UKBizDB.co.uk

HEMMINGS WASTE MANAGEMENT LIMITED

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

This company is commonly known as Hemmings Waste Management Limited. The company was founded 63 years ago and was given the registration number 00676121. The firm's registered office is in MAIDENHEAD. You can find them at Suez House, Grenfell Road, Maidenhead, Berkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HEMMINGS WASTE MANAGEMENT LIMITED
Company Number:00676121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1960
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Suez House, Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Secretary05 January 2009Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director01 January 2020Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director01 February 2020Active
Wychelm, 11a Stoke Hill Stoke Bishop, Bristol, BS9 1JL

Secretary-Active
38 Bremer Road, Staines, TW18 4HU

Secretary05 July 2006Active
12 Clyde Park, Bristol, BS6 6RS

Secretary01 January 1992Active
3 Briercliffe Road, Bristol, BS9 2DB

Director-Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director19 February 2007Active
Dutch Road Farm Dutch Road, Mark, Highbridge, TA9 4QR

Director01 January 1992Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director01 February 2016Active
The Clock House, East Harptree, Bristol, BS40 6BD

Director27 November 1991Active
21 Queens Gate, Stoke Bishop, Bristol, BS9 1TZ

Director29 July 1998Active
12 Clyde Park, Redland, Bristol, BS6 6RS

Director-Active
Birch House 21 Queens Gate, Stoke Bishop, Bristol, BS9 1TZ

Director-Active
Yew Trees, 26 Cleeve Lawns Downend, Bristol,

Director-Active
Flat 76, 21 Sheldon Square, Paddington London, W2 6DS

Director05 July 2006Active
12 Clyde Park, Bristol, BS6 6RS

Director-Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director01 October 2008Active
3 Collett Way, Frome, BA11 2XN

Director22 July 2005Active
31 Dedmere Road, Marlow, SL7 1PE

Director05 July 2006Active
42 Southdown Road, Weatbury On Tyrm, Bristol, BS9 3NL

Director22 November 2000Active
7 Trelawney Road, Bristol, BS6 6DX

Director22 February 2006Active

People with Significant Control

Suez Recycling And Recovery Holdings Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suez House, Grenfell Road, Maidenhead, England, SL6 1ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-19Accounts

Legacy.

Download
2023-10-19Other

Legacy.

Download
2023-10-19Other

Legacy.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-13Other

Legacy.

Download
2022-10-06Accounts

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-30Accounts

Legacy.

Download
2021-11-30Other

Legacy.

Download
2021-11-30Other

Legacy.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-19Accounts

Legacy.

Download
2021-03-19Other

Legacy.

Download
2021-03-19Other

Legacy.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.