Company Information for GPT WASTE MANAGEMENT LIMITED
57 KING STREET, KNUTSFORD, WA16 6DX,
|
Company Registration Number
05101103
Private Limited Company
Active |
Company Name | |
---|---|
GPT WASTE MANAGEMENT LIMITED | |
Legal Registered Office | |
57 KING STREET KNUTSFORD WA16 6DX Other companies in WA7 | |
Company Number | 05101103 | |
---|---|---|
Company ID Number | 05101103 | |
Date formed | 2004-04-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 14/04/2016 | |
Return next due | 12/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB836791390 |
Last Datalog update: | 2024-07-05 14:58:41 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GUY CHERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN TONY MOTTRAM |
Director | ||
PATRICIA MICHELE CHERRY |
Company Secretary | ||
HASLAMS SECRETARIES LIMITED |
Nominated Secretary | ||
HASLAMS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 23/05/24 FROM 57 57 King Street Knutsford Cheshire WA16 6DX England | ||
REGISTERED OFFICE CHANGED ON 29/04/24 FROM Unit 14 Whitworth Court Manor Farm Road Manor Park Runcorn Cheshire WA7 1WA | ||
CONFIRMATION STATEMENT MADE ON 14/04/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/04/23, WITH UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES | |
Amended account full exemption | ||
AAMD | Amended account full exemption | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Gptm Holdings Limited as a person with significant control on 2021-04-23 | |
PSC07 | CESSATION OF GUY CHERRY AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN TONY MOTTRAM | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Guy Cherry on 2014-08-14 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN TONY MOTTRAM | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/13 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 22/03/13 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Guy Cherry on 2012-07-02 | |
AR01 | 14/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PATRICIA CHERRY | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/11 FROM Unit 11 Whitworth Court Manor Farm Road Manor Park Runcorn Cheshire WA7 1WA England | |
AR01 | 14/04/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/11 FROM Unit 11 Whitworth Court Manor Famr Road Manor Park Runcorn Cheshire WA7 1WA | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/03/2008 FROM UNIT 10B WHITWORTH COURT MANOR FARM ROAD RUNCORN CHESHIRE WA7 1WA | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA CHERRY / 12/02/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GUY CHERRY / 12/02/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 14 BOLD STREET WARRINGTON WA1 1DL | |
363a | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS | |
88(2)R | AD 01/07/04--------- £ SI 50@1=50 £ IC 1/51 | |
88(2)R | AD 01/07/04--------- £ SI 49@1=49 £ IC 51/100 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S369(4) SHT NOTICE MEET 20/04/04 | |
ELRES | S80A AUTH TO ALLOT SEC 20/04/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.76 | 9 |
MortgagesNumMortOutstanding | 0.47 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 39000 - Remediation activities and other waste management services
Creditors Due Within One Year | 2012-04-30 | £ 1,464,310 |
---|---|---|
Creditors Due Within One Year | 2011-04-30 | £ 1,218,264 |
Provisions For Liabilities Charges | 2012-04-30 | £ 7,957 |
Creditors and other liabilities
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 GPT WASTE MANAGEMENT LIMITED
Cash Bank In Hand | 2012-04-30 | £ 192,554 |
---|---|---|
Cash Bank In Hand | 2011-04-30 | £ 483,937 |
Current Assets | 2012-04-30 | £ 1,648,062 |
Current Assets | 2011-04-30 | £ 1,580,491 |
Debtors | 2012-04-30 | £ 1,455,508 |
Debtors | 2011-04-30 | £ 1,096,554 |
Shareholder Funds | 2012-04-30 | £ 207,604 |
Shareholder Funds | 2011-04-30 | £ 364,498 |
Tangible Fixed Assets | 2012-04-30 | £ 31,809 |
Tangible Fixed Assets | 2011-04-30 | £ 2,271 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (39000 - Remediation activities and other waste management services) as GPT WASTE MANAGEMENT LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87088091 | Suspension systems and parts thereof, of closed-die forged steel, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.80.20, shock-absorbers, anti roll bars and torsion bars) | |||
86090090 | Containers specially designed and equipped for carriage by one or more modes of transport (excl. those with an anti-radiation lead covering for the transport of radioactive materials) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |