UKBizDB.co.uk

HORROCKS WASTE MANAGEMENT LIMITED

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

This company is commonly known as Horrocks Waste Management Limited. The company was founded 6 years ago and was given the registration number 11389532. The firm's registered office is in BOLTON. You can find them at 178 Chorley New Rd, Chorley New Road, Bolton, . This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:HORROCKS WASTE MANAGEMENT LIMITED
Company Number:11389532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:178 Chorley New Rd, Chorley New Road, Bolton, United Kingdom, BL1 4PF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Westchurch Homes, Kennedy House, 31 Stamford Street, Altrincham, England, WA14 1ES

Director11 November 2023Active
C/O Westchurch Homes, Kennedy House, 31 Stamford Street, Altrincham, England, WA14 1ES

Director30 May 2018Active
C/O Westchurch Homes, Kennedy House, 31 Stamford Street, Altrincham, England, WA14 1ES

Director06 April 2023Active
C/O Westchurch Homes, Kennedy House, 31 Stamford Street, Altrincham, England, WA14 1ES

Director06 April 2023Active
C/O Westchurch Homes, Kennedy House, 31 Stamford Street, Altrincham, England, WA14 1ES

Director30 May 2018Active
C/O Westchurch Homes, Kennedy House, 31 Stamford Street, Altrincham, England, WA14 1ES

Director11 November 2023Active

People with Significant Control

Gifford (Bowdon) Limited
Notified on:26 January 2024
Status:Active
Country of residence:England
Address:Kennedy House, 31, Stamford Street, Altrincham, England, WA14 1ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Abigail Sara Thompson
Notified on:30 May 2018
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:C/O Westchurch Homes, Kennedy House, Altrincham, England, WA14 1ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr William Alexander Turbefield
Notified on:30 May 2018
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:C/O Westchurch Homes, Kennedy House, Altrincham, England, WA14 1ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Persons with significant control

Notification of a person with significant control.

Download
2024-01-29Persons with significant control

Cessation of a person with significant control.

Download
2024-01-29Persons with significant control

Cessation of a person with significant control.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-11-26Officers

Appoint person director company with name date.

Download
2023-11-26Officers

Appoint person director company with name date.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Accounts

Change account reference date company previous shortened.

Download
2023-04-06Address

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

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Address

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

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.