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

HEMMINGS WASTE MANAGEMENT LIMITED

SUEZ HOUSE, GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, SL6 1ES,
Company Registration Number
00676121
Private Limited Company
Active

Company Overview

About Hemmings Waste Management Ltd
HEMMINGS WASTE MANAGEMENT LIMITED was founded on 1960-11-25 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Hemmings Waste Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HEMMINGS WASTE MANAGEMENT LIMITED
 
Legal Registered Office
SUEZ HOUSE
GRENFELL ROAD
MAIDENHEAD
BERKSHIRE
SL6 1ES
Other companies in SL6
 
Previous Names
HEMMINGS GROUP HOLDINGS LIMITED15/05/2014
Filing Information
Company Number 00676121
Company ID Number 00676121
Date formed 1960-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 11:46:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEMMINGS 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.

Company Officers of HEMMINGS WASTE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MARK HEDLEY THOMPSON
Company Secretary 2009-01-05
FLORENT THIERRY ANTOINE DUVAL
Director 2016-02-01
DAVID COURTENAY PALMER-JONES
Director 2008-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHE ANDRE BERNARD CHAPRON
Director 2007-02-19 2016-02-29
GRAHAM ARTHUR MCKENNA-MAYES
Company Secretary 2006-07-05 2009-01-05
PER-ANDERS HJORT
Director 2006-07-05 2008-10-01
IAN ANTHONY SEXTON
Director 2006-07-05 2007-02-19
OLIVE MARY NICHOLS
Company Secretary 1992-01-01 2006-07-05
PHILIP GABRIEL BRADSHAW
Director 1991-09-05 2006-07-05
PETER JOSEPH HAIGH
Director 1991-11-27 2006-07-05
DIANA CHRISTINE HEMMINGS
Director 1998-07-29 2006-07-05
SAMUEL HEMMINGS
Director 1991-09-05 2006-07-05
OLIVE MARY NICHOLS
Director 1991-09-05 2006-07-05
NIGEL DESMOND ALEXANDER SANDY
Director 2005-07-22 2006-07-05
NICK WILSON
Director 2006-02-22 2006-07-05
PETER CHARLES THOMAS
Director 2000-11-22 2005-12-13
OLIVE MABEL HEMMINGS
Director 1991-09-05 2004-10-13
NIGEL JAMES COOMBS
Director 1992-01-01 2000-10-31
SAMUEL HEMMINGS
Director 1991-09-05 1993-07-16
SAMUEL HEMMINGS
Company Secretary 1991-09-05 1992-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK HEDLEY THOMPSON SHUKCO 321 LTD Company Secretary 2009-01-05 CURRENT 1985-03-22 Dissolved 2016-02-02
MARK HEDLEY THOMPSON SHUKCO 322 LTD Company Secretary 2009-01-05 CURRENT 1998-11-04 Dissolved 2016-02-02
MARK HEDLEY THOMPSON LIDSEY LANDFILL LIMITED Company Secretary 2009-01-05 CURRENT 1988-10-28 Active
MARK HEDLEY THOMPSON SUEZ RECYCLING AND RECOVERY SURREY LTD Company Secretary 2009-01-05 CURRENT 1996-04-11 Active
MARK HEDLEY THOMPSON SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD Company Secretary 2009-01-05 CURRENT 1997-12-03 Active
MARK HEDLEY THOMPSON SUEZ RECYCLING AND RECOVERY KIRKLEES LTD Company Secretary 2009-01-05 CURRENT 1998-01-22 Active
MARK HEDLEY THOMPSON SUEZ RECYCLING AND RECOVERY SOUTH GLOUCESTERSHIRE LTD Company Secretary 2009-01-05 CURRENT 2000-04-03 Active
MARK HEDLEY THOMPSON SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD Company Secretary 2009-01-05 CURRENT 2006-12-18 Active
MARK HEDLEY THOMPSON STONEYHILL WASTE MANAGEMENT LIMITED Company Secretary 2009-01-05 CURRENT 1989-03-03 Active
MARK HEDLEY THOMPSON SUEZ RECYCLING AND RECOVERY SCOTLAND LTD Company Secretary 2009-01-05 CURRENT 2003-07-24 Active
MARK HEDLEY THOMPSON SHUKCO 343 LTD Company Secretary 2009-01-05 CURRENT 1989-04-11 Active
MARK HEDLEY THOMPSON SUEZ RECYCLING AND RECOVERY LANCASHIRE LTD Company Secretary 2009-01-05 CURRENT 1991-08-28 Active
MARK HEDLEY THOMPSON SUEZ RECYCLING AND RECOVERY TEES VALLEY LTD Company Secretary 2009-01-05 CURRENT 1991-12-09 Active - Proposal to Strike off
MARK HEDLEY THOMPSON VIGIE UK LIMITED Company Secretary 2009-01-05 CURRENT 1988-06-03 Active
MARK HEDLEY THOMPSON SUEZ RECYCLING AND RECOVERY UK LTD Company Secretary 2009-01-05 CURRENT 1988-08-30 Active
MARK HEDLEY THOMPSON SUEZ RECYCLING AND RECOVERY NORTH EAST LTD Company Secretary 2009-01-05 CURRENT 1988-12-23 Active
MARK HEDLEY THOMPSON SUEZ UK ENVIRONMENT LTD Company Secretary 2009-01-05 CURRENT 1978-06-13 Active
MARK HEDLEY THOMPSON SHUKCO 345 LTD Company Secretary 2009-01-05 CURRENT 1984-10-22 Active
FLORENT THIERRY ANTOINE DUVAL LONDON RECYCLING & RENEWABLE ENERGY LTD Director 2017-09-22 CURRENT 2013-08-02 Active
FLORENT THIERRY ANTOINE DUVAL SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD Director 2016-12-13 CURRENT 2010-10-25 Active
FLORENT THIERRY ANTOINE DUVAL WEST LONDON ENERGY RECOVERY HOLDINGS LTD Director 2016-12-13 CURRENT 2013-06-26 Active
FLORENT THIERRY ANTOINE DUVAL WEST LONDON ENERGY RECOVERY LTD Director 2016-12-13 CURRENT 2013-06-27 Active
FLORENT THIERRY ANTOINE DUVAL CORNWALL ENERGY RECOVERY LTD Director 2016-12-13 CURRENT 2006-02-02 Active
FLORENT THIERRY ANTOINE DUVAL CORNWALL ENERGY RECOVERY HOLDINGS LTD Director 2016-12-13 CURRENT 2006-02-15 Active
FLORENT THIERRY ANTOINE DUVAL SOUTH TYNE & WEAR ENERGY RECOVERY LTD Director 2016-12-13 CURRENT 2010-10-25 Active
FLORENT THIERRY ANTOINE DUVAL LIDSEY LANDFILL LIMITED Director 2016-03-07 CURRENT 1988-10-28 Active
FLORENT THIERRY ANTOINE DUVAL NORTHUMBERLAND ENERGY RECOVERY LTD Director 2016-03-01 CURRENT 2006-09-13 Active
FLORENT THIERRY ANTOINE DUVAL NORTHUMBERLAND ENERGY RECOVERY HOLDINGS LTD Director 2016-03-01 CURRENT 2006-09-22 Active
FLORENT THIERRY ANTOINE DUVAL NS NORM LTD Director 2016-02-29 CURRENT 2010-02-25 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL SHUKCO 344 LTD Director 2016-02-01 CURRENT 1987-05-07 Dissolved 2017-02-21
FLORENT THIERRY ANTOINE DUVAL F. AVANN LIMITED Director 2016-02-01 CURRENT 1975-10-08 Dissolved 2017-02-21
FLORENT THIERRY ANTOINE DUVAL WHEELERS EXPORT LIMITED Director 2016-02-01 CURRENT 2003-09-15 Dissolved 2017-02-21
FLORENT THIERRY ANTOINE DUVAL DORSET WASTE MANAGEMENT LIMITED Director 2016-02-01 CURRENT 1991-08-07 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL RYTON WASTE DISPOSAL LIMITED Director 2016-02-01 CURRENT 1987-11-30 Active
FLORENT THIERRY ANTOINE DUVAL NORTHUMBERLAND WASTE MANAGEMENT LIMITED Director 2016-02-01 CURRENT 1991-06-07 Active
FLORENT THIERRY ANTOINE DUVAL SID KNOWLES WASTE LIMITED Director 2016-02-01 CURRENT 1993-09-02 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL SHUKCO 341 LTD Director 2016-02-01 CURRENT 1994-06-09 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO 342 LTD Director 2016-02-01 CURRENT 1994-09-13 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO 323 LTD Director 2016-02-01 CURRENT 1994-10-17 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY SURREY LTD Director 2016-02-01 CURRENT 1996-04-11 Active
FLORENT THIERRY ANTOINE DUVAL UNITED WATER UK LIMITED Director 2016-02-01 CURRENT 1996-05-09 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD Director 2016-02-01 CURRENT 1997-12-03 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY KIRKLEES LTD Director 2016-02-01 CURRENT 1998-01-22 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY SOUTH GLOUCESTERSHIRE LTD Director 2016-02-01 CURRENT 2000-04-03 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD Director 2016-02-01 CURRENT 2006-12-18 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ R&R ALTERNATIVE FUELS LTD Director 2016-02-01 CURRENT 2009-04-20 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY SUFFOLK LTD Director 2016-02-01 CURRENT 2010-08-16 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY NORTHERN IRELAND LTD Director 2016-02-01 CURRENT 1990-05-04 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL WILSON WASTE MANAGEMENT LIMITED Director 2016-02-01 CURRENT 2000-06-15 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL STONEYHILL WASTE MANAGEMENT LIMITED Director 2016-02-01 CURRENT 1989-03-03 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY SCOTLAND LTD Director 2016-02-01 CURRENT 2003-07-24 Active
FLORENT THIERRY ANTOINE DUVAL MIDLAND LAND RECLAMATION LIMITED Director 2016-02-01 CURRENT 1983-01-18 Active
FLORENT THIERRY ANTOINE DUVAL A & J BULL LIMITED Director 2016-02-01 CURRENT 1977-10-25 Active
FLORENT THIERRY ANTOINE DUVAL ATTWOODS LIMITED Director 2016-02-01 CURRENT 1939-09-30 Active
FLORENT THIERRY ANTOINE DUVAL GROUP FABRICOM LIMITED Director 2016-02-01 CURRENT 1982-11-11 Active
FLORENT THIERRY ANTOINE DUVAL ATTWOODS ISRAELI INVESTMENTS LIMITED Director 2016-02-01 CURRENT 1987-10-23 Active
FLORENT THIERRY ANTOINE DUVAL ATTWOODS HOLDINGS LIMITED Director 2016-02-01 CURRENT 1989-04-01 Active
FLORENT THIERRY ANTOINE DUVAL NENE VALLEY WASTE LIMITED Director 2016-02-01 CURRENT 1991-12-04 Active
FLORENT THIERRY ANTOINE DUVAL LWS COLLECTION SERVICES LIMITED Director 2016-02-01 CURRENT 1994-11-29 Active
FLORENT THIERRY ANTOINE DUVAL KERNOW ENVIRONMENT LTD Director 2016-02-01 CURRENT 1999-06-30 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL BINN LANDFILL (GLENFARG) LIMITED Director 2016-02-01 CURRENT 1991-10-07 Active
FLORENT THIERRY ANTOINE DUVAL GULVAIN ENERGY LIMITED Director 2016-02-01 CURRENT 2005-11-16 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL SORTWASTE ENVIRONMENTAL LIMITED Director 2016-02-01 CURRENT 1990-11-29 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO 343 LTD Director 2016-02-01 CURRENT 1989-04-11 Active
FLORENT THIERRY ANTOINE DUVAL SHROPSHIRE WASTE MANAGEMENT LIMITED Director 2016-02-01 CURRENT 1991-07-08 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY LANCASHIRE LTD Director 2016-02-01 CURRENT 1991-08-28 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY TEES VALLEY LTD Director 2016-02-01 CURRENT 1991-12-09 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL TYNE WASTE LTD Director 2016-02-01 CURRENT 1992-02-19 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY SOUTH EAST LTD Director 2016-02-01 CURRENT 1934-12-31 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY SOUTHERN LTD Director 2016-02-01 CURRENT 1971-08-09 Active
FLORENT THIERRY ANTOINE DUVAL VIGIE UK LIMITED Director 2016-02-01 CURRENT 1988-06-03 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY UK LTD Director 2016-02-01 CURRENT 1988-08-30 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY NORTH EAST LTD Director 2016-02-01 CURRENT 1988-12-23 Active
FLORENT THIERRY ANTOINE DUVAL WM.E.CHRISTER (GRAVEL) LIMITED Director 2016-02-01 CURRENT 1949-04-09 Active
FLORENT THIERRY ANTOINE DUVAL WHINNEY HILL STONE SALES LIMITED Director 2016-02-01 CURRENT 1985-11-12 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO 303 LIMITED Director 2016-02-01 CURRENT 1989-03-07 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO 338 LTD Director 2016-02-01 CURRENT 1938-01-29 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO 337 LTD Director 2016-02-01 CURRENT 1953-03-24 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL SHUKCO 320 LIMITED Director 2016-02-01 CURRENT 1966-09-30 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ UK ENVIRONMENT LTD Director 2016-02-01 CURRENT 1978-06-13 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY PACKINGTON LTD Director 2016-02-01 CURRENT 1979-05-17 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO 350 LTD Director 2016-02-01 CURRENT 1981-10-29 Active
FLORENT THIERRY ANTOINE DUVAL GURTEENS LIMITED Director 2016-02-01 CURRENT 1963-02-15 Active
FLORENT THIERRY ANTOINE DUVAL SITA UK LIMITED Director 2016-02-01 CURRENT 1984-09-07 Active
FLORENT THIERRY ANTOINE DUVAL CLIFFEVILLE LIMITED Director 2016-02-01 CURRENT 1980-10-22 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO LTD Director 2016-02-01 CURRENT 1984-11-27 Active
FLORENT THIERRY ANTOINE DUVAL UNITED WASTE PROPERTY LIMITED Director 2016-02-01 CURRENT 1996-11-25 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO 340 LTD Director 2016-02-01 CURRENT 1997-01-14 Active
DAVID COURTENAY PALMER-JONES SUEZ RECYCLING AND RECOVERY SOUTH EAST LTD Director 2015-06-03 CURRENT 1934-12-31 Active
DAVID COURTENAY PALMER-JONES NORDIC RECYCLING LIMITED Director 2014-03-17 CURRENT 1994-08-25 Dissolved 2017-12-05
DAVID COURTENAY PALMER-JONES RECOMAX LIMITED Director 2013-05-01 CURRENT 2013-05-01 Dissolved 2015-10-06
DAVID COURTENAY PALMER-JONES SITA WASTE HANDLING LIMITED Director 2012-12-17 CURRENT 1953-01-31 Dissolved 2014-07-29
DAVID COURTENAY PALMER-JONES SUEZ RECYCLING AND RECOVERY SUFFOLK LTD Director 2010-09-03 CURRENT 2010-08-16 Active
DAVID COURTENAY PALMER-JONES SITA CONTAINERS LIMITED Director 2010-09-01 CURRENT 1925-09-12 Dissolved 2014-03-18
DAVID COURTENAY PALMER-JONES W.W. DRINKWATER LIMITED Director 2010-09-01 CURRENT 1977-03-03 Dissolved 2015-02-24
DAVID COURTENAY PALMER-JONES E.F. PHILLIPS & SONS LIMITED Director 2010-09-01 CURRENT 1941-05-03 Active
DAVID COURTENAY PALMER-JONES GROUP FABRICOM LIMITED Director 2010-09-01 CURRENT 1982-11-11 Active
DAVID COURTENAY PALMER-JONES SUEZ RECYCLING AND RECOVERY SURREY LTD Director 2008-10-01 CURRENT 1996-04-11 Active
DAVID COURTENAY PALMER-JONES SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD Director 2008-10-01 CURRENT 1997-12-03 Active
DAVID COURTENAY PALMER-JONES SUEZ RECYCLING AND RECOVERY KIRKLEES LTD Director 2008-10-01 CURRENT 1998-01-22 Active
DAVID COURTENAY PALMER-JONES SUEZ RECYCLING AND RECOVERY SOUTH GLOUCESTERSHIRE LTD Director 2008-10-01 CURRENT 2000-04-03 Active
DAVID COURTENAY PALMER-JONES SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD Director 2008-10-01 CURRENT 2006-12-18 Active
DAVID COURTENAY PALMER-JONES SUEZ RECYCLING AND RECOVERY NORTHERN IRELAND LTD Director 2008-10-01 CURRENT 1990-05-04 Active - Proposal to Strike off
DAVID COURTENAY PALMER-JONES STONEYHILL WASTE MANAGEMENT LIMITED Director 2008-10-01 CURRENT 1989-03-03 Active
DAVID COURTENAY PALMER-JONES SUEZ RECYCLING AND RECOVERY SCOTLAND LTD Director 2008-10-01 CURRENT 2003-07-24 Active
DAVID COURTENAY PALMER-JONES MIDLAND LAND RECLAMATION LIMITED Director 2008-10-01 CURRENT 1983-01-18 Active
DAVID COURTENAY PALMER-JONES BINN LANDFILL (GLENFARG) LIMITED Director 2008-10-01 CURRENT 1991-10-07 Active
DAVID COURTENAY PALMER-JONES SHROPSHIRE WASTE MANAGEMENT LIMITED Director 2008-10-01 CURRENT 1991-07-08 Active
DAVID COURTENAY PALMER-JONES SUEZ RECYCLING AND RECOVERY LANCASHIRE LTD Director 2008-10-01 CURRENT 1991-08-28 Active
DAVID COURTENAY PALMER-JONES SUEZ RECYCLING AND RECOVERY TEES VALLEY LTD Director 2008-10-01 CURRENT 1991-12-09 Active - Proposal to Strike off
DAVID COURTENAY PALMER-JONES SUEZ RECYCLING AND RECOVERY UK LTD Director 2008-10-01 CURRENT 1988-08-30 Active
DAVID COURTENAY PALMER-JONES SUEZ RECYCLING AND RECOVERY NORTH EAST LTD Director 2008-10-01 CURRENT 1988-12-23 Active
DAVID COURTENAY PALMER-JONES ENVIRONMENTAL SERVICES ASSOCIATION LIMITED Director 2008-10-01 CURRENT 1969-09-30 Active
DAVID COURTENAY PALMER-JONES CLIFFEVILLE LIMITED Director 2008-10-01 CURRENT 1980-10-22 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
2023-10-19Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-19Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-19Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-13CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-09-13CS01CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2022-10-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-13Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2022-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2022-09-05CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2021-11-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR FLORENT THIERRY ANTOINE DUVAL
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-03-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-03-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-03-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-02-05AP01DIRECTOR APPOINTED MR CHRISTOPHER THORN
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COURTENAY PALMER-JONES
2020-01-02AP01DIRECTOR APPOINTED MR JOHN JAMES SCANLON
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FLORENT THIERRY ANTOINE DUVAL / 19/07/2016
2016-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FLORENT THIERRY ANTOINE DUVAL / 19/07/2016
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-08-03CH01Director's details changed for on
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE ANDRE BERNARD CHAPRON
2016-02-04AP01DIRECTOR APPOINTED MR FLORENT THIERRY ANTOINE DUVAL
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/15 FROM Sita House Grenfell Road Maidenhead Berkshire SL6 1ES
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-21AR0105/09/15 ANNUAL RETURN FULL LIST
2015-09-14CH01Director's details changed for Mr Christophe Andre Bernard Chapron on 2015-09-01
2015-07-14SH20Statement by Directors
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-14SH19Statement of capital on 2015-07-14 GBP 1
2015-07-14CAP-SSSolvency Statement dated 03/06/15
2015-07-14RES13SHARE PREMIUM ACCOUNT CANCELLED 03/06/2015
2015-07-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium account cancelled 03/06/2015
2015-07-09RES01ADOPT ARTICLES 09/07/15
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 750000
2014-09-11AR0105/09/14 ANNUAL RETURN FULL LIST
2014-05-15RES15CHANGE OF NAME 15/05/2014
2014-05-15CERTNMCompany name changed hemmings group holdings LIMITED\certificate issued on 15/05/14
2013-09-20AR0105/09/13 ANNUAL RETURN FULL LIST
2013-09-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-11AR0105/09/12 FULL LIST
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 26/06/2012
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-06AR0105/09/11 FULL LIST
2010-10-06RES13APPOINT AUDITORS 22/09/2010
2010-09-07AR0105/09/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COURTENAY PALMER-JONES / 05/09/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 05/09/2010
2010-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK HEDLEY THOMPSON / 05/09/2010
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-07363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-05288aSECRETARY APPOINTED MR MARK HEDLEY THOMPSON
2009-01-05288bAPPOINTMENT TERMINATED SECRETARY GRAHAM MCKENNA-MAYES
2008-10-15288aDIRECTOR APPOINTED MR DAVID COURTENAY PALMER-JONES
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR PER-ANDERS HJORT
2008-09-08363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-01-25288cSECRETARY'S PARTICULARS CHANGED
2007-09-05363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-20288cDIRECTOR'S PARTICULARS CHANGED
2007-03-20288aNEW DIRECTOR APPOINTED
2007-03-19288bDIRECTOR RESIGNED
2006-09-20363aRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-08-22288aNEW DIRECTOR APPOINTED
2006-08-22288aNEW SECRETARY APPOINTED
2006-08-22287REGISTERED OFFICE CHANGED ON 22/08/06 FROM: ST GABRIELS ROAD BRISTOL BS5 0RU
2006-08-22288aNEW DIRECTOR APPOINTED
2006-08-22288bDIRECTOR RESIGNED
2006-08-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-22288bDIRECTOR RESIGNED
2006-08-22288bDIRECTOR RESIGNED
2006-08-22288bDIRECTOR RESIGNED
2006-08-22288bDIRECTOR RESIGNED
2006-08-22288bDIRECTOR RESIGNED
2006-08-22RES12VARYING SHARE RIGHTS AND NAMES
2006-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-10288aNEW DIRECTOR APPOINTED
2006-02-23395PARTICULARS OF MORTGAGE/CHARGE
2006-02-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to HEMMINGS WASTE MANAGEMENT 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 HEMMINGS WASTE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-02-06 Satisfied 3I GROUP PLC
DEBENTURE 2006-02-06 Satisfied OLIVE MARY NICHOLS
DEBENTURE 2006-02-06 Satisfied DIANA CHRISTINE HEMMINGS
LEGAL CHARGE 2006-02-06 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2006-02-06 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2006-01-20 Satisfied SAMUEL HEMMINGS AND OLIVE MARY NICHOLS
DEBENTURE 2006-01-20 Satisfied SAMUEL HEMMINGS
LEGAL MORTGAGE 1997-02-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-05-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1991-05-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1991-05-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-05-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-09-05 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1984-07-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 HEMMINGS WASTE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of HEMMINGS WASTE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEMMINGS WASTE MANAGEMENT LIMITED
Trademarks
We have not found any records of HEMMINGS WASTE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEMMINGS 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 (64209 - Activities of other holding companies n.e.c.) as HEMMINGS WASTE MANAGEMENT LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where HEMMINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEMMINGS 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 HEMMINGS 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.