UKBizDB.co.uk

ASHBOURNE WASTE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ashbourne Waste Limited. The company was founded 31 years ago and was given the registration number 02767724. The firm's registered office is in KNIVETON ASHBOURNE. You can find them at The Alamo, Wood Lane, Kniveton Ashbourne, Derbys.. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ASHBOURNE WASTE LIMITED
Company Number:02767724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1992
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Alamo, Wood Lane, Kniveton Ashbourne, Derbys., DE6 1JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodside Farm, Piccadilly Lane, Upper Mayfield, Ashbourne, United Kingdom, DE6 2HP

Secretary31 December 2021Active
The Alamo, Wood Lane Kniveton, Ashbourne, England, DE6 1JF

Director16 March 2011Active
The Alamo, Wood Lane, Kniveton Ashbourne, DE6 1JF

Director16 March 2011Active
The Alamo, Wood Lane, Kniveton Ashbourne, DE6 1JF

Director16 March 2011Active
The Alamo, Wood Lane, Kniveton Ashbourne, DE6 1JF

Secretary06 October 1999Active
9 Munford Drive, Ashbourne,

Secretary25 November 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary25 November 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director25 November 1992Active
The Alamo, Wood Lane, Kniveton Ashbourne, DE6 1JF

Director25 November 1992Active
9 Munford Drive, Ashbourne,

Director25 November 1992Active

People with Significant Control

Mr Richard Selwyn Martin
Notified on:19 December 2022
Status:Active
Date of birth:March 1972
Nationality:British
Address:The Alamo, Kniveton Ashbourne, DE6 1JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kenneth Martin
Notified on:19 December 2022
Status:Active
Date of birth:December 1968
Nationality:British
Address:The Alamo, Kniveton Ashbourne, DE6 1JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
John Douglas Partridge
Notified on:19 December 2022
Status:Active
Date of birth:August 1960
Nationality:British
Address:The Alamo, Kniveton Ashbourne, DE6 1JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-02-16Accounts

Accounts with accounts type audited abridged.

Download
2022-12-29Persons with significant control

Notification of a person with significant control.

Download
2022-12-29Persons with significant control

Notification of a person with significant control.

Download
2022-12-29Persons with significant control

Notification of a person with significant control.

Download
2022-12-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Capital

Capital allotment shares.

Download
2022-01-12Officers

Appoint person secretary company with name date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination secretary company with name termination date.

Download
2021-12-16Accounts

Accounts with accounts type audited abridged.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Accounts

Accounts with accounts type audited abridged.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Accounts

Accounts with accounts type audited abridged.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Accounts

Accounts with accounts type audited abridged.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Accounts

Accounts with accounts type small.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.