London
E15 2PH
Director Name | Michelle Dawn Litwin |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Bincote Road Enfield Middlesex EN2 7RB |
Secretary Name | Joseph Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 129 Forest Lane Forest Gate London E7 9BB |
Director Name | Eunice Betty Litwin |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(1 year 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 | Justin Simon Litwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 July 2008) |
Role | Secretary |
Correspondence Address | 8 Cannock Lodge 81-83 Wellington Road Enfield Middlesex EN1 2QT |
Director Name | John Anthony Thompson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(15 years, 10 months 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(15 years, 10 months 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(16 years, 2 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(16 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 07 January 2020) |
Role | Legal Officer |
Correspondence Address | 48 Lockyer Estate Kipling Street London SE1 3RX |
Director Name | Alfred George Thornton |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Langenhoe Park Mersey Road Colchester Essex CO5 7JF |
Director Name | Mr George Fraser |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 November 2013(21 years, 1 month 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(21 years, 6 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 |
Director Name | Mr Paul Howard Thornton |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2014(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Barbers Road Stratford London E15 2PH |
Director Name | Miss Christine Honeyball |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2020(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Abbeydale Close Church Langley Harlow Essex CM17 9QE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | docklandsrecycling.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75115634 |
Telephone region | London |
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 |
2 at £1 | Associated Waste Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,400,911 |
Gross Profit | £2,000,364 |
Net Worth | £1,372,026 |
Cash | £261,692 |
Current Liabilities | £3,291,846 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 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 |
---|
21 March 2024 | Accounts for a small company made up to 31 March 2023 (10 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) |
4 December 2023 | Registration of charge 027501760002, created on 1 December 2023 (16 pages) |
29 September 2023 | Confirmation statement made on 23 September 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 30 October 2020 (9 pages) |
19 January 2023 | Satisfaction of charge 1 in full (1 page) |
20 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
4 November 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
25 October 2022 | Previous accounting period extended from 30 October 2021 to 31 March 2022 (1 page) |
11 May 2022 | Registered office address changed from 12 Barbers Road London E15 2PH England to Suite 196 the Wenta Business Centre Electric Avenue Innova Park Enfield EN3 7XU on 11 May 2022 (1 page) |
13 April 2022 | Registered office address changed from H&E House 9 East Road Harlow Essex CM20 2BJ United Kingdom to 12 Barbers Road London E15 2PH on 13 April 2022 (1 page) |
19 October 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
20 August 2021 | Termination of appointment of Christine Honeyball as a director on 18 August 2021 (1 page) |
20 August 2021 | Notification of Paul Thornton as a person with significant control on 18 August 2021 (2 pages) |
20 August 2021 | Cessation of Christine Honeyball as a person with significant control on 18 August 2021 (1 page) |
20 August 2021 | Appointment of Mr Paul Howard Thornton as a director on 18 August 2021 (2 pages) |
30 July 2021 | Accounts for a small company made up to 30 October 2020 (7 pages) |
1 December 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
1 December 2020 | Notification of Christine Honeyball as a person with significant control on 1 December 2020 (2 pages) |
28 October 2020 | Accounts for a small company made up to 31 October 2019 (10 pages) |
28 April 2020 | Termination of appointment of Nicholas William Dennett as a secretary on 7 January 2020 (1 page) |
28 April 2020 | Registered office address changed from 12 Barbers Road Stratford London E15 2PH to H&E House 9 East Road Harlow Essex CM20 2BJ on 28 April 2020 (1 page) |
27 April 2020 | Cessation of Paul Howard Thornton as a person with significant control on 7 January 2020 (1 page) |
27 April 2020 | Appointment of Ms Christine Honeyball as a director on 7 January 2020 (2 pages) |
27 April 2020 | Termination of appointment of Paul Howard Thornton as a director on 7 January 2020 (1 page) |
28 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
30 July 2019 | Full accounts made up to 31 October 2018 (23 pages) |
19 November 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
30 July 2018 | Full accounts made up to 31 October 2017 (23 pages) |
23 March 2018 | Termination of appointment of George Fraser as a director on 15 March 2018 (1 page) |
28 September 2017 | Full accounts made up to 31 October 2016 (26 pages) |
28 September 2017 | Full accounts made up to 31 October 2016 (26 pages) |
27 September 2017 | Confirmation statement made on 23 September 2017 with updates (5 pages) |
27 September 2017 | Confirmation statement made on 23 September 2017 with updates (5 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) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
8 September 2016 | Appointment of Mr George Fraser as a director on 7 June 2016 (2 pages) |
8 September 2016 | Appointment of Mr George Fraser as a director on 7 June 2016 (2 pages) |
28 July 2016 | Full accounts made up to 31 October 2015 (14 pages) |
28 July 2016 | Full accounts made up to 31 October 2015 (14 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) |
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
29 July 2015 | Full accounts made up to 31 October 2014 (14 pages) |
29 July 2015 | Full accounts made up to 31 October 2014 (14 pages) |
30 October 2014 | Termination of appointment of Mathew Clowery as a director on 30 October 2014 (1 page) |
30 October 2014 | Appointment of Mr Paul Howard Thornton as a director on 30 August 2014 (2 pages) |
30 October 2014 | Termination of appointment of Mathew Clowery as a director on 30 October 2014 (1 page) |
30 October 2014 | Appointment of Mr Paul Howard Thornton as a director on 30 August 2014 (2 pages) |
20 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
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) |
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) |
12 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 September 2013 | Termination of appointment of Mathew Clowery as a director (1 page) |
12 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 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) |
22 October 2012 | Amended accounts made up to 31 October 2011 (5 pages) |
22 October 2012 | Amended accounts made up to 31 October 2011 (5 pages) |
11 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 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) |
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) |
31 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 24 September 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) |
11 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 24 September 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 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) |
1 February 2010 | Previous accounting period extended from 30 June 2009 to 31 October 2009 (1 page) |
1 February 2010 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
1 February 2010 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
1 February 2010 | Previous accounting period extended from 30 June 2009 to 31 October 2009 (1 page) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 March 2009 | Return made up to 24/09/08; full list of members (4 pages) |
17 March 2009 | Return made up to 24/09/08; full list of members (4 pages) |
25 February 2009 | Secretary appointed nicholas william dennett (1 page) |
25 February 2009 | Secretary appointed nicholas william dennett (1 page) |
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) |
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) |
12 August 2008 | Secretary appointed carol diane nelson (2 pages) |
12 August 2008 | Secretary appointed carol diane nelson (2 pages) |
7 August 2008 | Appointment terminated director eunice litwin (1 page) |
7 August 2008 | Director appointed john anthony thompson (2 pages) |
7 August 2008 | Appointment terminated secretary justin litwin (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 | Appointment terminated secretary justin litwin (1 page) |
12 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
16 November 2007 | Return made up to 24/09/07; full list of members (2 pages) |
16 November 2007 | Return made up to 24/09/07; full list of members (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 November 2006 | Return made up to 24/09/06; full list of members (2 pages) |
8 November 2006 | Return made up to 24/09/06; full list of members (2 pages) |
15 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
15 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
17 November 2005 | Return made up to 24/09/05; full list of members (2 pages) |
17 November 2005 | Return made up to 24/09/05; full list of members (2 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
30 September 2004 | Return made up to 24/09/04; full list of members (6 pages) |
30 September 2004 | Return made up to 24/09/04; full list of members (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
14 October 2003 | Return made up to 24/09/03; full list of members
|
14 October 2003 | Return made up to 24/09/03; full list of members
|
8 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
8 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
26 September 2002 | Return made up to 24/09/02; full list of members (6 pages) |
26 September 2002 | Return made up to 24/09/02; full list of members (6 pages) |
28 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
28 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
21 November 2001 | Return made up to 24/09/01; full list of members (6 pages) |
21 November 2001 | Return made up to 24/09/01; full list of members (6 pages) |
4 July 2001 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
4 July 2001 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
11 April 2001 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
11 April 2001 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
30 October 2000 | Return made up to 24/09/00; full list of members (6 pages) |
30 October 2000 | Return made up to 24/09/00; full list of members (6 pages) |
1 August 2000 | Accounts for a dormant company made up to 30 September 1999 (7 pages) |
1 August 2000 | Accounts for a dormant company made up to 30 September 1999 (7 pages) |
14 December 1999 | Return made up to 24/09/99; full list of members (6 pages) |
14 December 1999 | Return made up to 24/09/99; full list of members (6 pages) |
14 September 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
14 September 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
16 November 1998 | Accounts for a dormant company made up to 30 September 1997 (7 pages) |
16 November 1998 | Accounts for a dormant company made up to 30 September 1997 (7 pages) |
9 October 1998 | Return made up to 24/09/98; no change of members (4 pages) |
9 October 1998 | Return made up to 24/09/98; no change of members (4 pages) |
14 August 1998 | Director's particulars changed (1 page) |
14 August 1998 | Secretary's particulars changed (1 page) |
14 August 1998 | Secretary's particulars changed (1 page) |
14 August 1998 | Director's particulars changed (1 page) |
30 December 1997 | Return made up to 24/09/97; no change of members (4 pages) |
30 December 1997 | Return made up to 24/09/97; no change of members (4 pages) |
1 August 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
1 August 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
23 October 1996 | Return made up to 24/09/96; full list of members (6 pages) |
23 October 1996 | Return made up to 24/09/96; full list of members (6 pages) |
30 July 1996 | Registered office changed on 30/07/96 from: imperial chambers 10-17 sevenways parade woodford avenue gants hill ilford essex IG2 6JX (1 page) |
30 July 1996 | Registered office changed on 30/07/96 from: imperial chambers 10-17 sevenways parade woodford avenue gants hill ilford essex IG2 6JX (1 page) |
4 December 1995 | Return made up to 24/09/95; no change of members (4 pages) |
4 December 1995 | Return made up to 24/09/95; no change of members (4 pages) |
20 November 1995 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
20 November 1995 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
27 June 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
27 June 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
28 September 1994 | Resolutions
|
28 September 1994 | Resolutions
|
24 September 1992 | Incorporation (13 pages) |
24 September 1992 | Incorporation (13 pages) |