About

Registered Number: 05647893
Date of Incorporation: 07/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Windmill House Farm, Forest Road, Warsop, Nottinghamshire, NG20 0EP,

 

Having been setup in 2005, Whitkirk Waste Solutions Ltd has its registered office in Warsop, Nottinghamshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWRING, James William 09 March 2020 - 1
BOWRING, Victoria Annie 18 May 2020 - 1
GRANT, Jane Marie 09 December 2016 - 1
BOWRING, David Harold 07 November 2006 21 January 2020 1
BREALEY, Keith Leonard 07 November 2006 17 October 2007 1
HANCOCK, Gary 17 October 2007 09 April 2015 1
NEALE, Fiona Caroline 07 December 2005 07 November 2006 1
VERNON, Stuart Kenneth 07 December 2005 07 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
AP01 - Appointment of director 18 May 2020
AP01 - Appointment of director 09 March 2020
TM01 - Termination of appointment of director 04 March 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 24 January 2019
CS01 - N/A 11 December 2018
MR01 - N/A 02 November 2018
PSC07 - N/A 26 July 2018
AA - Annual Accounts 03 July 2018
PSC01 - N/A 07 December 2017
CS01 - N/A 07 December 2017
PSC01 - N/A 07 December 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 09 December 2016
AP01 - Appointment of director 09 December 2016
AD01 - Change of registered office address 28 April 2016
CH01 - Change of particulars for director 27 April 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 16 December 2015
TM02 - Termination of appointment of secretary 16 December 2015
TM02 - Termination of appointment of secretary 16 December 2015
TM01 - Termination of appointment of director 01 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 May 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 22 August 2011
AAMD - Amended Accounts 14 June 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 09 January 2009
363s - Annual Return 28 December 2008
AA - Annual Accounts 30 July 2008
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
AA - Annual Accounts 09 October 2007
225 - Change of Accounting Reference Date 09 October 2007
363s - Annual Return 05 January 2007
288a - Notice of appointment of directors or secretaries 06 December 2006
395 - Particulars of a mortgage or charge 01 December 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
287 - Change in situation or address of Registered Office 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2006
DISS40 - Notice of striking-off action discontinued 31 October 2006
652C - Withdrawal of application for striking off 31 October 2006
GAZ1(A) - First notification of strike-off in London Gazette) 26 September 2006
652a - Application for striking off 14 August 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
NEWINC - New incorporation documents 07 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2018 Outstanding

N/A

Debenture 27 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.