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

DEVON CONTRACT WASTE LTD

SUEZ HOUSE, GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, SL6 1ES,
Company Registration Number
03397063
Private Limited Company
Active

Company Overview

About Devon Contract Waste Ltd
DEVON CONTRACT WASTE LTD was founded on 1997-07-03 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Devon Contract Waste Ltd is a Private Limited Company registered in ENGLAND 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
DEVON CONTRACT WASTE LTD
 
Legal Registered Office
SUEZ HOUSE
GRENFELL ROAD
MAIDENHEAD
BERKSHIRE
SL6 1ES
Other companies in EX2
 
Filing Information
Company Number 03397063
Company ID Number 03397063
Date formed 1997-07-03
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 11/04/2016
Return next due 09/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB699349460  GB435947169  
Last Datalog update: 2024-05-05 12:42:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEVON CONTRACT WASTE LTD
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 DEVON CONTRACT WASTE LTD

Current Directors
Officer Role Date Appointed
ANNE MARIE ALMOND
Company Secretary 1997-07-26
HOWARD PATRICK ALMOND
Director 1998-09-29
SIMON CHRISTOPHER ALMOND
Director 1997-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
SIAN LOUISE STRADLING
Director 2014-05-01 2017-01-09
REBECCA JANE O'MALLEY
Director 1999-03-20 2014-05-01
MIHAEL GRAHAM
Director 1997-07-26 1998-09-29
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1997-07-03 1997-07-22
FORM 10 DIRECTORS FD LTD
Nominated Director 1997-07-03 1997-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD PATRICK ALMOND TEIGNMOUTH & DAWLISH COMMUNITY INTEREST COMPANY Director 2017-01-12 CURRENT 2013-01-14 Active - Proposal to Strike off
HOWARD PATRICK ALMOND SUN & SON (UK) LIMITED Director 2016-05-23 CURRENT 2007-09-19 Active - Proposal to Strike off
HOWARD PATRICK ALMOND IP IMPORT LIMITED Director 2006-08-30 CURRENT 2006-08-30 Active
SIMON CHRISTOPHER ALMOND PEAK PERFORMANCE EXETER LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active
SIMON CHRISTOPHER ALMOND DARTMOOR ZOO ENTERPRISES LTD Director 2015-10-02 CURRENT 2014-12-19 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
2023-10-11DIRECTOR APPOINTED MR JOHN JAMES SCANLON
2023-10-11DIRECTOR APPOINTED MR CHRISTOPHER DERRICK THORN
2023-10-11Appointment of Mr Mark Hedley Thompson as company secretary on 2023-09-30
2023-10-11Termination of appointment of Anne Marie Almond on 2023-09-30
2023-10-11APPOINTMENT TERMINATED, DIRECTOR HOWARD PATRICK ALMOND
2023-10-11APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER ALMOND
2023-10-11REGISTERED OFFICE CHANGED ON 11/10/23 FROM Enviro Hub Marsh Barton Road Marsh Barton Trading Estate Exeter Devon EX2 8NU
2023-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-08-04Second filing of notification of person of significant controlWaste Holdco Limited
2023-08-04Second filing of notification of cessation of person of significant controlDcw Investments Limited
2023-08-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-12Notification of Dcw Investments Limited as a person with significant control on 2023-07-05
2023-07-12CESSATION OF DCW HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-07-12Notification of Waste Holdco Limited as a person with significant control on 2023-07-05
2023-07-12CESSATION OF DCW INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-06-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033970630005
2023-06-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-04-12CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-28CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2021-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-19SH08Change of share class name or designation
2021-06-19PSC02Notification of Dcw Holdings Ltd as a person with significant control on 2021-05-28
2021-06-19PSC07CESSATION OF SIMON CHRISTOPHER ALMOND AS A PERSON OF SIGNIFICANT CONTROL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES
2020-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 033970630005
2019-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SIAN STRADLING
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SIAN STRADLING
2016-10-18SH08Change of share class name or designation
2016-10-18RES12VARYING SHARE RIGHTS AND NAMES
2016-10-18RES01ADOPT ARTICLES 30/11/2015
2016-10-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of variation of share rights
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-09AR0111/04/16 ANNUAL RETURN FULL LIST
2016-03-22CH03SECRETARY'S DETAILS CHNAGED FOR ANNE MARIE SLUMAN on 2015-11-28
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-06AR0111/04/15 ANNUAL RETURN FULL LIST
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-07AR0111/04/14 ANNUAL RETURN FULL LIST
2014-05-07AP01DIRECTOR APPOINTED MRS SIAN LOUISE STRADLING
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA O'MALLEY
2013-05-09AR0111/04/13 ANNUAL RETURN FULL LIST
2013-03-22MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2013-03-15MG01Particulars of a mortgage or charge / charge no: 4
2013-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/13 FROM Almond House 36 Bittern Road Sowton Industrial Estate Exeter EX2 7LW
2012-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-05-01AR0111/04/12 FULL LIST
2012-01-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-16AR0111/04/11 FULL LIST
2010-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-26AR0111/04/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE O'MALLEY / 11/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER ALMOND / 11/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD PATRICK ALMOND / 11/04/2010
2009-06-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-07363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / HOWARD ALMOND / 11/04/2009
2008-06-19363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-06-04AA31/12/07 TOTAL EXEMPTION SMALL
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-07363sRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2006-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-10363sRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-15363(287)REGISTERED OFFICE CHANGED ON 15/04/05
2005-04-15363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2004-12-03395PARTICULARS OF MORTGAGE/CHARGE
2004-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-05363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2003-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-30363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-14363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-07363(287)REGISTERED OFFICE CHANGED ON 07/06/01
2001-06-07363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2001-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-20363sRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-24363sRETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS
1999-04-09288aNEW DIRECTOR APPOINTED
1998-10-09288bDIRECTOR RESIGNED
1998-10-09288aNEW DIRECTOR APPOINTED
1998-07-01363sRETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS
1998-06-10225ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98
1997-08-15288aNEW DIRECTOR APPOINTED
1997-08-15288aNEW DIRECTOR APPOINTED
1997-08-15288aNEW SECRETARY APPOINTED
1997-08-1588(2)RAD 26/07/97--------- £ SI 99@1=99 £ IC 1/100
1997-08-13CERTNMCOMPANY NAME CHANGED FRONTRUNNER ESTATES LTD CERTIFICATE ISSUED ON 14/08/97
1997-08-03288bDIRECTOR RESIGNED
1997-08-03287REGISTERED OFFICE CHANGED ON 03/08/97 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD M7 4AS
1997-08-03288bSECRETARY RESIGNED
1997-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 OH0223839 Active Licenced property: 11 MARSH BARTON ROAD ENVIRO HUB MARSH BARTON TRADING ESTATE EXETER MARSH BARTON TRADING ESTATE GB EX2 8NU;THORVERTON ROAD ENVIRO-HUB EXETER GB EX2 8FS. Correspondance address: MARSH BARTON TRADING ESTATE ENVIRO HUB EXETER GB EX2 8NU

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 DEVON CONTRACT WASTE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-03-15 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2012-01-24 Outstanding LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY
LEGAL CHARGE 2011-10-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
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
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DEVON CONTRACT WASTE LTD

Intangible Assets
Patents
We have not found any records of DEVON CONTRACT WASTE LTD registering or being granted any patents
Domain Names

DEVON CONTRACT WASTE LTD owns 1 domain names.

leesesskiphire.co.uk  

Trademarks
We have not found any records of DEVON CONTRACT WASTE LTD registering or being granted any trademarks
Income
Government Income

Government spend with DEVON CONTRACT WASTE LTD

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-10 GBP £546 Refuse Collection inc Skip Hire
Devon County Council 2016-8 GBP £510 Refuse Collection inc Skip Hire
Devon County Council 2016-7 GBP £444 Refuse Collection inc Skip Hire
Devon County Council 2016-6 GBP £452 Refuse Collection inc Skip Hire
Devon County Council 2016-4 GBP £1,106 Refuse Collection inc Skip Hire
Devon County Council 2016-2 GBP £417 Refuse Collection inc Skip Hire
Devon County Council 2015-8 GBP £1,106 Refuse Collection inc Skip Hire
Devon County Council 2015-5 GBP £617 Other Building Maintenance
Exeter City Council 2014-12 GBP £3,559
Exeter City Council 2014-11 GBP £1,798
Devon County Council 2014-10 GBP £602
Exeter City Council 2014-10 GBP £4,451
Exeter City Council 2014-9 GBP £4,527
Devon County Council 2014-8 GBP £1,077
Devon County Council 2014-7 GBP £1,021
Devon County Council 2014-4 GBP £2,260
Devon County Council 2014-3 GBP £1,163
Devon County Council 2014-2 GBP £468
Devon County Council 2014-1 GBP £592
Devon County Council 2013-12 GBP £465
Devon County Council 2013-11 GBP £1,248
Devon County Council 2013-10 GBP £1,154
Devon County Council 2013-8 GBP £500
Devon County Council 2013-7 GBP £426
Devon County Council 2013-6 GBP £962
Exeter City Council 2013-6 GBP £612 Skip Collection For Recycling
Devon County Council 2013-5 GBP £4,288
Exeter City Council 2013-5 GBP £918 Skip Collection For Recycling
Exeter City Council 2013-4 GBP £1,683 Comingled Haulage Out
Devon County Council 2013-4 GBP £1,079
Exeter City Council 2013-3 GBP £1,186 Skip Collection For Recycling
Devon County Council 2013-3 GBP £2,108
Devon County Council 2013-2 GBP £1,440
Exeter City Council 2012-12 GBP £574 Skip Collection For Recycling
Devon County Council 2012-12 GBP £611
Devon County Council 2012-11 GBP £450
Exeter City Council 2012-11 GBP £1,186 Paper Haulage Out
Devon County Council 2012-10 GBP £6,033
Exeter City Council 2012-10 GBP £2,040 Skip Collection For Recycling
Exeter City Council 2012-9 GBP £446 Skip Collection For Recycling
Devon County Council 2012-8 GBP £1,625
Devon County Council 2012-7 GBP £2,586
Devon County Council 2012-6 GBP £518
Exeter City Council 2012-6 GBP £1,303 Contingency
Devon County Council 2012-5 GBP £1,070
Exeter City Council 2012-4 GBP £445 Skip Collection For Recycling
Devon County Council 2012-4 GBP £1,983
Devon County Council 2012-3 GBP £1,299
Devon County Council 2012-2 GBP £1,519
Devon County Council 2012-1 GBP £551
Devon County Council 2011-12 GBP £642
Devon County Council 2011-10 GBP £476
Devon County Council 2011-9 GBP £470
Torbay Council 2011-9 GBP £1,275 SERVICES - HAULAGE FEES
Devon County Council 2011-8 GBP £533
Devon County Council 2011-7 GBP £1,326
Devon County Council 2011-6 GBP £476
Devon County Council 2011-5 GBP £1,031
Devon County Council 2011-4 GBP £667
Devon County Council 2011-3 GBP £487
Devon County Council 2011-1 GBP £1,164
Devon County Council 2010-12 GBP £1,078
Devon County Council 2010-11 GBP £953
Devon County Council 2010-10 GBP £1,047
Torbay Council 2010-9 GBP £1,411 SERVICES - HAULAGE FEES
Torbay Council 2010-8 GBP £1,275 SERVICES - HAULAGE FEES
Torbay Council 2010-7 GBP £4,454 SERVICES - HAULAGE FEES
Torbay Council 2010-5 GBP £3,478 SERVICES - HAULAGE FEES
Torbay Council 2010-4 GBP £5,417 SERVICES - HAULAGE FEES

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.

Outgoings
Business Rates/Property Tax
No properties were found where DEVON CONTRACT WASTE LTD 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 DEVON CONTRACT WASTE LTD 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 DEVON CONTRACT WASTE LTD 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.