Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHUKCO 329 LTD
Company Information for

SHUKCO 329 LTD

MAIDENHEAD, BERKSHIRE, SL6,
Company Registration Number
03857998
Private Limited Company
Dissolved

Dissolved 2016-02-02

Company Overview

About Shukco 329 Ltd
SHUKCO 329 LTD was founded on 1999-10-13 and had its registered office in Maidenhead. The company was dissolved on the 2016-02-02 and is no longer trading or active.

Key Data
Company Name
SHUKCO 329 LTD
 
Legal Registered Office
MAIDENHEAD
BERKSHIRE
 
Previous Names
SITA NORTH LINCOLNSHIRE LIMITED14/07/2015
NORTH LINCOLNSHIRE WASTE SERVICES LIMITED03/01/2002
WAYMATCH LIMITED11/11/1999
Filing Information
Company Number 03857998
Date formed 1999-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-02-02
Type of accounts FULL
Last Datalog update: 2016-02-12 07:19:21
Primary Source:Companies House
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 SHUKCO 329 LTD

Current Directors
Officer Role Date Appointed
JOAN KNIGHT
Company Secretary 2015-06-03
CHRISTOPHE ANDRE BERNARD CHAPRON
Director 2007-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARK HEDLEY THOMPSON
Company Secretary 2009-01-05 2015-06-03
DAVID COURTENAY PALMER-JONES
Director 2008-10-01 2015-06-03
GRAHAM ARTHUR MCKENNA-MAYES
Company Secretary 2003-07-31 2009-01-05
PER-ANDERS HJORT
Director 2003-05-31 2008-10-01
IAN ANTHONY SEXTON
Director 2001-10-01 2007-02-19
ELIZABETH JAYNE CLARE COOPER
Company Secretary 2001-07-01 2003-07-31
IAN FREDERICK GOODFELLOW
Director 2001-10-01 2003-05-31
ROBERT ANDREW STOKES
Director 1999-10-18 2002-05-31
ROBERT JAMES WHEATLEY
Director 1999-10-18 2002-05-31
GLENNYS CONSTANCE ROBINSON
Director 2000-10-26 2002-05-03
PETER ANTHONY NEILL
Director 2000-10-26 2002-01-08
DAVID EUGENE MURRAY
Director 1999-10-18 2001-11-01
DAVID EUGENE MURRAY
Company Secretary 1999-10-18 2001-08-01
ELAINE HURN
Director 1999-10-18 1999-12-08
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1999-10-13 1999-10-18
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1999-10-13 1999-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHE ANDRE BERNARD CHAPRON NORDIC RECYCLING LIMITED Director 2014-03-17 CURRENT 1994-08-25 Dissolved 2017-12-05
CHRISTOPHE ANDRE BERNARD CHAPRON RECOMAX LIMITED Director 2013-05-01 CURRENT 2013-05-01 Dissolved 2015-10-06
CHRISTOPHE ANDRE BERNARD CHAPRON SITA ECO PARKS LIMITED Director 2007-08-07 CURRENT 2007-08-07 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON SHUKCO 321 LTD Director 2007-05-01 CURRENT 1985-03-22 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON SHUKCO 322 LTD Director 2007-05-01 CURRENT 1998-11-04 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON SHUKCO 339 LTD Director 2007-02-19 CURRENT 1979-07-27 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON LYONNAISE UK WATER SERVICES LIMITED Director 2007-02-19 CURRENT 1985-08-08 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON M COLLARD WASTE DISPOSAL LTD Director 2007-02-19 CURRENT 1956-08-29 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON MAYBANK ENTERPRISES (HOLDINGS) LIMITED Director 2007-02-19 CURRENT 1976-06-11 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON OPENPITCH LIMITED Director 2007-02-19 CURRENT 1991-03-14 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON SANDY CROSS SAND COMPANY LIMITED Director 2007-02-19 CURRENT 1938-07-07 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON TASKMASTERS HOLDINGS LIMITED Director 2007-02-19 CURRENT 1988-05-13 Dissolved 2016-02-09
CHRISTOPHE ANDRE BERNARD CHAPRON VESTA INVESTMENTS LIMITED Director 2007-02-19 CURRENT 1987-08-21 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON WATER SERVICES LIMITED Director 2007-02-19 CURRENT 1985-06-19 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON WHINNEY HILL HOLDINGS LIMITED Director 2007-02-19 CURRENT 2003-06-23 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON JACKSONS (WARWICKSHIRE) BRICKWORKS LIMITED Director 2007-02-19 CURRENT 1936-10-17 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON SHUKCO 335 LTD Director 2007-02-19 CURRENT 1993-01-22 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON SHUKCO 324 LTD Director 2007-02-19 CURRENT 1987-11-05 Dissolved 2016-02-09
CHRISTOPHE ANDRE BERNARD CHAPRON SHUKCO 332 LTD Director 2007-02-19 CURRENT 1998-12-04 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON SHUKCO 331 LTD Director 2007-02-19 CURRENT 1994-10-06 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON SHUKCO 333 LTD Director 2007-02-19 CURRENT 1983-11-14 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON UNITED RECYCLING HOLDINGS LIMITED Director 2007-02-19 CURRENT 1994-10-06 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON WEST TYNE GRAVEL CO.,LIMITED Director 2007-02-19 CURRENT 1938-07-07 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON SHUKCO 301 LIMITED Director 2007-02-19 CURRENT 1964-11-02 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON MAYBANK ENTERPRISES LIMITED Director 2007-02-19 CURRENT 1960-09-20 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON BILLETVALE LIMITED Director 2007-02-19 CURRENT 1989-07-25 Dissolved 2016-02-09
CHRISTOPHE ANDRE BERNARD CHAPRON THE OLD ORIGINAL BAKEWELL PUDDING SHOP LIMITED Director 2007-02-19 CURRENT 1985-10-04 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON CHIEFSUM LIMITED Director 2007-02-19 CURRENT 1987-11-17 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON DIXI SANITATION SERVICES UK LIMITED Director 2007-02-19 CURRENT 1968-06-21 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON DRINKWATER AND MURRAY,LIMITED Director 2007-02-19 CURRENT 1962-02-12 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON DRINKWATER SABEY LIMITED Director 2007-02-19 CURRENT 1938-06-24 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON EBENEZER MEARS AND SON LIMITED Director 2007-02-19 CURRENT 1951-01-06 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON EASCO METAL RECYCLING LIMITED Director 2007-02-19 CURRENT 1984-10-02 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON EVER 1007 LIMITED Director 2007-02-19 CURRENT 1998-01-20 Dissolved 2016-02-02
CHRISTOPHE ANDRE BERNARD CHAPRON WAREHAM BALL CLAY COMPANY LIMITED Director 2007-02-19 CURRENT 1988-05-31 Dissolved 2016-03-22
CHRISTOPHE ANDRE BERNARD CHAPRON CORNWALL PAPER COMPANY LIMITED Director 2007-02-19 CURRENT 1987-10-28 Dissolved 2016-03-29
CHRISTOPHE ANDRE BERNARD CHAPRON TASKMASTERS CLEANSING SERVICES LIMITED Director 2007-02-09 CURRENT 1963-03-18 Dissolved 2016-02-09
CHRISTOPHE ANDRE BERNARD CHAPRON KIRKLEES WASTE MANAGEMENT LIMITED Director 2007-02-09 CURRENT 1997-03-21 Dissolved 2016-02-02

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
2016-02-02GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-11-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-11-06DS01APPLICATION FOR STRIKING-OFF
2015-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 01/09/2015
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-23AR0130/06/15 FULL LIST
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PALMER-JONES
2015-07-16MEM/ARTSARTICLES OF ASSOCIATION
2015-07-14RES15CHANGE OF NAME 03/06/2015
2015-07-14CERTNMCOMPANY NAME CHANGED SITA NORTH LINCOLNSHIRE LIMITED CERTIFICATE ISSUED ON 14/07/15
2015-07-10RES15CHANGE OF NAME 03/06/2015
2015-07-02TM02APPOINTMENT TERMINATED, SECRETARY MARK THOMPSON
2015-07-02AP03SECRETARY APPOINTED MRS JOAN KNIGHT
2015-07-02RES15CHANGE OF NAME 03/06/2015
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-18AR0130/06/14 FULL LIST
2013-09-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-05AR0130/06/13 FULL LIST
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 26/06/2012
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02AR0130/06/12 FULL LIST
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-30AR0130/06/11 FULL LIST
2010-10-06RES13APPOINTED AUDITORS 22/09/2010
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-30AR0130/06/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COURTENAY PALMER-JONES / 30/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 30/06/2010
2010-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK HEDLEY THOMPSON / 30/06/2010
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-14363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-09288aSECRETARY APPOINTED MR MARK HEDLEY THOMPSON
2009-01-09288bAPPOINTMENT TERMINATED SECRETARY GRAHAM MCKENNA-MAYES
2008-10-20288aDIRECTOR APPOINTED MR DAVID COURTENAY PALMER-JONES
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR PER-ANDERS HJORT
2008-06-30363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-01-25288cSECRETARY'S PARTICULARS CHANGED
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-06363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-20288cDIRECTOR'S PARTICULARS CHANGED
2007-02-20288bDIRECTOR RESIGNED
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-04363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-11363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-04-18288cDIRECTOR'S PARTICULARS CHANGED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-07363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-11-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-20363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-08-09AUDAUDITOR'S RESIGNATION
2003-08-09RES13 APPOINT AUDITORS 07/07/03
2003-08-01288bSECRETARY RESIGNED
2003-07-31288aNEW DIRECTOR APPOINTED
2003-07-31288aNEW SECRETARY APPOINTED
2003-07-31288cDIRECTOR'S PARTICULARS CHANGED
2003-07-24288bDIRECTOR RESIGNED
2003-03-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-28287REGISTERED OFFICE CHANGED ON 28/10/02 FROM: THE PICKERIDGE STOKE COMMON ROAD FULMER BUCKINGHAMSHIRE SL3 6HA
2002-07-10363(288)DIRECTOR RESIGNED
2002-07-10363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-05-31288bDIRECTOR RESIGNED
2002-05-14363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2002-05-08288bDIRECTOR RESIGNED
2002-05-08288bDIRECTOR RESIGNED
2002-05-08288bDIRECTOR RESIGNED
2002-01-03CERTNMCOMPANY NAME CHANGED NORTH LINCOLNSHIRE WASTE SERVICE S LIMITED CERTIFICATE ISSUED ON 03/01/02
2001-12-13288aNEW DIRECTOR APPOINTED
2001-12-13288aNEW DIRECTOR APPOINTED
2001-09-28287REGISTERED OFFICE CHANGED ON 28/09/01 FROM: THE PICKERIDGE, STOKE COMMON ROAD, FULMER BUCKINGHAMSHIRE SL3 6HA
2001-09-07288bSECRETARY RESIGNED
2001-09-07287REGISTERED OFFICE CHANGED ON 07/09/01 FROM: RIVERCROFT CHARTSEY ROAD SHEPPERTON MIDDLESEX TW17 9NY
2001-08-24288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to SHUKCO 329 LTD 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 SHUKCO 329 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHUKCO 329 LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.329

This shows the max and average number of mortgages for companies with the same SIC code of 38110 - Collection of non-hazardous waste

Intangible Assets
Patents
We have not found any records of SHUKCO 329 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SHUKCO 329 LTD
Trademarks
We have not found any records of SHUKCO 329 LTD registering or being granted any trademarks
Income
Government Income

Government spend with SHUKCO 329 LTD

Government Department Income DateTransaction(s) Value Services/Products
North Lincolnshire Council 2015-06-25 GBP £800 Equipment Purchase
North Lincolnshire Council 2015-06-17 GBP £6,120 Other Premises Costs
North Lincolnshire Council 2015-06-17 GBP £48,185 Payments To Private Orgs
North Lincolnshire Council 2015-06-17 GBP £-3,682 Payments To Private Orgs
North Lincolnshire Council 2015-06-17 GBP £-3,682 Payments To Private Orgs
North Lincolnshire Council 2015-06-12 GBP £13,735 Payments To Private Orgs
North Lincolnshire Council 2015-06-12 GBP £-865 Payments To Private Orgs
North Lincolnshire Council 2015-06-12 GBP £21,004 Payments To Private Orgs
North Lincolnshire Council 2015-06-12 GBP £17,354 Payments To Private Orgs
North Lincolnshire Council 2015-05-12 GBP £20,720 Payments To Private Orgs
North Lincolnshire Council 2015-05-12 GBP £45,601 Payments To Private Orgs
North Lincolnshire Council 2015-04-23 GBP £13,866 Payments To Private Orgs
North Lincolnshire Council 2015-04-23 GBP £37,634 Payments To Private Orgs
North Lincolnshire Council 2015-04-23 GBP £13,411 Payments To Private Orgs
North Lincolnshire Council 2014-06-27 GBP £10,283 Payments To Private Orgs
North Lincolnshire Council 2014-06-10 GBP £2,643 Other Premises Costs
North Lincolnshire Council 2014-06-06 GBP £17,125 Payments To Private Orgs
North Lincolnshire Council 2014-06-06 GBP £39,083 Payments To Private Orgs
North Lincolnshire Council 2014-05-07 GBP £42,208 Payments To Private Orgs
North Lincolnshire Council 2014-05-07 GBP £9,071 Payments To Private Orgs
North Lincolnshire Council 2014-05-07 GBP £18,383 Payments To Private Orgs
North Lincolnshire Council 2014-05-02 GBP £-772 Payments To Private Orgs
North Lincolnshire Council 2014-05-02 GBP £920 Payments To Private Orgs
North Lincolnshire Council 2014-04-29 GBP £1,773 Other Premises Costs
North Lincolnshire Council 2014-04-24 GBP £442 Payments To Private Orgs
North Lincolnshire Council 2014-04-04 GBP £13,047 Payments To Private Orgs
North Lincolnshire Council 2014-04-04 GBP £8,519 Payments To Private Orgs
North Lincolnshire Council 2014-04-04 GBP £33,985 Payments To Private Orgs

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 SHUKCO 329 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 SHUKCO 329 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 SHUKCO 329 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.