About

Registered Number: 02690488
Date of Incorporation: 24/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: The Waste To Energy Plant, Bar Road, Coventry, West Midlands, CV3 4AN

 

The Coventry & Solihull Waste Disposal Company Ltd was registered on 24 February 1992, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. This company has 11 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENSON, Christopher James 01 September 2009 - 1
STARKEY, Karl 01 October 2015 - 1
BASFORD, Nigel Peter 01 June 2006 30 June 2014 1
BROWN, Richard Geoffrey N/A 31 May 2006 1
CHISLETT, Stephen John 01 June 1999 31 March 2010 1
HARRIS, Arthur Edwin 20 February 1992 21 February 1993 1
HOLMES, John Roddy 22 February 1993 11 February 1999 1
STACEY, Norman 01 April 1992 22 February 1993 1
TURNER, Graham Peter 04 June 2001 28 February 2007 1
Secretary Name Appointed Resigned Total Appointments
PENSON, Christopher James 01 October 2015 - 1
RICHARDS, David Victor 08 May 2000 30 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 27 February 2020
RESOLUTIONS - N/A 30 September 2019
SH19 - Statement of capital 30 September 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 September 2019
SH10 - Notice of particulars of variation of rights attached to shares 30 September 2019
CAP-SS - N/A 30 September 2019
SH10 - Notice of particulars of variation of rights attached to shares 30 September 2019
SH10 - Notice of particulars of variation of rights attached to shares 30 September 2019
SH01 - Return of Allotment of shares 16 September 2019
SH01 - Return of Allotment of shares 16 September 2019
SH01 - Return of Allotment of shares 16 September 2019
SH01 - Return of Allotment of shares 12 September 2019
RESOLUTIONS - N/A 27 August 2019
RESOLUTIONS - N/A 27 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2019
AA - Annual Accounts 16 July 2019
CH01 - Change of particulars for director 07 May 2019
CH01 - Change of particulars for director 28 February 2019
CS01 - N/A 27 February 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2019
AP01 - Appointment of director 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
AA - Annual Accounts 19 July 2018
RESOLUTIONS - N/A 20 June 2018
SH01 - Return of Allotment of shares 14 May 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 09 March 2017
CH01 - Change of particulars for director 01 March 2017
CH01 - Change of particulars for director 28 February 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 January 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 18 March 2016
CH01 - Change of particulars for director 12 February 2016
TM01 - Termination of appointment of director 08 October 2015
AP03 - Appointment of secretary 08 October 2015
AP01 - Appointment of director 08 October 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 20 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 December 2014
SH01 - Return of Allotment of shares 17 October 2014
TM01 - Termination of appointment of director 01 October 2014
AP01 - Appointment of director 01 October 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
AA - Annual Accounts 18 August 2014
RESOLUTIONS - N/A 13 August 2014
TM01 - Termination of appointment of director 04 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 May 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 25 July 2013
CH01 - Change of particulars for director 04 July 2013
AR01 - Annual Return 15 March 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 November 2012
AA - Annual Accounts 10 August 2012
CH01 - Change of particulars for director 05 July 2012
TM02 - Termination of appointment of secretary 03 April 2012
AR01 - Annual Return 22 March 2012
CH01 - Change of particulars for director 20 March 2012
CH01 - Change of particulars for director 20 March 2012
CH01 - Change of particulars for director 20 March 2012
CH01 - Change of particulars for director 20 March 2012
CH01 - Change of particulars for director 20 March 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 06 April 2011
CH03 - Change of particulars for secretary 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH01 - Change of particulars for director 06 April 2011
RESOLUTIONS - N/A 29 March 2011
AA - Annual Accounts 06 August 2010
TM01 - Termination of appointment of director 13 April 2010
AR01 - Annual Return 24 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2010
288a - Notice of appointment of directors or secretaries 02 October 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 21 March 2009
288c - Notice of change of directors or secretaries or in their particulars 21 March 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 09 November 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 April 2007
353 - Register of members 10 March 2007
363a - Annual Return 10 March 2007
AA - Annual Accounts 19 September 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
363a - Annual Return 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2005
AA - Annual Accounts 18 October 2005
363a - Annual Return 11 March 2005
AA - Annual Accounts 14 July 2004
363a - Annual Return 05 March 2004
AA - Annual Accounts 25 September 2003
363a - Annual Return 10 March 2003
AA - Annual Accounts 27 January 2003
363a - Annual Return 27 February 2002
395 - Particulars of a mortgage or charge 20 December 2001
395 - Particulars of a mortgage or charge 02 November 2001
AA - Annual Accounts 29 October 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
363a - Annual Return 28 February 2001
288c - Notice of change of directors or secretaries or in their particulars 28 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 15 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2000
AA - Annual Accounts 26 January 2000
395 - Particulars of a mortgage or charge 05 January 2000
395 - Particulars of a mortgage or charge 13 July 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
RESOLUTIONS - N/A 21 June 1999
RESOLUTIONS - N/A 21 June 1999
RESOLUTIONS - N/A 21 June 1999
RESOLUTIONS - N/A 21 June 1999
RESOLUTIONS - N/A 21 June 1999
RESOLUTIONS - N/A 21 June 1999
RESOLUTIONS - N/A 21 June 1999
RESOLUTIONS - N/A 21 June 1999
MISC - Miscellaneous document 21 June 1999
MISC - Miscellaneous document 21 June 1999
MEM/ARTS - N/A 21 June 1999
288c - Notice of change of directors or secretaries or in their particulars 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
363a - Annual Return 11 March 1999
AA - Annual Accounts 25 January 1999
363a - Annual Return 24 February 1998
AA - Annual Accounts 22 January 1998
RESOLUTIONS - N/A 26 October 1997
RESOLUTIONS - N/A 26 October 1997
RESOLUTIONS - N/A 26 October 1997
363a - Annual Return 13 February 1997
AA - Annual Accounts 28 October 1996
363x - Annual Return 14 March 1996
353 - Register of members 14 March 1996
AA - Annual Accounts 14 December 1995
RESOLUTIONS - N/A 08 November 1995
MEM/ARTS - N/A 08 November 1995
395 - Particulars of a mortgage or charge 03 November 1995
395 - Particulars of a mortgage or charge 03 November 1995
395 - Particulars of a mortgage or charge 03 November 1995
363s - Annual Return 15 March 1995
AA - Annual Accounts 31 January 1995
RESOLUTIONS - N/A 15 April 1994
RESOLUTIONS - N/A 15 April 1994
RESOLUTIONS - N/A 15 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1994
123 - Notice of increase in nominal capital 15 April 1994
395 - Particulars of a mortgage or charge 07 April 1994
363s - Annual Return 14 March 1994
AA - Annual Accounts 05 January 1994
288 - N/A 02 June 1993
363s - Annual Return 20 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 October 1992
288 - N/A 15 July 1992
288 - N/A 26 June 1992
NEWINC - New incorporation documents 24 February 1992

Mortgages & Charges

Description Date Status Charge by
Deed of assignment of power purchase agreement 17 December 2001 Outstanding

N/A

Deed of assignment of power purchase agreement 15 October 2001 Outstanding

N/A

Mortgage 04 January 2000 Outstanding

N/A

Deed of assignment of power purchase agreement 05 July 1999 Outstanding

N/A

Deed of assignment of waste disposal agreement 31 October 1995 Outstanding

N/A

Deed of assignment of power purchase agreement 31 October 1995 Outstanding

N/A

Single debenture 31 October 1995 Outstanding

N/A

Debenture 31 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.