About

Registered Number: 04555060
Date of Incorporation: 07/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 30 Pheasant Drive, Birstall, Batley, West Yorkshire, WF17 9LT

 

Based in Batley, Spivey Waste Management Ltd was founded on 07 October 2002, it's status is listed as "Active". We do not know the number of employees at the company. The organisation has 4 directors listed as Garsed, David Harold, Morgan, Stephen, Morrissey, Anthony, Spivey, Michael Rodney at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARSED, David Harold 07 October 2002 - 1
MORRISSEY, Anthony 07 October 2002 02 May 2012 1
SPIVEY, Michael Rodney 07 October 2002 02 October 2015 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Stephen 07 October 2002 31 July 2005 1

Filing History

Document Type Date
SH08 - Notice of name or other designation of class of shares 11 September 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 07 November 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 16 October 2015
TM01 - Termination of appointment of director 05 October 2015
TM02 - Termination of appointment of secretary 05 October 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 11 October 2012
TM01 - Termination of appointment of director 02 May 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 09 January 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 10 December 2008
287 - Change in situation or address of Registered Office 17 October 2008
363a - Annual Return 15 October 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 22 October 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 23 October 2006
AA - Annual Accounts 24 January 2006
363a - Annual Return 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 13 October 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 15 September 2003
225 - Change of Accounting Reference Date 15 September 2003
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2002
287 - Change in situation or address of Registered Office 05 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
NEWINC - New incorporation documents 07 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.