Company NameTipton Waste Limited
DirectorDaniel Michael Donegan
Company StatusActive - Proposal to Strike off
Company Number10680462
CategoryPrivate Limited Company
Incorporation Date21 March 2017(7 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste
SIC 38220Treatment and disposal of hazardous waste

Directors

Director NameMr Daniel Michael Donegan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor / 59 New Street
Chelmsford
CM1 1NE
Director NameMr Matthew Daniel Thomas Donegan
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Thavies Inn House / 3-4 Holborn Circus
London
EC1N 2HA
Director NameMr Ben Michael Harris
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Thavies Inn House / 3-4 Holborn Circus
London
EC1N 2HA

Location

Registered AddressGround Floor / 59 New Street
Chelmsford
CM1 1NE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 March 2021 (3 years, 1 month ago)
Next Return Due3 April 2022 (overdue)

Charges

29 October 2020Delivered on: 29 October 2020
Persons entitled: Nationwide Finance Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

14 March 2023Compulsory strike-off action has been suspended (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
27 January 2022Termination of appointment of Ben Michael Harris as a director on 20 January 2022 (1 page)
27 January 2022Appointment of Daniel Michael Donegan as a director on 20 January 2022 (2 pages)
27 January 2022Termination of appointment of Matthew Daniel Thomas Donegan as a director on 20 January 2022 (1 page)
6 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (32 pages)
6 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
6 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
6 July 2021Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
27 April 2021Satisfaction of charge 106804620001 in full (1 page)
22 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
29 October 2020Registration of charge 106804620001, created on 29 October 2020 (8 pages)
28 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
18 July 2019Full accounts made up to 31 December 2018 (21 pages)
3 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
21 August 2018Full accounts made up to 31 December 2017 (18 pages)
11 July 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
6 June 2018Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom to Ground Floor / 59 New Street Chelmsford CM1 1NE on 6 June 2018 (1 page)
10 May 2018Change of details for Renewable Energy Waste Solutions Uk Plc as a person with significant control on 10 May 2018 (2 pages)
12 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
21 March 2017Incorporation
Statement of capital on 2017-03-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
21 March 2017Incorporation
Statement of capital on 2017-03-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)