Company Information for ALL WASTE MATTERS LIMITED
38 SWALEBANK CLOSE, CHESTERFIELD, S40 2US,
|
Company Registration Number
05963841
Private Limited Company
Active |
Company Name | |
---|---|
ALL WASTE MATTERS LIMITED | |
Legal Registered Office | |
38 SWALEBANK CLOSE CHESTERFIELD S40 2US Other companies in CT12 | |
Company Number | 05963841 | |
---|---|---|
Company ID Number | 05963841 | |
Date formed | 2006-10-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 11/10/2015 | |
Return next due | 08/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB896221108 |
Last Datalog update: | 2024-01-05 05:44:18 |
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 |
---|---|---|
ANNE GILLHAM |
||
STEVEN GILLHAM |
||
STEWART JAMES GILLHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLORENCE PROPERTIES LIMITED | Company Secretary | 2002-11-15 | CURRENT | 2002-11-15 | Active | |
FLORENCE PROPERTIES LIMITED | Director | 2002-11-15 | CURRENT | 2002-11-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF STEWART JAMES GILLHAM AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRI COLLETTE GILLHAM | ||
CONFIRMATION STATEMENT MADE ON 04/01/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/21 FROM 27 New Dover Road Canterbury Kent CT1 3DN | |
PSC07 | CESSATION OF STEVEN GILLHAM AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of New Waste Solutions Ltd as a person with significant control on 2021-07-16 | |
TM02 | Termination of appointment of Anne Gillham on 2021-07-16 | |
AP01 | DIRECTOR APPOINTED MR ADAM DAVID NEWMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN GILLHAM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059638410001 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART JAMES GILLHAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES | |
CH01 | Director's details changed for Steven Gillham on 2017-10-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANNE GILLHAM on 2017-10-11 | |
PSC04 | Change of details for Steven Gillham as a person with significant control on 2017-10-11 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/11/17 STATEMENT OF CAPITAL;GBP 117 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 117 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 117 | |
AR01 | 11/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | ||
ANNOTATION | Clarification | |
RP04 | SECOND FILING WITH MUD 11/10/14 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 11/10/13 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 11/10/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/15 FROM , 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SR | |
AA01 | Current accounting period extended from 31/10/14 TO 31/03/15 | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/10/14 FULL LIST | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 117 | |
AR01 | 11/10/14 FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/10/13 FULL LIST | |
AR01 | 11/10/13 FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/12 FULL LIST | |
AR01 | 11/10/12 FULL LIST | |
SH01 | 01/09/12 STATEMENT OF CAPITAL GBP 100 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
SH01 | 29/07/10 STATEMENT OF CAPITAL GBP 101 | |
AR01 | 11/10/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 27/02/2009 FROM CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY KENT CT1 3DN | |
287 | REGISTERED OFFICE CHANGED ON 27/02/2009 FROM, CAMBURGH HOUSE, 27 NEW DOVER, ROAD, CANTERBURY, KENT, CT1 3DN | |
363a | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | RE DIVIDENDS 20/10/06 | |
RES13 | RE DIVIDENDS 20/10/06 | |
88(2)R | AD 11/10/06--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-10-31 | £ 123,398 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 50,280 |
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 ALL WASTE MATTERS LIMITED
Cash Bank In Hand | 2012-10-31 | £ 104,899 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 24,289 |
Current Assets | 2012-10-31 | £ 129,899 |
Current Assets | 2011-10-31 | £ 49,576 |
Debtors | 2012-10-31 | £ 25,000 |
Debtors | 2011-10-31 | £ 25,287 |
Shareholder Funds | 2012-10-31 | £ 8,341 |
Shareholder Funds | 2011-10-31 | £ 1,018 |
Tangible Fixed Assets | 2012-10-31 | £ 1,840 |
Tangible Fixed Assets | 2011-10-31 | £ 1,722 |
Debtors and other cash assets
ALL WASTE MATTERS LIMITED owns 1 domain names.
allwastematters.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Devon County Council | |
|
Other Building 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.
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. |