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

ALL WASTE MATTERS LIMITED

38 SWALEBANK CLOSE, CHESTERFIELD, S40 2US,
Company Registration Number
05963841
Private Limited Company
Active

Company Overview

About All Waste Matters Ltd
ALL WASTE MATTERS LIMITED was founded on 2006-10-11 and has its registered office in Chesterfield. The organisation's status is listed as "Active". All Waste Matters Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALL WASTE MATTERS LIMITED
 
Legal Registered Office
38 SWALEBANK CLOSE
CHESTERFIELD
S40 2US
Other companies in CT12
 
Filing Information
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
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 ALL WASTE MATTERS LIMITED

Current Directors
Officer Role Date Appointed
ANNE GILLHAM
Company Secretary 2006-10-11
STEVEN GILLHAM
Director 2006-10-11
STEWART JAMES GILLHAM
Director 2006-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
SDG SECRETARIES LIMITED
Nominated Secretary 2006-10-11 2006-10-11
SDG REGISTRARS LIMITED
Nominated Director 2006-10-11 2006-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE GILLHAM FLORENCE PROPERTIES LIMITED Company Secretary 2002-11-15 CURRENT 2002-11-15 Active
STEVEN GILLHAM FLORENCE PROPERTIES LIMITED Director 2002-11-15 CURRENT 2002-11-15 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
2024-01-04CESSATION OF STEWART JAMES GILLHAM AS A PERSON OF SIGNIFICANT CONTROL
2024-01-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRI COLLETTE GILLHAM
2024-01-04CONFIRMATION STATEMENT MADE ON 04/01/24, WITH UPDATES
2023-10-17CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-09-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-17CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2021-11-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/21 FROM 27 New Dover Road Canterbury Kent CT1 3DN
2021-07-27PSC07CESSATION OF STEVEN GILLHAM AS A PERSON OF SIGNIFICANT CONTROL
2021-07-27PSC02Notification of New Waste Solutions Ltd as a person with significant control on 2021-07-16
2021-07-27TM02Termination of appointment of Anne Gillham on 2021-07-16
2021-07-27AP01DIRECTOR APPOINTED MR ADAM DAVID NEWMAN
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GILLHAM
2021-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 059638410001
2021-03-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR STEWART JAMES GILLHAM
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2019-10-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2018-01-10CH01Director's details changed for Steven Gillham on 2017-10-11
2018-01-10CH03SECRETARY'S DETAILS CHNAGED FOR ANNE GILLHAM on 2017-10-11
2018-01-10PSC04Change of details for Steven Gillham as a person with significant control on 2017-10-11
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 117
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-01-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 117
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 117
2015-11-05AR0111/10/15 ANNUAL RETURN FULL LIST
2015-10-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08RP04
2015-06-08ANNOTATIONClarification
2015-06-05RP04SECOND FILING WITH MUD 11/10/14 FOR FORM AR01
2015-06-05RP04SECOND FILING WITH MUD 11/10/13 FOR FORM AR01
2015-06-05RP04SECOND FILING WITH MUD 11/10/12 FOR FORM AR01
2015-06-05ANNOTATIONClarification
2015-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/15 FROM , 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SR
2015-03-06AA01Current accounting period extended from 31/10/14 TO 31/03/15
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-13AR0111/10/14 FULL LIST
2014-10-13LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 117
2014-10-13AR0111/10/14 FULL LIST
2014-07-29AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-18AR0111/10/13 FULL LIST
2013-10-18AR0111/10/13 FULL LIST
2013-07-25AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AR0111/10/12 FULL LIST
2012-10-18AR0111/10/12 FULL LIST
2012-09-10SH0101/09/12 STATEMENT OF CAPITAL GBP 100
2012-09-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-31AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-25AR0111/10/11 FULL LIST
2011-07-28AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-20AR0111/10/10 FULL LIST
2010-07-29AA31/10/09 TOTAL EXEMPTION SMALL
2010-07-29SH0129/07/10 STATEMENT OF CAPITAL GBP 101
2009-10-21AR0111/10/09 FULL LIST
2009-03-10AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-27287REGISTERED OFFICE CHANGED ON 27/02/2009 FROM CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY KENT CT1 3DN
2009-02-27287REGISTERED OFFICE CHANGED ON 27/02/2009 FROM, CAMBURGH HOUSE, 27 NEW DOVER, ROAD, CANTERBURY, KENT, CT1 3DN
2008-10-21363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-08-12AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-03363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2006-11-11RES12VARYING SHARE RIGHTS AND NAMES
2006-11-11288aNEW SECRETARY APPOINTED
2006-11-11288aNEW DIRECTOR APPOINTED
2006-11-11288aNEW DIRECTOR APPOINTED
2006-11-11RES13RE DIVIDENDS 20/10/06
2006-11-11RES13RE DIVIDENDS 20/10/06
2006-11-1188(2)RAD 11/10/06--------- £ SI 99@1=99 £ IC 1/100
2006-10-19288bDIRECTOR RESIGNED
2006-10-19288bSECRETARY RESIGNED
2006-10-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALL WASTE MATTERS LIMITED 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 ALL WASTE MATTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ALL WASTE MATTERS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-10-31 £ 123,398
Creditors Due Within One Year 2011-10-31 £ 50,280

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ALL WASTE MATTERS LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of ALL WASTE MATTERS LIMITED registering or being granted any patents
Domain Names

ALL WASTE MATTERS LIMITED owns 1 domain names.

allwastematters.co.uk  

Trademarks
We have not found any records of ALL WASTE MATTERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALL WASTE MATTERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-01-25 GBP £765
Derbyshire County Council 2016-10-05 GBP £985
Devon County Council 2016-03-17 GBP £860 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.

Outgoings
Business Rates/Property Tax
No properties were found where ALL WASTE MATTERS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALL WASTE MATTERS 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 ALL WASTE MATTERS 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.
    Other companies at postcode S40 2US