About

Registered Number: 02485860
Date of Incorporation: 27/03/1990 (34 years ago)
Company Status: Active
Registered Address: Dunedin House Auckland Park, Mount Farm Bletchley, Milton Keynes Buckinghamshire, MK1 1BU

 

Safewaste Ltd was founded on 27 March 1990, it has a status of "Active". We do not know the number of employees at this company. The companies directors are listed as Robinson, Mark Ninham, Clark, Robert Edmund, Mair, James Stewart, Anderson, Alan, Burnett, George Barnett, Needham, Paul Richard, Orr, David Gibson, Shearstone, Michael Terence in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Mark Ninham 01 October 2018 - 1
ANDERSON, Alan 01 October 1997 09 December 1997 1
BURNETT, George Barnett 01 October 1997 09 December 1997 1
NEEDHAM, Paul Richard 02 January 1996 01 October 1997 1
ORR, David Gibson 01 January 2016 01 October 2018 1
SHEARSTONE, Michael Terence N/A 01 October 1997 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Robert Edmund 01 October 1997 09 December 1997 1
MAIR, James Stewart 03 February 1997 01 October 1997 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CH01 - Change of particulars for director 28 August 2020
CS01 - N/A 09 July 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 20 December 2018
AP01 - Appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
CS01 - N/A 20 June 2018
PSC05 - N/A 20 June 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 07 July 2017
PSC02 - N/A 06 July 2017
AA - Annual Accounts 07 December 2016
CH01 - Change of particulars for director 27 July 2016
RESOLUTIONS - N/A 30 June 2016
SH19 - Statement of capital 30 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 June 2016
CAP-SS - N/A 30 June 2016
AR01 - Annual Return 24 June 2016
AP01 - Appointment of director 04 January 2016
AP01 - Appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 03 July 2014
AP01 - Appointment of director 01 April 2014
TM01 - Termination of appointment of director 31 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 03 July 2013
AP01 - Appointment of director 16 April 2013
TM01 - Termination of appointment of director 04 April 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 02 December 2011
AP01 - Appointment of director 08 August 2011
TM01 - Termination of appointment of director 05 August 2011
AR01 - Annual Return 18 July 2011
CH01 - Change of particulars for director 24 November 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 18 January 2010
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH03 - Change of particulars for secretary 23 November 2009
AP01 - Appointment of director 06 November 2009
AP01 - Appointment of director 05 November 2009
TM01 - Termination of appointment of director 05 November 2009
TM01 - Termination of appointment of director 05 November 2009
363a - Annual Return 27 July 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
225 - Change of Accounting Reference Date 30 January 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 07 July 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
AA - Annual Accounts 28 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
363s - Annual Return 13 August 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
AA - Annual Accounts 10 February 2007
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 17 July 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
363s - Annual Return 02 August 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
AA - Annual Accounts 14 January 2005
288c - Notice of change of directors or secretaries or in their particulars 04 January 2005
288a - Notice of appointment of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
363s - Annual Return 05 August 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 16 July 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
AUD - Auditor's letter of resignation 17 February 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 29 June 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 24 July 2001
AA - Annual Accounts 02 February 2001
288b - Notice of resignation of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 27 December 2000
288c - Notice of change of directors or secretaries or in their particulars 09 November 2000
363s - Annual Return 07 July 2000
288c - Notice of change of directors or secretaries or in their particulars 30 May 2000
288c - Notice of change of directors or secretaries or in their particulars 22 April 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 23 July 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
AA - Annual Accounts 30 March 1999
363s - Annual Return 27 July 1998
287 - Change in situation or address of Registered Office 10 June 1998
363s - Annual Return 23 February 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
AUD - Auditor's letter of resignation 19 January 1998
386 - Notice of passing of resolution removing an auditor 19 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
287 - Change in situation or address of Registered Office 08 January 1998
225 - Change of Accounting Reference Date 08 January 1998
AA - Annual Accounts 12 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1997
225 - Change of Accounting Reference Date 24 October 1997
287 - Change in situation or address of Registered Office 12 October 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
288b - Notice of resignation of directors or secretaries 12 October 1997
288b - Notice of resignation of directors or secretaries 12 October 1997
288b - Notice of resignation of directors or secretaries 12 October 1997
288b - Notice of resignation of directors or secretaries 12 October 1997
288c - Notice of change of directors or secretaries or in their particulars 28 July 1997
288c - Notice of change of directors or secretaries or in their particulars 28 July 1997
AUD - Auditor's letter of resignation 12 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
363s - Annual Return 25 February 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
AA - Annual Accounts 02 February 1997
288 - N/A 08 August 1996
288 - N/A 08 August 1996
AA - Annual Accounts 02 March 1996
363a - Annual Return 02 March 1996
287 - Change in situation or address of Registered Office 02 March 1996
288 - N/A 08 January 1996
288 - N/A 06 September 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1995
123 - Notice of increase in nominal capital 29 March 1995
CERTNM - Change of name certificate 23 March 1995
AA - Annual Accounts 06 March 1995
363s - Annual Return 20 February 1995
395 - Particulars of a mortgage or charge 10 January 1995
AA - Annual Accounts 04 July 1994
395 - Particulars of a mortgage or charge 28 June 1994
363s - Annual Return 14 March 1994
AA - Annual Accounts 12 July 1993
363s - Annual Return 01 April 1993
RESOLUTIONS - N/A 23 July 1992
AA - Annual Accounts 23 July 1992
RESOLUTIONS - N/A 07 May 1992
RESOLUTIONS - N/A 07 May 1992
RESOLUTIONS - N/A 07 May 1992
RESOLUTIONS - N/A 26 March 1992
363s - Annual Return 26 March 1992
MEM/ARTS - N/A 25 March 1991
RESOLUTIONS - N/A 18 March 1991
RESOLUTIONS - N/A 18 March 1991
RESOLUTIONS - N/A 18 March 1991
288 - N/A 18 March 1991
363a - Annual Return 18 March 1991
RESOLUTIONS - N/A 19 February 1991
CERTNM - Change of name certificate 01 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1990
288 - N/A 25 October 1990
287 - Change in situation or address of Registered Office 05 July 1990
288 - N/A 05 July 1990
RESOLUTIONS - N/A 17 May 1990
MEM/ARTS - N/A 17 May 1990
NEWINC - New incorporation documents 27 March 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 January 1995 Fully Satisfied

N/A

Fixed and floating charge 24 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.