About

Registered Number: 02690459
Date of Incorporation: 19/02/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES,

 

Established in 1992, Tyne Waste Ltd have registered office in Maidenhead in Berkshire, it's status at Companies House is "Active". This organisation has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLLANDS, David, Councillor N/A 31 March 1993 1
CUSWORTH, Harold 01 March 1993 10 November 1995 1
NUGENT, Stephen John N/A 10 November 1995 1
RHIND, William N/A 10 November 1995 1
SHAW, Michael Bernard N/A 10 November 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 03 October 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 20 September 2016
CH01 - Change of particulars for director 03 August 2016
TM01 - Termination of appointment of director 10 March 2016
AP01 - Appointment of director 05 February 2016
AD01 - Change of registered office address 20 October 2015
AR01 - Annual Return 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
CH01 - Change of particulars for director 14 September 2015
AA - Annual Accounts 28 July 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 15 September 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 13 September 2012
CH01 - Change of particulars for director 13 July 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 16 September 2011
CH03 - Change of particulars for secretary 16 September 2011
CH01 - Change of particulars for director 16 September 2011
CH01 - Change of particulars for director 16 September 2011
AA - Annual Accounts 14 September 2011
RESOLUTIONS - N/A 06 October 2010
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 10 August 2010
AA - Annual Accounts 02 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 20 October 2008
363a - Annual Return 15 September 2008
363a - Annual Return 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
AA - Annual Accounts 20 July 2007
AA - Annual Accounts 06 November 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 02 November 2004
363s - Annual Return 20 September 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 16 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
RESOLUTIONS - N/A 07 August 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
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
288b - Notice of resignation of directors or secretaries 09 March 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 18 September 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 19 October 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 17 August 1999
288a - Notice of appointment of directors or secretaries 17 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 15 October 1998
AA - Annual Accounts 01 June 1998
288c - Notice of change of directors or secretaries or in their particulars 13 February 1998
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
363x - Annual Return 14 May 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
287 - Change in situation or address of Registered Office 04 March 1996
288 - N/A 20 December 1995
AA - Annual Accounts 26 September 1995
363s - Annual Return 23 March 1995
AA - Annual Accounts 28 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 March 1994
AA - Annual Accounts 19 November 1993
395 - Particulars of a mortgage or charge 24 June 1993
RESOLUTIONS - N/A 19 April 1993
RESOLUTIONS - N/A 19 April 1993
MEM/ARTS - N/A 19 April 1993
RESOLUTIONS - N/A 08 April 1993
RESOLUTIONS - N/A 08 April 1993
123 - Notice of increase in nominal capital 08 April 1993
288 - N/A 29 March 1993
363b - Annual Return 18 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 February 1993
288 - N/A 15 January 1993
288 - N/A 21 October 1992
MEM/ARTS - N/A 13 July 1992
RESOLUTIONS - N/A 19 June 1992
MEM/ARTS - N/A 19 June 1992
CERTNM - Change of name certificate 27 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1992
288 - N/A 14 April 1992
288 - N/A 24 February 1992
NEWINC - New incorporation documents 19 February 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 June 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.