London
E15 2PH
Director Name | John Anthony Thompson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wheelers Epping Essex CM16 5AL |
Secretary Name | Mrs Carol Diane Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 18 November 2008) |
Role | Administration |
Correspondence Address | 1a The Chase Romford Essex RM1 4BE |
Secretary Name | John Anthony Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wheelers Epping Essex CM16 5AL |
Director Name | Mr Mathew Clowery |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Barbers Road London E15 2PH |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | associatedwastegroup.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 |
1 at £1 | Mr Paul Howard Thornton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,685,954 |
Gross Profit | £5,074,949 |
Net Worth | £4,166,393 |
Cash | £998,230 |
Current Liabilities | £4,959,360 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (7 months ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
30 April 2020 | Delivered on: 12 May 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 March 2024 | Previous accounting period extended from 28 March 2023 to 31 March 2023 (1 page) |
---|---|
17 January 2024 | Registered 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 2023 | Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page) |
5 December 2023 | Registration of charge 063876010003, created on 1 December 2023 (16 pages) |
11 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
9 June 2023 | Group of companies' accounts made up to 31 March 2022 (37 pages) |
10 March 2023 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
27 January 2023 | Amended group of companies' accounts made up to 31 October 2020 (33 pages) |
19 January 2023 | Satisfaction of charge 063876010002 in full (1 page) |
19 January 2023 | Satisfaction of charge 1 in full (1 page) |
19 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
31 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
26 October 2022 | Previous accounting period extended from 30 October 2021 to 31 March 2022 (1 page) |
12 May 2022 | Registered 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 2021 | Amended group of companies' accounts made up to 31 October 2020 (34 pages) |
29 October 2021 | Accounts for a small company made up to 31 October 2020 (8 pages) |
2 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
30 July 2021 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page) |
5 March 2021 | Previous accounting period extended from 29 October 2020 to 31 October 2020 (1 page) |
28 October 2020 | Group of companies' accounts made up to 31 October 2019 (30 pages) |
7 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
12 May 2020 | Registration of charge 063876010002, created on 30 April 2020 (23 pages) |
4 November 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
30 October 2019 | Group of companies' accounts made up to 31 October 2018 (30 pages) |
30 July 2019 | Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page) |
9 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
30 July 2018 | Group of companies' accounts made up to 31 October 2017 (30 pages) |
11 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
28 September 2017 | Group of companies' accounts made up to 31 October 2016 (36 pages) |
28 September 2017 | Group of companies' accounts made up to 31 October 2016 (36 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) |
5 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
28 July 2016 | Group of companies' accounts made up to 31 October 2015 (22 pages) |
28 July 2016 | Group of companies' accounts made up to 31 October 2015 (22 pages) |
3 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
29 July 2015 | Group of companies' accounts made up to 31 October 2014 (23 pages) |
29 July 2015 | Group of companies' accounts made up to 31 October 2014 (23 pages) |
11 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
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) |
11 August 2014 | Group of companies' accounts made up to 31 October 2013 (26 pages) |
11 August 2014 | Group of companies' accounts made up to 31 October 2013 (26 pages) |
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Registered 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 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
4 September 2013 | Group of companies' accounts made up to 31 October 2012 (25 pages) |
4 September 2013 | Group of companies' accounts made up to 31 October 2012 (25 pages) |
14 August 2013 | Registered office address changed from 12 Barbers Road London E15 2PH on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from 12 Barbers Road London E15 2PH on 14 August 2013 (1 page) |
17 October 2012 | Amended accounts made up to 31 October 2011 (19 pages) |
17 October 2012 | Amended accounts made up to 31 October 2011 (19 pages) |
11 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption full accounts made up to 31 October 2011 (19 pages) |
5 October 2012 | Total exemption full accounts made up to 31 October 2011 (19 pages) |
20 September 2012 | Termination of appointment of John Thompson as a secretary (1 page) |
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 secretary (1 page) |
20 September 2012 | Termination of appointment of John Thompson as a director (1 page) |
29 March 2012 | Appointment of Matthew Clowery as a director (2 pages) |
29 March 2012 | Appointment of Matthew Clowery as a director (2 pages) |
31 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Total exemption full accounts made up to 31 October 2010 (18 pages) |
17 August 2011 | Total exemption full accounts made up to 31 October 2010 (18 pages) |
31 January 2011 | Amended group of companies' accounts made up to 31 October 2009 (25 pages) |
31 January 2011 | Amended group of companies' accounts made up to 31 October 2009 (25 pages) |
16 November 2010 | Section 519 (1 page) |
16 November 2010 | Section 519 (1 page) |
13 October 2010 | Director's details changed for Mr Paul Howard Thornton on 13 October 2010 (2 pages) |
13 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Mr Paul Howard Thornton on 13 October 2010 (2 pages) |
2 October 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
2 October 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
17 August 2010 | Amended accounts made up to 31 October 2008 (7 pages) |
17 August 2010 | Amended accounts made up to 31 October 2008 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 January 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
30 January 2009 | Secretary appointed john anthony thompson (1 page) |
30 January 2009 | Secretary appointed john anthony thompson (1 page) |
30 January 2009 | Return made up to 02/10/08; full list of members (3 pages) |
30 January 2009 | Return made up to 02/10/08; full list of members (3 pages) |
30 January 2009 | Appointment terminated secretary carol nelson (1 page) |
30 January 2009 | Appointment terminated secretary carol nelson (1 page) |
24 November 2008 | Director appointed paul howard thornton (1 page) |
24 November 2008 | Director appointed paul howard thornton (1 page) |
29 November 2007 | New secretary appointed (2 pages) |
29 November 2007 | New secretary appointed (2 pages) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
2 October 2007 | Incorporation (13 pages) |
2 October 2007 | Incorporation (13 pages) |