Company NamePest Disposal Services Ltd
DirectorRalph Izod
Company StatusActive
Company Number04033217
CategoryPrivate Limited Company
Incorporation Date13 July 2000(23 years, 9 months ago)
Previous NamesMaycross Limited and Care & Skill Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameRalph Izod
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2000(1 week, 4 days after company formation)
Appointment Duration23 years, 9 months
RolePest Controller
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 69-71 Bondway
London
SW8 1SQ
Secretary NameMr Derek Williamson
StatusCurrent
Appointed01 May 2015(14 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address8 The High Street
West Molesey
Surrey
KT8 2NA
Director NameMr Derek Martin Williamson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(14 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 The High Street
West Molesey
Surrey
KT8 2NA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameSt James's Services Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address10 Orange Street
London
WC2H 7DQ
Secretary NameHampton Wick Secretary Limited (Corporation)
StatusResigned
Appointed30 September 2001(1 year, 2 months after company formation)
Appointment Duration1 day (resigned 01 October 2001)
Correspondence AddressHampton House 2 Archer Mews
Hampton Hill
Hampton
Middlesex
TW12 1RN
Secretary NameGoddard Secretary Limited (Corporation)
StatusResigned
Appointed01 October 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2003)
Correspondence AddressHampton House
Archer Mews
Hampton Hill
Middlesex
TW12 1RN
Secretary NameCBC Financial Management Ltd (Corporation)
StatusResigned
Appointed01 June 2003(2 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 2006)
Correspondence AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
Secretary NameSage Secretaries Ltd (Corporation)
StatusResigned
Appointed28 November 2006(6 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 May 2015)
Correspondence Address8 High Street
West Molesey
Surrey
KT8 2NA

Contact

Websitehawkeyebirdcontrol.co.uk
Email address[email protected]
Telephone0800 3277305
Telephone regionFreephone

Location

Registered Address8 The High Street
West Molesey
Surrey
KT8 2NA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London

Shareholders

500k at £1Ralph Izod
95.24%
Redeemable Preference
2.5m at £0.01Caroline Izod
4.74%
Ordinary A
7k at £0.01Caroline Izod
0.01%
Ordinary B
3.8k at £0.01Ralph Izod
0.01%
Ordinary B
1.2k at £0.01Darren Williams
0.00%
Ordinary B

Financials

Year2014
Net Worth£580,333
Current Liabilities£341,858

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Charges

28 January 2013Delivered on: 31 January 2013
Persons entitled: Woodcock Brothers (Wimbledon) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit sum of £6,000 plus vat see image for full details.
Outstanding
22 September 2000Delivered on: 7 October 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 August 2023Confirmation statement made on 12 July 2023 with updates (5 pages)
2 August 2023Change of details for Mr Ralph Izod as a person with significant control on 12 July 2023 (2 pages)
14 April 2023Total exemption full accounts made up to 31 October 2022 (4 pages)
18 August 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
4 April 2022Total exemption full accounts made up to 31 October 2021 (4 pages)
14 July 2021Confirmation statement made on 12 July 2021 with updates (5 pages)
14 July 2021Total exemption full accounts made up to 31 October 2020 (4 pages)
9 December 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
26 August 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
22 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
19 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
27 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-27
(3 pages)
27 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-27
(3 pages)
19 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
24 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 September 2016Amended total exemption small company accounts made up to 31 October 2015 (4 pages)
13 September 2016Amended total exemption small company accounts made up to 31 October 2015 (4 pages)
11 August 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 750,000.00
(4 pages)
11 August 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 750,000.00
(4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
7 December 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 550,000.00
(6 pages)
7 December 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 550,000.00
(6 pages)
5 November 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 November 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 October 2015Second filing of AR01 previously delivered to Companies House made up to 13 July 2015 (18 pages)
20 October 2015Second filing of AR01 previously delivered to Companies House made up to 13 July 2015 (18 pages)
17 August 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 500,000
(4 pages)
17 August 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 500,000
(4 pages)
12 August 2015Statement of capital following an allotment of shares on 31 October 2014
  • GBP 25,000.00
(4 pages)
12 August 2015Statement of capital following an allotment of shares on 31 October 2014
  • GBP 25,000.00
(4 pages)
4 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 525,000

Statement of capital on 2015-10-20
  • GBP 550,000
  • ANNOTATION Clarification a second filed AR01 was registered on 20/10/2015
(6 pages)
4 August 2015Appointment of Mr Derek Williamson as a secretary on 1 May 2015 (2 pages)
4 August 2015Termination of appointment of Derek Williamson as a director on 1 May 2015 (1 page)
4 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 525,000

Statement of capital on 2015-10-20
  • GBP 550,000
  • ANNOTATION Clarification a second filed AR01 was registered on 20/10/2015
(6 pages)
4 August 2015Termination of appointment of Derek Williamson as a director on 1 May 2015 (1 page)
4 August 2015Appointment of Mr Derek Williamson as a secretary on 1 May 2015 (2 pages)
4 August 2015Appointment of Mr Derek Williamson as a secretary on 1 May 2015 (2 pages)
4 August 2015Termination of appointment of Derek Williamson as a director on 1 May 2015 (1 page)
30 July 2015Appointment of Mr Derek Williamson as a director on 1 May 2015 (2 pages)
30 July 2015Termination of appointment of Sage Secretaries Ltd as a secretary on 1 May 2015 (1 page)
30 July 2015Termination of appointment of Sage Secretaries Ltd as a secretary on 1 May 2015 (1 page)
30 July 2015Appointment of Mr Derek Williamson as a director on 1 May 2015 (2 pages)
30 July 2015Appointment of Mr Derek Williamson as a director on 1 May 2015 (2 pages)
30 July 2015Termination of appointment of Sage Secretaries Ltd as a secretary on 1 May 2015 (1 page)
4 February 2015Second filing of AR01 previously delivered to Companies House made up to 13 July 2014 (16 pages)
4 February 2015Second filing of AR01 previously delivered to Companies House made up to 13 July 2014 (16 pages)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 5,000
  • ANNOTATION Clarification a second filed AR01 was registered on 04/02/2015.
(6 pages)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 5,000
  • ANNOTATION Clarification a second filed AR01 was registered on 04/02/2015.
(6 pages)
20 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
17 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
27 July 2010Secretary's details changed for Sage Secretaries Ltd on 13 July 2010 (1 page)
27 July 2010Director's details changed for Ralph Izod on 13 July 2010 (2 pages)
27 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Ralph Izod on 13 July 2010 (2 pages)
27 July 2010Secretary's details changed for Sage Secretaries Ltd on 13 July 2010 (1 page)
26 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 August 2009Return made up to 13/07/09; full list of members (5 pages)
3 August 2009Return made up to 13/07/09; full list of members (5 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
4 August 2008Secretary's change of particulars / sage secretaries LTD / 06/05/2008 (1 page)
4 August 2008Return made up to 13/07/08; full list of members (5 pages)
4 August 2008Secretary's change of particulars / sage secretaries LTD / 06/05/2008 (1 page)
4 August 2008Return made up to 13/07/08; full list of members (5 pages)
1 July 2008Registered office changed on 01/07/2008 from, 48A queens road, hersham, surrey, KT12 5LP (1 page)
1 July 2008Registered office changed on 01/07/2008 from, 48A queens road, hersham, surrey, KT12 5LP (1 page)
12 September 2007Return made up to 13/07/07; full list of members (3 pages)
12 September 2007Return made up to 13/07/07; full list of members (3 pages)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (2 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007Registered office changed on 04/01/07 from: carlton house CBC 101 new london road chelmsford essex CM2 0PP (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007Return made up to 13/07/06; full list of members (7 pages)
4 January 2007Return made up to 13/07/06; full list of members (7 pages)
4 January 2007Registered office changed on 04/01/07 from: carlton house CBC, 101 new london road, chelmsford, essex CM2 0PP (1 page)
6 December 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 December 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
20 March 2006Return made up to 13/07/05; full list of members (7 pages)
20 March 2006Return made up to 13/07/05; full list of members (7 pages)
5 October 2005Amended accounts made up to 31 October 2004 (7 pages)
5 October 2005Amended accounts made up to 31 October 2004 (7 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
9 December 2004Return made up to 13/07/04; full list of members (8 pages)
9 December 2004Return made up to 13/07/04; full list of members (8 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
3 December 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
3 December 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
19 September 2003Return made up to 13/07/03; full list of members (8 pages)
19 September 2003Registered office changed on 19/09/03 from: hampton house, archer mews, hampton hill, hampton, middlesex TW12 1RN (1 page)
19 September 2003Secretary resigned (1 page)
19 September 2003Registered office changed on 19/09/03 from: hampton house archer mews, hampton hill hampton middlesex TW12 1RN (1 page)
19 September 2003New secretary appointed (2 pages)
19 September 2003Return made up to 13/07/03; full list of members (8 pages)
19 September 2003Secretary resigned (1 page)
19 September 2003New secretary appointed (2 pages)
19 September 2002Director's particulars changed (1 page)
19 September 2002Return made up to 13/07/02; full list of members (8 pages)
19 September 2002Return made up to 13/07/02; full list of members (8 pages)
19 September 2002Director's particulars changed (1 page)
14 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
14 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
14 November 2001Ad 30/08/00--------- £ si [email protected] (3 pages)
14 November 2001Ad 30/08/00--------- £ si [email protected] (3 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 October 2001Ad 30/08/00--------- £ si [email protected]=76 £ ic 1/77 (2 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001Ad 30/08/00--------- £ si [email protected]=76 £ ic 1/77 (2 pages)
18 October 2001New secretary appointed (2 pages)
24 July 2001Registered office changed on 24/07/01 from: 10 orange street, london, WC2H 7DQ (1 page)
24 July 2001Registered office changed on 24/07/01 from: 10 orange street london WC2H 7DQ (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Secretary resigned (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
7 October 2000Particulars of mortgage/charge (7 pages)
7 October 2000Particulars of mortgage/charge (7 pages)
29 August 2000Company name changed maycross LIMITED\certificate issued on 30/08/00 (2 pages)
29 August 2000Company name changed maycross LIMITED\certificate issued on 30/08/00 (2 pages)
25 August 2000Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
25 August 2000Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000Registered office changed on 07/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000Registered office changed on 07/08/00 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
13 July 2000Incorporation (30 pages)
13 July 2000Incorporation (30 pages)