Company NameWaste-A-Way Recycling Limited
DirectorsIan John Whitehair and Paul Ian Whitehair
Company StatusActive
Company Number04422716
CategoryPrivate Limited Company
Incorporation Date23 April 2002(22 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Ian John Whitehair
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameMr Paul Ian Whitehair
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(2 years, 4 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Secretary NameMr Ian John Whitehair
StatusCurrent
Appointed09 May 2012(10 years after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address157 Elm Road
Leigh On Sea
Essex
SS9 1SG
Director NameMr Paul Ian Whitehair
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Flemming Avenue
Leigh On Sea
Essex
SS9 3AW
Secretary NameIan John Whitehair
NationalityBritish
StatusResigned
Appointed23 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address37 Manchester Drive
Leigh On Sea
Essex
SS9 3HP
Secretary NameJulie Leggett
NationalityBritish
StatusResigned
Appointed20 August 2002(3 months, 4 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 09 May 2012)
RoleCompany Director
Correspondence Address157 Elm Road
Leigh On Sea
Essex
SS9 1SG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone01268 590888
Telephone regionBasildon

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

400 at £1Ian John Whitehair
40.00%
Ordinary
400 at £1Paul Ian Whitehair
40.00%
Ordinary
100 at £1Julie Leggett
10.00%
Ordinary B
100 at £1Tracy Whitehair
10.00%
Ordinary B

Financials

Year2014
Net Worth£551,826
Cash£15,943
Current Liabilities£1,965,578

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 4 days from now)

Charges

13 July 2020Delivered on: 15 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
27 February 2014Delivered on: 28 February 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 December 2012Delivered on: 20 December 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re waste-a-way recycling limited base rate reward account a/c no 63288269.
Outstanding
10 January 2005Delivered on: 19 January 2005
Persons entitled: Barclays Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 January 2024Full accounts made up to 30 April 2023 (28 pages)
8 June 2023Confirmation statement made on 23 April 2023 with updates (4 pages)
31 January 2023Full accounts made up to 30 April 2022 (30 pages)
26 April 2022Confirmation statement made on 23 April 2022 with updates (4 pages)
31 January 2022Full accounts made up to 30 April 2021 (29 pages)
22 June 2021Confirmation statement made on 23 April 2021 with updates (5 pages)
27 April 2021Cessation of Ian John Whitehair as a person with significant control on 15 July 2020 (1 page)
27 April 2021Notification of Waste-a-Way Holdings Limited as a person with significant control on 15 July 2020 (2 pages)
27 April 2021Satisfaction of charge 2 in full (2 pages)
27 April 2021Cessation of Paul Ian Whitehair as a person with significant control on 15 July 2020 (1 page)
27 April 2021Satisfaction of charge 1 in full (1 page)
26 February 2021Full accounts made up to 30 April 2020 (26 pages)
15 July 2020Registration of charge 044227160004, created on 13 July 2020 (11 pages)
23 June 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
23 June 2020Change of details for Mr Paul Ian Whitehair as a person with significant control on 1 April 2020 (2 pages)
23 June 2020Director's details changed for Mr Ian John Whitehair on 1 April 2020 (2 pages)
23 June 2020Change of details for Mr Ian John Whitehair as a person with significant control on 1 April 2020 (2 pages)
23 June 2020Director's details changed for Mr Paul Ian Whitehair on 1 April 2020 (2 pages)
31 January 2020Full accounts made up to 30 April 2019 (26 pages)
23 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
30 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
28 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50,000
(6 pages)
28 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50,000
(6 pages)
4 February 2016Resolutions
  • RES13 ‐ Company business 09/12/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 09/12/2015
(1 page)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
26 January 2016Statement of capital following an allotment of shares on 9 December 2015
  • GBP 50,000
(3 pages)
26 January 2016Statement of capital following an allotment of shares on 9 December 2015
  • GBP 50,000
(3 pages)
25 January 2016Statement of capital following an allotment of shares on 9 December 2015
  • GBP 50,000
(3 pages)
25 January 2016Statement of capital following an allotment of shares on 9 December 2015
  • GBP 50,000
(3 pages)
28 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(6 pages)
28 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
30 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(6 pages)
30 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(6 pages)
28 February 2014Registration of charge 044227160003 (8 pages)
28 February 2014Registration of charge 044227160003 (8 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
3 July 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
17 June 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 800
(6 pages)
17 June 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 800
(6 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
17 June 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 1,000
(6 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
17 June 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 800
(6 pages)
17 June 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 1,000
(6 pages)
17 June 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 1,000
(6 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 October 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
3 October 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
17 May 2012Appointment of Mr Ian John Whitehair as a secretary (2 pages)
17 May 2012Appointment of Mr Ian John Whitehair as a secretary (2 pages)
16 May 2012Termination of appointment of Julie Leggett as a secretary (1 page)
16 May 2012Termination of appointment of Julie Leggett as a secretary (1 page)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
23 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
23 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
15 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
14 June 2011Registered office address changed from 165 Beauchamps Drive Wickford Essex SS11 8NS on 14 June 2011 (1 page)
14 June 2011Registered office address changed from 165 Beauchamps Drive Wickford Essex SS11 8NS on 14 June 2011 (1 page)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 September 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 2
(3 pages)
21 September 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 2
(3 pages)
8 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
16 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 June 2009Return made up to 23/04/09; full list of members (3 pages)
3 June 2009Return made up to 23/04/09; full list of members (3 pages)
22 December 2008Return made up to 23/04/08; full list of members (3 pages)
22 December 2008Return made up to 23/04/08; full list of members (3 pages)
22 December 2008Return made up to 23/04/07; full list of members (3 pages)
22 December 2008Return made up to 23/04/07; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
26 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
26 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
5 June 2006Return made up to 23/04/06; full list of members (2 pages)
5 June 2006Return made up to 23/04/06; full list of members (2 pages)
21 March 2006Amended accounts made up to 30 April 2005 (8 pages)
21 March 2006Amended accounts made up to 30 April 2005 (8 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
10 November 2005Ad 01/01/05--------- £ si 1@1 (2 pages)
10 November 2005Ad 01/01/05--------- £ si 1@1 (2 pages)
16 September 2005Secretary's particulars changed (1 page)
16 September 2005Return made up to 23/04/05; full list of members (2 pages)
16 September 2005Return made up to 23/04/05; full list of members (2 pages)
16 September 2005Secretary's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
17 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
17 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
19 January 2005Particulars of mortgage/charge (9 pages)
19 January 2005Particulars of mortgage/charge (9 pages)
29 November 2004New director appointed (3 pages)
29 November 2004New director appointed (3 pages)
14 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
29 January 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
16 May 2003Return made up to 23/04/03; full list of members (6 pages)
16 May 2003Registered office changed on 16/05/03 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
16 May 2003Return made up to 23/04/03; full list of members (6 pages)
16 May 2003Registered office changed on 16/05/03 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (1 page)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
7 May 2002New director appointed (3 pages)
7 May 2002New secretary appointed;new director appointed (3 pages)
7 May 2002New secretary appointed;new director appointed (3 pages)
7 May 2002New director appointed (3 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002Secretary resigned (1 page)
23 April 2002Incorporation (9 pages)
23 April 2002Incorporation (9 pages)