Grays
Essex
RM20 3NL
Director Name | Deborah Jean Stones |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Role | Police Inspector |
Correspondence Address | Fitzwalters Farm Roman Road Shenfield Essex CM15 8SG |
Secretary Name | Mrs Carol Diane Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Role | Admin Manager |
Correspondence Address | 1a The Chase Romford Essex RM1 4BE |
Director Name | Abdul Rauf Shaik |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 August 2008) |
Role | A C A |
Correspondence Address | 309 Withington Road Manchester Lancashire M21 0YA |
Director Name | John Anthony Thompson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wheelers Epping Essex CM16 5AL |
Director Name | Mr Paul Howard Thornton |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Barbers Road London E15 2PH |
Director Name | Mr Mathew Clowery |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 October 2014) |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Barbers Road Stratford London E15 2PH |
Director Name | John Arthur Edwards |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Barbers Road Stratford London E15 2PH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.rwrcommercial.co.uk/ |
---|---|
Telephone | 020 85195622 |
Telephone region | London |
Registered Address | Purfleet Works London Road Grays Essex RM20 3NL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Associated Waste Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,281,465 |
Gross Profit | £2,287,290 |
Net Worth | £5,359,503 |
Cash | £195,369 |
Current Liabilities | £2,841,490 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (3 months ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
6 March 2009 | Delivered on: 19 March 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
14 November 2007 | Delivered on: 23 November 2007 Persons entitled: Barclays 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 |
13 June 2007 | Delivered on: 21 June 2007 Satisfied on: 7 November 2007 Persons entitled: Hsbc 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. Fully Satisfied |
9 June 2023 | Accounts for a small company made up to 31 March 2022 (9 pages) |
---|---|
10 March 2023 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
27 February 2023 | Registered office address changed from 12 Barbers Road Stratford London E15 2PH to Suite 326 M25 Business Centre Bizspace Brooker Road Waltham Abbey EN9 1JH on 27 February 2023 (1 page) |
17 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
27 January 2023 | Amended accounts for a small company made up to 31 October 2020 (9 pages) |
19 January 2023 | Appointment of Mr Paul Howard Thornton as a director on 19 January 2023 (2 pages) |
19 January 2023 | Termination of appointment of Paul Howard Thornton as a director on 19 January 2023 (1 page) |
19 January 2023 | Satisfaction of charge 3 in full (1 page) |
19 January 2023 | Satisfaction of charge 2 in full (1 page) |
15 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
5 December 2022 | Termination of appointment of John Arthur Edwards as a director on 1 December 2022 (1 page) |
26 October 2022 | Previous accounting period extended from 31 October 2021 to 31 March 2022 (1 page) |
3 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
31 July 2021 | Accounts for a small company made up to 31 October 2020 (9 pages) |
5 March 2021 | Previous accounting period extended from 30 October 2020 to 31 October 2020 (1 page) |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
28 October 2020 | Accounts for a small company made up to 31 October 2019 (11 pages) |
25 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
30 July 2019 | Accounts for a small company made up to 31 October 2018 (10 pages) |
25 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
30 July 2018 | Accounts for a small company made up to 31 October 2017 (10 pages) |
27 February 2018 | Notification of Paul Thornton as a person with significant control on 25 January 2017 (2 pages) |
27 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
27 February 2018 | Cessation of John Arthur Edwards as a person with significant control on 24 January 2017 (1 page) |
28 September 2017 | Full accounts made up to 31 October 2016 (25 pages) |
28 September 2017 | Full accounts made up to 31 October 2016 (25 pages) |
29 June 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
29 June 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
28 July 2016 | Full accounts made up to 31 October 2015 (15 pages) |
28 July 2016 | Full accounts made up to 31 October 2015 (15 pages) |
29 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 July 2015 | Full accounts made up to 31 October 2014 (15 pages) |
29 July 2015 | Full accounts made up to 31 October 2014 (15 pages) |
9 April 2015 | Termination of appointment of Paul Howard Thornton as a director on 30 October 2014 (1 page) |
9 April 2015 | Termination of appointment of Paul Howard Thornton as a director on 30 October 2014 (1 page) |
8 April 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
2 April 2015 | Termination of appointment of Mathew Clowery as a director on 30 October 2014 (1 page) |
2 April 2015 | Appointment of Mr Paul Howard Thornton as a director on 30 October 2014 (2 pages) |
2 April 2015 | Termination of appointment of Mathew Clowery as a director on 30 October 2014 (1 page) |
2 April 2015 | Appointment of Mr Paul Howard Thornton as a director on 30 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Paul Howard Thornton as a director on 30 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Mathew Clowery as a director on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Mathew Clowery as a director on 30 October 2014 (1 page) |
30 October 2014 | Appointment of Mr Paul Howard Thornton as a director on 30 October 2014 (2 pages) |
11 August 2014 | Full accounts made up to 31 October 2013 (18 pages) |
11 August 2014 | Full accounts made up to 31 October 2013 (18 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
4 September 2013 | Full accounts made up to 31 October 2012 (18 pages) |
4 September 2013 | Full accounts made up to 31 October 2012 (18 pages) |
4 February 2013 | Annual return made up to 25 January 2013 (4 pages) |
4 February 2013 | Annual return made up to 25 January 2013 (4 pages) |
22 October 2012 | Amended accounts made up to 31 October 2011 (7 pages) |
22 October 2012 | Amended accounts made up to 31 October 2011 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 September 2012 | Termination of appointment of John Thompson as a director (1 page) |
20 September 2012 | Termination of appointment of John Thompson as a director (1 page) |
3 May 2012 | Appointment of John Arthur Edwards as a director (2 pages) |
3 May 2012 | Appointment of John Arthur Edwards as a director (2 pages) |
22 March 2012 | Appointment of Mathew Clowery as a director (2 pages) |
22 March 2012 | Appointment of Mathew Clowery as a director (2 pages) |
19 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 March 2011 | Register inspection address has been changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom (1 page) |
8 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Register inspection address has been changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom (1 page) |
8 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Termination of appointment of Paul Thornton as a director (1 page) |
18 January 2011 | Termination of appointment of Paul Thornton as a director (1 page) |
16 November 2010 | Section 519 (1 page) |
16 November 2010 | Section 519 (1 page) |
18 August 2010 | Amended accounts made up to 31 October 2008 (7 pages) |
18 August 2010 | Amended accounts made up to 31 October 2008 (7 pages) |
6 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
6 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
17 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 January 2010 | Director's details changed for Mr Paul Howard Thornton on 1 October 2009 (4 pages) |
16 January 2010 | Director's details changed for Mr Paul Howard Thornton on 1 October 2009 (4 pages) |
16 January 2010 | Director's details changed for Mr Paul Howard Thornton on 1 October 2009 (4 pages) |
20 December 2009 | Termination of appointment of Carol Nelson as a secretary (2 pages) |
20 December 2009 | Termination of appointment of Carol Nelson as a secretary (2 pages) |
1 December 2009 | Current accounting period shortened from 31 January 2009 to 31 October 2008 (3 pages) |
1 December 2009 | Current accounting period shortened from 31 January 2009 to 31 October 2008 (3 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
28 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
27 October 2008 | Director appointed paul howard thornton (2 pages) |
27 October 2008 | Director appointed paul howard thornton (2 pages) |
26 August 2008 | Appointment terminated director abdul shaik (1 page) |
26 August 2008 | Appointment terminated director abdul shaik (1 page) |
26 August 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
12 May 2008 | Director appointed john anthony thompson (2 pages) |
12 May 2008 | Director appointed john anthony thompson (2 pages) |
3 April 2008 | Appointment terminated director john thompson (1 page) |
3 April 2008 | Appointment terminated director john thompson (1 page) |
6 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
23 November 2007 | Particulars of mortgage/charge (9 pages) |
23 November 2007 | Particulars of mortgage/charge (9 pages) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | New director appointed (2 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | Ad 25/01/07-14/02/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: second floor, russell chamber the piazza, covent garden london WC2E 8AA (1 page) |
22 February 2007 | New secretary appointed (2 pages) |
22 February 2007 | Ad 25/01/07-14/02/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: second floor, russell chamber the piazza, covent garden london WC2E 8AA (1 page) |
22 February 2007 | New secretary appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
25 January 2007 | Incorporation (9 pages) |
25 January 2007 | Incorporation (9 pages) |