London
N1 9JY
Director Name | Mr Donald John Fraser Macphail |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2019(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Miss Celia Rosalind Gough |
---|---|
Status | Current |
Appointed | 02 January 2019(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Miss Katherine Anne Swann |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2020(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Ms Valerie Isabelle Marie Clavie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 June 2021(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Philip Peter Routledge |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitemoss Road South Skelmersdale Lancashire WN8 9TH |
Director Name | Mr Robert Steven Routledge |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitemoss Road South Skelmersdale Lancashire WN8 9TH |
Secretary Name | Mr Robert Steven Routledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2005(same day as company formation) |
Role | Demolition Contractor |
Country of Residence | England |
Correspondence Address | 15 Harrod Drive Birkdale Southport Merseyside PR8 2HA |
Director Name | Mr Neil Vincent Gallagher |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2020) |
Role | Finance Director Icuk |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr David Andrew Gerrard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2021) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | whitemosslandfill.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 210 Pentonville Road London N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £0.2 | Philip Peter Routledge 50.00% Ordinary |
---|---|
1 at £0.2 | Katharine Clare Routledge 25.00% Ordinary |
1 at £0.2 | Robert Steven Routledge 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,079,291 |
Cash | £1,643,652 |
Current Liabilities | £928,784 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
24 July 2017 | Delivered on: 7 August 2017 Persons entitled: Whitemoss Landfill Holdings Limited Classification: A registered charge Particulars: All freehold and leasehold properties. Outstanding |
---|---|
3 February 2017 | Delivered on: 10 February 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
13 May 2013 | Delivered on: 17 May 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 September 2011 | Delivered on: 8 September 2011 Satisfied on: 2 August 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re whitemoss landfill limited business premium account ac/no 43727106. Fully Satisfied |
22 December 2020 | Full accounts made up to 31 December 2019 (38 pages) |
---|---|
9 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
10 July 2020 | Appointment of Miss Katherine Anne Swann as a director on 2 July 2020 (2 pages) |
1 July 2020 | Termination of appointment of Neil Vincent Gallagher as a director on 30 June 2020 (1 page) |
8 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
19 July 2019 | Satisfaction of charge 056303180003 in full (1 page) |
22 February 2019 | Change of details for Whitemoss Landfill Holdings Limited as a person with significant control on 7 January 2019 (2 pages) |
7 January 2019 | Registered office address changed from Whitemoss Road South Skelmersdale Lancashire WN8 9th to 210 Pentonville Road London N1 9JY on 7 January 2019 (1 page) |
3 January 2019 | Appointment of Mr David Andrew Gerrard as a director on 2 January 2019 (2 pages) |
3 January 2019 | Appointment of Mr Neil Vincent Gallagher as a director on 2 January 2019 (2 pages) |
3 January 2019 | Appointment of Mr Donald John Fraser Macphail as a director on 2 January 2019 (2 pages) |
2 January 2019 | Appointment of Miss Celia Rosalind Gough as a secretary on 2 January 2019 (2 pages) |
2 January 2019 | Termination of appointment of Robert Steven Routledge as a director on 2 January 2019 (1 page) |
2 January 2019 | Appointment of Mr Christophe Bellynck as a director on 2 January 2019 (2 pages) |
12 November 2018 | Satisfaction of charge 056303180004 in full (1 page) |
12 November 2018 | Satisfaction of charge 056303180002 in full (1 page) |
8 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
13 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
7 August 2017 | Registration of charge 056303180004, created on 24 July 2017 (20 pages) |
7 August 2017 | Registration of charge 056303180004, created on 24 July 2017 (20 pages) |
4 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
4 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
10 February 2017 | Registration of charge 056303180003, created on 3 February 2017 (9 pages) |
10 February 2017 | Registration of charge 056303180003, created on 3 February 2017 (9 pages) |
16 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
4 November 2016 | Second filing of the annual return made up to 7 November 2015 (22 pages) |
4 November 2016 | Second filing of the annual return made up to 7 November 2015 (22 pages) |
18 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
18 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
1 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
1 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
2 March 2015 | Auditor's resignation (1 page) |
2 March 2015 | Auditor's resignation (1 page) |
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
20 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
20 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
24 April 2014 | Resolutions
|
24 April 2014 | Resolutions
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 August 2013 | Satisfaction of charge 1 in full (2 pages) |
2 August 2013 | Satisfaction of charge 1 in full (2 pages) |
17 May 2013 | Registration of charge 056303180002 (4 pages) |
17 May 2013 | Registration of charge 056303180002 (4 pages) |
11 February 2013 | Section 519 (1 page) |
11 February 2013 | Section 519 (1 page) |
25 January 2013 | Auditor's resignation (3 pages) |
25 January 2013 | Auditor's resignation (3 pages) |
9 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Accounts for a small company made up to 31 December 2011 (11 pages) |
22 August 2012 | Accounts for a small company made up to 31 December 2011 (11 pages) |
7 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
12 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (3 pages) |
18 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (3 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
4 August 2010 | Sub-division of shares on 22 June 2010 (7 pages) |
4 August 2010 | Sub-division of shares on 22 June 2010 (7 pages) |
12 July 2010 | Resolutions
|
12 July 2010 | Resolutions
|
22 April 2010 | Termination of appointment of Philip Routledge as a director (2 pages) |
22 April 2010 | Termination of appointment of Philip Routledge as a director (2 pages) |
16 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Director's details changed for Robert Steven Routledge on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Robert Steven Routledge on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Robert Steven Routledge on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Philip Peter Routledge on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Philip Peter Routledge on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Philip Peter Routledge on 5 October 2009 (2 pages) |
30 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
30 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
17 November 2008 | Return made up to 17/11/08; full list of members (3 pages) |
17 November 2008 | Return made up to 17/11/08; full list of members (3 pages) |
20 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
20 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
2 May 2008 | Appointment terminated secretary robert routledge (1 page) |
2 May 2008 | Appointment terminated secretary robert routledge (1 page) |
19 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
19 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
31 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
31 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
21 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2006 | Return made up to 20/11/06; full list of members (2 pages) |
21 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2006 | Return made up to 20/11/06; full list of members (2 pages) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: tanhouse lane widnes cheshire L37 1LH (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: tanhouse lane, widnes, cheshire, L37 1LH (1 page) |
8 February 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
8 February 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
9 December 2005 | New secretary appointed;new director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | New secretary appointed;new director appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New director appointed (2 pages) |
20 November 2005 | Incorporation (19 pages) |
20 November 2005 | Incorporation (19 pages) |