About

Registered Number: 02132685
Date of Incorporation: 19/05/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: 38 Market Square, Toddington, Dunstable, Bedfordshire, LU5 6BS

 

Kenburn Waste Management Ltd was founded on 19 May 1987 with its registered office in Dunstable in Bedfordshire, it's status is listed as "Active". This business is registered for VAT. The company has 5 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOXCROFT, Gail Anne 01 November 2010 - 1
BOLT, Elaine Catherine Mary 01 November 2010 20 September 2013 1
MAGEE, Gary 11 November 2002 22 March 2011 1
WALSH, David 01 October 1998 19 January 2001 1
Secretary Name Appointed Resigned Total Appointments
BYRNE, Marion N/A 20 January 1993 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 20 April 2018
AA - Annual Accounts 15 December 2017
PSC01 - N/A 19 September 2017
PSC04 - N/A 12 September 2017
PSC04 - N/A 12 September 2017
RESOLUTIONS - N/A 08 September 2017
PSC02 - N/A 08 September 2017
MR01 - N/A 02 September 2017
TM01 - Termination of appointment of director 31 August 2017
SH01 - Return of Allotment of shares 24 April 2017
CS01 - N/A 13 April 2017
RESOLUTIONS - N/A 12 April 2017
RESOLUTIONS - N/A 12 April 2017
CH01 - Change of particulars for director 12 April 2017
CH01 - Change of particulars for director 12 April 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 06 December 2013
TM01 - Termination of appointment of director 03 October 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 13 December 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 November 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 27 April 2011
TM01 - Termination of appointment of director 27 April 2011
AA - Annual Accounts 09 February 2011
AP01 - Appointment of director 21 January 2011
AP01 - Appointment of director 21 January 2011
TM02 - Termination of appointment of secretary 05 January 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH03 - Change of particulars for secretary 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 29 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 06 January 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 13 January 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 13 April 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 02 March 2004
288b - Notice of resignation of directors or secretaries 23 September 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 07 February 2003
288a - Notice of appointment of directors or secretaries 25 November 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 10 April 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 20 April 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 30 April 1999
AA - Annual Accounts 01 February 1999
288a - Notice of appointment of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
287 - Change in situation or address of Registered Office 06 October 1998
363a - Annual Return 11 April 1998
AA - Annual Accounts 11 April 1998
363a - Annual Return 21 April 1997
288c - Notice of change of directors or secretaries or in their particulars 21 April 1997
288c - Notice of change of directors or secretaries or in their particulars 21 April 1997
AA - Annual Accounts 12 February 1997
RESOLUTIONS - N/A 06 November 1996
287 - Change in situation or address of Registered Office 26 September 1996
AUD - Auditor's letter of resignation 22 August 1996
363s - Annual Return 03 June 1996
AA - Annual Accounts 15 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1995
363s - Annual Return 18 April 1995
AA - Annual Accounts 16 February 1995
395 - Particulars of a mortgage or charge 02 June 1994
363x - Annual Return 11 April 1994
AA - Annual Accounts 14 February 1994
288 - N/A 10 January 1994
AUD - Auditor's letter of resignation 26 November 1993
287 - Change in situation or address of Registered Office 22 October 1993
RESOLUTIONS - N/A 16 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1993
123 - Notice of increase in nominal capital 16 June 1993
363s - Annual Return 06 May 1993
AA - Annual Accounts 17 February 1993
288 - N/A 01 February 1993
288 - N/A 01 February 1993
288 - N/A 01 February 1993
AA - Annual Accounts 27 April 1992
363s - Annual Return 27 April 1992
RESOLUTIONS - N/A 15 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1991
123 - Notice of increase in nominal capital 15 July 1991
395 - Particulars of a mortgage or charge 21 May 1991
AA - Annual Accounts 28 April 1991
363a - Annual Return 28 April 1991
363 - Annual Return 14 May 1990
AA - Annual Accounts 14 May 1990
363 - Annual Return 14 May 1990
AA - Annual Accounts 26 July 1989
363 - Annual Return 26 July 1989
395 - Particulars of a mortgage or charge 08 June 1989
287 - Change in situation or address of Registered Office 16 November 1988
PUC 2 - N/A 16 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 November 1988
288 - N/A 28 July 1988
MEM/ARTS - N/A 23 July 1987
RESOLUTIONS - N/A 16 July 1987
287 - Change in situation or address of Registered Office 16 July 1987
288 - N/A 16 July 1987
CERTNM - Change of name certificate 16 June 1987
CERTNM - Change of name certificate 16 June 1987
NEWINC - New incorporation documents 19 May 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2017 Outstanding

N/A

Legal charge 20 May 1994 Fully Satisfied

N/A

Mortgage debenture 09 May 1991 Outstanding

N/A

Mortgage debenture 05 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.