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

PAKAWASTE HOLDINGS LIMITED

ROUGH HEY ROAD, GRIMSARGH, PRESTON, LANCASHIRE, PR2 5AR,
Company Registration Number
03497208
Private Limited Company
Active

Company Overview

About Pakawaste Holdings Ltd
PAKAWASTE HOLDINGS LIMITED was founded on 1998-01-22 and has its registered office in Preston. The organisation's status is listed as "Active". Pakawaste Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PAKAWASTE HOLDINGS LIMITED
 
Legal Registered Office
ROUGH HEY ROAD
GRIMSARGH
PRESTON
LANCASHIRE
PR2 5AR
Other companies in PR2
 
Filing Information
Company Number 03497208
Company ID Number 03497208
Date formed 1998-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts SMALL
Last Datalog update: 2025-02-05 08:56:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAKAWASTE HOLDINGS 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 PAKAWASTE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANNETTE MARIA SMITH
Company Secretary 1998-01-22
DAVID JAMES BRASH
Director 2015-11-09
DAVID HAMER
Director 2011-02-01
ANNETTE MARIA SMITH
Director 1998-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HUNT
Director 1998-01-22 2013-07-18
GRAHAM BARRIE FENWICK
Director 1998-03-24 2006-04-13
GEOFFREY RAND
Director 1998-01-22 1998-03-06
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1998-01-22 1998-01-22
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1998-01-22 1998-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNETTE MARIA SMITH MOORCO FIVE LIMITED Company Secretary 2008-05-15 CURRENT 2008-05-15 Dissolved 2014-09-20
ANNETTE MARIA SMITH SYSTEM RENTAL UK LIMITED Company Secretary 1998-07-06 CURRENT 1986-04-18 Active
ANNETTE MARIA SMITH PAKAWASTE ENGINEERING SERVICES LIMITED Company Secretary 1997-06-30 CURRENT 1990-12-14 Active
ANNETTE MARIA SMITH PAKAWASTE LIMITED Company Secretary 1995-09-01 CURRENT 1976-04-29 Active
DAVID JAMES BRASH SYSTEMATIC SERVICING (EQUIPMENT) LIMITED Director 2016-07-19 CURRENT 1974-12-05 Active
DAVID JAMES BRASH KELPACK HIRE LIMITED Director 2014-03-10 CURRENT 2009-05-01 Active
DAVID JAMES BRASH PUSH (PERTH & KINROSS) LIMITED Director 2007-01-11 CURRENT 2002-03-20 Active
DAVID JAMES BRASH ST. NICHOLAS COURT MANAGEMENT (IPSWICH) LIMITED Director 2005-09-09 CURRENT 2003-10-15 Active
DAVID JAMES BRASH OLYMPIC COMPACTOR RENTALS (UK) LIMITED Director 2004-02-26 CURRENT 1983-08-26 Active
DAVID JAMES BRASH DAVID BRASH CONSULTANCY LIMITED Director 2002-05-01 CURRENT 2002-05-01 Active
DAVID HAMER PAKAWASTE ENGINEERING SERVICES LIMITED Director 2011-02-01 CURRENT 1990-12-14 Active
DAVID HAMER SYSTEM RENTAL UK LIMITED Director 2011-02-01 CURRENT 1986-04-18 Active
DAVID HAMER PAKAWASTE LIMITED Director 2007-02-01 CURRENT 1976-04-29 Active
ANNETTE MARIA SMITH PAKAWASTE LIMITED Director 1995-09-01 CURRENT 1976-04-29 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
2025-01-31CONFIRMATION STATEMENT MADE ON 22/01/25, WITH UPDATES
2024-10-30SMALL COMPANY ACCOUNTS MADE UP TO 31/01/24
2024-02-03CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-10-02Termination of appointment of Annette Maria Smith on 2023-09-30
2023-10-02APPOINTMENT TERMINATED, DIRECTOR ANNETTE MARIA SMITH
2023-01-30CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2023-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-01-23CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2022-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2021-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-07-03CH01Director's details changed for Mr David Hamer on 2017-06-01
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 034972080002
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 92970
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-11-06AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 92970
2016-02-19AR0122/01/16 ANNUAL RETURN FULL LIST
2016-02-12AP01DIRECTOR APPOINTED MR DAVID JAMES BRASH
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 92970
2015-02-16AR0122/01/15 ANNUAL RETURN FULL LIST
2014-11-04AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-07-10CH01Director's details changed for Mr David Hamer on 2014-07-10
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 92970
2014-02-04AR0122/01/14 ANNUAL RETURN FULL LIST
2013-10-10AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUNT
2013-01-25AR0122/01/13 ANNUAL RETURN FULL LIST
2012-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/12
2012-08-24MG01Particulars of a mortgage or charge / charge no: 1
2012-01-31AR0122/01/12 ANNUAL RETURN FULL LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-08-04AP01DIRECTOR APPOINTED DAVID HAMER
2011-02-10AR0122/01/11 ANNUAL RETURN FULL LIST
2010-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUNT / 10/07/2010
2010-02-05AR0122/01/10 FULL LIST
2010-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / ANNETTE MARIA SMITH / 22/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE MARIA SMITH / 22/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUNT / 22/01/2010
2009-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-02-17363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-07-04MEM/ARTSARTICLES OF ASSOCIATION
2008-07-04RES01ADOPT ARTICLES 02/07/2008
2008-02-13363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-04-13363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-10-04AUDAUDITOR'S RESIGNATION
2006-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06
2006-04-13288bDIRECTOR RESIGNED
2006-02-15363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05
2005-05-1188(2)RAD 28/04/04--------- £ SI 117600@.01
2005-02-23288cDIRECTOR'S PARTICULARS CHANGED
2005-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-23363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04
2004-07-26169£ IC 8800/8121 28/04/04 £ SR 67900@.01=679
2004-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-14122S-DIV 31/03/04
2004-04-14RES13SUBDIVISION 31/03/04
2004-01-23363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03
2003-02-21363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02
2002-02-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-25363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01
2001-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-25363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2000-12-08AAFULL GROUP ACCOUNTS MADE UP TO 31/01/00
2000-02-06363sRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
1999-09-17AAFULL GROUP ACCOUNTS MADE UP TO 31/01/99
1999-02-02363sRETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS
1998-09-30SRES13SHARE OPTION SCHEME 14/09/98
1998-07-13288aNEW DIRECTOR APPOINTED
1998-06-15288aNEW DIRECTOR APPOINTED
1998-04-03288bDIRECTOR RESIGNED
1998-04-02288aNEW DIRECTOR APPOINTED
1998-01-26288bSECRETARY RESIGNED
1998-01-26288bDIRECTOR RESIGNED
1998-01-26288aNEW SECRETARY APPOINTED
1998-01-26287REGISTERED OFFICE CHANGED ON 26/01/98 FROM: BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER
1998-01-26288aNEW DIRECTOR APPOINTED
1998-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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.




Licences & Regulatory approval
We could not find any licences issued to PAKAWASTE HOLDINGS 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 PAKAWASTE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-11 Outstanding GALVAN RANCHES LIMITED PARTNERSHIP
DEBENTURE 2012-08-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 PAKAWASTE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of PAKAWASTE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAKAWASTE HOLDINGS LIMITED
Trademarks
We have not found any records of PAKAWASTE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAKAWASTE HOLDINGS 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 PAKAWASTE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PAKAWASTE HOLDINGS 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 PAKAWASTE HOLDINGS 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 PAKAWASTE HOLDINGS 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.