Company NameWhitemoss Landfill Limited
Company StatusActive
Company Number05630318
CategoryPrivate Limited Company
Incorporation Date20 November 2005(18 years, 5 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 38120Collection of hazardous waste
SIC 38210Treatment and disposal of non-hazardous waste
SIC 38220Treatment and disposal of hazardous waste

Directors

Director NameMr Christophe Bellynck
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed02 January 2019(13 years, 1 month 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
Appointed02 January 2019(13 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleRegional Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMiss Celia Rosalind Gough
StatusCurrent
Appointed02 January 2019(13 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
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(14 years, 7 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(15 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Philip Peter Routledge
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitemoss Road South
Skelmersdale
Lancashire
WN8 9TH
Director NameMr Robert Steven Routledge
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitemoss Road South
Skelmersdale
Lancashire
WN8 9TH
Secretary NameMr Robert Steven Routledge
NationalityBritish
StatusResigned
Appointed20 November 2005(same day as company formation)
RoleDemolition Contractor
Country of ResidenceEngland
Correspondence Address15 Harrod Drive
Birkdale
Southport
Merseyside
PR8 2HA
Director NameMr Neil Vincent Gallagher
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2020)
RoleFinance Director Icuk
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 November 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewhitemosslandfill.co.uk
Email address[email protected]

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

Shareholders

2 at £0.2Philip Peter Routledge
50.00%
Ordinary
1 at £0.2Katharine Clare Routledge
25.00%
Ordinary
1 at £0.2Robert Steven Routledge
25.00%
Ordinary

Financials

Year2014
Net Worth£1,079,291
Cash£1,643,652
Current Liabilities£928,784

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 Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Charges

24 July 2017Delivered on: 7 August 2017
Persons entitled: Whitemoss Landfill Holdings Limited

Classification: A registered charge
Particulars: All freehold and leasehold properties.
Outstanding
3 February 2017Delivered on: 10 February 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
13 May 2013Delivered 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 2011Delivered 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

Filing History

22 December 2020Full accounts made up to 31 December 2019 (38 pages)
9 November 2020Confirmation statement made on 7 November 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)
8 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
19 July 2019Satisfaction of charge 056303180003 in full (1 page)
22 February 2019Change of details for Whitemoss Landfill Holdings Limited as a person with significant control on 7 January 2019 (2 pages)
7 January 2019Registered 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 2019Appointment of Mr David Andrew Gerrard as a director on 2 January 2019 (2 pages)
3 January 2019Appointment of Mr Neil Vincent Gallagher as a director on 2 January 2019 (2 pages)
3 January 2019Appointment of Mr Donald John Fraser Macphail as a director on 2 January 2019 (2 pages)
2 January 2019Appointment of Miss Celia Rosalind Gough as a secretary on 2 January 2019 (2 pages)
2 January 2019Termination of appointment of Robert Steven Routledge as a director on 2 January 2019 (1 page)
2 January 2019Appointment of Mr Christophe Bellynck as a director on 2 January 2019 (2 pages)
12 November 2018Satisfaction of charge 056303180004 in full (1 page)
12 November 2018Satisfaction of charge 056303180002 in full (1 page)
8 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
13 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
7 August 2017Registration of charge 056303180004, created on 24 July 2017 (20 pages)
7 August 2017Registration of charge 056303180004, created on 24 July 2017 (20 pages)
4 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
4 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
10 February 2017Registration of charge 056303180003, created on 3 February 2017 (9 pages)
10 February 2017Registration of charge 056303180003, created on 3 February 2017 (9 pages)
16 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
4 November 2016Second filing of the annual return made up to 7 November 2015 (22 pages)
4 November 2016Second filing of the annual return made up to 7 November 2015 (22 pages)
18 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
18 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 04/11/2016
(5 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 04/11/2016
(5 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
2 March 2015Auditor's resignation (1 page)
2 March 2015Auditor's resignation (1 page)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
20 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
20 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 August 2013Satisfaction of charge 1 in full (2 pages)
2 August 2013Satisfaction of charge 1 in full (2 pages)
17 May 2013Registration of charge 056303180002 (4 pages)
17 May 2013Registration of charge 056303180002 (4 pages)
11 February 2013Section 519 (1 page)
11 February 2013Section 519 (1 page)
25 January 2013Auditor's resignation (3 pages)
25 January 2013Auditor's resignation (3 pages)
9 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
22 August 2012Accounts for a small company made up to 31 December 2011 (11 pages)
22 August 2012Accounts for a small company made up to 31 December 2011 (11 pages)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
12 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
12 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
18 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
4 August 2010Sub-division of shares on 22 June 2010 (7 pages)
4 August 2010Sub-division of shares on 22 June 2010 (7 pages)
12 July 2010Resolutions
  • RES13 ‐ 22/06/2010
(2 pages)
12 July 2010Resolutions
  • RES13 ‐ 22/06/2010
(2 pages)
22 April 2010Termination of appointment of Philip Routledge as a director (2 pages)
22 April 2010Termination of appointment of Philip Routledge as a director (2 pages)
16 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
6 October 2009Director's details changed for Robert Steven Routledge on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Robert Steven Routledge on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Robert Steven Routledge on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Philip Peter Routledge on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Philip Peter Routledge on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Philip Peter Routledge on 5 October 2009 (2 pages)
30 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
30 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
17 November 2008Return made up to 17/11/08; full list of members (3 pages)
17 November 2008Return made up to 17/11/08; full list of members (3 pages)
20 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 May 2008Appointment terminated secretary robert routledge (1 page)
2 May 2008Appointment terminated secretary robert routledge (1 page)
19 November 2007Return made up to 19/11/07; full list of members (2 pages)
19 November 2007Return made up to 19/11/07; full list of members (2 pages)
31 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
31 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 November 2006Secretary's particulars changed;director's particulars changed (1 page)
21 November 2006Return made up to 20/11/06; full list of members (2 pages)
21 November 2006Secretary's particulars changed;director's particulars changed (1 page)
21 November 2006Return made up to 20/11/06; full list of members (2 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
6 March 2006Registered office changed on 06/03/06 from: tanhouse lane widnes cheshire L37 1LH (1 page)
6 March 2006Registered office changed on 06/03/06 from: tanhouse lane, widnes, cheshire, L37 1LH (1 page)
8 February 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
8 February 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
9 December 2005New secretary appointed;new director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005New secretary appointed;new director appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New director appointed (2 pages)
20 November 2005Incorporation (19 pages)
20 November 2005Incorporation (19 pages)