Company NameAssociated Waste Group Ltd
DirectorPaul Howard Thornton
Company StatusActive
Company Number06387601
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Howard Thornton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2008(1 year, 1 month after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Barbers Road
London
E15 2PH
Director NameJohn Anthony Thompson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(3 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (resigned 20 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Wheelers
Epping
Essex
CM16 5AL
Secretary NameMrs Carol Diane Nelson
NationalityBritish
StatusResigned
Appointed26 November 2007(1 month, 3 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 18 November 2008)
RoleAdministration
Correspondence Address1a The Chase
Romford
Essex
RM1 4BE
Secretary NameJohn Anthony Thompson
NationalityBritish
StatusResigned
Appointed18 November 2008(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 20 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Wheelers
Epping
Essex
CM16 5AL
Director NameMr Mathew Clowery
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Barbers Road
London
E15 2PH
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websiteassociatedwastegroup.co.uk
Telephone020 85195622
Telephone regionLondon

Location

Registered AddressPurfleet Works
London Road
Grays
Essex
RM20 3NL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Paul Howard Thornton
100.00%
Ordinary

Financials

Year2014
Turnover£13,685,954
Gross Profit£5,074,949
Net Worth£4,166,393
Cash£998,230
Current Liabilities£4,959,360

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return2 October 2023 (7 months ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Charges

30 April 2020Delivered on: 12 May 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 March 2009Delivered 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 March 2024Previous accounting period extended from 28 March 2023 to 31 March 2023 (1 page)
17 January 2024Registered office address changed from Suite 196 the Wenta Business Centre Electric Avenue Innova Park Enfield EN3 7XU England to Purfleet Works London Road Grays Essex RM20 3NL on 17 January 2024 (1 page)
21 December 2023Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page)
5 December 2023Registration of charge 063876010003, created on 1 December 2023 (16 pages)
11 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
9 June 2023Group of companies' accounts made up to 31 March 2022 (37 pages)
10 March 2023Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
27 January 2023Amended group of companies' accounts made up to 31 October 2020 (33 pages)
19 January 2023Satisfaction of charge 063876010002 in full (1 page)
19 January 2023Satisfaction of charge 1 in full (1 page)
19 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
31 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
26 October 2022Previous accounting period extended from 30 October 2021 to 31 March 2022 (1 page)
12 May 2022Registered office address changed from 12 Barbers Road London London E15 2PH to Suite 196 the Wenta Business Centre Electric Avenue Innova Park Enfield EN3 7XU on 12 May 2022 (1 page)
10 November 2021Amended group of companies' accounts made up to 31 October 2020 (34 pages)
29 October 2021Accounts for a small company made up to 31 October 2020 (8 pages)
2 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
30 July 2021Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
5 March 2021Previous accounting period extended from 29 October 2020 to 31 October 2020 (1 page)
28 October 2020Group of companies' accounts made up to 31 October 2019 (30 pages)
7 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
12 May 2020Registration of charge 063876010002, created on 30 April 2020 (23 pages)
4 November 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
30 October 2019Group of companies' accounts made up to 31 October 2018 (30 pages)
30 July 2019Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page)
9 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
30 July 2018Group of companies' accounts made up to 31 October 2017 (30 pages)
11 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
28 September 2017Group of companies' accounts made up to 31 October 2016 (36 pages)
28 September 2017Group of companies' accounts made up to 31 October 2016 (36 pages)
29 June 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
29 June 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
5 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
28 July 2016Group of companies' accounts made up to 31 October 2015 (22 pages)
28 July 2016Group of companies' accounts made up to 31 October 2015 (22 pages)
3 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
29 July 2015Group of companies' accounts made up to 31 October 2014 (23 pages)
29 July 2015Group of companies' accounts made up to 31 October 2014 (23 pages)
11 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
11 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
11 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
30 October 2014Termination of appointment of Mathew Clowery as a director on 30 October 2014 (1 page)
30 October 2014Termination of appointment of Mathew Clowery as a director on 30 October 2014 (1 page)
11 August 2014Group of companies' accounts made up to 31 October 2013 (26 pages)
11 August 2014Group of companies' accounts made up to 31 October 2013 (26 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
3 October 2013Registered office address changed from the Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from the Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY United Kingdom on 3 October 2013 (1 page)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
3 October 2013Registered office address changed from the Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY United Kingdom on 3 October 2013 (1 page)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
4 September 2013Group of companies' accounts made up to 31 October 2012 (25 pages)
4 September 2013Group of companies' accounts made up to 31 October 2012 (25 pages)
14 August 2013Registered office address changed from 12 Barbers Road London E15 2PH on 14 August 2013 (1 page)
14 August 2013Registered office address changed from 12 Barbers Road London E15 2PH on 14 August 2013 (1 page)
17 October 2012Amended accounts made up to 31 October 2011 (19 pages)
17 October 2012Amended accounts made up to 31 October 2011 (19 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
5 October 2012Total exemption full accounts made up to 31 October 2011 (19 pages)
5 October 2012Total exemption full accounts made up to 31 October 2011 (19 pages)
20 September 2012Termination of appointment of John Thompson as a secretary (1 page)
20 September 2012Termination of appointment of John Thompson as a director (1 page)
20 September 2012Termination of appointment of John Thompson as a secretary (1 page)
20 September 2012Termination of appointment of John Thompson as a director (1 page)
29 March 2012Appointment of Matthew Clowery as a director (2 pages)
29 March 2012Appointment of Matthew Clowery as a director (2 pages)
31 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
17 August 2011Total exemption full accounts made up to 31 October 2010 (18 pages)
17 August 2011Total exemption full accounts made up to 31 October 2010 (18 pages)
31 January 2011Amended group of companies' accounts made up to 31 October 2009 (25 pages)
31 January 2011Amended group of companies' accounts made up to 31 October 2009 (25 pages)
16 November 2010Section 519 (1 page)
16 November 2010Section 519 (1 page)
13 October 2010Director's details changed for Mr Paul Howard Thornton on 13 October 2010 (2 pages)
13 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Mr Paul Howard Thornton on 13 October 2010 (2 pages)
2 October 2010Accounts for a small company made up to 31 October 2009 (8 pages)
2 October 2010Accounts for a small company made up to 31 October 2009 (8 pages)
17 August 2010Amended accounts made up to 31 October 2008 (7 pages)
17 August 2010Amended accounts made up to 31 October 2008 (7 pages)
15 June 2010Total exemption small company accounts made up to 31 October 2008 (6 pages)
15 June 2010Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 January 2010Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 January 2009Secretary appointed john anthony thompson (1 page)
30 January 2009Secretary appointed john anthony thompson (1 page)
30 January 2009Return made up to 02/10/08; full list of members (3 pages)
30 January 2009Return made up to 02/10/08; full list of members (3 pages)
30 January 2009Appointment terminated secretary carol nelson (1 page)
30 January 2009Appointment terminated secretary carol nelson (1 page)
24 November 2008Director appointed paul howard thornton (1 page)
24 November 2008Director appointed paul howard thornton (1 page)
29 November 2007New secretary appointed (2 pages)
29 November 2007New secretary appointed (2 pages)
2 November 2007Secretary resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Secretary resigned (1 page)
2 November 2007Director resigned (1 page)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
2 October 2007Incorporation (13 pages)
2 October 2007Incorporation (13 pages)