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

AB WASTE DISPOSAL LIMITED

AADKINS HOUSE RAYMOND WAY, OLD MILL LANE INDUSTRIAL ESTATE, MANSFIELD, NOTTINGHAMSHIRE, NG19 9BG,
Company Registration Number
03429690
Private Limited Company
Active

Company Overview

About Ab Waste Disposal Ltd
AB WASTE DISPOSAL LIMITED was founded on 1997-09-05 and has its registered office in Mansfield. The organisation's status is listed as "Active". Ab Waste Disposal Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AB WASTE DISPOSAL LIMITED
 
Legal Registered Office
AADKINS HOUSE RAYMOND WAY
OLD MILL LANE INDUSTRIAL ESTATE
MANSFIELD
NOTTINGHAMSHIRE
NG19 9BG
Other companies in NG19
 
Filing Information
Company Number 03429690
Company ID Number 03429690
Date formed 1997-09-05
Country 
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 TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 02:32:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AB WASTE DISPOSAL 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 AB WASTE DISPOSAL LIMITED
The following companies were found which have the same name as AB WASTE DISPOSAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AB WASTE DISPOSAL GROUP LIMITED AADKINS HOUSE RAYMOND WAY OLD MILL LANE INDUSTRIAL ESTATE MANSFIELD NOTTINGHAMSHIRE NG19 9BG Dissolved Company formed on the 2013-05-22

Company Officers of AB WASTE DISPOSAL LIMITED

Current Directors
Officer Role Date Appointed
SARAH ADKINS
Company Secretary 2010-11-15
ANDREW ADKINS
Director 2010-11-15
CRAIG ADKINS
Director 2010-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EDWARD ADKINS
Director 1997-09-05 2018-03-31
GEOFFREY ALLAN ADKINS
Director 1997-09-05 2016-03-31
STEPHANIE ADKINS
Company Secretary 1997-09-05 2010-11-15
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-09-05 1997-09-05
LONDON LAW SERVICES LIMITED
Nominated Director 1997-09-05 1997-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG ADKINS C & S ADKINS LTD Director 2015-07-23 CURRENT 2015-07-23 Active - Proposal to Strike off
CRAIG ADKINS AB WASTE DISPOSAL GROUP LIMITED Director 2013-05-22 CURRENT 2013-05-22 Dissolved 2014-11-25
CRAIG ADKINS ADKINS PROPERTIES LTD Director 2013-05-13 CURRENT 2013-05-13 Dissolved 2014-11-25

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
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-06CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2022-09-06CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-05Change of details for Mr Craig Adkins as a person with significant control on 2022-09-05
2022-09-05Change of details for Mr Andrew Adkins as a person with significant control on 2022-09-05
2022-09-05PSC04Change of details for Mr Craig Adkins as a person with significant control on 2022-09-05
2022-08-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES
2018-09-12PSC07CESSATION OF JOHN EDWARD ADKINS AS A PERSON OF SIGNIFICANT CONTROL
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD ADKINS
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-09-26PSC04PSC'S CHANGE OF PARTICULARS / MR CRAIG ADKINS / 05/09/2016
2017-09-26PSC04PSC'S CHANGE OF PARTICULARS / MR ANDREW ADKINS / 05/09/2016
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ALLAN ADKINS
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-18AR0105/09/15 ANNUAL RETURN FULL LIST
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-29AR0105/09/14 ANNUAL RETURN FULL LIST
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ADKINS / 05/09/2014
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD ADKINS / 05/09/2014
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALLAN ADKINS / 05/09/2014
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ADKINS / 05/09/2014
2014-09-29CH03SECRETARY'S DETAILS CHNAGED FOR SARAH ADKINS on 2014-09-05
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 200
2013-10-25AR0105/09/13 ANNUAL RETURN FULL LIST
2013-10-25CH01Director's details changed for Mr Craig Adkins on 2013-09-05
2013-10-25CH03SECRETARY'S DETAILS CHNAGED FOR SARAH ADKINS on 2013-10-05
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-12AR0105/09/12 ANNUAL RETURN FULL LIST
2012-09-11AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-13AR0105/09/11 FULL LIST
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ADKINS / 05/09/2011
2011-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH ADKINS / 05/09/2011
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-16SH0101/03/11 STATEMENT OF CAPITAL GBP 100
2010-12-09RES01ADOPT ARTICLES 24/11/2009
2010-12-08AP01DIRECTOR APPOINTED CRAIG ADKINS
2010-12-08AP01DIRECTOR APPOINTED ANDREW ADKINS
2010-12-08AP03SECRETARY APPOINTED SARAH ADKINS
2010-12-08TM02APPOINTMENT TERMINATED, SECRETARY STEPHANIE ADKINS
2010-10-28AR0105/09/10 FULL LIST
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD ADKINS / 05/09/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALLAN ADKINS / 05/09/2010
2010-09-01AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-05-09287REGISTERED OFFICE CHANGED ON 09/05/2009 FROM 44 NOTTINGHAM ROAD MANSFIELD NOTTINGHAMSHIRE NG18 1BL
2008-09-19363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-09-16AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-03363sRETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-25363sRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2005-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-06363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2004-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-13363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2003-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-12363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2002-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-11363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2001-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-09-06363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2000-10-11363sRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-08363sRETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS
1999-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-10-05363sRETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS
1998-06-03225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98
1998-06-0388(2)RAD 30/11/97--------- £ SI 98@1=98 £ IC 2/100
1998-03-18395PARTICULARS OF MORTGAGE/CHARGE
1997-11-06287REGISTERED OFFICE CHANGED ON 06/11/97 FROM: 19 BROOKVALE CLOSE MANSFIELD NOTTINGHAMSHIRE NG18 3LX
1997-09-10288bSECRETARY RESIGNED
1997-09-10288aNEW SECRETARY APPOINTED
1997-09-10287REGISTERED OFFICE CHANGED ON 10/09/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1997-09-10288aNEW DIRECTOR APPOINTED
1997-09-10288aNEW DIRECTOR APPOINTED
1997-09-10288bDIRECTOR RESIGNED
1997-09-05NEWINCINCORPORATION 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
We could not find any licences issued to AB WASTE DISPOSAL 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 AB WASTE DISPOSAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-03-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 183,110
Creditors Due Within One Year 2011-12-31 £ 181,058
Provisions For Liabilities Charges 2012-12-31 £ 37,189

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 AB WASTE DISPOSAL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 69,529
Cash Bank In Hand 2011-12-31 £ 60,486
Current Assets 2012-12-31 £ 231,132
Current Assets 2011-12-31 £ 219,915
Debtors 2012-12-31 £ 161,603
Debtors 2011-12-31 £ 159,429
Shareholder Funds 2012-12-31 £ 313,118
Shareholder Funds 2011-12-31 £ 339,230
Tangible Fixed Assets 2012-12-31 £ 302,285
Tangible Fixed Assets 2011-12-31 £ 300,373

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AB WASTE DISPOSAL LIMITED registering or being granted any patents
Domain Names

AB WASTE DISPOSAL LIMITED owns 1 domain names.

abwaste.co.uk  

Trademarks
We have not found any records of AB WASTE DISPOSAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AB WASTE DISPOSAL 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 AB WASTE DISPOSAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AB WASTE DISPOSAL 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 AB WASTE DISPOSAL 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 AB WASTE DISPOSAL 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.