UKBizDB.co.uk

CHEMWASTE LIMITED

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

This company is commonly known as Chemwaste Limited. The company was founded 42 years ago and was given the registration number 01581771. The firm's registered office is in KNOTTINGLEY. You can find them at Acumen House, Headlands Lane, Knottingley, West Yorkshire. This company's SIC code is 38220 - Treatment and disposal of hazardous waste.

Company Information

Name:CHEMWASTE LIMITED
Company Number:01581771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38220 - Treatment and disposal of hazardous waste

Office Address & Contact

Registered Address:Acumen House, Headlands Lane, Knottingley, West Yorkshire, England, WF11 0LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pkf Gm, 3rd Floor, One Park Row, Leeds, LS1 5HN

Director13 November 2020Active
C/O Pkf Gm, 3rd Floor, One Park Row, Leeds, LS1 5HN

Director30 December 2022Active
Panda Waste Management Solutions, Ballymount Road Upper, Dublin 24, Ireland, D24 E097

Director21 June 2022Active
C/O Pkf Gm, 3rd Floor, One Park Row, Leeds, LS1 5HN

Director13 November 2020Active
72 Whitcliffe Road, Cleckheaton, BD19 3BY

Secretary-Active
One St Peter's Square, Manchester, United Kingdom, M2 3DE

Secretary04 April 2012Active
68, Argyle Street, Birkenhead, England, CH41 6AF

Director21 June 2022Active
19 Sunny Bank Avenue, Mirfield, WF14 0NF

Director01 March 2004Active
12 Ebor Gardens, Mirfield, WF13 3BH

Director01 March 2004Active
72 Whitcliffe Road, Cleckheaton, BD19 3BY

Director-Active
72 Whitcliffe Road, Cleckheaton, BD19 3BY

Director-Active
97 West End Drive, Cleckheaton, BD19 6YD

Director01 March 2004Active
Acumen House, Headlands Lane, Knottingley, England, WF11 0LA

Director13 November 2020Active
One St Peter's Square, Manchester, United Kingdom, M2 3DE

Director04 April 2012Active
Panda Waste Management Solutions, Ballymount Road Upper, Dublin 24, Ireland, D24 E097

Director21 June 2022Active
One St Peter's Square, Manchester, United Kingdom, M2 3DE

Director04 April 2012Active
Park Cottage Farm, Cemetery Lane, Preesall, Poulton-Le-Fylde, England, FY6 0PH

Director10 January 2019Active

People with Significant Control

Acumen Waste Services Limited
Notified on:13 November 2020
Status:Active
Country of residence:England
Address:Acumen House, Headlands Lane, Knottingley, England, WF11 0LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bradley Park Waste Management Limited
Notified on:31 March 2020
Status:Active
Country of residence:England
Address:1, St. Peters Square, Manchester, England, M2 3DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Mcfarlane
Notified on:01 April 2017
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:Scotland
Address:183, St. Vincent Street, Glasgow, Scotland, G2 5QD
Nature of control:
  • Significant influence or control
Mr Simon Towers
Notified on:01 April 2017
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:11, South Road, Altrincham, England, WA14 2JZ
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Gazette

Gazette dissolved liquidation.

Download
2023-12-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-10-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-19Address

Change registered office address company with date old address new address.

Download
2023-10-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-19Resolution

Resolution.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Officers

Appoint person director company with name date.

Download
2022-12-22Capital

Capital statement capital company with date currency figure.

Download
2022-12-22Capital

Legacy.

Download
2022-12-22Insolvency

Legacy.

Download
2022-12-22Resolution

Resolution.

Download
2022-12-12Accounts

Accounts with accounts type small.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-07-22Accounts

Change account reference date company current shortened.

Download
2022-07-01Incorporation

Memorandum articles.

Download
2022-06-30Officers

Second filing of director appointment with name.

Download
2022-06-30Resolution

Resolution.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.