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

THE SHREDDING ALLIANCE LIMITED

842 GARSTANG ROAD, BARTON, PRESTON, PR3 5AA,
Company Registration Number
06846306
Private Limited Company
Active

Company Overview

About The Shredding Alliance Ltd
THE SHREDDING ALLIANCE LIMITED was founded on 2009-03-13 and has its registered office in Preston. The organisation's status is listed as "Active". The Shredding Alliance Limited is a Private Limited Company registered in ENGLAND 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
THE SHREDDING ALLIANCE LIMITED
 
Legal Registered Office
842 GARSTANG ROAD
BARTON
PRESTON
PR3 5AA
Other companies in PR3
 
Filing Information
Company Number 06846306
Company ID Number 06846306
Date formed 2009-03-13
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 13/03/2016
Return next due 10/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB996174957  
Last Datalog update: 2024-04-06 23:08:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SHREDDING ALLIANCE 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 THE SHREDDING ALLIANCE LIMITED
The following companies were found which have the same name as THE SHREDDING ALLIANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE SHREDDING ALLIANCE HOLDINGS LIMITED 842 GARSTANG ROAD BARTON PRESTON ENGLAND PR3 5AA Active Company formed on the 2018-10-10

Company Officers of THE SHREDDING ALLIANCE LIMITED

Current Directors
Officer Role Date Appointed
NATALIE TAYLOR
Company Secretary 2012-08-03
ADAM JONATHAN CHANDLER
Director 2010-09-09
DANIEL HAWTIN
Director 2009-07-09
RONALD HILL
Director 2010-09-09
EDWARD ROBERT LEFEVRE
Director 2010-09-09
CHRISTOPHER JAMES PERRY
Director 2010-09-09
DONALD HENRY ROBINS
Director 2010-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN RUSSELL RICHARDSON
Director 2010-12-02 2015-06-26
ADRIAN MICHAEL KOE
Director 2009-03-13 2009-07-09
WESTCO DIRECTORS LTD
Director 2009-03-13 2009-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM JONATHAN CHANDLER MASS HOLDINGS AND INVESTMENTS LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
ADAM JONATHAN CHANDLER SHRED-ON-SITE LIMITED Director 2007-03-30 CURRENT 2007-03-30 Active
RONALD HILL ON SITE SHREDDING LTD. Director 2010-12-17 CURRENT 2010-12-17 Active
RONALD HILL PAPER SHREDDING SERVICES LTD. Director 2000-05-17 CURRENT 2000-05-17 Active
RONALD HILL PRIME OPTION LIMITED Director 1999-02-24 CURRENT 1999-02-09 Active - Proposal to Strike off
EDWARD ROBERT LEFEVRE DATASHREDDERS LIMITED Director 2006-02-21 CURRENT 2006-02-21 Active
CHRISTOPHER JAMES PERRY UKSSA LIMITED Director 2012-11-27 CURRENT 1998-03-03 Active
CHRISTOPHER JAMES PERRY PERRYS HOLDINGS LIMITED Director 2006-12-29 CURRENT 2006-11-13 Active
CHRISTOPHER JAMES PERRY PERRYS RECYCLING LIMITED Director 1998-08-10 CURRENT 1975-01-07 Active
DONALD HENRY ROBINS BRITISH SECURITY INDUSTRY ASSOCIATION LIMITED(THE) Director 2016-09-13 CURRENT 1967-01-23 Active
DONALD HENRY ROBINS P W PROPERTIES (CHELTENHAM) LIMITED Director 2008-05-19 CURRENT 2008-05-14 Active
DONALD HENRY ROBINS P W COMMERCIAL COMPANY LIMITED Director 2002-05-17 CURRENT 1994-11-24 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
2024-03-25CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-05-03CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-12-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08TM02Termination of appointment of Natalie Taylor on 2020-06-08
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2018-11-02PSC02Notification of The Shredding Alliance Holdings Limited as a person with significant control on 2018-10-24
2018-11-02PSC07CESSATION OF DANIEL DAVID HAWTIN AS A PERSON OF SIGNIFICANT CONTROL
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HAWTIN
2018-08-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-07-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/17 FROM H10 Brock House Nateby Technology Park Cartmell Lane Preston PR3 0LU
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 88
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-11-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04AR0113/03/16 ANNUAL RETURN FULL LIST
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 88
2015-08-27SH06Cancellation of shares. Statement of capital on 2015-06-26 GBP 88
2015-08-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21SH03Purchase of own shares
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RUSSELL RICHARDSON
2015-07-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
2015-07-07RES13"BUY BACK AGREEMENT" APPROVED. 26/06/2015
2015-05-14RP04Second filing of form AR01 previously delivered to Companies House made up to 2010-03-13
2015-05-14ANNOTATIONClarification
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-27AR0113/03/15 ANNUAL RETURN FULL LIST
2015-04-26SH0115/03/12 STATEMENT OF CAPITAL GBP 100
2015-04-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-04-24SH0109/09/10 STATEMENT OF CAPITAL GBP 50
2015-04-24SH10Particulars of variation of rights attached to shares
2015-04-24SH08Change of share class name or designation
2014-11-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-19AR0113/03/14 FULL LIST
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD HENRY ROBINS / 11/03/2014
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ROBERT LEFEVRE / 11/03/2014
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD HILL / 11/03/2014
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HAWTIN / 11/03/2014
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JONATHAN CHANDLER / 11/03/2014
2014-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / NATALIE TAYLOR / 11/03/2014
2013-10-22AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-21AR0113/03/13 FULL LIST
2012-12-29AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-13AP03SECRETARY APPOINTED NATALIE TAYLOR
2012-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2012 FROM WAREHOUSE CLAY STREET SHEFFIELD S9 2PE
2012-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2012 FROM, WAREHOUSE CLAY STREET, SHEFFIELD, S9 2PE
2012-05-11AR0113/03/12 FULL LIST
2011-12-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-07AR0113/03/11 FULL LIST
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HAWTIN / 13/03/2011
2010-12-07AP01APPOINT PERSON AS DIRECTOR
2010-12-02AP01DIRECTOR APPOINTED MR JONATHAN RUSSELL RICHARDSON
2010-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-02AP01DIRECTOR APPOINTED CHRISTOPHER JAMES PERRY
2010-11-02AP01DIRECTOR APPOINTED ADAM JONATHON CHANDLER
2010-11-02AP01DIRECTOR APPOINTED DONALD HENRY ROBINS
2010-11-02AP01DIRECTOR APPOINTED EDWARD ROBERT LEFEVRE
2010-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2010 FROM RAWCLIFFE & CO WEST PARK HOUSE 7/9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG
2010-09-28AP01DIRECTOR APPOINTED MR RONALD HILL
2010-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2010 FROM, RAWCLIFFE & CO WEST PARK HOUSE, 7/9 WILKINSON AVENUE, BLACKPOOL, LANCASHIRE, FY3 9XG
2010-09-25RES01ADOPT ARTICLES 09/09/2010
2010-09-25RES12VARYING SHARE RIGHTS AND NAMES
2010-04-07AR0113/03/10 FULL LIST
2010-04-07AR0113/03/10 FULL LIST
2009-07-10287REGISTERED OFFICE CHANGED ON 10/07/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2009-07-10287REGISTERED OFFICE CHANGED ON 10/07/2009 FROM, 2ND FLOOR 145-157 ST JOHN STREET, LONDON, EC1V 4PY
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR WESTCO DIRECTORS LTD
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN KOE
2009-07-09288aDIRECTOR APPOINTED DANIEL HAWTIN
2009-03-13NEWINCINCORPORATION 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
381 - Waste collection
38110 - Collection of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to THE SHREDDING ALLIANCE 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 THE SHREDDING ALLIANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE SHREDDING ALLIANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.089
MortgagesNumMortOutstanding0.719
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.379

This shows the max and average number of mortgages for companies with the same SIC code of 38110 - Collection of non-hazardous waste

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2020-03-31
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 THE SHREDDING ALLIANCE LIMITED

Intangible Assets
Patents
We have not found any records of THE SHREDDING ALLIANCE LIMITED registering or being granted any patents
Domain Names

THE SHREDDING ALLIANCE LIMITED owns 1 domain names.

onsiteshredding.co.uk  

Trademarks
We have not found any records of THE SHREDDING ALLIANCE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE SHREDDING ALLIANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2015-3 GBP £1,403 Document Handling
Plymouth City Council 2015-2 GBP £600 Document Handling
Plymouth City Council 2014-12 GBP £1,600 Document Handling
Plymouth City Council 2014-8 GBP £7,640
Plymouth City Council 2014-5 GBP £2,475
Plymouth City Council 2014-4 GBP £875
Plymouth City Council 2014-3 GBP £2,400
Plymouth City Council 2014-1 GBP £1,065
Plymouth City Council 2013-11 GBP £1,800
Plymouth City Council 2013-10 GBP £1,050
Plymouth City Council 2013-9 GBP £950
Plymouth City Council 2013-8 GBP £505 Document Handling
Plymouth City Council 2013-7 GBP £1,100
Plymouth City Council 2013-4 GBP £475 Document Handling
Plymouth City Council 2013-3 GBP £1,490
Plymouth City Council 2013-2 GBP £1,010
Plymouth City Council 2013-1 GBP £2,000
Plymouth City Council 2012-12 GBP £2,453
Plymouth City Council 2012-9 GBP £3,500
Plymouth City Council 2012-8 GBP £3,060
Plymouth City Council 2012-5 GBP £975
Plymouth City Council 2012-4 GBP £2,875
Plymouth City Council 2012-2 GBP £1,330
Plymouth City Council 2011-11 GBP £3,198 Document Handling
Plymouth City Council 2011-9 GBP £525 Various
Plymouth City Council 2011-8 GBP £450 Document Handling
Plymouth City Council 2011-7 GBP £944 Various
Plymouth City Council 2011-4 GBP £681 Various
Plymouth City Council 2011-2 GBP £1,154 Various

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 THE SHREDDING ALLIANCE 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 THE SHREDDING ALLIANCE 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 THE SHREDDING ALLIANCE 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.