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

COMPUTER DISPOSALS LIMITED

CARDINGTON POINT, TELFORD WAY, BEDFORD, MK42 0PQ,
Company Registration Number
04033271
Private Limited Company
Active

Company Overview

About Computer Disposals Ltd
COMPUTER DISPOSALS LIMITED was founded on 2000-07-13 and has its registered office in Bedford. The organisation's status is listed as "Active". Computer Disposals Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COMPUTER DISPOSALS LIMITED
 
Legal Registered Office
CARDINGTON POINT
TELFORD WAY
BEDFORD
MK42 0PQ
Other companies in WA4
 
Filing Information
Company Number 04033271
Company ID Number 04033271
Date formed 2000-07-13
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 13/07/2015
Return next due 10/08/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB768212420  
Last Datalog update: 2023-09-05 16:42:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPUTER DISPOSALS 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 COMPUTER DISPOSALS LIMITED

Current Directors
Officer Role Date Appointed
PAUL GIBBONS
Company Secretary 2000-07-13
NEIL ROBERT BRAYNE
Director 2000-07-13
PAUL GIBBONS
Director 2000-07-13
JEAN PIERRE NAYLOR
Director 2007-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN PIERRE NAYLOR
Director 2007-07-01 2007-07-01
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2000-07-13 2000-07-13
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2000-07-13 2000-07-13

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
2024-04-29DIRECTOR APPOINTED MR UXSHEAY CHOTAI
2024-04-29DIRECTOR APPOINTED MR IAIN MCPHEE HULMES
2024-03-19APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD TALBOT
2023-12-28APPOINTMENT TERMINATED, DIRECTOR JAMESON HOPKINS
2023-10-18DIRECTOR APPOINTED MR STEPHEN RICHARD TALBOT
2023-10-17APPOINTMENT TERMINATED, DIRECTOR DUNCAN CHARLES GOODING
2023-09-27DIRECTOR APPOINTED MR CHARLES SKINNER
2023-09-12APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES RITCHIE
2023-09-12DIRECTOR APPOINTED MR MICHAEL DAVID KILLICK
2023-08-21DIRECTOR APPOINTED MR DUNCAN CHARLES GOODING
2023-08-21APPOINTMENT TERMINATED, DIRECTOR PENELOPE JANE VALBONESI
2023-08-16DIRECTOR APPOINTED MR JAMESON HOPKINS
2023-08-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-13APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD BLIGH
2023-07-13CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-03-22Termination of appointment of Sarah Lesley Waudby on 2023-03-20
2023-03-21Appointment of Mr Christopher Fussell as company secretary on 2023-03-20
2023-03-21Appointment of Mr Christopher Fussell as company secretary on 2023-03-20
2022-12-30SECRETARY'S DETAILS CHNAGED FOR MS SARAH LESLEY WAUDBY on 2022-12-17
2022-12-30Director's details changed for Mr Charles Edward Bligh on 2022-12-17
2022-12-30Director's details changed for Mr Neil James Ritchie on 2022-12-17
2022-12-30CH01Director's details changed for Mr Charles Edward Bligh on 2022-12-17
2022-12-30CH03SECRETARY'S DETAILS CHNAGED FOR MS SARAH LESLEY WAUDBY on 2022-12-17
2022-12-22Audit exemption subsidiary accounts made up to 2021-12-31
2022-11-18Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2021-04-01AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18AP01DIRECTOR APPOINTED MRS PENELOPE JANE VALBONESI
2021-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/21 FROM 2 Oriental Road London E16 2BZ England
2021-01-15RES01ADOPT ARTICLES 15/01/21
2021-01-15MEM/ARTSARTICLES OF ASSOCIATION
2021-01-14PSC02Notification of Restore Technology Limited as a person with significant control on 2021-01-08
2021-01-14PSC09Withdrawal of a person with significant control statement on 2021-01-14
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GIBBONS
2021-01-14AP01DIRECTOR APPOINTED MR CHARLES EDWARD BLIGH
2021-01-14AP03Appointment of Ms Sarah Lesley Waudby as company secretary on 2021-01-08
2021-01-14TM02Termination of appointment of Paul Gibbons on 2021-01-08
2021-01-14AA01Current accounting period extended from 30/06/21 TO 31/12/21
2021-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/21 FROM Cdl House Davy Road Runcorn Cheshire WA7 1PZ England
2020-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040332710001
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2020-03-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2018-12-10AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-01-15AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2016-10-14AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 300
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JEAN PIERRE NAYLOR
2015-12-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/15 FROM Rouge Farm Bentleys Farm Lane Higher Whitley Warrington WA4 4PY
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 300
2015-07-15AR0113/07/15 ANNUAL RETURN FULL LIST
2015-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 040332710001
2014-10-20AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 300
2014-07-15AR0113/07/14 ANNUAL RETURN FULL LIST
2014-03-31CH01Director's details changed for Neil Robert Brayne on 2013-07-14
2014-03-07AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AR0113/07/13 ANNUAL RETURN FULL LIST
2013-07-16CH01Director's details changed for Paul Gibbons on 2012-03-03
2013-03-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17AR0113/07/12 ANNUAL RETURN FULL LIST
2012-07-17CH01Director's details changed for Paul Gibbons on 2012-03-19
2012-07-17CH03SECRETARY'S DETAILS CHNAGED FOR PAUL GIBBONS on 2012-03-19
2011-12-14AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-18AR0113/07/11 ANNUAL RETURN FULL LIST
2011-07-18CH01Director's details changed for Neil Robert Brayne on 2010-09-01
2010-12-08AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-01AR0113/07/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN PIERRE NAYLOR / 13/07/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN PIERRE NAYLOR / 13/07/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GIBBONS / 13/07/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT BRAYNE / 13/07/2010
2009-10-20AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2008-10-29AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-27363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-03-25AA30/06/07 TOTAL EXEMPTION SMALL
2007-08-24363sRETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS
2007-07-28288cDIRECTOR'S PARTICULARS CHANGED
2007-07-21288aNEW DIRECTOR APPOINTED
2007-07-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-02363(287)REGISTERED OFFICE CHANGED ON 02/08/06
2006-08-02363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-2688(2)RAD 01/12/05--------- £ SI 297@1=297 £ IC 3/300
2005-09-05363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-27363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-17363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-08-01363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-05-17225ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01
2002-05-0788(2)RAD 12/03/02--------- £ SI 2@1=2 £ IC 1/3
2001-08-29287REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 482 MANCHESTER ROAD PADDINGTON WARRINGTON CHESHIRE WA1 3HT
2001-08-13363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2001-02-21287REGISTERED OFFICE CHANGED ON 21/02/01 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR
2000-07-18288aNEW DIRECTOR APPOINTED
2000-07-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-18288bDIRECTOR RESIGNED
2000-07-18288bSECRETARY RESIGNED
2000-07-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0297152 Expired Licenced property: ROUGE FARM NORMANS LANE HIGHER WHITLEY WARRINGTON WA4 4PY;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC2004840 Active Licenced property: DAVY ROAD CDL HOUSE ASTMOOR INDUSTRIAL ESTATE RUNCORN ASTMOOR INDUSTRIAL ESTATE GB WA7 1PZ.

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 COMPUTER DISPOSALS 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
2015-03-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2019-06-30

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 COMPUTER DISPOSALS LIMITED

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

Government spend with COMPUTER DISPOSALS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-10-08 GBP £718 Purchase of IT Equipment
London Borough of Redbridge 2010-11-24 GBP £1,871 Computer Equipment - Repairs & Maintenance
London Borough of Redbridge 2010-11-24 GBP £501 Computer Equipment - Repairs & Maintenance
Walsall Metropolitan Borough Council 2010-09-16 GBP £553
London Borough of Redbridge 2010-06-29 GBP £666 Computer Equipment - Repairs & Maintenance
London Borough of Redbridge 2010-06-01 GBP £454 Computer Equipment - Repairs & Maintenance

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 COMPUTER DISPOSALS 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.
Import/Export of Goods
Goods imported/exported by COMPUTER DISPOSALS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0194031098Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats)
2014-06-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPUTER DISPOSALS 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 COMPUTER DISPOSALS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1