About

Registered Number: 04765743
Date of Incorporation: 15/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: The Cube, Barrack Road, Newcastle Upon Tyne, Tyne And Wear, NE4 6DB

 

North Tees Waste Management Ltd was founded on 15 May 2003 and are based in Newcastle Upon Tyne, it's status is listed as "Active". Osborne Secretaries Limited, Teasdale, Christopher John, Haddrill, John Anthony Knight, Murray, Kevin Robert are listed as the directors of North Tees Waste Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEASDALE, Christopher John 22 March 2019 - 1
HADDRILL, John Anthony Knight 20 September 2010 01 August 2013 1
MURRAY, Kevin Robert 01 April 2011 09 April 2014 1
Secretary Name Appointed Resigned Total Appointments
OSBORNE SECRETARIES LIMITED 18 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 22 May 2019
AP01 - Appointment of director 21 May 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 07 February 2017
MA - Memorandum and Articles 17 January 2017
TM01 - Termination of appointment of director 19 October 2016
RESOLUTIONS - N/A 14 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 23 May 2016
DISS40 - Notice of striking-off action discontinued 27 April 2016
GAZ1 - First notification of strike-off action in London Gazette 26 April 2016
AA - Annual Accounts 20 April 2016
TM01 - Termination of appointment of director 13 February 2016
DISS40 - Notice of striking-off action discontinued 16 December 2015
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 12 June 2014
TM01 - Termination of appointment of director 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
CERTNM - Change of name certificate 06 January 2014
CONNOT - N/A 06 January 2014
MR04 - N/A 03 January 2014
MR04 - N/A 03 January 2014
MR04 - N/A 03 January 2014
TM01 - Termination of appointment of director 07 August 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 11 April 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 24 May 2012
RESOLUTIONS - N/A 17 April 2012
CH01 - Change of particulars for director 17 April 2012
MEM/ARTS - N/A 17 April 2012
MG01 - Particulars of a mortgage or charge 11 April 2012
AR01 - Annual Return 05 July 2011
AP01 - Appointment of director 03 May 2011
AP04 - Appointment of corporate secretary 11 April 2011
TM02 - Termination of appointment of secretary 11 April 2011
AD01 - Change of registered office address 11 April 2011
AA - Annual Accounts 01 April 2011
MG01 - Particulars of a mortgage or charge 19 March 2011
MG01 - Particulars of a mortgage or charge 19 March 2011
AD01 - Change of registered office address 17 November 2010
RESOLUTIONS - N/A 28 September 2010
AP01 - Appointment of director 28 September 2010
AP01 - Appointment of director 28 September 2010
AP01 - Appointment of director 28 September 2010
AP01 - Appointment of director 28 September 2010
TM01 - Termination of appointment of director 25 September 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 17 June 2010
TM01 - Termination of appointment of director 16 June 2010
AD01 - Change of registered office address 16 June 2010
CH04 - Change of particulars for corporate secretary 16 June 2010
TM01 - Termination of appointment of director 07 April 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 26 April 2007
AA - Annual Accounts 24 April 2007
288a - Notice of appointment of directors or secretaries 15 June 2006
363a - Annual Return 15 May 2006
287 - Change in situation or address of Registered Office 15 May 2006
363s - Annual Return 17 May 2005
RESOLUTIONS - N/A 20 April 2005
RESOLUTIONS - N/A 20 April 2005
RESOLUTIONS - N/A 20 April 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
225 - Change of Accounting Reference Date 23 September 2004
363s - Annual Return 28 May 2004
288a - Notice of appointment of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
NEWINC - New incorporation documents 15 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 April 2012 Fully Satisfied

N/A

Debenture 18 March 2011 Fully Satisfied

N/A

Legal charge 18 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.