Company NameEssex Waste Limited
DirectorGary Walker
Company StatusActive
Company Number10615090
CategoryPrivate Limited Company
Incorporation Date13 February 2017(7 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Gary Walker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles House 46 Station Road
Waltham Abbey
EN9 1FP
Director NameMr Jamie Gary Walker
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Paddock
Rettendon Common
Chelmsford
Essex
CM3 8FF
Director NameMr George Albert Walker
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2019(2 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles House 359 Eastern Avenue
Ilford
Essex
IG2 6NE
Director NameMrs Charmaigne Walker
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2020(3 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles House 359 Eastern Avenue
Ilford
Essex
IG2 6NE

Location

Registered AddressHome Farm Yard
Gaunts End
Elsenham
Essex
CM22 6DR
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishElsenham
WardElsenham & Henham

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

16 November 2023Confirmation statement made on 14 October 2023 with updates (4 pages)
5 October 2023Registered office address changed from Charles House 46 Station Road Waltham Abbey EN9 1FP United Kingdom to Home Farm Yard Gaunts End Elsenham Essex CM22 6DR on 5 October 2023 (1 page)
7 June 2023Amended total exemption full accounts made up to 28 February 2023 (8 pages)
12 May 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
17 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
12 July 2022Registered office address changed from Charles House 359 Eastern Avenue Ilford Essex IG2 6NE United Kingdom to Charles House 46 Station Road Waltham Abbey EN9 1FP on 12 July 2022 (1 page)
8 November 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
14 October 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
14 October 2020Termination of appointment of Charmaigne Walker as a director on 15 June 2020 (1 page)
22 September 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
15 June 2020Notification of Gary Walker as a person with significant control on 15 June 2020 (2 pages)
15 June 2020Termination of appointment of George Albert Walker as a director on 15 June 2020 (1 page)
15 June 2020Cessation of George Albert Walker as a person with significant control on 15 June 2020 (1 page)
15 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
15 June 2020Appointment of Charmaigne Walker as a director on 15 June 2020 (2 pages)
16 August 2019Notification of George Albert Walker as a person with significant control on 15 August 2019 (2 pages)
16 August 2019Cessation of Gary Walker as a person with significant control on 15 August 2019 (1 page)
16 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
5 August 2019Appointment of Mr George Albert Walker as a director on 29 July 2019 (2 pages)
11 July 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
1 July 2019Termination of appointment of Jamie Gary Walker as a director on 1 February 2019 (1 page)
1 July 2019Cessation of Jamie Gary Walker as a person with significant control on 1 February 2019 (1 page)
1 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
27 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
1 May 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
12 April 2017Director's details changed for Mr Gary Walker on 12 April 2017 (2 pages)
12 April 2017Director's details changed for Mr Gary Walker on 12 April 2017 (2 pages)
13 February 2017Incorporation
Statement of capital on 2017-02-13
  • GBP 100
(42 pages)
13 February 2017Incorporation
Statement of capital on 2017-02-13
  • GBP 100
(42 pages)