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

WOOD YEW WASTE LIMITED

C/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG,
Company Registration Number
06526956
Private Limited Company
Liquidation

Company Overview

About Wood Yew Waste Ltd
WOOD YEW WASTE LIMITED was founded on 2008-03-07 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Wood Yew Waste Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WOOD YEW WASTE LIMITED
 
Legal Registered Office
C/O Begbies Traynor, 3rd Floor Castlemead
Lower Castle Street
Bristol
BS1 3AG
Other companies in PL3
 
Filing Information
Company Number 06526956
Company ID Number 06526956
Date formed 2008-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-09-30
Account next due 30/06/2019
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB929467478  
Last Datalog update: 2024-02-13 12:03:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOOD YEW WASTE 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.
Companies with same name WOOD YEW WASTE LIMITED
The following companies were found which have the same name as WOOD YEW WASTE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WOOD YEW WASTE (EXETER) LIMITED NEW VICTORIA HOUSE WESTON PARK ROAD PLYMOUTH PL3 4NU Active - Proposal to Strike off Company formed on the 2009-06-26
WOOD YEW WASTE LIMITED Unknown

Company Officers of WOOD YEW WASTE LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY JOHN WIDDECOMBE
Company Secretary 2008-03-07
CLEMENT JAMES SPENCER
Director 2008-03-07
NEIL SPENCER
Director 2009-04-01
ASHLEY JOHN WIDDECOMBE
Director 2008-03-07
ROBERT CHARLES WIDDECOMBE
Director 2008-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
Secretarial Appointments Limited
Company Secretary 2008-03-07 2008-03-07
Corporate Appointments Limited
Director 2008-03-07 2008-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLEMENT JAMES SPENCER THE WOOD RECYCLERS ASSOCIATION LIMITED Director 2017-05-18 CURRENT 2016-12-16 Active
CLEMENT JAMES SPENCER WOOD YEW WASTE (EXETER) LIMITED Director 2009-06-26 CURRENT 2009-06-26 Active - Proposal to Strike off
CLEMENT JAMES SPENCER BIO MARKETING LIMITED Director 2009-05-06 CURRENT 2009-05-06 Dissolved 2014-12-23
CLEMENT JAMES SPENCER HEARTSWELL SOUTH WEST LIMITED Director 2008-05-10 CURRENT 2002-04-09 Active
CLEMENT JAMES SPENCER HEARTSWELL LODGE C.I.C. Director 2007-07-23 CURRENT 2001-07-03 Active - Proposal to Strike off
CLEMENT JAMES SPENCER CLEM SPENCER LIMITED Director 2001-11-13 CURRENT 2001-11-13 Liquidation
NEIL SPENCER RECYCLED WASTE CONSULTANTS (SOUTH WEST) LIMITED Director 2015-10-07 CURRENT 2015-10-07 Liquidation
NEIL SPENCER WOOD YEW WASTE (EXETER) LIMITED Director 2009-06-26 CURRENT 2009-06-26 Active - Proposal to Strike off
NEIL SPENCER CLEM SPENCER LIMITED Director 2006-01-01 CURRENT 2001-11-13 Liquidation
ASHLEY JOHN WIDDECOMBE TURNBULLS MARINE LIMITED Director 2016-11-01 CURRENT 2010-04-20 Active
ASHLEY JOHN WIDDECOMBE WOOD YEW WASTE (EXETER) LIMITED Director 2009-06-26 CURRENT 2009-06-26 Active - Proposal to Strike off
ASHLEY JOHN WIDDECOMBE PLYMOUTH PRECISION ENGINEERING CO. LIMITED Director 2001-06-25 CURRENT 1973-05-02 Active - Proposal to Strike off
ASHLEY JOHN WIDDECOMBE J.H.F. (1985) LIMITED Director 1991-05-14 CURRENT 1959-05-15 Active
ROBERT CHARLES WIDDECOMBE WOOD YEW WASTE (EXETER) LIMITED Director 2009-06-26 CURRENT 2009-06-26 Active - Proposal to Strike off
ROBERT CHARLES WIDDECOMBE PLYMOUTH RAIDERS LIMITED Director 2007-06-15 CURRENT 2007-06-15 Active - Proposal to Strike off
ROBERT CHARLES WIDDECOMBE PLYMOUTH RAIDERS EDUCATION SERVICES LIMITED Director 2006-07-01 CURRENT 2006-01-17 Active - Proposal to Strike off
ROBERT CHARLES WIDDECOMBE PLYMOUTH PRECISION ENGINEERING CO. LIMITED Director 1991-05-14 CURRENT 1973-05-02 Active - Proposal to Strike off
ROBERT CHARLES WIDDECOMBE J.H.F. (1985) LIMITED Director 1991-05-14 CURRENT 1959-05-15 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
2024-02-13Final Gazette dissolved via compulsory strike-off
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM St. James Court St. James Parade Bristol BS1 3LH
2022-11-15Voluntary liquidation Statement of receipts and payments to 2022-09-09
2022-11-15Voluntary liquidation Statement of receipts and payments to 2022-09-09
2022-11-15LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-09
2021-11-15LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-09
2020-11-23LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-09
2019-11-11AM10Administrator's progress report
2019-09-17600Appointment of a voluntary liquidator
2019-09-10AM22Liquidation. Administration move to voluntary liquidation
2019-05-13AM10Administrator's progress report
2019-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-11-13AM06Notice of deemed approval of proposals
2018-10-18AM03Statement of administrator's proposal
2018-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/18 FROM New Victoria House Weston Park Road Plymouth PL3 4NU
2018-10-09AM01Appointment of an administrator
2018-07-26AD02Register inspection address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA England to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13AD03Registers moved to registered inspection location of Wessex House Teign Road Newton Abbot Devon TQ12 4AA
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 200
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2018-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 065269560004
2017-05-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-12-15RES01ALTER ARTICLES 22/11/2016
2016-12-15RES12Resolution of varying share rights or name
2016-12-08SH08Change of share class name or designation
2016-05-16AD03Registers moved to registered inspection location of Wessex House Teign Road Newton Abbot Devon TQ12 4AA
2016-05-16AD02Register inspection address changed from 23 Lockyer Street Plymouth PL1 2QZ England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-28AR0107/03/16 ANNUAL RETURN FULL LIST
2016-01-07AA30/09/15 TOTAL EXEMPTION SMALL
2016-01-07AA01Previous accounting period shortened from 31/03/16 TO 30/09/15
2016-01-07AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-27SH0101/10/15 STATEMENT OF CAPITAL GBP 200
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-23AR0107/03/15 ANNUAL RETURN FULL LIST
2015-03-18AD02Register inspection address changed from 23 Lockyer Street Plymouth PL1 2QZ England to 23 Lockyer Street Plymouth PL1 2QZ
2014-08-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-05LATEST SOC05/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-05AR0107/03/14 FULL LIST
2013-09-13AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 065269560003
2013-04-23AR0107/03/13 FULL LIST
2013-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-14AR0107/03/12 FULL LIST
2012-05-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-09-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-01AR0107/03/11 FULL LIST
2011-04-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-04-01AD02SAIL ADDRESS CREATED
2010-08-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-16AR0107/03/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES WIDDECOMBE / 07/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JOHN WIDDECOMBE / 07/03/2010
2009-07-15288aDIRECTOR APPOINTED NEIL SPENCER
2009-07-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-03-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ASHLEY CHARLES / 13/03/2009
2008-04-17RES01ADOPT MEM AND ARTS 08/04/2008
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-20288aDIRECTOR APPOINTED CLEMENT JAMES SPENCER
2008-03-20288aDIRECTOR AND SECRETARY APPOINTED ASHLEY JOHN CHARLES
2008-03-20288aDIRECTOR APPOINTED ROBERT CHARLES WIDDECOMBE
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED
2008-03-18288bAPPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED
2008-03-1888(2)AD 07/03/08 GBP SI 99@1=99 GBP IC 1/100
2008-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services




Licences & Regulatory approval
We could not find any licences issued to WOOD YEW WASTE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-09-16
Appointment of Administrators2018-10-03
Fines / Sanctions
No fines or sanctions have been issued against WOOD YEW WASTE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-30 Outstanding FUNDING CIRCLE RECOVERIES LIMITED (THE "SECURITY HOLDER") AS SECURITY AGENT FOR THE VARIOUS LENDERS
ALL ASSETS DEBENTURE 2013-02-06 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2008-04-15 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2015-09-30
Annual Accounts
2017-09-30

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 WOOD YEW WASTE LIMITED

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

Government spend with WOOD YEW WASTE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2015-3 GBP £17,334 Woodchip Processing Fees
Plymouth City Council 2015-2 GBP £19,638 Woodchip Processing Fees
Plymouth City Council 2015-1 GBP £33,052 Woodchip Processing Fees
Plymouth City Council 2014-11 GBP £44,848 Woodchip Processing Fees
Plymouth City Council 2014-9 GBP £23,191 Woodchip Processing Fees
Plymouth City Council 2014-8 GBP £47,035
Plymouth City Council 2014-7 GBP £51,735
Plymouth City Council 2014-6 GBP £107,918
Plymouth City Council 2014-5 GBP £57,022
Plymouth City Council 2014-3 GBP £39,838
Plymouth City Council 2014-2 GBP £39,762
Plymouth City Council 2014-1 GBP £32,284
Plymouth City Council 2013-12 GBP £36,064
Plymouth City Council 2013-11 GBP £45,195
Plymouth City Council 2013-10 GBP £104,703
Plymouth City Council 2013-8 GBP £28,646 Transport
Plymouth City Council 2013-7 GBP £57,247
Plymouth City Council 2013-6 GBP £69,757
Plymouth City Council 2013-5 GBP £62,511
Plymouth City Council 2013-4 GBP £23,216 Woodchip Processing Fees
Plymouth City Council 2013-3 GBP £46,428
Plymouth City Council 2013-2 GBP £47,515
Plymouth City Council 2013-1 GBP £94,325
Plymouth City Council 2012-11 GBP £48,733
Plymouth City Council 2012-10 GBP £54,625
Plymouth City Council 2012-9 GBP £65,397
Plymouth City Council 2012-8 GBP £64,344
Plymouth City Council 2012-7 GBP £50,069
Plymouth City Council 2012-6 GBP £114,205
Plymouth City Council 2012-4 GBP £55,278
Plymouth City Council 2012-3 GBP £77,894
Plymouth City Council 2012-2 GBP £26,985
Plymouth City Council 2012-1 GBP £70,877
Plymouth City Council 2011-11 GBP £40,619 Woodchip Processing Fees
Torbay Council 2011-10 GBP £690 CA HAZARDOUS WASTE
Plymouth City Council 2011-10 GBP £35,618 Woodchip Processing Fees
Plymouth City Council 2011-8 GBP £26,015 Woodchip Processing Fees
Plymouth City Council 2011-7 GBP £28,594 Woodchip Processing Fees
Plymouth City Council 2011-6 GBP £33,480 Woodchip Processing Fees
Plymouth City Council 2011-5 GBP £18,115 Woodchip Processing Fees
Plymouth City Council 2011-4 GBP £33,895 Woodchip Processing Fees
Plymouth City Council 2011-3 GBP £42,285 Woodchip Processing Fees
Plymouth City Council 2011-1 GBP £38,336 Woodchip Processing Fees
Torbay Council 2010-10 GBP £472 CA HAZARDOUS WASTE

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 WOOD YEW WASTE 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyWOOD YEW WASTE LIMITEDEvent Date2019-09-10
Liquidator's name and address: Paul Wood and Simon Robert Haskew, both of Begbies Traynor (Central) LLP, St James Court, St James Parade, Bristol, BS1 3LH : Further Details: Any person requires further information may contact the Joint Liquidator by telephone on 0117 937 7130. Alternatively enquiries can be made to Clive Hobbs by e-mail at clive.hobbs@begbies-traynor.com or by telephone on 0117 937 7130.
 
Initiating party Event TypeAppointment of Administrators
Defending partyWOOD YEW WASTE LIMITEDEvent Date2018-09-28
In the High Court of Justice, Business & Property Courts of England & Wales in Bristol case number 226 Administrator appointment made on: 28 September 2018 Names and Address of Administrators: Paul Wood (IP No 009872 ) and Simon Robert Haskew (IP No 008988 ) both of Begbies Traynor (Central) LLP, St James Court, St James Parade, Bristol BS1 3LH. Any person who requires further information many contact Rachel Waters of Begbies Traynor (Central) LLP by email at rachel.waters@begbies-traynor.com or by telephone on 0117 937 7130 . P D Wood , :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOOD YEW WASTE 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 WOOD YEW WASTE 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.