London
E15 2PH
Director Name | John Anthony Thompson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
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 | 03 December 2007(same day as company formation) |
Role | Administration |
Correspondence Address | 1a The Chase Romford Essex RM1 4BE |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 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 | 03 December 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 | Associated Waste Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,111,529 |
Cash | £11,025 |
Current Liabilities | £557,266 |
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 | 3 December 2023 (5 months ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 2 weeks from now) |
20 June 2013 | Delivered 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 2009 | Delivered 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 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 |
25 March 2024 | Accounts for a small company made up to 31 March 2023 (10 pages) |
---|---|
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) |
18 December 2023 | Registration of charge 064431450004, created on 13 December 2023 (5 pages) |
18 December 2023 | Registration of charge 064431450005, created on 13 December 2023 (17 pages) |
11 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
14 August 2023 | Satisfaction of charge 2 in full (1 page) |
14 August 2023 | Satisfaction of charge 1 in full (1 page) |
14 August 2023 | Satisfaction of charge 064431450003 in full (1 page) |
9 June 2023 | Accounts for a small company made up to 31 March 2022 (10 pages) |
10 March 2023 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
27 January 2023 | Amended accounts for a small company made up to 31 October 2020 (9 pages) |
19 January 2023 | All of the property or undertaking has been released from charge 2 (1 page) |
19 January 2023 | All of the property or undertaking has been released from charge 064431450003 (1 page) |
19 January 2023 | All of the property or undertaking has been released from charge 1 (2 pages) |
10 January 2023 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
15 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
26 October 2022 | Previous accounting period extended from 31 October 2021 to 31 March 2022 (1 page) |
12 May 2022 | Registered 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 2022 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
31 July 2021 | Accounts for a small company made up to 31 October 2020 (7 pages) |
5 March 2021 | Previous accounting period extended from 30 October 2020 to 31 October 2020 (1 page) |
18 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
26 October 2020 | Accounts for a small company made up to 31 October 2019 (9 pages) |
3 February 2020 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
18 August 2019 | Accounts for a small company made up to 31 October 2018 (9 pages) |
30 January 2019 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
30 July 2018 | Accounts for a small company made up to 31 October 2017 (9 pages) |
19 January 2018 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
28 September 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
28 September 2017 | Accounts for a small company made up to 31 October 2016 (7 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 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
28 July 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
28 July 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
29 July 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
29 July 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
29 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
11 August 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
11 August 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
5 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
4 September 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
4 September 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
6 July 2013 | Registration of charge 064431450003 (12 pages) |
6 July 2013 | Registration of charge 064431450003 (12 pages) |
31 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (3 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) |
19 March 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (5 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) |
9 December 2010 | Register inspection address has been changed from 12 Barbers Road Stratford London E15 2PH United Kingdom (1 page) |
9 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Register inspection address has been changed from 12 Barbers Road Stratford London E15 2PH United Kingdom (1 page) |
8 December 2010 | Register inspection address has been changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD (1 page) |
8 December 2010 | Register(s) moved to registered office address (1 page) |
8 December 2010 | Register(s) moved to registered office address (1 page) |
8 December 2010 | Register inspection address has been changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD (1 page) |
16 November 2010 | Section 519 (1 page) |
16 November 2010 | Section 519 (1 page) |
17 August 2010 | Amended accounts made up to 31 October 2008 (6 pages) |
17 August 2010 | Amended accounts made up to 31 October 2008 (6 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) |
14 June 2010 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Register inspection address has been changed (1 page) |
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 October 2009 | Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page) |
1 October 2009 | Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 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 | Return made up to 03/12/08; full list of members (3 pages) |
30 January 2009 | Return made up to 03/12/08; full list of members (3 pages) |
24 November 2008 | Director appointed paul howard thornton (1 page) |
24 November 2008 | Director appointed paul howard thornton (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Secretary resigned (1 page) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
3 December 2007 | Incorporation (13 pages) |
3 December 2007 | Incorporation (13 pages) |