Company NameDocklands Waste Disposal Limited
DirectorPaul Howard Thornton
Company StatusActive
Company Number02396761
CategoryPrivate Limited Company
Incorporation Date20 June 1989(34 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Paul Howard Thornton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(28 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPurfleet Works London Road
Grays
Essex
RM20 3NL
Director NameMiss Edna Litwin
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(3 years after company formation)
Appointment Duration11 years, 9 months (resigned 26 March 2004)
RoleCompany Director
Correspondence Address12 Denning Point
London
E1 6DH
Director NameMichelle Dawn Litwin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 1993)
RoleCompany Director
Correspondence Address66 Bincote Road
Enfield
Middlesex
EN2 7RB
Secretary NameMichelle Dawn Litwin
NationalityBritish
StatusResigned
Appointed20 June 1992(3 years after company formation)
Appointment Duration2 years (resigned 10 July 1994)
RoleCompany Director
Correspondence Address66 Bincote Road
Enfield
Middlesex
EN2 7RB
Director NameMr Justin Simon Litwin
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(4 years after company formation)
Appointment Duration14 years, 3 months (resigned 25 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hazelgreen Close
London
N21 3SL
Director NameEunice Betty Litwin
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(4 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address3 Hazelgreen Close
London
N21 3SL
Secretary NameEunice Betty Litwin
NationalityBritish
StatusResigned
Appointed10 July 1994(5 years after company formation)
Appointment Duration13 years, 3 months (resigned 25 October 2007)
RoleCompany Director
Correspondence Address3 Hazelgreen Close
London
N21 3SL
Secretary NameMs Donna King
StatusResigned
Appointed25 October 2007(18 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 July 2008)
RoleCompany Director
Correspondence Address3 Arline Court
Hassard Street
London
E2 7RD
Director NameJohn Anthony Thompson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(19 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Wheelers
Epping
Essex
CM16 5AL
Secretary NameMrs Carol Diane Nelson
NationalityBritish
StatusResigned
Appointed31 July 2008(19 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 November 2008)
RoleAdministration
Correspondence Address1a The Chase
Romford
Essex
RM1 4BE
Director NamePhilip Ling
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(19 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 October 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Maltings Lane
Orsett
Grays
Essex
RM16 3HL
Secretary NameNicholas William Dennett
NationalityBritish
StatusResigned
Appointed18 February 2009(19 years, 8 months after company formation)
Appointment Duration9 years (resigned 15 March 2018)
RoleLegal Officer
Correspondence Address48 Lockyer Estate Kipling Street
London
SE1 3RX
Director NameMr Alfred George Thornton
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(22 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Greenwich Church Street
London
SE10 9BJ
Director NameMr George Fraser
Date of BirthApril 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed11 November 2013(24 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Barbers Road
Stratford
London
E15 2PH
Director NameMr Mathew Clowery
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(24 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 October 2014)
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Barbers Road
Stratford
London
E15 2PH

Contact

Websiteassociatedwastegroup.co.uk

Location

Registered AddressPurfleet Works
London Road
Grays
Essex
RM20 3NL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Associated Waste Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£111,019
Cash£136,411
Current Liabilities£209,078

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

6 March 2009Delivered on: 19 March 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 March 1995Delivered on: 28 March 1995
Satisfied on: 20 August 2008
Persons entitled: Carless Refining & Marketing Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date and this deed.
Particulars: First fixed charge the rent deposit and all right title and interest of the company represented thereby, "rent deposit" means the sum of £6,250 placed in a designated deposit account.
Fully Satisfied

Filing History

25 March 2024Accounts for a small company made up to 31 March 2023 (11 pages)
20 March 2024Previous accounting period extended from 28 March 2023 to 31 March 2023 (1 page)
17 January 2024Registered office address changed from Suite 196 the Wenta Business Centre Electric Avenue Innova Park Enfield EN3 7XU England to Purfleet Works London Road Grays Essex RM20 3NL on 17 January 2024 (1 page)
21 December 2023Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page)
8 December 2023Registration of charge 023967610003, created on 1 December 2023 (16 pages)
28 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
9 June 2023Accounts for a small company made up to 31 March 2022 (11 pages)
10 March 2023Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
27 January 2023Amended accounts for a small company made up to 31 October 2020 (10 pages)
19 January 2023Satisfaction of charge 2 in full (1 page)
19 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
26 October 2022Previous accounting period extended from 31 October 2021 to 31 March 2022 (1 page)
3 August 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
11 May 2022Registered office address changed from 12 Barbers Road Stratford London E15 2PH to Suite 196 the Wenta Business Centre Electric Avenue Innova Park Enfield EN3 7XU on 11 May 2022 (1 page)
31 July 2021Accounts for a small company made up to 31 October 2020 (7 pages)
22 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
5 March 2021Previous accounting period extended from 30 October 2020 to 31 October 2020 (1 page)
27 October 2020Accounts for a small company made up to 31 October 2019 (10 pages)
17 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
30 July 2019Accounts for a small company made up to 31 October 2018 (11 pages)
8 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
30 July 2018Accounts for a small company made up to 31 October 2017 (11 pages)
10 July 2018Appointment of Mr Paul Howard Thornton as a director on 15 March 2018 (2 pages)
10 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
10 July 2018Termination of appointment of Nicholas William Dennett as a secretary on 15 March 2018 (1 page)
23 March 2018Termination of appointment of George Fraser as a director on 15 March 2018 (1 page)
28 September 2017Accounts for a small company made up to 31 October 2016 (8 pages)
28 September 2017Accounts for a small company made up to 31 October 2016 (8 pages)
29 June 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
29 June 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
28 July 2016Accounts for a small company made up to 31 October 2015 (7 pages)
28 July 2016Accounts for a small company made up to 31 October 2015 (7 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 50,000
(4 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 50,000
(4 pages)
21 June 2016Appointment of Mr George Fraser as a director on 7 June 2016 (2 pages)
21 June 2016Appointment of Mr George Fraser as a director on 7 June 2016 (2 pages)
15 June 2016Termination of appointment of George Fraser as a director on 6 June 2016 (1 page)
15 June 2016Termination of appointment of George Fraser as a director on 6 June 2016 (1 page)
29 July 2015Accounts for a small company made up to 31 October 2014 (7 pages)
29 July 2015Accounts for a small company made up to 31 October 2014 (7 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 50,000
(4 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 50,000
(4 pages)
30 October 2014Termination of appointment of Mathew Clowery as a director on 30 October 2014 (1 page)
30 October 2014Termination of appointment of Mathew Clowery as a director on 30 October 2014 (1 page)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 50,000
(5 pages)
24 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 50,000
(5 pages)
25 March 2014Appointment of Mr Mathew Clowery as a director (2 pages)
25 March 2014Appointment of Mr Mathew Clowery as a director (2 pages)
5 March 2014Termination of appointment of Alfred Thornton as a director (1 page)
5 March 2014Termination of appointment of Alfred Thornton as a director (1 page)
6 January 2014Director's details changed for Alfred George Thornton on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Alfred George Thornton on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Alfred George Thornton on 6 January 2014 (2 pages)
12 November 2013Appointment of Mr George Fraser as a director (2 pages)
12 November 2013Appointment of Mr George Fraser as a director (2 pages)
13 September 2013Termination of appointment of Mathew Clowery as a director (1 page)
13 September 2013Termination of appointment of Mathew Clowery as a director (1 page)
4 September 2013Accounts for a small company made up to 31 October 2012 (7 pages)
4 September 2013Accounts for a small company made up to 31 October 2012 (7 pages)
8 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 July 2013Appointment of Mr Mathew Clowery as a director (2 pages)
8 July 2013Appointment of Mr Mathew Clowery as a director (2 pages)
27 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
27 January 2012Appointment of Alfred George Thornton as a director (2 pages)
27 January 2012Appointment of Alfred George Thornton as a director (2 pages)
21 December 2011Termination of appointment of Philip Ling as a director (2 pages)
21 December 2011Termination of appointment of Philip Ling as a director (2 pages)
4 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 November 2010Section 519 (1 page)
16 November 2010Section 519 (1 page)
29 September 2010Director's details changed for Philip Ling on 20 June 2010 (2 pages)
29 September 2010Director's details changed for Philip Ling on 20 June 2010 (2 pages)
29 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 May 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 March 2010Registered office address changed from 13/17 High Beech Road Loughton Essex IG10 4BN on 29 March 2010 (1 page)
29 March 2010Registered office address changed from 13/17 High Beech Road Loughton Essex IG10 4BN on 29 March 2010 (1 page)
16 February 2010Annual return made up to 20 June 2009 with a full list of shareholders (3 pages)
16 February 2010Annual return made up to 20 June 2009 with a full list of shareholders (3 pages)
31 January 2010Current accounting period shortened from 30 April 2009 to 31 October 2008 (3 pages)
31 January 2010Current accounting period shortened from 30 April 2009 to 31 October 2008 (3 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
25 February 2009Secretary appointed nicholas william dennett (1 page)
25 February 2009Secretary appointed nicholas william dennett (1 page)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 December 2008Director appointed philip ling (2 pages)
28 December 2008Appointment terminated director john thompson (1 page)
28 December 2008Appointment terminated director john thompson (1 page)
28 December 2008Director appointed philip ling (2 pages)
24 November 2008Appointment terminated secretary carol nelson (1 page)
24 November 2008Appointment terminated secretary carol nelson (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 August 2008Secretary appointed carol diane nelson (2 pages)
7 August 2008Appointment terminated director eunice litwin (1 page)
7 August 2008Appointment terminated secretary donna king (1 page)
7 August 2008Director appointed john anthony thompson (2 pages)
7 August 2008Appointment terminated director eunice litwin (1 page)
7 August 2008Secretary appointed carol diane nelson (2 pages)
7 August 2008Director appointed john anthony thompson (2 pages)
7 August 2008Appointment terminated secretary donna king (1 page)
7 July 2008Return made up to 20/06/08; full list of members (3 pages)
7 July 2008Return made up to 20/06/08; full list of members (3 pages)
27 June 2008Appointment terminated director justin litwin (1 page)
27 June 2008Secretary appointed ms donna king (1 page)
27 June 2008Secretary appointed ms donna king (1 page)
27 June 2008Appointment terminated secretary eunice litwin (1 page)
27 June 2008Appointment terminated director justin litwin (1 page)
27 June 2008Appointment terminated secretary eunice litwin (1 page)
12 May 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
12 May 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
19 July 2007Return made up to 20/06/07; full list of members (2 pages)
19 July 2007Return made up to 20/06/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 July 2006Return made up to 20/06/06; full list of members (2 pages)
17 July 2006Return made up to 20/06/06; full list of members (2 pages)
2 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 June 2005Return made up to 20/06/05; full list of members (2 pages)
23 June 2005Return made up to 20/06/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
2 December 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 December 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
30 June 2003Return made up to 20/06/03; full list of members (7 pages)
30 June 2003Return made up to 20/06/03; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
23 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
28 June 2002Return made up to 20/06/02; full list of members (7 pages)
28 June 2002Return made up to 20/06/02; full list of members (7 pages)
1 March 2002Full accounts made up to 30 April 2001 (12 pages)
1 March 2002Full accounts made up to 30 April 2001 (12 pages)
30 July 2001Return made up to 20/06/01; full list of members (7 pages)
30 July 2001Return made up to 20/06/01; full list of members (7 pages)
25 January 2001Full accounts made up to 30 April 2000 (12 pages)
25 January 2001Full accounts made up to 30 April 2000 (12 pages)
18 August 2000Return made up to 20/06/00; full list of members (7 pages)
18 August 2000Return made up to 20/06/00; full list of members (7 pages)
5 March 2000Full accounts made up to 30 April 1999 (12 pages)
5 March 2000Full accounts made up to 30 April 1999 (12 pages)
21 September 1999Return made up to 20/06/99; full list of members (6 pages)
21 September 1999Return made up to 20/06/99; full list of members (6 pages)
4 June 1999Full accounts made up to 30 April 1998 (13 pages)
4 June 1999Full accounts made up to 30 April 1998 (13 pages)
10 December 1998Return made up to 20/06/98; no change of members (4 pages)
10 December 1998Return made up to 20/06/98; no change of members (4 pages)
14 August 1998Director's particulars changed (1 page)
14 August 1998Secretary's particulars changed;director's particulars changed (1 page)
14 August 1998Secretary's particulars changed;director's particulars changed (1 page)
14 August 1998Director's particulars changed (1 page)
25 February 1998Full accounts made up to 30 April 1997 (12 pages)
25 February 1998Full accounts made up to 30 April 1997 (12 pages)
22 August 1997Return made up to 20/06/97; no change of members (4 pages)
22 August 1997Return made up to 20/06/97; no change of members (4 pages)
27 April 1997Full accounts made up to 30 April 1996 (13 pages)
27 April 1997Full accounts made up to 30 April 1996 (13 pages)
22 October 1996Return made up to 20/06/96; full list of members (6 pages)
22 October 1996Return made up to 20/06/96; full list of members (6 pages)
28 July 1996Registered office changed on 28/07/96 from: 2ND floor imperial chambers 10/17 sevenways parade woodford avenue gants hill ilford essex IG2 6JX (1 page)
28 July 1996Registered office changed on 28/07/96 from: 2ND floor imperial chambers 10/17 sevenways parade woodford avenue gants hill ilford essex IG2 6JX (1 page)
22 February 1996Full accounts made up to 30 April 1995 (11 pages)
22 February 1996Full accounts made up to 30 April 1995 (11 pages)
8 August 1995Return made up to 20/06/95; change of members (6 pages)
8 August 1995Return made up to 20/06/95; change of members (6 pages)
28 March 1995Particulars of mortgage/charge (10 pages)
28 March 1995Particulars of mortgage/charge (10 pages)
20 March 1995Full accounts made up to 30 April 1994 (10 pages)
20 March 1995Full accounts made up to 30 April 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
11 August 1994Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/07/94
(1 page)
11 August 1994Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/07/94
(1 page)
8 January 1994Ad 08/12/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
8 January 1994Ad 08/12/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 December 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 December 1993Memorandum and Articles of Association (5 pages)
11 December 1993Memorandum and Articles of Association (5 pages)
11 December 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 June 1989Incorporation (11 pages)
20 June 1989Incorporation (11 pages)