Little Warley
Brentwood
Essex
CM13 3HD
Director Name | Miss Faye Windsor |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2018(18 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 29 Childerditch Industrial Estate Childerditc Little Warley Brentwood Essex CM13 3HD |
Secretary Name | Miss Faye Windsor |
---|---|
Status | Current |
Appointed | 17 October 2018(18 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 29 Childerditch Industrial Estate Childerditc Little Warley Brentwood Essex CM13 3HD |
Secretary Name | Simone Grafton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Nelson Road Rainham Essex RM13 8AL |
Secretary Name | Anthony Windsor Snr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 22 January 2015) |
Role | Company Director |
Correspondence Address | 89 Stanley Road North Rainham Essex RM13 8BA |
Director Name | Mr Jeffrey Letch |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | English,British |
Status | Resigned |
Appointed | 03 July 2014(13 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 21 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Robert Logan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 October 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 29 Childerditch Industrial Estate Childerditc Little Warley Brentwood Essex CM13 3HD |
Director Name | Mr Dean Paul Newton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(16 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 06 June 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 29 Childerditch Industrial Estate Childerditc Little Warley Brentwood Essex CM13 3HD |
Secretary Name | Mr Robert Logan |
---|---|
Status | Resigned |
Appointed | 31 January 2017(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 October 2018) |
Role | Company Director |
Correspondence Address | Unit 29 Childerditch Industrial Estate Childerditc Little Warley Brentwood Essex CM13 3HD |
Director Name | Mr Marcus Geoffrey Brandon Sanders |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2017(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 29 Childerditch Industrial Estate Childerditc Little Warley Brentwood Essex CM13 3HD |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | winwaste.com |
---|---|
Telephone | 01708 559966 |
Telephone region | Romford |
Registered Address | Unit 29 Childerditch Industrial Estate Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £10,659,843 |
Gross Profit | £2,462,826 |
Net Worth | -£174,393 |
Cash | £650 |
Current Liabilities | £3,474,198 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
7 August 2020 | Delivered on: 11 August 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
22 February 2019 | Delivered on: 25 February 2019 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf business credit limited by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2;. (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. real property means all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of the company including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. (Iii) all its intellectual property;. Intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting. Outstanding |
15 August 2008 | Delivered on: 27 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 October 2003 | Delivered on: 8 October 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
2 November 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Accounts for a small company made up to 30 September 2022 (11 pages) |
2 November 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
30 June 2022 | Accounts for a small company made up to 30 September 2021 (11 pages) |
12 November 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
29 June 2021 | Accounts for a small company made up to 30 September 2020 (11 pages) |
1 December 2020 | Termination of appointment of Marcus Geoffrey Brandon Sanders as a director on 22 October 2020 (1 page) |
25 November 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
11 August 2020 | Registration of charge 040811790004, created on 7 August 2020 (54 pages) |
6 March 2020 | Accounts for a small company made up to 30 September 2019 (11 pages) |
23 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
28 June 2019 | Accounts for a small company made up to 30 September 2018 (11 pages) |
15 March 2019 | Satisfaction of charge 2 in full (1 page) |
15 March 2019 | Satisfaction of charge 1 in full (1 page) |
25 February 2019 | Registration of charge 040811790003, created on 22 February 2019 (49 pages) |
2 November 2018 | Appointment of Miss Faye Windsor as a secretary on 17 October 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
2 November 2018 | Appointment of Miss Faye Windsor as a director on 17 October 2018 (2 pages) |
19 October 2018 | Termination of appointment of Robert Logan as a secretary on 17 October 2018 (1 page) |
19 October 2018 | Termination of appointment of Robert Logan as a director on 17 October 2018 (1 page) |
28 June 2018 | Accounts for a small company made up to 30 September 2017 (10 pages) |
6 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
28 July 2017 | Appointment of Mr Marcus Geoffrey Brandon Sanders as a director on 28 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Marcus Geoffrey Brandon Sanders as a director on 28 July 2017 (2 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (26 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (26 pages) |
7 June 2017 | Termination of appointment of Dean Newton as a director on 6 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Dean Newton as a director on 6 June 2017 (1 page) |
31 January 2017 | Appointment of Mr Dean Newton as a director on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Robert Logan as a director on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Robert Logan as a secretary on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Robert Logan as a secretary on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Dean Newton as a director on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Robert Logan as a director on 31 January 2017 (2 pages) |
12 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
11 October 2016 | Registered office address changed from C/O Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to Unit 29 Childerditch Industrial Estate Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from C/O Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to Unit 29 Childerditch Industrial Estate Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD on 11 October 2016 (1 page) |
22 September 2016 | Auditor's resignation (1 page) |
22 September 2016 | Auditor's resignation (1 page) |
13 September 2016 | Auditor's resignation (1 page) |
13 September 2016 | Auditor's resignation (1 page) |
26 August 2016 | Termination of appointment of Jeffrey Letch as a director on 21 July 2016 (1 page) |
26 August 2016 | Termination of appointment of Jeffrey Letch as a director on 21 July 2016 (1 page) |
8 June 2016 | Full accounts made up to 30 September 2015 (20 pages) |
8 June 2016 | Full accounts made up to 30 September 2015 (20 pages) |
11 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
3 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
3 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
2 April 2015 | Termination of appointment of Anthony Windsor Snr as a secretary on 22 January 2015 (1 page) |
2 April 2015 | Termination of appointment of Anthony Windsor Snr as a secretary on 22 January 2015 (1 page) |
28 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
17 July 2014 | Appointment of Mr Jeffrey Letch as a director on 3 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Jeffrey Letch as a director on 3 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Jeffrey Letch as a director on 3 July 2014 (2 pages) |
8 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
8 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
1 May 2014 | Auditor's resignation (1 page) |
1 May 2014 | Auditor's resignation (1 page) |
24 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
17 June 2013 | Full accounts made up to 30 September 2012 (25 pages) |
17 June 2013 | Full accounts made up to 30 September 2012 (25 pages) |
27 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Group of companies' accounts made up to 30 September 2011 (25 pages) |
12 June 2012 | Group of companies' accounts made up to 30 September 2011 (25 pages) |
3 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Group of companies' accounts made up to 30 September 2010 (25 pages) |
11 April 2011 | Group of companies' accounts made up to 30 September 2010 (25 pages) |
4 January 2011 | Director's details changed for Anthony Windsor on 1 September 2010 (2 pages) |
4 January 2011 | Registered office address changed from 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 4 January 2011 (1 page) |
4 January 2011 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Director's details changed for Anthony Windsor on 1 September 2010 (2 pages) |
4 January 2011 | Director's details changed for Anthony Windsor on 1 September 2010 (2 pages) |
4 January 2011 | Registered office address changed from 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 4 January 2011 (1 page) |
4 January 2011 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Registered office address changed from 2Nd Floor New Liverpool House 15 Eldon Street London EC2M 7LD on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from 2Nd Floor New Liverpool House 15 Eldon Street London EC2M 7LD on 16 August 2010 (1 page) |
26 April 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
26 April 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
24 October 2009 | Director's details changed for Anthony Windsor on 1 October 2009 (3 pages) |
24 October 2009 | Director's details changed for Anthony Windsor on 1 October 2009 (3 pages) |
24 October 2009 | Director's details changed for Anthony Windsor on 1 October 2009 (3 pages) |
19 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
8 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
8 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
20 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
20 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
5 December 2007 | Return made up to 29/09/07; no change of members (6 pages) |
5 December 2007 | Return made up to 29/09/07; no change of members (6 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: farra kennard gould 96 hornchurch road hornchurch essex RM11 1JS (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: farra kennard gould 96 hornchurch road hornchurch essex RM11 1JS (1 page) |
23 May 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
4 December 2006 | Return made up to 29/09/06; full list of members (6 pages) |
4 December 2006 | Return made up to 29/09/06; full list of members (6 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
24 October 2005 | Return made up to 29/09/05; full list of members (6 pages) |
24 October 2005 | Return made up to 29/09/05; full list of members (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
2 November 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
2 November 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
7 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
7 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
25 May 2004 | Return made up to 29/09/03; full list of members; amend (7 pages) |
25 May 2004 | Return made up to 29/09/03; full list of members; amend (7 pages) |
27 October 2003 | Return made up to 29/09/03; full list of members (6 pages) |
27 October 2003 | Return made up to 29/09/03; full list of members (6 pages) |
8 October 2003 | Particulars of mortgage/charge (11 pages) |
8 October 2003 | Particulars of mortgage/charge (11 pages) |
29 January 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
29 January 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
30 December 2002 | Return made up to 29/09/02; full list of members (6 pages) |
30 December 2002 | Return made up to 29/09/02; full list of members (6 pages) |
20 March 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
20 March 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
28 October 2001 | Return made up to 29/09/01; full list of members
|
28 October 2001 | Return made up to 29/09/01; full list of members
|
20 September 2001 | Registered office changed on 20/09/01 from: 6 nelson road rainham essex RM13 8AL (1 page) |
20 September 2001 | Registered office changed on 20/09/01 from: 6 nelson road rainham essex RM13 8AL (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: 229 nether street london N3 1NT (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: 229 nether street london N3 1NT (1 page) |
29 September 2000 | Incorporation (12 pages) |
29 September 2000 | Incorporation (12 pages) |