLER PROPERTIES LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
BRENDAN HENRY O'BRIEN BEARSDEN INVESTMENTS LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
BRENDAN HENRY O'BRIEN NATHANS COLLECTIONS LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active - Proposal to Strike off
BRENDAN HENRY O'BRIEN FEARNOCH PROPERTIES LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active
BRENDAN HENRY O'BRIEN WM. ARMSTRONG'S (HOLDINGS) LTD. Director 2013-08-15 CURRENT 2013-08-15 Active
BRENDAN HENRY O'BRIEN WM. ARMSTRONG'S PROPERTY LTD. Director 2013-08-15 CURRENT 2013-08-15 Active
BRENDAN HENRY O'BRIEN NATHANS HOLDINGS (NO. 1) LIMITED Director 2009-09-25 CURRENT 2009-09-25 Dissolved 2014-11-28
BRENDAN HENRY O'BRIEN NATHANS WASTE SAVERS HOLDINGS (NO. 2) LIMITED Director 2009-09-25 CURRENT 2009-09-25 Dissolved 2014-11-28
BRENDAN HENRY O'BRIEN C R (SCOTLAND) LTD. Director 2008-08-18 CURRENT 2008-08-18 Dissolved 2015-12-01
BRENDAN HENRY O'BRIEN HOTPURSUIT ENTERPRISES LIMITED Director 1998-07-08 CURRENT 1998-06-03 Active
BRENDAN HENRY O'BRIEN NATHANS (DENNY) LIMITED Director 1992-10-27 CURRENT 1992-10-27 Active
BRENDAN HENRY O'BRIEN HOWARD WIPERS (DENNY) LIMITED Director 1992-03-19 CURRENT 1992-02-27 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
2024-03-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-26Statement of company's objects
2024-03-26Memorandum articles filed
2024-03-22APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN ELLIOTT
2024-03-22APPOINTMENT TERMINATED, DIRECTOR RYAN HALLWORTH
2024-03-22DIRECTOR APPOINTED MR MARK BURROWS SMITH
2023-10-17CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES
2022-12-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2021-12-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2020-12-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SCAIFE
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILLIP ROBINSON
2019-03-15AP01DIRECTOR APPOINTED MR TREVOR JOHN ELLIOTT
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2018-11-09MEM/ARTSARTICLES OF ASSOCIATION
2018-11-09RES13Resolutions passed:
  • Company documents authorised 24/10/2018
  • ALTER ARTICLES
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1405950002
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN HENRY O'BRIEN
2018-10-24PSC02Notification of Textile Recycling International Limited as a person with significant control on 2018-10-22
2018-10-24PSC07CESSATION OF BRENDAN HENRY O'BRIEN AS A PERSON OF SIGNIFICANT CONTROL
2018-10-19TM02Termination of appointment of Brendan Henry O'brien on 2018-10-16
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN ELLIOTT
2018-10-19AP01DIRECTOR APPOINTED MR RYAN HALLWORTH
2018-10-19AA01Current accounting period extended from 31/10/18 TO 31/12/18
2018-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/18 FROM C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD
2018-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 25237
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 25237
2015-10-26AR0107/10/15 ANNUAL RETURN FULL LIST
2015-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 25237
2014-10-13AR0107/10/14 ANNUAL RETURN FULL LIST
2014-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2014-07-08AUDAUDITOR'S RESIGNATION
2014-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 160 DUNDEE STREET EDINBURGH EH11 1DQ SCOTLAND
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 25237
2013-10-09AR0107/10/13 FULL LIST
2013-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN HENRY O'BRIEN / 07/10/2013
2013-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN ELLIOTT / 07/10/2013
2013-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRENDAN HENRY O'BRIEN / 07/10/2013
2013-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2012-10-09AR0107/10/12 FULL LIST
2012-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-11-25AR0107/10/11 FULL LIST
2011-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-10-12AR0107/10/10 FULL LIST
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM TENON 160 DUNDEE STREET EDINBURGH EH11 1DQ
2010-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-10-09AR0107/10/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN HENRY O'BRIEN / 07/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN ELLIOTT / 07/10/2009
2009-10-09AA01PREVSHO FROM 28/02/2009 TO 31/10/2008
2008-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-11-28363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-08-29225PREVEXT FROM 31/10/2007 TO 29/02/2008
2008-03-17288bAPPOINTMENT TERMINATED SECRETARY BRENDAN O'BRIEN
2008-03-17288aSECRETARY APPOINTED BRENDAN O'BRIEN
2007-11-15363sRETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS
2007-07-20287REGISTERED OFFICE CHANGED ON 20/07/07 FROM: C/O TENON ONE ROYAL TERRACE EDINBURGH EH7 5AD
2007-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-10-26225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06
2006-10-25363sRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2005-12-01225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/11/05
2005-10-03363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-04-11287REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 60 CONSTITUTION STREET LEITH EDINBURGH EH6 6RR
2005-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-10-26363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-09-30363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-13363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2002-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-10-16363sRETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS
2001-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-10-09363sRETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS
2000-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-03-03288aNEW DIRECTOR APPOINTED
1999-10-04363sRETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS
1999-09-10288aNEW DIRECTOR APPOINTED
1999-09-10288bSECRETARY RESIGNED
1999-09-10288aNEW SECRETARY APPOINTED
1999-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-06363(288)DIRECTOR RESIGNED
1998-11-06363sRETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS
1998-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-03-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1997-11-20363sRETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS
1997-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-10-10363sRETURN MADE UP TO 07/10/96; FULL LIST OF MEMBERS
1996-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-10-06363sRETURN MADE UP TO 07/10/95; NO CHANGE OF MEMBERS
1995-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
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 OM0031896 Active Licenced property: WINCHESTER AVENUE UNIT 13 DENNY GB FK6 6QE.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB2006386 Active Licenced property: CANAL SIDE INDUSTRIAL ESTATE JA & AD MARSH BRETTON STREET DEWSBURY BRETTON STREET GB WF12 9DB. Correspondance address: WINCHESTER AVENUE UNIT 13 DENNY GB FK6 6QE

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 NATHANS WASTE SAVERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of NATHANS WASTE SAVERS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of NATHANS WASTE SAVERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NATHANS WASTE SAVERS LIMITED
Trademarks
We have not found any records of NATHANS WASTE SAVERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATHANS WASTE SAVERS 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 NATHANS WASTE SAVERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NATHANS WASTE SAVERS 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 NATHANS WASTE SAVERS 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 NATHANS WASTE SAVERS 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.