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

ASH WASTE SERVICES LIMITED

THE MILL, MORTON, OSWESTRY, SHROPSHIRE, SY10 8BH,
Company Registration Number
06097593
Private Limited Company
Active

Company Overview

About Ash Waste Services Ltd
ASH WASTE SERVICES LIMITED was founded on 2007-02-12 and has its registered office in Oswestry. The organisation's status is listed as "Active". Ash Waste Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASH WASTE SERVICES LIMITED
 
Legal Registered Office
THE MILL
MORTON
OSWESTRY
SHROPSHIRE
SY10 8BH
Other companies in SY10
 
Previous Names
ASH RESOURCE MANAGEMENT LIMITED 18/04/2007
Filing Information
Company Number 06097593
Company ID Number 06097593
Date formed 2007-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB879897321  
Last Datalog update: 2024-06-07 13:21:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASH WASTE SERVICES 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 ASH WASTE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEVEN LEA HAYCOCK
Company Secretary 2007-02-12
ANDREW COLIN FENNELL
Director 2010-01-26
JONATHAN PETER FRAY
Director 2018-04-12
ZOE HASSALL
Director 2007-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
LYNDSEY PATRICIA POLLARD
Company Secretary 2009-02-26 2010-11-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-02-12 2007-02-12
COMPANY DIRECTORS LIMITED
Nominated Director 2007-02-12 2007-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN LEA HAYCOCK ASH RESOURCE MANAGEMENT (CAMBRIAN QUARRY) LIMITED Company Secretary 2009-06-18 CURRENT 2009-06-18 Active
STEVEN LEA HAYCOCK ASH RESOURCE MANAGEMENT LIMITED Company Secretary 2008-06-18 CURRENT 2003-03-10 Active
STEVEN LEA HAYCOCK MALPASS THREE LIMITED Company Secretary 2008-05-21 CURRENT 2008-05-21 Active - Proposal to Strike off
STEVEN LEA HAYCOCK MALPASS NINE LIMITED Company Secretary 2008-05-21 CURRENT 2008-05-21 Active - Proposal to Strike off
STEVEN LEA HAYCOCK ORIENTAL HARVEST LIMITED Company Secretary 2008-05-21 CURRENT 2008-05-21 Active - Proposal to Strike off
STEVEN LEA HAYCOCK LLOYD'S ANIMAL FEEDS (FUTURES) LIMITED Company Secretary 2007-07-31 CURRENT 2007-07-31 Active
STEVEN LEA HAYCOCK ASH WORKWEAR LIMITED Company Secretary 2007-02-12 CURRENT 2007-02-12 Dissolved 2016-07-26
STEVEN LEA HAYCOCK ALAN'S SKIP HIRE WALES LIMITED Company Secretary 2006-03-16 CURRENT 2005-01-20 Active
STEVEN LEA HAYCOCK ASH METAL RECYCLING LIMITED Company Secretary 2006-03-16 CURRENT 2005-01-25 Active
STEVEN LEA HAYCOCK ASH GROUP LIMITED Company Secretary 2004-07-28 CURRENT 2004-07-28 Active
STEVEN LEA HAYCOCK SEAFEAST LIMITED Company Secretary 2004-02-01 CURRENT 1983-09-30 Active
STEVEN LEA HAYCOCK ALAN'S SKIP HIRE LIMITED Company Secretary 2003-07-11 CURRENT 2003-07-11 Active
STEVEN LEA HAYCOCK LLOYD'S ANIMAL FEEDS (NORTH EASTERN) LIMITED Company Secretary 2002-11-26 CURRENT 2002-07-19 Active
STEVEN LEA HAYCOCK LLOYD'S ANIMAL FEEDS (NORTHERN) LIMITED Company Secretary 1999-06-02 CURRENT 1999-06-02 Active
STEVEN LEA HAYCOCK LEESOUTH LIMITED Company Secretary 1997-02-06 CURRENT 1983-06-08 Active
STEVEN LEA HAYCOCK O.G. GRIFFITHS & SONS LIMITED Company Secretary 1995-03-28 CURRENT 1989-09-06 Active
ANDREW COLIN FENNELL NATIONWIDE WASTE SERVICES LIMITED Director 2014-01-24 CURRENT 2007-03-19 Active
ANDREW COLIN FENNELL ASH WORKWEAR LIMITED Director 2010-01-26 CURRENT 2007-02-12 Dissolved 2016-07-26
JONATHAN PETER FRAY ASH LAND COMPANIES LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
JONATHAN PETER FRAY ASH LAND ELLESMERE PORT LIMITED Director 2018-04-12 CURRENT 2017-06-12 Active - Proposal to Strike off
JONATHAN PETER FRAY ASH AGGREGATES LIMITED Director 2018-04-12 CURRENT 2017-10-20 Active
JONATHAN PETER FRAY ALAN'S SKIP HIRE LIMITED Director 2018-04-12 CURRENT 2003-07-11 Active
JONATHAN PETER FRAY ALAN'S SKIP HIRE WALES LIMITED Director 2018-04-12 CURRENT 2005-01-20 Active
JONATHAN PETER FRAY ASH METAL RECYCLING LIMITED Director 2018-04-12 CURRENT 2005-01-25 Active
JONATHAN PETER FRAY ASH DEMOLITION SERVICES LIMITED Director 2018-04-12 CURRENT 2007-03-19 Active - Proposal to Strike off
JONATHAN PETER FRAY ASH GROUP (UK) LIMITED Director 2018-04-12 CURRENT 2016-03-30 Active
JONATHAN PETER FRAY ASH LAND BROUGHTON LIMITED Director 2018-04-12 CURRENT 2016-03-31 Active - Proposal to Strike off
JONATHAN PETER FRAY ASH LAND WIDNES LTD Director 2018-04-12 CURRENT 2016-05-27 Active - Proposal to Strike off
JONATHAN PETER FRAY ASH LAND DUNKIRK LIMITED Director 2018-04-12 CURRENT 2016-09-17 Active - Proposal to Strike off
JONATHAN PETER FRAY ASH LAND WREXHAM RECYCLING CENTRE LTD Director 2018-04-12 CURRENT 2016-09-17 Active - Proposal to Strike off
JONATHAN PETER FRAY ASH HEAT AND POWER LIMITED Director 2018-04-12 CURRENT 2016-09-17 Active
JONATHAN PETER FRAY ASH LAND CHESTER LIMITED Director 2018-04-12 CURRENT 2016-09-17 Active - Proposal to Strike off
JONATHAN PETER FRAY MY YARDSPACE LIMITED Director 2018-04-12 CURRENT 2016-08-25 Active
JONATHAN PETER FRAY ASH RESOURCE MANAGEMENT LIMITED Director 2018-04-12 CURRENT 2003-03-10 Active
JONATHAN PETER FRAY ASH GROUP LIMITED Director 2018-04-12 CURRENT 2004-07-28 Active
JONATHAN PETER FRAY NATIONWIDE WASTE SERVICES LIMITED Director 2018-04-12 CURRENT 2007-03-19 Active
JONATHAN PETER FRAY ASH RESOURCE MANAGEMENT (CAMBRIAN QUARRY) LIMITED Director 2018-04-12 CURRENT 2009-06-18 Active
JONATHAN PETER FRAY ASH LAND WREXHAM WORKSHOPS & OFFICE LTD Director 2018-04-12 CURRENT 2016-09-17 Active - Proposal to Strike off
JONATHAN PETER FRAY ASH LAND WREXHAM BIOMASS LIMITED Director 2018-04-12 CURRENT 2016-09-17 Active - Proposal to Strike off
JONATHAN PETER FRAY THE WEEKLY PAID CLUB LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
ZOE HASSALL DARCY GEORGE INVESTMENTS LIMITED Director 2017-02-13 CURRENT 2017-02-13 Active
ZOE HASSALL DATASET SOLUTIONS LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active - Proposal to Strike off
ZOE HASSALL ASH DEMOLITION SERVICES LIMITED Director 2007-03-19 CURRENT 2007-03-19 Active - Proposal to Strike off
ZOE HASSALL NATIONWIDE WASTE SERVICES LIMITED Director 2007-03-19 CURRENT 2007-03-19 Active
ZOE HASSALL ASH WORKWEAR LIMITED Director 2007-02-12 CURRENT 2007-02-12 Dissolved 2016-07-26
ZOE HASSALL ASH RESOURCE MANAGEMENT LIMITED Director 2003-11-11 CURRENT 2003-03-10 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
2024-05-07CONFIRMATION STATEMENT MADE ON 04/05/24, WITH NO UPDATES
2022-12-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-06DIRECTOR APPOINTED MR STEVEN JOSEPH RYMILL
2022-06-06AP01DIRECTOR APPOINTED MR STEVEN JOSEPH RYMILL
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2021-12-17FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 060975930005
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-01-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-01AP01DIRECTOR APPOINTED MR ANDREW HULME
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-20AP01DIRECTOR APPOINTED MR NEIL ALAN D'ARCY HASSALL
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COLIN FENNELL
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2018-04-25AP01DIRECTOR APPOINTED MR JONATHAN PETER FRAY
2017-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 90
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 060975930004
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 90
2016-04-06AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 90
2015-04-20AR0131/03/15 ANNUAL RETURN FULL LIST
2015-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 90
2014-04-07AR0131/03/14 ANNUAL RETURN FULL LIST
2013-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-04-25AR0131/03/13 ANNUAL RETURN FULL LIST
2013-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-17AR0131/03/12 ANNUAL RETURN FULL LIST
2011-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-04-12AR0131/03/11 ANNUAL RETURN FULL LIST
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ZOE HASSALL / 31/03/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COLIN FENNELL / 31/03/2011
2011-02-23MG01Particulars of a mortgage or charge / charge no: 3
2010-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-11-04TM02APPOINTMENT TERMINATED, SECRETARY LYNDSEY POLLARD
2010-04-16AR0131/03/10 FULL LIST
2010-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / LYNDSEY PATRICIA POLLARD / 31/03/2010
2010-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN LEA HAYCOCK / 31/03/2010
2010-02-24AP01DIRECTOR APPOINTED ANDREW COLIN FENNELL
2010-02-24SH0110/04/09 STATEMENT OF CAPITAL GBP 89
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-02363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-06288aSECRETARY APPOINTED LYNDSEY PATRICIA POLLARD
2009-02-23363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-12-30395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2008-12-19395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2008-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-30363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-07-30288cSECRETARY'S CHANGE OF PARTICULARS / STEPHEN HAYCOCK / 12/02/2008
2008-01-17395PARTICULARS OF MORTGAGE/CHARGE
2007-04-18CERTNMCOMPANY NAME CHANGED ASH RESOURCE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 18/04/07
2007-04-15288bDIRECTOR RESIGNED
2007-04-15288aNEW DIRECTOR APPOINTED
2007-04-15288bSECRETARY RESIGNED
2007-04-15288aNEW SECRETARY APPOINTED
2007-04-11225ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08
2007-04-11287REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 6 CLAREMONT BUILDINGS CLAREMONT BANK SHREWSBURY SHROPSHIRE SY1 1RJ
2007-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
We could not find any licences issued to ASH WASTE SERVICES 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 ASH WASTE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-30 Outstanding BARCLAYS BANK PLC
GUARANTEE AND FIXED AND FLOATING CHARGE 2011-02-23 Outstanding BARCLAYS BANK PLC
DEED OF ACCESSION AND CHARGE 2008-12-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-01-17 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2021-03-31

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 ASH WASTE SERVICES LIMITED

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

Government spend with ASH WASTE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire West and Chester Council 2014-08-31 GBP £1,515 Landfill Waste Contracts
Cheshire West and Chester 2014-05-31 GBP £2,499
Cheshire West and Chester Council 2014-05-31 GBP £2,499 Landfill Waste Contracts
Cheshire West and Chester 2014-04-30 GBP £2,392
Cheshire West and Chester Council 2014-04-30 GBP £2,392 Landfill Waste Contracts
Cheshire West and Chester 2014-03-31 GBP £2,098
Cheshire West and Chester 2014-02-28 GBP £1,938
Cheshire West and Chester 2014-01-31 GBP £2,145
Cheshire West and Chester 2013-12-31 GBP £769
Cheshire West and Chester 2013-12-31 GBP £1,517
Cheshire West and Chester 2013-11-30 GBP £2,144
Cheshire West and Chester 2013-10-31 GBP £2,192
Cheshire West and Chester 2013-09-30 GBP £1,942
Cheshire West and Chester 2013-08-31 GBP £2,159
Cheshire West and Chester 2013-07-31 GBP £2,114
Cheshire West and Chester 2013-06-30 GBP £1,949
Cheshire East Council 0000-00-00 GBP £949 Waste Disposal Services

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 ASH WASTE SERVICES 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 ASH WASTE SERVICES 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 ASH WASTE SERVICES 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.