UKBizDB.co.uk

SADLERS WASTE LIMITED

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

This company is commonly known as Sadlers Waste Limited. The company was founded 23 years ago and was given the registration number 04159915. The firm's registered office is in EASTWOOD. You can find them at 1 Derby Road, , Eastwood, Nottingham. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:SADLERS WASTE LIMITED
Company Number:04159915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2001
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:1 Derby Road, Eastwood, Nottingham, NG16 3PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Derby Road, Eastwood, United Kingdom, NG16 3PA

Secretary28 June 2017Active
1, Derby Road, Eastwood, United Kingdom, NG16 3PA

Director10 February 2016Active
1, Derby Road, Eastwood, NG16 3PA

Director10 July 2018Active
148 Church Lane, Underwood, NG16 5HD

Secretary14 February 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary14 February 2001Active
5, Westfield Avenue, Heanor, England, DE75 7BN

Director16 December 2015Active
148 Church Lane, Underwood, Nottingham, NG16 5HD

Director14 February 2001Active
148 Church Lane, Underwood, NG16 5HD

Director14 February 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director14 February 2001Active

People with Significant Control

Mr Ryan Alan Colson
Notified on:14 November 2022
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:United Kingdom
Address:1, Derby Road, Eastwood, United Kingdom, NG16 3PA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Alan Colson
Notified on:27 July 2017
Status:Active
Date of birth:July 1959
Nationality:British
Address:1, Derby Road, Eastwood, NG16 3PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ryan Colson
Notified on:06 April 2016
Status:Active
Date of birth:June 1983
Nationality:British
Address:1, Derby Road, Eastwood, NG16 3PA
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Persons with significant control

Cessation of a person with significant control.

Download
2022-12-16Persons with significant control

Change to a person with significant control.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Persons with significant control

Change to a person with significant control.

Download
2022-11-14Persons with significant control

Notification of a person with significant control.

Download
2022-11-14Capital

Capital allotment shares.

Download
2022-11-14Capital

Capital allotment shares.

Download
2022-10-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-24Accounts

Change account reference date company previous shortened.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Officers

Change person director company with change date.

Download
2019-07-31Officers

Change person director company with change date.

Download
2019-07-31Persons with significant control

Change to a person with significant control.

Download
2018-09-27Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.