Company NameWaste To Energy Limited
DirectorsSimon James Knevett Barratt and Neil Anthony Roberts
Company StatusActive
Company Number03495704
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 2 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2921Manufacture of furnaces & furnace burners
SIC 28210Manufacture of ovens, furnaces and furnace burners

Directors

Director NameMr Simon James Knevett Barratt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2020(22 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cloisters House 8 Battersea Park Road
London
SW8 4BG
Director NameMr Neil Anthony Roberts
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Millhedge Close
Cobham
KT11 3BE
Director NameMr Simon James Knevett Barratt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address31 Dalebury Road
London
SW17 7HQ
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Byam Street
London
SW6 2RB
Director NameMr Neil Anthony Roberts
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(11 months, 1 week after company formation)
Appointment Duration21 years, 4 months (resigned 21 April 2020)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Secretary NameMr Simon James Knevett Barratt
NationalityBritish
StatusResigned
Appointed31 December 1998(11 months, 2 weeks after company formation)
Appointment Duration23 years, 3 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Dalebury Road
London
SW17 7HQ
Director NameMr Gerald Lance Budd
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 31 January 2002)
RoleFinancier
Country of ResidenceEngland
Correspondence Address4 Manston Road
Guildford
Surrey
GU4 7YE
Director NameLilian Marguerite Ling
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressEden Lodge
Back Lane, Monks Eleigh
Ipswich
Suffolk
IP7 7BA
Director NameMichael John Ling
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 November 2006)
RoleCompany Director
Correspondence AddressEyston
The Green Borley
Sudbury
Suffolk
CO10 7AH
Director NameMr Richard Thomas Wright
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(12 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 21 April 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websites-a-m.co.uk

Location

Registered Address12 Millhedge Close
Cobham
Surrey
KT11 3BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Shareholders

50 at £1Summit Asset Management LTD
50.00%
Ordinary B
49 at £1Summit Asset Management LTD
49.00%
Ordinary A
1 at £1S.j.k. Barratt
1.00%
Ordinary A

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 December 2023 (3 months ago)
Next Return Due12 January 2025 (9 months, 2 weeks from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
29 December 2023Confirmation statement made on 29 December 2023 with updates (4 pages)
23 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
15 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
2 April 2022Cessation of Christopher Neil Hunter Gordon as a person with significant control on 1 April 2022 (1 page)
2 April 2022Notification of Neil Anthony Roberts as a person with significant control on 1 April 2022 (2 pages)
1 April 2022Termination of appointment of Simon James Knevett Barratt as a secretary on 1 April 2022 (1 page)
1 April 2022Registered office address changed from 5 Cloisters House 8 Battersea Park Road London SW8 4BG England to 12 Millhedge Close Cobham Surrey KT11 3BE on 1 April 2022 (1 page)
1 April 2022Appointment of Mr Neil Anthony Roberts as a director on 1 April 2022 (2 pages)
1 April 2022Termination of appointment of Simon James Knevett Barratt as a director on 1 April 2022 (1 page)
30 March 2022Registered office address changed from 10 Cloisters House 8 Battersea Park Road London SW8 4BG England to 5 Cloisters House 8 Battersea Park Road London SW8 4BG on 30 March 2022 (1 page)
20 January 2022Registered office address changed from Melita House 124 Bridge Road Chertsey Surrey KT16 8LA to 10 Cloisters House 8 Battersea Park Road London SW8 4BG on 20 January 2022 (1 page)
20 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
21 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
18 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 April 2020Termination of appointment of Neil Anthony Roberts as a director on 21 April 2020 (1 page)
21 April 2020Appointment of Mr Simon James Knevett Barratt as a director on 21 April 2020 (2 pages)
21 April 2020Termination of appointment of Richard Thomas Wright as a director on 21 April 2020 (1 page)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
17 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
21 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
20 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
1 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 January 2017Director's details changed for Mr Neil Anthony Roberts on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Mr Neil Anthony Roberts on 26 January 2017 (2 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
22 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
24 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
19 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
10 December 2013Director's details changed for Mr Neil Anthony Roberts on 1 December 2013 (2 pages)
10 December 2013Director's details changed for Mr Neil Anthony Roberts on 1 December 2013 (2 pages)
10 December 2013Director's details changed for Mr Neil Anthony Roberts on 1 December 2013 (2 pages)
2 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
20 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
22 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
20 July 2011Full accounts made up to 31 March 2011 (10 pages)
20 July 2011Full accounts made up to 31 March 2011 (10 pages)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
21 October 2010Appointment of Mr Richard Thomas Wright as a director (2 pages)
21 October 2010Appointment of Mr Richard Thomas Wright as a director (2 pages)
20 July 2010Full accounts made up to 31 March 2010 (9 pages)
20 July 2010Full accounts made up to 31 March 2010 (9 pages)
20 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
2 July 2009Full accounts made up to 31 March 2009 (10 pages)
2 July 2009Full accounts made up to 31 March 2009 (10 pages)
20 January 2009Location of register of members (1 page)
20 January 2009Return made up to 20/01/09; full list of members (4 pages)
20 January 2009Registered office changed on 20/01/2009 from melita house, 124 bridge road chertsey surrey KT16 8LH (1 page)
20 January 2009Registered office changed on 20/01/2009 from melita house, 124 bridge road chertsey surrey KT16 8LH (1 page)
20 January 2009Director's change of particulars / neil roberts / 20/01/2009 (1 page)
20 January 2009Return made up to 20/01/09; full list of members (4 pages)
20 January 2009Director's change of particulars / neil roberts / 20/01/2009 (1 page)
20 January 2009Location of register of members (1 page)
20 January 2009Location of debenture register (1 page)
20 January 2009Location of debenture register (1 page)
26 June 2008Full accounts made up to 31 March 2008 (11 pages)
26 June 2008Full accounts made up to 31 March 2008 (11 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Return made up to 20/01/08; full list of members (3 pages)
21 January 2008Return made up to 20/01/08; full list of members (3 pages)
21 January 2008Director's particulars changed (1 page)
14 November 2007Memorandum and Articles of Association (8 pages)
14 November 2007Memorandum and Articles of Association (8 pages)
6 November 2007Director resigned (1 page)
6 November 2007Company name changed waste to energy systems LIMITED\certificate issued on 06/11/07 (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007Company name changed waste to energy systems LIMITED\certificate issued on 06/11/07 (2 pages)
10 July 2007Full accounts made up to 31 March 2007 (11 pages)
10 July 2007Full accounts made up to 31 March 2007 (11 pages)
24 April 2007Registered office changed on 24/04/07 from: the pavilion 3 broadgate london EC2M 2QS (1 page)
24 April 2007Registered office changed on 24/04/07 from: the pavilion 3 broadgate london EC2M 2QS (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Return made up to 20/01/07; full list of members (3 pages)
24 January 2007Return made up to 20/01/07; full list of members (3 pages)
25 July 2006Full accounts made up to 31 March 2006 (10 pages)
25 July 2006Full accounts made up to 31 March 2006 (10 pages)
20 January 2006Return made up to 20/01/06; full list of members (3 pages)
20 January 2006Return made up to 20/01/06; full list of members (3 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
29 September 2005Ad 12/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 September 2005Memorandum and Articles of Association (8 pages)
29 September 2005Memorandum and Articles of Association (8 pages)
29 September 2005Ad 12/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 September 2005Company name changed summit document management limit ed\certificate issued on 23/09/05 (2 pages)
23 September 2005Company name changed summit document management limit ed\certificate issued on 23/09/05 (2 pages)
20 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
20 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
24 January 2005Return made up to 20/01/05; full list of members (6 pages)
24 January 2005Return made up to 20/01/05; full list of members (6 pages)
20 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
20 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
24 January 2004Return made up to 20/01/04; full list of members (6 pages)
24 January 2004Return made up to 20/01/04; full list of members (6 pages)
14 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 July 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
14 July 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
14 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 January 2003Return made up to 20/01/03; full list of members (6 pages)
24 January 2003Return made up to 20/01/03; full list of members (6 pages)
9 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
9 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
24 January 2002Return made up to 20/01/02; full list of members (6 pages)
24 January 2002Return made up to 20/01/02; full list of members (6 pages)
8 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
8 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
8 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 January 2001Return made up to 20/01/01; full list of members (6 pages)
24 January 2001Return made up to 20/01/01; full list of members (6 pages)
8 November 2000Company name changed summit health LIMITED\certificate issued on 09/11/00 (2 pages)
8 November 2000Company name changed summit health LIMITED\certificate issued on 09/11/00 (2 pages)
24 July 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
24 July 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
7 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2000Return made up to 20/01/00; full list of members (6 pages)
30 January 2000Return made up to 20/01/00; full list of members (6 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
5 August 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
5 August 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
5 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1999Return made up to 20/01/99; full list of members (8 pages)
1 February 1999Return made up to 20/01/99; full list of members (8 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999Secretary resigned (1 page)
5 January 1999New director appointed (3 pages)
5 January 1999New director appointed (3 pages)
26 January 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
26 January 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
22 January 1998Secretary resigned (1 page)
22 January 1998Secretary resigned (1 page)
20 January 1998Incorporation (14 pages)
20 January 1998Incorporation (14 pages)