Company NameWe Load & Go Rubbish Collection Services Ltd Limited
DirectorDerek Joseph Kenny
Company StatusActive
Company Number04922511
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 7 months ago)
Previous Names5

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Derek Joseph Kenny
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kloof
Valley Road
Fawkham
Kent
DA3 8NA
Secretary NameJohn Mark Phillips
NationalityBritish
StatusCurrent
Appointed27 September 2005(1 year, 11 months after company formation)
Appointment Duration18 years, 7 months
RoleAccountant
Correspondence Address295 High Street
Sheerness
Kent
ME12 1UT
Director NameAlan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameMr Jonathan Richard Wilkinson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House
15 Powder Mills
Leigh
Kent
TN11 9AR
Secretary NameMr Derek Joseph Kenny
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kloof
Valley Road
Fawkham
Kent
DA3 8NA
Director NameGaynor Anne Kenny
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(3 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 July 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kloof
Valley Road
Fawkham
Kent
DA3 8NA
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Contact

Websitewww.wealdwaste.org

Location

Registered AddressThe Kloof
Valley Road
Fawkham
Kent
DA3 8NA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishFawkham
WardFawkham and West Kingsdown
Built Up AreaValley Road, nr Hartley (Sevenoaks)

Financials

Year2012
Net Worth£1
Current Liabilities£109,264

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return6 October 2023 (7 months ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Filing History

28 November 2023Compulsory strike-off action has been discontinued (1 page)
27 November 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
27 February 2023Administrative restoration application (3 pages)
27 February 2023Confirmation statement made on 6 October 2022 with no updates (2 pages)
27 February 2023Registered office address changed from Site B, North Farm Lane North Farm Ind. Estate Tunbridge Wells Kent TN2 3EE to The Kloof Valley Road Fawkham Kent DA3 8NA on 27 February 2023 (2 pages)
27 February 2023Micro company accounts made up to 31 October 2021 (3 pages)
3 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
7 February 2022Confirmation statement made on 6 October 2021 with no updates (3 pages)
12 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-12
(3 pages)
12 August 2021Termination of appointment of Gaynor Anne Kenny as a director on 31 July 2021 (1 page)
31 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
6 January 2021Confirmation statement made on 6 October 2020 with no updates (3 pages)
31 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
17 December 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
28 November 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
6 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-22
(3 pages)
3 December 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
3 December 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
6 December 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
31 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
31 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
17 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(5 pages)
17 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(5 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(5 pages)
29 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(5 pages)
29 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(5 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
17 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 1
(5 pages)
17 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 1
(5 pages)
17 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 1
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
27 June 2013Company name changed spa waste LIMITED\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2013Company name changed spa waste LIMITED\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
29 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
18 November 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
17 November 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
17 November 2009Director's details changed for Mr Derek Joseph Kenny on 2 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Derek Joseph Kenny on 2 October 2009 (2 pages)
17 November 2009Director's details changed for Gaynor Anne Kenny on 2 October 2009 (2 pages)
17 November 2009Director's details changed for Gaynor Anne Kenny on 2 October 2009 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
17 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Mr Derek Joseph Kenny on 2 October 2009 (2 pages)
17 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Gaynor Anne Kenny on 2 October 2009 (2 pages)
28 January 2009Return made up to 06/10/08; full list of members (3 pages)
28 January 2009Return made up to 06/10/08; full list of members (3 pages)
23 October 2007Registered office changed on 23/10/07 from: 185 manor road erith kent DA8 2AD (1 page)
23 October 2007Return made up to 06/10/07; full list of members (2 pages)
23 October 2007Location of debenture register (1 page)
23 October 2007Registered office changed on 23/10/07 from: 185 manor road erith kent DA8 2AD (1 page)
23 October 2007Location of register of members (1 page)
23 October 2007Location of register of members (1 page)
23 October 2007Location of debenture register (1 page)
23 October 2007Return made up to 06/10/07; full list of members (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
27 March 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
27 March 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
19 October 2006Return made up to 06/10/06; full list of members (2 pages)
19 October 2006Return made up to 06/10/06; full list of members (2 pages)
15 August 2006Company name changed weald waste LTD\certificate issued on 15/08/06 (2 pages)
15 August 2006Company name changed weald waste LTD\certificate issued on 15/08/06 (2 pages)
16 November 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
16 November 2005Accounts for a dormant company made up to 31 October 2005 (5 pages)
16 November 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
16 November 2005Accounts for a dormant company made up to 31 October 2005 (5 pages)
3 November 2005Return made up to 06/10/05; full list of members (2 pages)
3 November 2005Return made up to 06/10/05; full list of members (2 pages)
28 October 2005Director resigned (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005New secretary appointed (2 pages)
28 October 2005Secretary resigned (1 page)
28 October 2005New secretary appointed (2 pages)
17 December 2004Return made up to 06/10/04; full list of members (7 pages)
17 December 2004Return made up to 06/10/04; full list of members (7 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004Secretary resigned (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004New secretary appointed;new director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004New secretary appointed;new director appointed (2 pages)
29 July 2004Company name changed wanna skip LIMITED\certificate issued on 29/07/04 (2 pages)
29 July 2004Company name changed wanna skip LIMITED\certificate issued on 29/07/04 (2 pages)
6 October 2003Incorporation (13 pages)
6 October 2003Incorporation (13 pages)