Company Information for FROGSON WASTE MANAGEMENT LIMITED
Fusion 3, 1200 Parkway, Whiteley, Fareham, PO15 7AD,
|
Company Registration Number
01750158
Private Limited Company
Active |
Company Name | ||
---|---|---|
FROGSON WASTE MANAGEMENT LIMITED | ||
Legal Registered Office | ||
Fusion 3, 1200 Parkway Whiteley Fareham PO15 7AD Other companies in S3 | ||
Previous Names | ||
|
Company Number | 01750158 | |
---|---|---|
Company ID Number | 01750158 | |
Date formed | 1983-09-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-05-31 | |
Return next due | 2025-06-14 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-31 15:40:59 |
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 |
---|---|---|
BRIAN DOLLEN |
||
BRIAN DOLLEN |
||
HEATHER MARGARET TREWMAN GOULD |
||
STEVE HICKS |
||
NEIL RICHARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL WILSON |
Director | ||
SALLYANNE ROSE FROGSON |
Company Secretary | ||
BRIAN FARNELL |
Director | ||
ALAN BOOCOCK |
Director | ||
DARREN BARBER FROGSON |
Director | ||
JULIA CATHERINE FROGSON |
Company Secretary | ||
CATHERINE AUDREY FROGSON |
Company Secretary | ||
CATHERINE AUDREY FROGSON |
Director | ||
ERNEST FROGSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FROGSON WASTE OILS LIMITED | Director | 2016-06-08 | CURRENT | 2006-01-13 | Active | |
RECYC-OIL LTD. | Director | 2016-02-11 | CURRENT | 2006-03-21 | Active | |
SAXON RECYCLING LIMITED | Director | 2013-07-03 | CURRENT | 2004-04-15 | Active | |
MITCHELL PARKER WHITE LIMITED | Director | 2009-12-31 | CURRENT | 2008-02-25 | Active | |
LANSTAR PENSIONS MANAGEMENT LIMITED | Director | 2009-08-18 | CURRENT | 1990-08-17 | Active | |
LANSTAR LIMITED | Director | 2009-08-18 | CURRENT | 1988-11-18 | Active | |
LANSTAR NORTHERN IRELAND LIMITED | Director | 2009-08-10 | CURRENT | 1991-08-29 | Active | |
ENVIRONMENTAL SEALAND SERVICES LIMITED | Director | 2009-06-19 | CURRENT | 1991-05-24 | Active | |
CLEANSING SERVICE GROUP (TANK CLEANING) LIMITED | Director | 2009-06-19 | CURRENT | 1972-09-08 | Active | |
LANSTAR HOLDINGS LIMITED | Director | 2009-06-19 | CURRENT | 1990-05-02 | Active | |
SLUDGEBUSTERS LIMITED | Director | 2009-06-19 | CURRENT | 1990-05-31 | Active | |
SIMMONS ENGINEERING (SOUTHAMPTON) LIMITED | Director | 2009-06-19 | CURRENT | 1967-07-21 | Active | |
SUPERCLEAN SLUDGE LIMITED | Director | 2009-06-19 | CURRENT | 1980-09-16 | Active | |
LANCASHIRE TAR DISTILLERS LIMITED | Director | 2009-06-19 | CURRENT | 1966-05-02 | Active | |
CLEANSING SERVICE (SOUTHERN COUNTIES) LIMITED | Director | 2009-06-19 | CURRENT | 1950-05-20 | Active | |
CLEANSING SERVICE GROUP (RUSHTON) LIMITED | Director | 2009-06-19 | CURRENT | 1985-02-06 | Active | |
HART CHARITY NOMINEES LIMITED | Director | 2009-06-01 | CURRENT | 1976-12-17 | Active | |
S & J ARMSTRONG LIMITED | Director | 2008-10-03 | CURRENT | 1998-06-26 | Active | |
J & G ENVIRONMENTAL LIMITED | Director | 2008-10-03 | CURRENT | 1998-06-12 | Active | |
LLOYDS ENVIRONMENTAL WASTE MANAGEMENT LIMITED | Director | 2006-09-15 | CURRENT | 1993-03-17 | Active | |
CLEANSING SERVICE GROUP LIMITED | Director | 2006-04-24 | CURRENT | 1954-03-17 | Active | |
FROGSON WASTE OILS LIMITED | Director | 2016-06-08 | CURRENT | 2006-01-13 | Active | |
RECYC-OIL LTD. | Director | 2016-02-11 | CURRENT | 2006-03-21 | Active | |
SAXON RECYCLING LIMITED | Director | 2013-07-03 | CURRENT | 2004-04-15 | Active | |
S & J ARMSTRONG LIMITED | Director | 2011-10-14 | CURRENT | 1998-06-26 | Active | |
J & G ENVIRONMENTAL LIMITED | Director | 2011-10-14 | CURRENT | 1998-06-12 | Active | |
CLEANSING SERVICE GROUP (WILTON) LIMITED | Director | 2010-08-18 | CURRENT | 2010-08-18 | Active | |
MITCHELL PARKER WHITE LIMITED | Director | 2009-12-31 | CURRENT | 2008-02-25 | Active | |
LLOYDS ENVIRONMENTAL WASTE MANAGEMENT LIMITED | Director | 2006-09-15 | CURRENT | 1993-03-17 | Active | |
LANSTAR HOLDINGS LIMITED | Director | 2000-08-24 | CURRENT | 1990-05-02 | Active | |
LANSTAR PENSIONS MANAGEMENT LIMITED | Director | 2000-08-24 | CURRENT | 1990-08-17 | Active | |
LANSTAR NORTHERN IRELAND LIMITED | Director | 2000-08-24 | CURRENT | 1991-08-29 | Active | |
LANSTAR LIMITED | Director | 2000-08-24 | CURRENT | 1988-11-18 | Active | |
LANCASHIRE TAR DISTILLERS LIMITED | Director | 2000-08-24 | CURRENT | 1966-05-02 | Active | |
SLUDGEBUSTERS LIMITED | Director | 2000-06-05 | CURRENT | 1990-05-31 | Active | |
ENVIRONMENTAL SEALAND SERVICES LIMITED | Director | 1996-02-09 | CURRENT | 1991-05-24 | Active | |
CLEANSING SERVICE GROUP (RUSHTON) LIMITED | Director | 1991-07-31 | CURRENT | 1985-02-06 | Active | |
CLEANSING SERVICE GROUP (TANK CLEANING) LIMITED | Director | 1991-06-23 | CURRENT | 1972-09-08 | Active | |
SIMMONS ENGINEERING (SOUTHAMPTON) LIMITED | Director | 1991-06-23 | CURRENT | 1967-07-21 | Active | |
SUPERCLEAN SLUDGE LIMITED | Director | 1991-06-23 | CURRENT | 1980-09-16 | Active | |
CLEANSING SERVICE (SOUTHERN COUNTIES) LIMITED | Director | 1991-06-23 | CURRENT | 1950-05-20 | Active | |
CLEANSING SERVICE GROUP LIMITED | Director | 1991-06-23 | CURRENT | 1954-03-17 | Active | |
FROGSON WASTE OILS LIMITED | Director | 2016-06-08 | CURRENT | 2006-01-13 | Active | |
RECYC-OIL LTD. | Director | 2016-02-11 | CURRENT | 2006-03-21 | Active | |
FROGSON WASTE OILS LIMITED | Director | 2016-06-08 | CURRENT | 2006-01-13 | Active | |
RECYC-OIL LTD. | Director | 2016-02-11 | CURRENT | 2006-03-21 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Sales Coordinator | Sheffield | Experienced in working with limited supervision and with the ability to see hidden problems and problem solve.... |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Termination of appointment of Katrina Lorraine North on 2023-06-30 | ||
APPOINTMENT TERMINATED, DIRECTOR KATRINA LORRAINE NORTH | ||
DIRECTOR APPOINTED MR REZA SOTOUDEH | ||
Appointment of Mr Reza Sotoudeh as company secretary on 2023-07-01 | ||
DIRECTOR APPOINTED MRS JENNIFER CARELLA CARTMELL | ||
CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Brian Dollen on 2020-06-30 | |
AP03 | Appointment of Mrs Katrina Lorraine North as company secretary on 2020-07-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN DOLLEN | |
AP01 | DIRECTOR APPOINTED MRS KATRINA LORRAINE NORTH | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017501580007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017501580006 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AP03 | Appointment of Mr Brian Dollen as company secretary on 2016-06-08 | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON | |
AA01 | Current accounting period shortened from 28/02/17 TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MS HEATHER MARGARET TREWMAN GOULD | |
AP01 | DIRECTOR APPOINTED MR STEVE HICKS | |
AP01 | DIRECTOR APPOINTED MR NEIL RICHARDS | |
AP01 | DIRECTOR APPOINTED MR BRIAN DOLLEN | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/16 FROM 20-25 Douglas Road Parkwood Springs Sheffield S3 9SA | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 01/12/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017501580006 | |
LATEST SOC | 24/12/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 01/12/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SALLYANNE FROGSON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017501580005 | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 01/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILSON / 01/11/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13 | |
AR01 | 01/12/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN FARNELL | |
AR01 | 01/12/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SALLYANNE ROSE FROGSON / 29/09/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11 | |
AP01 | DIRECTOR APPOINTED MR PAUL WILSON | |
AR01 | 01/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10 | |
AR01 | 01/12/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BOOCOCK | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALAN BOOCOCK / 01/08/2009 | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08 | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 | |
CERTNM | COMPANY NAME CHANGED FROGSON WASTE OILS LIMITED CERTIFICATE ISSUED ON 07/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/00 TO 28/02/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
363s | RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB0192259 | Expired | Licenced property: 25 DOUGLAS ROAD PARKWOOD SPRINGS SHEFFIELD S3 9SA;GREEN LINE OILS LTD NORTHFIELD ROAD ROTHERHAM S60 1RR; |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LIMITED | ||
Outstanding | LLOYDS BANK PLC | ||
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | FROGSON INVESTMENTS LIMITED | |
DEBENTURE | Satisfied | BARCLAYS 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 FROGSON WASTE MANAGEMENT LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
SHEFFIELD CITY COUNCIL | |
|
WASTE DISPOSAL SERVICES |
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. |