Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1ST WASTE MANAGEMENT CONSULTANTS LIMITED
Company Information for

1ST WASTE MANAGEMENT CONSULTANTS LIMITED

MANUFACTORY HOUSE, BELL LANE, HERTFORD, HERTFORDSHIRE, SG14 1BP,
Company Registration Number
03736942
Private Limited Company
Active

Company Overview

About 1st Waste Management Consultants Ltd
1ST WASTE MANAGEMENT CONSULTANTS LIMITED was founded on 1999-03-19 and has its registered office in Hertford. The organisation's status is listed as "Active". 1st Waste Management Consultants Limited is a Private Limited Company registered in 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
1ST WASTE MANAGEMENT CONSULTANTS LIMITED
 
Legal Registered Office
MANUFACTORY HOUSE
BELL LANE
HERTFORD
HERTFORDSHIRE
SG14 1BP
Other companies in SG14
 
Filing Information
Company Number 03736942
Company ID Number 03736942
Date formed 1999-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB737241830  
Last Datalog update: 2024-04-07 05:02:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1ST WASTE MANAGEMENT CONSULTANTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COOK & PARTNERS LIMITED   FIELD DREAM LIMITED   LC ACCOUNTANCY SERVICES 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 1ST WASTE MANAGEMENT CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
LYNN ELIZABETH MCCLAFFERTY
Company Secretary 1999-05-21
RICHARD GROOME
Director 2014-03-21
KAREN MANN
Director 2015-09-01
STEVEN JOHN MCCLAFFERTY
Director 1999-05-21
MICHAEL PATRICK NICOL
Director 2015-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN WHITE
Director 2003-10-15 2015-08-14
SHARON ANN HART
Company Secretary 1999-03-19 1999-05-22
MICHAEL GEORGE COOK
Director 1999-03-19 1999-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNN ELIZABETH MCCLAFFERTY MACBOURT LIMITED Company Secretary 1995-06-07 CURRENT 1994-11-18 Active
RICHARD GROOME LANDRICH SOLUTIONS LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active
RICHARD GROOME 1ST WASTE RECYCLING LIMITED Director 2005-01-19 CURRENT 2004-11-22 Active
STEVEN JOHN MCCLAFFERTY RUMOTOM LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active
STEVEN JOHN MCCLAFFERTY STOURCLIFFE AVENUE MANAGEMENT LIMITED Director 2008-05-12 CURRENT 2008-05-12 Active
STEVEN JOHN MCCLAFFERTY RICHIE KEEFE LIFE AND SOUL TRUST Director 2007-08-14 CURRENT 2007-08-14 Active - Proposal to Strike off
STEVEN JOHN MCCLAFFERTY BEACHLAND PROPERTIES (GLENVILLE ROAD ) LTD Director 2007-08-09 CURRENT 2007-08-09 Active
STEVEN JOHN MCCLAFFERTY 1ST WASTE RECYCLING LIMITED Director 2005-01-19 CURRENT 2004-11-22 Active
STEVEN JOHN MCCLAFFERTY MACBOURT LIMITED Director 1995-06-07 CURRENT 1994-11-18 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
2024-03-19CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-10-24FULL ACCOUNTS MADE UP TO 31/01/23
2023-04-19APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK NICOL
2023-03-29CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-03-29CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-01-27REGISTRATION OF A CHARGE / CHARGE CODE 037369420003
2023-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 037369420003
2023-01-03APPOINTMENT TERMINATED, DIRECTOR KAREN MANN
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MANN
2022-09-23AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-09-02Director's details changed for Mr Steven John Mcclafferty on 2022-09-02
2022-09-02SECRETARY'S DETAILS CHNAGED FOR LYNN ELIZABETH MCCLAFFERTY on 2022-09-02
2022-09-02CH03SECRETARY'S DETAILS CHNAGED FOR LYNN ELIZABETH MCCLAFFERTY on 2022-09-02
2022-09-02CH01Director's details changed for Mr Steven John Mcclafferty on 2022-09-02
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-10-29AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2021-03-19RP04PSC01Second filing of notification of person of significant controlSteven John Mcclafferty
2021-02-09RP04CS01
2020-09-21AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2019-09-18AP01DIRECTOR APPOINTED MRS GEMMA ROBERTS
2019-09-13AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037369420002
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2018-07-17AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2017-08-30AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-10-14CH01Director's details changed for Mrs Karen Paquette on 2016-10-01
2016-09-12AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-24AR0119/03/16 ANNUAL RETURN FULL LIST
2016-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 037369420002
2015-09-02AP01DIRECTOR APPOINTED MRS KAREN PAQUETTE
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN WHITE
2015-06-22AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-01AR0119/03/15 ANNUAL RETURN FULL LIST
2015-01-09AP01DIRECTOR APPOINTED MR MICHAEL PATRICK NICOL
2014-07-18AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-26AR0119/03/14 ANNUAL RETURN FULL LIST
2014-03-21AP01DIRECTOR APPOINTED MR RICHARD GROOME
2013-06-04AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0119/03/13 ANNUAL RETURN FULL LIST
2013-01-30DISS40Compulsory strike-off action has been discontinued
2013-01-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/12
2012-03-28AR0119/03/12 ANNUAL RETURN FULL LIST
2011-10-17AA01CURREXT FROM 31/10/2011 TO 31/01/2012
2011-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-03-23AR0119/03/11 FULL LIST
2010-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-04-30AR0119/03/10 FULL LIST
2009-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-03-25363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-04-02363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-05-15363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-21128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2006-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-03-20363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-08-25225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/10/05
2005-04-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-07363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-03-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-23363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-10-24288aNEW DIRECTOR APPOINTED
2003-03-28363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2002-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-06-18363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2002-01-25287REGISTERED OFFICE CHANGED ON 25/01/02 FROM: HAWTHORN HO 1 LOWTHER GARDENS BOURNEMOUTH DORSET BH8 8NF
2001-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-04-23363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2000-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-09-26395PARTICULARS OF MORTGAGE/CHARGE
2000-04-20363sRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
1999-06-11288aNEW DIRECTOR APPOINTED
1999-06-11288aNEW SECRETARY APPOINTED
1999-06-11288bSECRETARY RESIGNED
1999-06-11288bDIRECTOR RESIGNED
1999-06-11287REGISTERED OFFICE CHANGED ON 11/06/99 FROM: MANUFACTORY HOUSE BELL LANE HERTFORD SG14 1BP
1999-06-11225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00
1999-06-1188(2)RAD 21/05/99--------- £ SI 98@1=98 £ IC 2/100
1999-05-19CERTNMCOMPANY NAME CHANGED SHELF CO EIGHTEEN LIMITED CERTIFICATE ISSUED ON 20/05/99
1999-03-26(W)ELRESS369(4) SHT NOTICE MEET 22/03/99
1999-03-26(W)ELRESS80A AUTH TO ALLOT SEC 22/03/99
1999-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to 1ST WASTE MANAGEMENT CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-29
Fines / Sanctions
No fines or sanctions have been issued against 1ST WASTE MANAGEMENT CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-04 Outstanding SG HAMBROS BANK LIMITED
MORTGAGE DEBENTURE 2000-09-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2005-10-31
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 1ST WASTE MANAGEMENT CONSULTANTS LIMITED

Intangible Assets
Patents
We have not found any records of 1ST WASTE MANAGEMENT CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1ST WASTE MANAGEMENT CONSULTANTS LIMITED
Trademarks
We have not found any records of 1ST WASTE MANAGEMENT CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 1ST WASTE MANAGEMENT CONSULTANTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2013-06-14 GBP £658 Casualty Insurance Claims
Warwickshire County Council 2013-06-14 GBP £658

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 1ST WASTE MANAGEMENT CONSULTANTS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party1ST WASTE MANAGEMENT CONSULTANTS LIMITEDEvent Date2013-01-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1ST WASTE MANAGEMENT CONSULTANTS 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 1ST WASTE MANAGEMENT CONSULTANTS 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.