Company NameAssociated Waste Land Management Ltd
DirectorPaul Howard Thornton
Company StatusActive
Company Number06443145
CategoryPrivate Limited Company
Incorporation Date3 December 2007(16 years, 5 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(11 months, 3 weeks 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
Appointed03 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Wheelers
Epping
Essex
CM16 5AL
Secretary NameMrs Carol Diane Nelson
NationalityBritish
StatusResigned
Appointed03 December 2007(same day as company formation)
RoleAdministration
Correspondence Address1a The Chase
Romford
Essex
RM1 4BE
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed03 December 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed03 December 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 £1Associated Waste Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,111,529
Cash£11,025
Current Liabilities£557,266

Accounts

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

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Charges

20 June 2013Delivered on: 6 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at unit 35 M1 commerce park (otherwise junction 29A M1) markham lane, duckmanton, t/no: DY262410.
Outstanding
19 March 2009Delivered on: 26 March 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the south side of benacre road ellough beccles suffolk t/no. SK246571.
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

25 March 2024Accounts for a small company made up to 31 March 2023 (10 pages)
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)
18 December 2023Registration of charge 064431450004, created on 13 December 2023 (5 pages)
18 December 2023Registration of charge 064431450005, created on 13 December 2023 (17 pages)
11 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
14 August 2023Satisfaction of charge 2 in full (1 page)
14 August 2023Satisfaction of charge 1 in full (1 page)
14 August 2023Satisfaction of charge 064431450003 in full (1 page)
9 June 2023Accounts for a small company made up to 31 March 2022 (10 pages)
10 March 2023Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
27 January 2023Amended accounts for a small company made up to 31 October 2020 (9 pages)
19 January 2023All of the property or undertaking has been released from charge 2 (1 page)
19 January 2023All of the property or undertaking has been released from charge 064431450003 (1 page)
19 January 2023All of the property or undertaking has been released from charge 1 (2 pages)
10 January 2023Confirmation statement made on 3 December 2022 with no updates (3 pages)
15 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
26 October 2022Previous accounting period extended from 31 October 2021 to 31 March 2022 (1 page)
12 May 2022Registered office address changed from 12 Barbers Road London E15 2PH to Suite 196 the Wenta Business Centre Electric Avenue Innova Park Enfield EN3 7XU on 12 May 2022 (1 page)
11 January 2022Confirmation statement made on 3 December 2021 with no updates (3 pages)
31 July 2021Accounts for a small company made up to 31 October 2020 (7 pages)
5 March 2021Previous accounting period extended from 30 October 2020 to 31 October 2020 (1 page)
18 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
26 October 2020Accounts for a small company made up to 31 October 2019 (9 pages)
3 February 2020Confirmation statement made on 3 December 2019 with no updates (3 pages)
18 August 2019Accounts for a small company made up to 31 October 2018 (9 pages)
30 January 2019Confirmation statement made on 3 December 2018 with no updates (3 pages)
30 July 2018Accounts for a small company made up to 31 October 2017 (9 pages)
19 January 2018Confirmation statement made on 3 December 2017 with no updates (3 pages)
28 September 2017Accounts for a small company made up to 31 October 2016 (7 pages)
28 September 2017Accounts for a small company made up to 31 October 2016 (7 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 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
28 July 2016Accounts for a small company made up to 31 October 2015 (7 pages)
28 July 2016Accounts for a small company made up to 31 October 2015 (7 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
29 July 2015Accounts for a small company made up to 31 October 2014 (7 pages)
29 July 2015Accounts for a small company made up to 31 October 2014 (7 pages)
29 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
11 August 2014Accounts for a small company made up to 31 October 2013 (7 pages)
11 August 2014Accounts for a small company made up to 31 October 2013 (7 pages)
5 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
5 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
5 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
4 September 2013Accounts for a small company made up to 31 October 2012 (6 pages)
4 September 2013Accounts for a small company made up to 31 October 2012 (6 pages)
6 July 2013Registration of charge 064431450003 (12 pages)
6 July 2013Registration of charge 064431450003 (12 pages)
31 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 September 2012Termination of appointment of John Thompson as a director (1 page)
20 September 2012Termination of appointment of John Thompson as a director (1 page)
19 March 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 December 2010Register inspection address has been changed from 12 Barbers Road Stratford London E15 2PH United Kingdom (1 page)
9 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
9 December 2010Register inspection address has been changed from 12 Barbers Road Stratford London E15 2PH United Kingdom (1 page)
8 December 2010Register inspection address has been changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD (1 page)
8 December 2010Register(s) moved to registered office address (1 page)
8 December 2010Register(s) moved to registered office address (1 page)
8 December 2010Register inspection address has been changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD (1 page)
16 November 2010Section 519 (1 page)
16 November 2010Section 519 (1 page)
17 August 2010Amended accounts made up to 31 October 2008 (6 pages)
17 August 2010Amended accounts made up to 31 October 2008 (6 pages)
6 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
6 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
14 June 2010Total exemption small company accounts made up to 31 October 2008 (7 pages)
14 June 2010Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Register inspection address has been changed (1 page)
20 December 2009Termination of appointment of Carol Nelson as a secretary (2 pages)
20 December 2009Termination of appointment of Carol Nelson as a secretary (2 pages)
1 October 2009Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page)
1 October 2009Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page)
26 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 2 (3 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 2009Return made up to 03/12/08; full list of members (3 pages)
30 January 2009Return made up to 03/12/08; full list of members (3 pages)
24 November 2008Director appointed paul howard thornton (1 page)
24 November 2008Director appointed paul howard thornton (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Secretary resigned (1 page)
7 December 2007New director appointed (2 pages)
7 December 2007New secretary appointed (2 pages)
7 December 2007New secretary appointed (2 pages)
7 December 2007New director appointed (2 pages)
3 December 2007Incorporation (13 pages)
3 December 2007Incorporation (13 pages)