Company NameHurleys Waste Management Limited
Company StatusActive
Company Number06676603
CategoryPrivate Limited Company
Incorporation Date19 August 2008(15 years, 8 months ago)
Previous NameKriptone Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 38120Collection of hazardous waste
SIC 39000Remediation activities and other waste management services
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMrs Ann Hurley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(7 years after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rooks Nest Barn
Weston Road
Stevenage
Hertfordshire
SG1 4XS
Director NameMr Randall Hurley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed01 September 2015(7 years after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rooks Nest Barns
Weston Road
Stevenage
Hertfordshire
SG1 4XS
Director NameMs Louise Katherine Hurley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(8 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 24 Cranborne Industrial Est
Cranborne Road
Potters Bar
EN6 3JN
Director NameMrs Emma Marie Linden
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(8 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 24 Cranborne Industrial Est
Cranborne Road
Potters Bar
EN6 3JN
Director NameMr Simon Hurley
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(2 weeks, 1 day after company formation)
Appointment Duration6 years, 11 months (resigned 01 August 2015)
RoleDriver
Country of ResidenceEngland
Correspondence Address1 Rooks Nest Barns
Stevenage
Herts
SG1 4XS
Director NameMrs Emma Linden
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(2 weeks, 1 day after company formation)
Appointment Duration6 years, 12 months (resigned 01 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Rooks Nest Barns
Stevenage
Herts
SG1 4XS
Secretary NameMrs Emma Linden
NationalityBritish
StatusResigned
Appointed03 September 2008(2 weeks, 1 day after company formation)
Appointment Duration6 years, 12 months (resigned 01 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Rooks Nest Barns
Stevenage
Herts
SG1 4XS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 August 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 24 Cranborne Industrial Est
Cranborne Road
Potters Bar
EN6 3JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Emma Hurley
50.00%
Ordinary
50 at £1Simon Hurley
50.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Filing History

23 March 2023Unaudited abridged accounts made up to 31 August 2022 (11 pages)
12 December 2022Change of details for Mr Simon Hurley as a person with significant control on 30 September 2021 (2 pages)
12 December 2022Change of details for Mrs Emma Linden as a person with significant control on 6 April 2016 (2 pages)
12 December 2022Change of details for Ms Elizabeth Hurley as a person with significant control on 6 April 2016 (2 pages)
21 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
25 April 2022Unaudited abridged accounts made up to 31 August 2021 (11 pages)
18 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
28 May 2021Unaudited abridged accounts made up to 31 August 2020 (10 pages)
24 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
14 February 2020Unaudited abridged accounts made up to 31 August 2019 (10 pages)
2 December 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
5 April 2019Unaudited abridged accounts made up to 31 August 2018 (10 pages)
23 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
23 November 2018Registered office address changed from 72 Fielding Road Chiswick London W4 1DB to Unit 24 Cranborne Industrial Est Cranborne Road Potters Bar EN6 3JN on 23 November 2018 (1 page)
11 May 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (3 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (3 pages)
23 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
4 April 2017Appointment of Mrs Emma Marie Linden as a director on 22 March 2017 (2 pages)
4 April 2017Appointment of Miss Louise Katherine Hurley as a director on 22 March 2017 (2 pages)
4 April 2017Appointment of Mrs Emma Marie Linden as a director on 22 March 2017 (2 pages)
4 April 2017Appointment of Miss Louise Katherine Hurley as a director on 22 March 2017 (2 pages)
19 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
19 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
17 October 2016Confirmation statement made on 19 August 2016 with updates (11 pages)
17 October 2016Confirmation statement made on 19 August 2016 with updates (11 pages)
22 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
22 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
10 November 2015Termination of appointment of Simon Hurley as a director on 1 August 2015 (1 page)
10 November 2015Termination of appointment of Emma Linden as a secretary on 1 September 2015 (1 page)
10 November 2015Termination of appointment of Emma Linden as a director on 1 September 2015 (1 page)
10 November 2015Termination of appointment of Simon Hurley as a director on 1 August 2015 (1 page)
10 November 2015Termination of appointment of Emma Linden as a director on 1 September 2015 (1 page)
10 November 2015Termination of appointment of Emma Linden as a director on 1 September 2015 (1 page)
10 November 2015Termination of appointment of Simon Hurley as a director on 1 August 2015 (1 page)
10 November 2015Termination of appointment of Emma Linden as a secretary on 1 September 2015 (1 page)
10 November 2015Termination of appointment of Emma Linden as a secretary on 1 September 2015 (1 page)
5 November 2015Appointment of Mr Randall Hurley as a director on 1 September 2015 (2 pages)
5 November 2015Appointment of Mrs Ann Hurley as a director on 1 September 2015 (2 pages)
5 November 2015Appointment of Mrs Ann Hurley as a director on 1 September 2015 (2 pages)
5 November 2015Appointment of Mr Randall Hurley as a director on 1 September 2015 (2 pages)
5 November 2015Appointment of Mr Randall Hurley as a director on 1 September 2015 (2 pages)
5 November 2015Appointment of Mrs Ann Hurley as a director on 1 September 2015 (2 pages)
30 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
30 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
9 July 2015Company name changed kriptone LIMITED\certificate issued on 09/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-08
(3 pages)
9 July 2015Company name changed kriptone LIMITED\certificate issued on 09/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-08
(3 pages)
23 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
23 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
16 April 2015Director's details changed for Emma Hurley on 22 August 2011 (2 pages)
16 April 2015Secretary's details changed for Emma Hurley on 22 August 2011 (1 page)
16 April 2015Director's details changed for Emma Hurley on 22 August 2011 (2 pages)
16 April 2015Secretary's details changed for Emma Hurley on 22 August 2011 (1 page)
22 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
14 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
14 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
1 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
12 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
12 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
2 October 2012Director's details changed for Emma Hurley on 22 August 2011 (2 pages)
2 October 2012Director's details changed for Simon Hurley on 22 August 2011 (2 pages)
2 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
2 October 2012Director's details changed for Simon Hurley on 22 August 2011 (2 pages)
2 October 2012Director's details changed for Emma Hurley on 22 August 2011 (2 pages)
21 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
21 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
19 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (14 pages)
19 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (14 pages)
6 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (11 pages)
6 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (11 pages)
29 September 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
29 September 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
10 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
10 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
21 November 2009Annual return made up to 19 August 2009 with a full list of shareholders (5 pages)
21 November 2009Annual return made up to 19 August 2009 with a full list of shareholders (5 pages)
21 November 2008Ad 06/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 November 2008Ad 06/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 October 2008Director and secretary appointed emma hurley (2 pages)
16 October 2008Director appointed simon hurley (2 pages)
16 October 2008Director appointed simon hurley (2 pages)
16 October 2008Director and secretary appointed emma hurley (2 pages)
8 September 2008Appointment terminated director waterlow nominees LIMITED (1 page)
8 September 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
8 September 2008Appointment terminated director waterlow nominees LIMITED (1 page)
8 September 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
8 September 2008Registered office changed on 08/09/2008 from 6-8 underwood street london N1 7JQ (1 page)
8 September 2008Registered office changed on 08/09/2008 from 6-8 underwood street london N1 7JQ (1 page)
19 August 2008Incorporation (19 pages)
19 August 2008Incorporation (19 pages)