Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CHANGING WASTE LTD

CONTROL TOWER HEMSWELL CLIFF INDUSTRIAL ESTATE, HEMSWELL CLIFF, GAINSBOROUGH, DN21 5TU,
Company Registration Number
10470933
Private Limited Company
Active

Company Overview

About Changing Waste Ltd
CHANGING WASTE LTD was founded on 2016-11-09 and has its registered office in Gainsborough. The organisation's status is listed as "Active". Changing Waste Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHANGING WASTE LTD
 
Legal Registered Office
CONTROL TOWER HEMSWELL CLIFF INDUSTRIAL ESTATE
HEMSWELL CLIFF
GAINSBOROUGH
DN21 5TU
 
Previous Names
EFLSAD LTD03/04/2018
Filing Information
Company Number 10470933
Company ID Number 10470933
Date formed 2016-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 07/12/2017
Type of accounts SMALL
Last Datalog update: 2023-10-08 07:31:25
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 CHANGING WASTE LTD

Current Directors
Officer Role Date Appointed
HARRY PIERS SHAW BOND
Director 2016-11-09
ALAN FOURACRES
Director 2017-11-15
NEIL FRANCIS HUNTER
Director 2016-11-09
MICHAEL BERND KUESSNER
Director 2017-09-01
ALLEN WILLIAMSON
Director 2017-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRY PIERS SHAW BOND SR INVEST LIMITED Director 2018-06-29 CURRENT 2018-06-29 Liquidation
HARRY PIERS SHAW BOND COLDHARBOUR POWER RESERVE LIMITED Director 2018-06-12 CURRENT 2015-08-26 Active - Proposal to Strike off
HARRY PIERS SHAW BOND THORNFIELD 001 LIMITED Director 2018-05-30 CURRENT 2015-02-11 Active
HARRY PIERS SHAW BOND GALTRES ENERGY LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
HARRY PIERS SHAW BOND HOLME BIOENERGY LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
HARRY PIERS SHAW BOND LONGSPUR CAPITAL LIMITED Director 2018-04-16 CURRENT 2017-10-13 Active
HARRY PIERS SHAW BOND BOGHEAD WT LIMITED Director 2018-02-28 CURRENT 2014-03-13 Active
HARRY PIERS SHAW BOND GVO WIND NO.4 (MOUNT PLEASANT) LIMITED Director 2018-02-28 CURRENT 2012-03-27 Active
HARRY PIERS SHAW BOND GVO WIND NO.3 LIMITED Director 2018-02-28 CURRENT 2012-03-27 Active
HARRY PIERS SHAW BOND GVO WIND NO. 6 LIMITED Director 2018-02-28 CURRENT 2012-03-27 Active
HARRY PIERS SHAW BOND GVO WIND NO. 5 LTD Director 2018-02-28 CURRENT 2012-08-07 Active
HARRY PIERS SHAW BOND GVO WIND NO. 10 LIMITED Director 2018-02-28 CURRENT 2013-05-10 Active
HARRY PIERS SHAW BOND GVO WIND NO. 13 LIMITED Director 2018-02-28 CURRENT 2013-09-10 Active
HARRY PIERS SHAW BOND DURPLEY WT LIMITED Director 2018-02-28 CURRENT 2013-09-24 Active
HARRY PIERS SHAW BOND GVO WIND NO. 16 LIMITED Director 2018-02-28 CURRENT 2013-11-15 Active
HARRY PIERS SHAW BOND GVO WIND F-1 LIMITED Director 2018-02-28 CURRENT 2013-12-16 Active
HARRY PIERS SHAW BOND GVO/CME WIND NO. 17 LIMITED Director 2018-02-28 CURRENT 2014-03-04 Active
HARRY PIERS SHAW BOND GVO WIND NO. 21 LIMITED Director 2018-02-28 CURRENT 2014-03-27 Active
HARRY PIERS SHAW BOND GVO WIND NO. 23 LIMITED Director 2018-02-28 CURRENT 2014-03-27 Active
HARRY PIERS SHAW BOND GVO WIND NO. 22 LIMITED Director 2018-02-28 CURRENT 2014-03-27 Active
HARRY PIERS SHAW BOND GVO WIND NO. 7 LIMITED Director 2018-02-28 CURRENT 2014-04-11 Active
HARRY PIERS SHAW BOND GVO WIND NO. 24 LIMITED Director 2018-02-28 CURRENT 2014-04-28 Active
HARRY PIERS SHAW BOND GVO WIND NO. 28 LIMITED Director 2018-02-28 CURRENT 2014-05-09 Active
HARRY PIERS SHAW BOND GVO WIND NO. 30 LIMITED Director 2018-02-28 CURRENT 2014-05-15 Active
HARRY PIERS SHAW BOND GVO BIOMASS LIMITED Director 2018-02-28 CURRENT 2014-06-23 Active
HARRY PIERS SHAW BOND GVO WIND NO. 31 LIMITED Director 2018-02-28 CURRENT 2014-09-25 Active
HARRY PIERS SHAW BOND GVO WIND NO. 39 LIMITED Director 2018-02-28 CURRENT 2015-09-02 Active
HARRY PIERS SHAW BOND GVO WIND NO. 42 LIMITED Director 2018-02-28 CURRENT 2015-11-16 Active
HARRY PIERS SHAW BOND GVO WIND NO. 41 LIMITED Director 2018-02-28 CURRENT 2015-11-18 Active
HARRY PIERS SHAW BOND GVO WIND NO. 43 LIMITED Director 2018-02-28 CURRENT 2016-01-18 Active
HARRY PIERS SHAW BOND GVO WIND NO. 44 LIMITED Director 2018-02-28 CURRENT 2016-01-19 Active
HARRY PIERS SHAW BOND WARREN WT LIMITED Director 2018-02-28 CURRENT 2013-10-09 Active
HARRY PIERS SHAW BOND WESTON TOWN WT LIMITED Director 2018-02-28 CURRENT 2013-10-09 Active
HARRY PIERS SHAW BOND OGPW NO.1 LIMITED Director 2018-02-28 CURRENT 2014-07-15 Active
HARRY PIERS SHAW BOND GVO WIND NO. 12 LIMITED Director 2018-02-28 CURRENT 2011-09-09 Active
HARRY PIERS SHAW BOND GVO WIND NO. 9 LTD Director 2018-02-28 CURRENT 2011-09-16 Active
HARRY PIERS SHAW BOND GVO WIND NO. 20 LIMITED Director 2018-02-28 CURRENT 2014-03-27 Active
HARRY PIERS SHAW BOND GVO WIND NO. 1 LTD Director 2018-02-28 CURRENT 2011-08-19 Active
HARRY PIERS SHAW BOND GVO WIND NO.2 LIMITED Director 2018-02-28 CURRENT 2012-02-27 Active
HARRY PIERS SHAW BOND GVO WIND NO. 14 LIMITED Director 2018-02-28 CURRENT 2013-01-04 Active
HARRY PIERS SHAW BOND GVO WIND NO. 11 LIMITED Director 2018-02-28 CURRENT 2013-07-18 Active
HARRY PIERS SHAW BOND GVO WIND NO. 27 LIMITED Director 2018-02-28 CURRENT 2014-05-09 Active
HARRY PIERS SHAW BOND GVO WIND NO. 29 LIMITED Director 2018-02-28 CURRENT 2014-05-15 Active
HARRY PIERS SHAW BOND GVO WIND NO. 36 LIMITED Director 2018-02-28 CURRENT 2015-03-26 Active
HARRY PIERS SHAW BOND GVO WIND NO. 40 LIMITED Director 2018-02-28 CURRENT 2015-10-19 Active
HARRY PIERS SHAW BOND GVO/CME WIND NO. 18 LIMITED Director 2018-02-28 CURRENT 2014-03-04 Active
HARRY PIERS SHAW BOND GVO WIND NO. 25 LIMITED Director 2018-02-28 CURRENT 2014-05-02 Active
HARRY PIERS SHAW BOND GVO WIND NO. 32 LIMITED Director 2018-02-28 CURRENT 2014-09-26 Active
HARRY PIERS SHAW BOND GVO WIND NO. 35 LIMITED Director 2018-02-28 CURRENT 2015-03-24 Active
HARRY PIERS SHAW BOND R100 ENERGY LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
HARRY PIERS SHAW BOND NORTHWICK POWER GENERATION NO 1 LIMITED Director 2016-10-24 CURRENT 2014-10-21 Active
NEIL FRANCIS HUNTER GALTRES ENERGY LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
NEIL FRANCIS HUNTER HOLME BIOENERGY LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
NEIL FRANCIS HUNTER STORTEC ENGINEERING LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active
NEIL FRANCIS HUNTER HEMSWELL BIOGAS LIMITED Director 2018-01-23 CURRENT 2014-03-12 Active
NEIL FRANCIS HUNTER R100 ENERGY LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
NEIL FRANCIS HUNTER BIOCOW ENVIRONMENTAL SERVICES LIMITED Director 2016-09-30 CURRENT 2016-07-11 Active
NEIL FRANCIS HUNTER ENRICH4 LTD Director 2016-04-15 CURRENT 2016-04-15 Active
NEIL FRANCIS HUNTER LOCAL GENERATION LIMITED Director 2012-04-06 CURRENT 2008-05-30 Active
MICHAEL BERND KUESSNER LOGEN HOLDINGS LIMITED Director 2015-12-18 CURRENT 2015-06-24 Dissolved 2018-02-20
MICHAEL BERND KUESSNER LOCAL GENERATION LIMITED Director 2015-12-18 CURRENT 2008-05-30 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
2023-09-15CONFIRMATION STATEMENT MADE ON 25/08/23, WITH UPDATES
2023-08-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-06PSC05Change of details for Gvo B-1 Limited as a person with significant control on 2022-11-24
2022-12-06PSC07CESSATION OF ALLEN WILLIAMSON AS A PERSON OF SIGNIFICANT CONTROL
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN WILLIAMSON
2022-11-28AP01DIRECTOR APPOINTED MR NEIL TURTON
2022-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FOURACRES
2022-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/20
2021-12-21Director's details changed for Mr Michael Kuessner on 2021-05-17
2021-12-21Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-12-21AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-12-21CH01Director's details changed for Mr Michael Kuessner on 2021-05-17
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2021-10-05AP03Appointment of Mr Adam Matthew Duguid as company secretary on 2021-10-05
2021-10-05AP01DIRECTOR APPOINTED MR LEE DAVID SANDERSON
2021-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-04-30DISS40Compulsory strike-off action has been discontinued
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR HARRY PIERS SHAW BOND
2019-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/19 FROM 362 Wisbech Road March PE15 0BA England
2019-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2019-09-04PSC04Change of details for Mr Allen Williamson as a person with significant control on 2017-09-01
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES
2018-06-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLEN WILLIAMSON
2018-06-13PSC05Change of details for Gvo B-1 Limited as a person with significant control on 2017-09-01
2018-04-03RES15CHANGE OF COMPANY NAME 03/04/18
2018-04-03CERTNMCOMPANY NAME CHANGED EFLSAD LTD CERTIFICATE ISSUED ON 03/04/18
2018-01-23AA01Previous accounting period extended from 30/11/17 TO 31/12/17
2017-11-22AP01DIRECTOR APPOINTED MR ALAN FOURACRES
2017-10-03AP01DIRECTOR APPOINTED ALLEN WILLIAMSON
2017-10-03AP01DIRECTOR APPOINTED MICHAEL BERND KUESSNER
2017-09-20RES01ADOPT ARTICLES 20/09/17
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-08-25PSC07CESSATION OF NEIL FRANCIS HUNTER AS A PERSON OF SIGNIFICANT CONTROL
2017-08-25PSC02Notification of Gvo B-1 Limited as a person with significant control on 2017-07-05
2017-07-31SH08Change of share class name or designation
2017-07-31SH0105/07/17 STATEMENT OF CAPITAL GBP 100.00
2017-07-31SH02Sub-division of shares on 2017-07-05
2017-07-24RES12VARYING SHARE RIGHTS AND NAMES
2017-07-24RES01ADOPT ARTICLES 05/07/2017
2017-07-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of varying share rights or name
  • Resolution of adoption of Articles of Association
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 50
2016-11-09NEWINCNew incorporation
2016-11-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB2008311 Active Licenced property: HOWDEN ROAD PROSPECT HOUSE HOLME-ON-SPALDING-MOOR YORK HOLME-ON-SPALDING-MOOR GB YO43 4BT;HOWDEN ROAD WORKHOUSE FARM HOLME-ON-SPALDING-MOOR YORK HOLME-ON-SPALDING-MOOR GB YO43 4BT;NORTH KILLINGHOLME KILLINGHOLME AIRFIELD IMMINGHAM GB DN40 3JY. Correspondance address: HOWDEN ROAD PROSPECT HOUSE HOLME-ON-SPALDING-MOOR YORK HOLME-ON-SPALDING-MOOR GB YO43 4BT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CHANGING WASTE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHANGING WASTE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

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
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-30
Annual Accounts
2021-12-31

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 CHANGING WASTE LTD

Intangible Assets
Patents
We have not found any records of CHANGING WASTE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHANGING WASTE LTD
Trademarks
We have not found any records of CHANGING WASTE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANGING WASTE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38110 - Collection of non-hazardous waste) as CHANGING WASTE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CHANGING WASTE LTD 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 CHANGING WASTE LTD 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 CHANGING WASTE LTD 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.