Company NameSheffield Environmental Services Limited
Company StatusActive
Company Number03727031
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 1 month ago)
Previous Names3

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 38210Treatment and disposal of non-hazardous waste
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Secretary NameMr Benjamin Peter Lambert
StatusCurrent
Appointed29 May 2014(15 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Christophe Bellynck
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed16 January 2019(19 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Donald John Fraser Macphail
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2020(20 years, 12 months after company formation)
Appointment Duration4 years, 2 months
RoleRegional Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMiss Katherine Anne Swann
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(21 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMs Valerie Isabelle Marie Clavie
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameEdouard Jacques Dupont Madinier
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleManager
Correspondence Address235 South Lodge
Knightsbridge
London
SW7 1DG
Director NameMr John Michael Kutner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Secretary NameMr John Michael Kutner
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameMichel Jean Jacques Gourvennec
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed08 December 1999(9 months, 1 week after company formation)
Appointment Duration3 years (resigned 02 January 2003)
RoleChief Executive
Correspondence Address133 Bickenhall Mansions
Bickenhall Street
London
W1U 6BT
Director NameMartin Ian Simpson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(2 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVeolia House
154a Pentonville Road
London
N1 9PE
Director NameMr Thomas Spaul
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(2 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 September 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameCyrille Du Peloux De Saint Romain
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2003(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 June 2007)
RoleChief Executive
Correspondence Address89 Kensington Court Mansions
London
W8 5DU
Secretary NameMr Robert Charles Hunt
NationalityBritish
StatusResigned
Appointed02 January 2003(3 years, 10 months after company formation)
Appointment Duration6 years (resigned 01 January 2009)
RoleDirector Of Legal Services
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
The Ley Box
Corsham
Wiltshire
SN13 8JX
Director NameAxel De Saint Quentin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed19 May 2006(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2009)
RoleGroup Finance Director
Correspondence Address5l Portman Mansions
Chiltern Street
London
W1M 1PU
Director NameMr Paul Michael Levett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(8 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 April 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Director NameMr Gavin Howard Graveson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(9 years, 10 months after company formation)
Appointment Duration10 years (resigned 02 January 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Richard Douglas Berry
NationalityAustralian
StatusResigned
Appointed01 January 2009(9 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(10 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2021)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Nigel Williams
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(11 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Robert Charles Hunt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(12 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 October 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Robert Charles Hunt
StatusResigned
Appointed01 December 2011(12 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 May 2014)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Philip Gilmour
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(14 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 January 2020)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Neil Vincent Gallagher
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(19 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2020)
RoleFinance Director, Veolia Icuk
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Turnover£28,210,000
Gross Profit£7,397,000
Net Worth-£20,573,000
Cash£3,159,000
Current Liabilities£20,543,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Filing History

30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
15 August 2023Full accounts made up to 31 December 2022 (37 pages)
6 September 2022Full accounts made up to 31 December 2021 (40 pages)
2 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
1 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
7 July 2021Full accounts made up to 31 December 2020 (39 pages)
30 June 2021Appointment of Ms Valerie Isabelle Marie Clavie as a director on 30 June 2021 (2 pages)
30 June 2021Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page)
29 September 2020Full accounts made up to 31 December 2019 (37 pages)
1 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
10 July 2020Appointment of Miss Katherine Anne Swann as a director on 2 July 2020 (2 pages)
1 July 2020Termination of appointment of Neil Vincent Gallagher as a director on 30 June 2020 (1 page)
25 February 2020Appointment of Mr Donald John Fraser Macphail as a director on 21 February 2020 (2 pages)
22 January 2020Termination of appointment of Philip Gilmour as a director on 8 January 2020 (1 page)
4 October 2019Full accounts made up to 31 December 2018 (34 pages)
2 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
16 January 2019Appointment of Mr Christophe Bellynck as a director on 16 January 2019 (2 pages)
16 January 2019Termination of appointment of Gavin Howard Graveson as a director on 2 January 2019 (1 page)
16 January 2019Appointment of Mr Neil Vincent Gallagher as a director on 16 January 2019 (2 pages)
1 November 2018Termination of appointment of Robert Charles Hunt as a director on 31 October 2018 (1 page)
3 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
26 June 2018Full accounts made up to 31 December 2017 (31 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
11 July 2017Full accounts made up to 31 December 2016 (32 pages)
11 July 2017Full accounts made up to 31 December 2016 (32 pages)
11 December 2016Full accounts made up to 31 December 2015 (34 pages)
11 December 2016Full accounts made up to 31 December 2015 (34 pages)
12 September 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 25,500,000
(4 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
12 September 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 25,500,000
(4 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
3 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000,000
(5 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000,000
(5 pages)
30 July 2015Full accounts made up to 31 December 2014 (18 pages)
30 July 2015Full accounts made up to 31 December 2014 (18 pages)
2 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000,000
(5 pages)
2 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000,000
(5 pages)
9 July 2014Termination of appointment of Robert Hunt as a secretary (1 page)
9 July 2014Appointment of Mr Benjamin Peter Lambert as a secretary (2 pages)
9 July 2014Termination of appointment of Robert Hunt as a secretary (1 page)
9 July 2014Appointment of Mr Benjamin Peter Lambert as a secretary (2 pages)
3 June 2014Full accounts made up to 31 December 2013 (18 pages)
3 June 2014Full accounts made up to 31 December 2013 (18 pages)
18 December 2013Termination of appointment of Nigel Williams as a director (1 page)
18 December 2013Termination of appointment of Nigel Williams as a director (1 page)
22 November 2013Appointment of Mr Philip Gilmour as a director (2 pages)
22 November 2013Appointment of Mr Philip Gilmour as a director (2 pages)
7 October 2013Termination of appointment of Thomas Spaul as a director (1 page)
7 October 2013Termination of appointment of Thomas Spaul as a director (1 page)
26 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000,000
(5 pages)
26 September 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 26 September 2013 (1 page)
26 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000,000
(5 pages)
26 September 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 26 September 2013 (1 page)
10 July 2013Full accounts made up to 31 December 2012 (18 pages)
10 July 2013Full accounts made up to 31 December 2012 (18 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
4 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
4 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
22 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
22 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
21 June 2011Appointment of Mr Robert Charles Hunt as a director (2 pages)
21 June 2011Appointment of Mr Robert Charles Hunt as a director (2 pages)
27 April 2011Termination of appointment of Paul Levett as a director (1 page)
27 April 2011Termination of appointment of Paul Levett as a director (1 page)
11 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page)
11 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page)
1 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
22 November 2010Appointment of Mr Nigel Williams as a director (2 pages)
22 November 2010Appointment of Mr Nigel Williams as a director (2 pages)
22 November 2010Termination of appointment of Martin Simpson as a director (1 page)
22 November 2010Termination of appointment of Martin Simpson as a director (1 page)
23 September 2010Full accounts made up to 31 December 2009 (16 pages)
23 September 2010Full accounts made up to 31 December 2009 (16 pages)
16 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Mr David Carol Gerrard on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr David Carol Gerrard on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr David Carol Gerrard on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Gavin Howard Graveson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages)
16 October 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
16 October 2009Director's details changed for Martin Ian Simpson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Martin Ian Simpson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Richard Berry on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Gavin Howard Graveson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Martin Ian Simpson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Paul Levett on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Richard Berry on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Richard Berry on 1 October 2009 (1 page)
16 October 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
16 October 2009Director's details changed for Mr Gavin Howard Graveson on 1 October 2009 (2 pages)
15 October 2009Appointment of Mr David Carol Gerrard as a director (2 pages)
15 October 2009Appointment of Mr David Carol Gerrard as a director (2 pages)
30 July 2009Full accounts made up to 31 December 2008 (16 pages)
30 July 2009Full accounts made up to 31 December 2008 (16 pages)
23 March 2009Return made up to 25/02/09; full list of members (4 pages)
23 March 2009Return made up to 25/02/09; full list of members (4 pages)
31 January 2009Appointment terminated director john kutner (1 page)
31 January 2009Appointment terminated director john kutner (1 page)
30 January 2009Director appointed gavin howard graveson (3 pages)
30 January 2009Director appointed gavin howard graveson (3 pages)
14 January 2009Secretary appointed richard berry (2 pages)
14 January 2009Resolutions
  • RES13 ‐ Resign and appoint secretary 20/10/2008
(1 page)
14 January 2009Secretary appointed richard berry (2 pages)
14 January 2009Appointment terminated secretary robert hunt (1 page)
14 January 2009Appointment terminated secretary robert hunt (1 page)
14 January 2009Resolutions
  • RES13 ‐ Resign and appoint secretary 20/10/2008
(1 page)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
2 June 2008Return made up to 25/02/08; full list of members (4 pages)
2 June 2008Return made up to 25/02/08; full list of members (4 pages)
27 September 2007New director appointed (3 pages)
27 September 2007New director appointed (3 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
14 September 2007Full accounts made up to 31 December 2006 (14 pages)
14 September 2007Full accounts made up to 31 December 2006 (14 pages)
28 February 2007Return made up to 25/02/07; full list of members (3 pages)
28 February 2007Return made up to 25/02/07; full list of members (3 pages)
6 October 2006Full accounts made up to 31 December 2005 (14 pages)
6 October 2006Full accounts made up to 31 December 2005 (14 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
19 May 2006Return made up to 25/02/06; full list of members (2 pages)
19 May 2006Registered office changed on 19/05/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
19 May 2006Registered office changed on 19/05/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
19 May 2006Return made up to 25/02/06; full list of members (2 pages)
25 August 2005Full accounts made up to 31 December 2004 (13 pages)
25 August 2005Full accounts made up to 31 December 2004 (13 pages)
8 March 2005Return made up to 25/02/05; full list of members (8 pages)
8 March 2005Return made up to 25/02/05; full list of members (8 pages)
4 August 2004Full accounts made up to 31 December 2003 (13 pages)
4 August 2004Full accounts made up to 31 December 2003 (13 pages)
4 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
6 May 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
5 February 2003Secretary resigned (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003New secretary appointed (1 page)
5 February 2003New secretary appointed (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
3 January 2003Full accounts made up to 31 December 2001 (11 pages)
3 January 2003Full accounts made up to 31 December 2001 (11 pages)
13 December 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2002Registered office changed on 19/11/02 from: c/o onyx uk LTD onyx house 401 mile end road london E3 4PB (1 page)
19 November 2002Registered office changed on 19/11/02 from: c/o onyx uk LTD onyx house 401 mile end road london E3 4PB (1 page)
20 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
20 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
16 July 2001Memorandum and Articles of Association (14 pages)
16 July 2001Memorandum and Articles of Association (14 pages)
11 June 2001Nc inc already adjusted 24/05/01 (1 page)
11 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2001Nc inc already adjusted 24/05/01 (1 page)
11 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2000Company name changed sheffield waste services LIMITED\certificate issued on 05/10/00 (2 pages)
4 October 2000Company name changed sheffield waste services LIMITED\certificate issued on 05/10/00 (2 pages)
6 September 2000Company name changed south gloucestershire waste serv ices LIMITED\certificate issued on 07/09/00 (2 pages)
6 September 2000Company name changed south gloucestershire waste serv ices LIMITED\certificate issued on 07/09/00 (2 pages)
22 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
22 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
9 May 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
9 May 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 07/04/00
(6 pages)
7 April 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 07/04/00
(6 pages)
7 April 2000New director appointed (2 pages)
2 March 2000New director appointed (4 pages)
2 March 2000New director appointed (4 pages)
3 August 1999Company name changed surrey waste recycling LIMITED\certificate issued on 04/08/99 (2 pages)
3 August 1999Company name changed surrey waste recycling LIMITED\certificate issued on 04/08/99 (2 pages)
22 April 1999Registered office changed on 22/04/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
22 April 1999Registered office changed on 22/04/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Secretary resigned (1 page)
22 April 1999Secretary resigned (1 page)
20 April 1999New director appointed (5 pages)
20 April 1999New secretary appointed;new director appointed (5 pages)
20 April 1999New director appointed (5 pages)
20 April 1999New secretary appointed;new director appointed (5 pages)
2 March 1999Incorporation (20 pages)
2 March 1999Incorporation (20 pages)