About

Registered Number: 02618280
Date of Incorporation: 07/06/1991 (33 years ago)
Company Status: Active
Registered Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES,

 

Northumberland Waste Management Ltd was founded on 07 June 1991 and are based in Maidenhead in Berkshire, it has a status of "Active". This company has 7 directors listed as Potts, Simon, Crake, Maurice Frederick, Garrett, William Edward, Rickitt, Stephen Edward, Saunders, Thomas Reid, Councillor, Swithenbank, Ian Carr Fry, Urwin, Terence Peter at Companies House. Currently we aren't aware of the number of employees at the Northumberland Waste Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAKE, Maurice Frederick 01 September 1993 07 April 1995 1
GARRETT, William Edward N/A 30 May 1993 1
RICKITT, Stephen Edward 07 June 1991 01 December 1991 1
SAUNDERS, Thomas Reid, Councillor 17 July 1992 07 April 1995 1
SWITHENBANK, Ian Carr Fry N/A 17 July 1992 1
URWIN, Terence Peter 07 June 1991 01 December 1991 1
Secretary Name Appointed Resigned Total Appointments
POTTS, Simon 28 March 1995 07 April 1995 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AP01 - Appointment of director 07 February 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 10 October 2016
CH01 - Change of particulars for director 21 September 2016
CS01 - N/A 20 September 2016
CH01 - Change of particulars for director 03 August 2016
TM01 - Termination of appointment of director 08 March 2016
AD01 - Change of registered office address 10 February 2016
AP01 - Appointment of director 04 February 2016
AR01 - Annual Return 17 September 2015
TM01 - Termination of appointment of director 16 September 2015
CH01 - Change of particulars for director 14 September 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 13 September 2012
CH01 - Change of particulars for director 12 July 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 14 September 2011
RESOLUTIONS - N/A 06 October 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH03 - Change of particulars for secretary 14 September 2010
AA - Annual Accounts 10 August 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 31 January 2009
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
363a - Annual Return 15 September 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 20 September 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 21 September 2005
353 - Register of members 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 18 April 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 20 September 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 25 September 2003
RESOLUTIONS - N/A 07 August 2003
AUD - Auditor's letter of resignation 07 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288c - Notice of change of directors or secretaries or in their particulars 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
287 - Change in situation or address of Registered Office 28 October 2002
AUD - Auditor's letter of resignation 10 October 2002
RESOLUTIONS - N/A 01 October 2002
363s - Annual Return 18 September 2002
AA - Annual Accounts 14 August 2002
AA - Annual Accounts 02 November 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
363s - Annual Return 19 October 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 18 September 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 19 October 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
287 - Change in situation or address of Registered Office 31 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
287 - Change in situation or address of Registered Office 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
288c - Notice of change of directors or secretaries or in their particulars 20 October 1998
363a - Annual Return 16 October 1998
AA - Annual Accounts 01 June 1998
288c - Notice of change of directors or secretaries or in their particulars 13 February 1998
RESOLUTIONS - N/A 06 November 1997
RESOLUTIONS - N/A 06 November 1997
RESOLUTIONS - N/A 06 November 1997
225 - Change of Accounting Reference Date 06 November 1997
363a - Annual Return 10 October 1997
AA - Annual Accounts 12 September 1997
RESOLUTIONS - N/A 20 March 1997
RESOLUTIONS - N/A 20 March 1997
RESOLUTIONS - N/A 20 March 1997
363a - Annual Return 13 October 1996
AA - Annual Accounts 23 August 1996
363a - Annual Return 21 August 1996
288 - N/A 09 April 1996
288 - N/A 20 December 1995
AA - Annual Accounts 03 August 1995
363x - Annual Return 07 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 1995
288 - N/A 04 May 1995
288 - N/A 24 April 1995
288 - N/A 24 April 1995
288 - N/A 24 April 1995
288 - N/A 24 April 1995
288 - N/A 24 April 1995
288 - N/A 24 April 1995
288 - N/A 24 April 1995
288 - N/A 24 April 1995
288 - N/A 24 April 1995
287 - Change in situation or address of Registered Office 12 April 1995
288 - N/A 04 April 1995
AA - Annual Accounts 17 October 1994
288 - N/A 24 June 1994
288 - N/A 24 June 1994
363s - Annual Return 24 June 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 December 1993
AA - Annual Accounts 06 December 1993
395 - Particulars of a mortgage or charge 28 September 1993
395 - Particulars of a mortgage or charge 28 September 1993
363s - Annual Return 14 July 1993
RESOLUTIONS - N/A 08 June 1993
RESOLUTIONS - N/A 08 June 1993
123 - Notice of increase in nominal capital 08 June 1993
AA - Annual Accounts 28 January 1993
RESOLUTIONS - N/A 18 December 1992
288 - N/A 14 September 1992
363b - Annual Return 09 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 March 1992
288 - N/A 17 February 1992
288 - N/A 17 February 1992
288 - N/A 17 February 1992
288 - N/A 17 February 1992
288 - N/A 17 February 1992
RESOLUTIONS - N/A 06 December 1991
MEM/ARTS - N/A 06 December 1991
287 - Change in situation or address of Registered Office 06 December 1991
288 - N/A 15 June 1991
NEWINC - New incorporation documents 07 June 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 07 September 1993 Fully Satisfied

N/A

Debenture 07 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.