Grays
Essex
RM20 3NL
Director Name | Miss Edna Litwin |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(3 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 March 2004) |
Role | Company Director |
Correspondence Address | 12 Denning Point London E1 6DH |
Director Name | Michelle Dawn Litwin |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 September 1993) |
Role | Company Director |
Correspondence Address | 66 Bincote Road Enfield Middlesex EN2 7RB |
Secretary Name | Michelle Dawn Litwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(3 years after company formation) |
Appointment Duration | 2 years (resigned 10 July 1994) |
Role | Company Director |
Correspondence Address | 66 Bincote Road Enfield Middlesex EN2 7RB |
Director Name | Mr Justin Simon Litwin |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(4 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 25 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hazelgreen Close London N21 3SL |
Director Name | Eunice Betty Litwin |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(4 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 3 Hazelgreen Close London N21 3SL |
Secretary Name | Eunice Betty Litwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1994(5 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 25 October 2007) |
Role | Company Director |
Correspondence Address | 3 Hazelgreen Close London N21 3SL |
Secretary Name | Ms Donna King |
---|---|
Status | Resigned |
Appointed | 25 October 2007(18 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 3 Arline Court Hassard Street London E2 7RD |
Director Name | John Anthony Thompson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(19 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wheelers Epping Essex CM16 5AL |
Secretary Name | Mrs Carol Diane Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(19 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 November 2008) |
Role | Administration |
Correspondence Address | 1a The Chase Romford Essex RM1 4BE |
Director Name | Philip Ling |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 October 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Maltings Lane Orsett Grays Essex RM16 3HL |
Secretary Name | Nicholas William Dennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(19 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 15 March 2018) |
Role | Legal Officer |
Correspondence Address | 48 Lockyer Estate Kipling Street London SE1 3RX |
Director Name | Mr Alfred George Thornton |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Greenwich Church Street London SE10 9BJ |
Director Name | Mr George Fraser |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 November 2013(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Barbers Road Stratford London E15 2PH |
Director Name | Mr Mathew Clowery |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(24 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 October 2014) |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Barbers Road Stratford London E15 2PH |
Website | associatedwastegroup.co.uk |
---|
Registered Address | Purfleet Works London Road Grays Essex RM20 3NL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Associated Waste Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £111,019 |
Cash | £136,411 |
Current Liabilities | £209,078 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
6 March 2009 | Delivered 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 1995 | Delivered 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 |
25 March 2024 | Accounts for a small company made up to 31 March 2023 (11 pages) |
---|---|
20 March 2024 | Previous accounting period extended from 28 March 2023 to 31 March 2023 (1 page) |
17 January 2024 | Registered 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 2023 | Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page) |
8 December 2023 | Registration of charge 023967610003, created on 1 December 2023 (16 pages) |
28 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
9 June 2023 | Accounts for a small company made up to 31 March 2022 (11 pages) |
10 March 2023 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
27 January 2023 | Amended accounts for a small company made up to 31 October 2020 (10 pages) |
19 January 2023 | Satisfaction of charge 2 in full (1 page) |
19 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
26 October 2022 | Previous accounting period extended from 31 October 2021 to 31 March 2022 (1 page) |
3 August 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
11 May 2022 | Registered 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 2021 | Accounts for a small company made up to 31 October 2020 (7 pages) |
22 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
5 March 2021 | Previous accounting period extended from 30 October 2020 to 31 October 2020 (1 page) |
27 October 2020 | Accounts for a small company made up to 31 October 2019 (10 pages) |
17 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
30 July 2019 | Accounts for a small company made up to 31 October 2018 (11 pages) |
8 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
30 July 2018 | Accounts for a small company made up to 31 October 2017 (11 pages) |
10 July 2018 | Appointment of Mr Paul Howard Thornton as a director on 15 March 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
10 July 2018 | Termination of appointment of Nicholas William Dennett as a secretary on 15 March 2018 (1 page) |
23 March 2018 | Termination of appointment of George Fraser as a director on 15 March 2018 (1 page) |
28 September 2017 | Accounts for a small company made up to 31 October 2016 (8 pages) |
28 September 2017 | Accounts for a small company made up to 31 October 2016 (8 pages) |
29 June 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
29 June 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
28 July 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
28 July 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
21 June 2016 | Appointment of Mr George Fraser as a director on 7 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr George Fraser as a director on 7 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of George Fraser as a director on 6 June 2016 (1 page) |
15 June 2016 | Termination of appointment of George Fraser as a director on 6 June 2016 (1 page) |
29 July 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
29 July 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
30 October 2014 | Termination of appointment of Mathew Clowery as a director on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Mathew Clowery as a director on 30 October 2014 (1 page) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
24 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
25 March 2014 | Appointment of Mr Mathew Clowery as a director (2 pages) |
25 March 2014 | Appointment of Mr Mathew Clowery as a director (2 pages) |
5 March 2014 | Termination of appointment of Alfred Thornton as a director (1 page) |
5 March 2014 | Termination of appointment of Alfred Thornton as a director (1 page) |
6 January 2014 | Director's details changed for Alfred George Thornton on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Alfred George Thornton on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Alfred George Thornton on 6 January 2014 (2 pages) |
12 November 2013 | Appointment of Mr George Fraser as a director (2 pages) |
12 November 2013 | Appointment of Mr George Fraser as a director (2 pages) |
13 September 2013 | Termination of appointment of Mathew Clowery as a director (1 page) |
13 September 2013 | Termination of appointment of Mathew Clowery as a director (1 page) |
4 September 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
4 September 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
8 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
8 July 2013 | Appointment of Mr Mathew Clowery as a director (2 pages) |
8 July 2013 | Appointment of Mr Mathew Clowery as a director (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Appointment of Alfred George Thornton as a director (2 pages) |
27 January 2012 | Appointment of Alfred George Thornton as a director (2 pages) |
21 December 2011 | Termination of appointment of Philip Ling as a director (2 pages) |
21 December 2011 | Termination of appointment of Philip Ling as a director (2 pages) |
4 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
16 November 2010 | Section 519 (1 page) |
16 November 2010 | Section 519 (1 page) |
29 September 2010 | Director's details changed for Philip Ling on 20 June 2010 (2 pages) |
29 September 2010 | Director's details changed for Philip Ling on 20 June 2010 (2 pages) |
29 September 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
29 March 2010 | Registered office address changed from 13/17 High Beech Road Loughton Essex IG10 4BN on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from 13/17 High Beech Road Loughton Essex IG10 4BN on 29 March 2010 (1 page) |
16 February 2010 | Annual return made up to 20 June 2009 with a full list of shareholders (3 pages) |
16 February 2010 | Annual return made up to 20 June 2009 with a full list of shareholders (3 pages) |
31 January 2010 | Current accounting period shortened from 30 April 2009 to 31 October 2008 (3 pages) |
31 January 2010 | Current accounting period shortened from 30 April 2009 to 31 October 2008 (3 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
25 February 2009 | Secretary appointed nicholas william dennett (1 page) |
25 February 2009 | Secretary appointed nicholas william dennett (1 page) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 December 2008 | Director appointed philip ling (2 pages) |
28 December 2008 | Appointment terminated director john thompson (1 page) |
28 December 2008 | Appointment terminated director john thompson (1 page) |
28 December 2008 | Director appointed philip ling (2 pages) |
24 November 2008 | Appointment terminated secretary carol nelson (1 page) |
24 November 2008 | Appointment terminated secretary carol nelson (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 August 2008 | Secretary appointed carol diane nelson (2 pages) |
7 August 2008 | Appointment terminated director eunice litwin (1 page) |
7 August 2008 | Appointment terminated secretary donna king (1 page) |
7 August 2008 | Director appointed john anthony thompson (2 pages) |
7 August 2008 | Appointment terminated director eunice litwin (1 page) |
7 August 2008 | Secretary appointed carol diane nelson (2 pages) |
7 August 2008 | Director appointed john anthony thompson (2 pages) |
7 August 2008 | Appointment terminated secretary donna king (1 page) |
7 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
27 June 2008 | Appointment terminated director justin litwin (1 page) |
27 June 2008 | Secretary appointed ms donna king (1 page) |
27 June 2008 | Secretary appointed ms donna king (1 page) |
27 June 2008 | Appointment terminated secretary eunice litwin (1 page) |
27 June 2008 | Appointment terminated director justin litwin (1 page) |
27 June 2008 | Appointment terminated secretary eunice litwin (1 page) |
12 May 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
19 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
17 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
17 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 June 2005 | Return made up to 20/06/05; full list of members (2 pages) |
23 June 2005 | Return made up to 20/06/05; full list of members (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
2 December 2004 | Return made up to 20/06/04; full list of members
|
2 December 2004 | Return made up to 20/06/04; full list of members
|
4 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
30 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
23 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
28 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
30 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
30 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
25 January 2001 | Full accounts made up to 30 April 2000 (12 pages) |
25 January 2001 | Full accounts made up to 30 April 2000 (12 pages) |
18 August 2000 | Return made up to 20/06/00; full list of members (7 pages) |
18 August 2000 | Return made up to 20/06/00; full list of members (7 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
21 September 1999 | Return made up to 20/06/99; full list of members (6 pages) |
21 September 1999 | Return made up to 20/06/99; full list of members (6 pages) |
4 June 1999 | Full accounts made up to 30 April 1998 (13 pages) |
4 June 1999 | Full accounts made up to 30 April 1998 (13 pages) |
10 December 1998 | Return made up to 20/06/98; no change of members (4 pages) |
10 December 1998 | Return made up to 20/06/98; no change of members (4 pages) |
14 August 1998 | Director's particulars changed (1 page) |
14 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 1998 | Director's particulars changed (1 page) |
25 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
22 August 1997 | Return made up to 20/06/97; no change of members (4 pages) |
22 August 1997 | Return made up to 20/06/97; no change of members (4 pages) |
27 April 1997 | Full accounts made up to 30 April 1996 (13 pages) |
27 April 1997 | Full accounts made up to 30 April 1996 (13 pages) |
22 October 1996 | Return made up to 20/06/96; full list of members (6 pages) |
22 October 1996 | Return made up to 20/06/96; full list of members (6 pages) |
28 July 1996 | Registered 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 1996 | Registered 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 1996 | Full accounts made up to 30 April 1995 (11 pages) |
22 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
8 August 1995 | Return made up to 20/06/95; change of members (6 pages) |
8 August 1995 | Return made up to 20/06/95; change of members (6 pages) |
28 March 1995 | Particulars of mortgage/charge (10 pages) |
28 March 1995 | Particulars of mortgage/charge (10 pages) |
20 March 1995 | Full accounts made up to 30 April 1994 (10 pages) |
20 March 1995 | Full accounts made up to 30 April 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
11 August 1994 | Resolutions
|
11 August 1994 | Resolutions
|
8 January 1994 | Ad 08/12/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
8 January 1994 | Ad 08/12/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
11 December 1993 | Resolutions
|
11 December 1993 | Memorandum and Articles of Association (5 pages) |
11 December 1993 | Memorandum and Articles of Association (5 pages) |
11 December 1993 | Resolutions
|
20 June 1989 | Incorporation (11 pages) |
20 June 1989 | Incorporation (11 pages) |