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

SUMMERLEAZE WASTE LIMITED

7 SUMMERLEAZE ROAD, MAIDENHEAD, BERKSHIRE, SL6 8SP,
Company Registration Number
00418915
Private Limited Company
Active

Company Overview

About Summerleaze Waste Ltd
SUMMERLEAZE WASTE LIMITED was founded on 1946-09-07 and has its registered office in Berkshire. The organisation's status is listed as "Active". Summerleaze Waste Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SUMMERLEAZE WASTE LIMITED
 
Legal Registered Office
7 SUMMERLEAZE ROAD
MAIDENHEAD
BERKSHIRE
SL6 8SP
 
Previous Names
SUMMERLEAZE WASTE COMPANY LIMITED(THE)12/01/2006
Filing Information
Company Number 00418915
Company ID Number 00418915
Date formed 1946-09-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-06 09:03:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUMMERLEAZE WASTE 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 SUMMERLEAZE WASTE LIMITED

Current Directors
Officer Role Date Appointed
JEREMY PAUL MALKINSON
Company Secretary 2004-02-11
JEREMY PAUL MALKINSON
Director 2002-08-14
PETER HERBERT PRIOR
Director 1991-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN RUTH ROBERTSON
Director 1991-10-24 2014-08-31
CHARLES RICHARD STEPHEN LINK
Company Secretary 1991-10-24 2004-02-11
CHARLES RICHARD STEPHEN LINK
Director 1991-10-24 2004-02-11
WILLIAM NEILSON KIRKPATRICK
Director 1991-10-24 2002-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY PAUL MALKINSON FOREVER FUELS LIMITED Company Secretary 2007-10-31 CURRENT 2007-05-08 Active
JEREMY PAUL MALKINSON GREEN HYDROGEN LIMITED Company Secretary 2006-03-24 CURRENT 2006-03-24 Active
JEREMY PAUL MALKINSON PERMAFUEL LIMITED Company Secretary 2006-02-28 CURRENT 2006-02-28 Active
JEREMY PAUL MALKINSON CLASSICAL RED LIMITED Company Secretary 2006-01-09 CURRENT 2005-05-20 Dissolved 2017-09-05
JEREMY PAUL MALKINSON SUMMERLEAZE LIMITED Company Secretary 2004-02-11 CURRENT 1983-07-12 Active
JEREMY PAUL MALKINSON FOREVER ENERGY LIMITED Company Secretary 2004-02-11 CURRENT 1969-06-17 Active
JEREMY PAUL MALKINSON SEVERN TRENT GREEN POWER (ANDIGESTION) LIMITED Company Secretary 2004-02-11 CURRENT 1984-09-12 Active
JEREMY PAUL MALKINSON LAKEVIEW PROPERTY DEVELOPMENTS LIMITED Company Secretary 2004-02-11 CURRENT 1982-08-18 Active
JEREMY PAUL MALKINSON CONNECTED PLACE LIMITED Company Secretary 1995-11-23 CURRENT 1995-11-23 Active
JEREMY PAUL MALKINSON SUMMERLEAZE SPORT C.I.C. Director 2017-04-20 CURRENT 2017-04-20 Active
JEREMY PAUL MALKINSON GREEN HYDROGEN LIMITED Director 2006-03-24 CURRENT 2006-03-24 Active
JEREMY PAUL MALKINSON PERMAFUEL LIMITED Director 2006-02-28 CURRENT 2006-02-28 Active
JEREMY PAUL MALKINSON SEVERN TRENT GREEN POWER (ANDIGESTION) LIMITED Director 2002-08-14 CURRENT 1984-09-12 Active
JEREMY PAUL MALKINSON LAKEVIEW PROPERTY DEVELOPMENTS LIMITED Director 2000-10-16 CURRENT 1982-08-18 Active
JEREMY PAUL MALKINSON CONNECTED PLACE LIMITED Director 1998-06-18 CURRENT 1995-11-23 Active
JEREMY PAUL MALKINSON SUMMERLEAZE LIMITED Director 1996-02-01 CURRENT 1983-07-12 Active
PETER HERBERT PRIOR SUMMERLEAZE SPORT C.I.C. Director 2017-04-20 CURRENT 2017-04-20 Active
PETER HERBERT PRIOR EXCELLENT EDUCATION FOR EVERYONE LIMITED Director 2016-06-21 CURRENT 2016-06-21 Active
PETER HERBERT PRIOR ASSOCIATION OF ANAEROBIC DIGESTER OPERATORS Director 2015-03-11 CURRENT 2015-03-11 Active - Proposal to Strike off
PETER HERBERT PRIOR FOREVER FUELS LIMITED Director 2007-10-31 CURRENT 2007-05-08 Active
PETER HERBERT PRIOR GREEN HYDROGEN LIMITED Director 2006-03-24 CURRENT 2006-03-24 Active
PETER HERBERT PRIOR PERMAFUEL LIMITED Director 2006-02-28 CURRENT 2006-02-28 Active
PETER HERBERT PRIOR CLASSICAL RED LIMITED Director 2006-01-09 CURRENT 2005-05-20 Dissolved 2017-09-05
PETER HERBERT PRIOR HOLSWORTHY ENERGY SERVICES COMPANY LIMITED Director 2005-11-11 CURRENT 2005-11-11 Dissolved 2014-03-11
PETER HERBERT PRIOR BRITISH AGGREGATES ASSOCIATION Director 2002-07-06 CURRENT 2000-06-21 Active
PETER HERBERT PRIOR CONNECTED PLACE LIMITED Director 1996-06-14 CURRENT 1995-11-23 Active
PETER HERBERT PRIOR FOREVER ENERGY LIMITED Director 1991-12-26 CURRENT 1969-06-17 Active
PETER HERBERT PRIOR SUMMERLEAZE LIMITED Director 1991-10-24 CURRENT 1983-07-12 Active
PETER HERBERT PRIOR SEVERN TRENT GREEN POWER (ANDIGESTION) LIMITED Director 1991-10-24 CURRENT 1984-09-12 Active
PETER HERBERT PRIOR LAKEVIEW PROPERTY DEVELOPMENTS LIMITED Director 1991-10-24 CURRENT 1982-08-18 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
2024-05-06CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-05-06CS01CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-05-26CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-05-26CS01CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 45900
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 45900
2016-06-08AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 45900
2015-04-02AR0131/03/15 ANNUAL RETURN FULL LIST
2015-03-27AR0131/12/14 ANNUAL RETURN FULL LIST
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR HELEN RUTH ROBERTSON
2015-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 45900
2014-02-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-14AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-03-05AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-04-01AR0131/12/10 ANNUAL RETURN FULL LIST
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL MALKINSON / 31/12/2010
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN RUTH ROBERTSON / 31/12/2010
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HERBERT PRIOR / 31/12/2010
2011-02-14CH03SECRETARY'S DETAILS CHNAGED FOR JEREMY PAUL MALKINSON on 2010-12-31
2010-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-03-30AR0131/12/09 ANNUAL RETURN FULL LIST
2010-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-05-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION FULL
2008-07-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-20363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-09363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-12CERTNMCOMPANY NAME CHANGED SUMMERLEAZE WASTE COMPANY LIMITE D(THE) CERTIFICATE ISSUED ON 12/01/06
2005-09-15225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-19363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-25363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-07-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-19AUDAUDITOR'S RESIGNATION
2004-02-27288cDIRECTOR'S PARTICULARS CHANGED
2004-02-20288aNEW SECRETARY APPOINTED
2004-02-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-07AUDAUDITOR'S RESIGNATION
2003-12-15363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-08-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-12363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-12-08288bDIRECTOR RESIGNED
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-20288aNEW DIRECTOR APPOINTED
2001-11-22363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-08363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-30363sRETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-04363sRETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-15363sRETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS
1997-11-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-13363sRETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS
1996-09-09AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-21363sRETURN MADE UP TO 24/10/95; NO CHANGE OF MEMBERS
1995-10-24AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-12-20363sRETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS
1994-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-01AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-01-18363sRETURN MADE UP TO 24/10/93; FULL LIST OF MEMBERS
1994-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-11AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-11-16363sRETURN MADE UP TO 24/10/92; NO CHANGE OF MEMBERS
1992-11-05AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-01-07287REGISTERED OFFICE CHANGED ON 07/01/92 FROM: CRETE RAYMILL ROAD EAST MAIDENHEAD BERKS SL6 8SP
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SUMMERLEAZE WASTE 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 SUMMERLEAZE WASTE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1984-02-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1984-01-09 Satisfied COUNTY BANK LIMITED
DEED OF VARIATION 1983-06-28 Satisfied RICHARD BIFFA (RECLAMATION) LIMITED.
LEGAL CHARGE 1982-10-25 Satisfied RICHARD BIFFA (RECLAMATION) LIMITED.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 SUMMERLEAZE WASTE LIMITED

Intangible Assets
Patents
We have not found any records of SUMMERLEAZE WASTE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUMMERLEAZE WASTE LIMITED
Trademarks
We have not found any records of SUMMERLEAZE WASTE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUMMERLEAZE WASTE 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 (99999 - Dormant Company) as SUMMERLEAZE WASTE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SUMMERLEAZE WASTE 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 SUMMERLEAZE WASTE 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 SUMMERLEAZE WASTE 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.