UKBizDB.co.uk

SERIOUS WASTE MANAGEMENT LIMITED

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

This company is commonly known as Serious Waste Management Limited. The company was founded 29 years ago and was given the registration number 03045662. The firm's registered office is in BURTON-ON-TRENT. You can find them at Francis House, Shobnall Road, Burton-on-trent, Staffordshire. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:SERIOUS WASTE MANAGEMENT LIMITED
Company Number:03045662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1995
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:Francis House, Shobnall Road, Burton-on-trent, Staffordshire, DE14 2BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
King Arthurs Court, Maidstone Road, Charing, Ashford, England, TN27 0JS

Director01 August 2021Active
King Arthurs Court, Maidstone Road, Charing, Ashford, England, TN25 0JS

Director18 May 2021Active
King Arthurs Court, Maidstone Road, Charing, Ashford, United Kingdom, TN25 0JS

Director18 May 2021Active
King Arthurs Court, Maidstone Road, Charing, Ashford, England, TN27 0JS

Director06 February 2024Active
143 Mill Hill Lane, Winshill, Burton On Trent, DE15 0AX

Secretary12 April 1995Active
Francis House, Shobnall Road, Burton-On-Trent, DE14 2BB

Secretary24 April 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 April 1995Active
Francis House, Shobnall Road, Burton-On-Trent, DE14 2BB

Director01 October 1996Active
Francis House, Shobnall Road, Burton-On-Trent, DE14 2BB

Director12 April 1995Active
7 Blackberry Avenue, Hockley Heath, Solihull, B94 6QE

Director01 October 1996Active
17, Newton Park, Newton Solney, Burton On Trent, DE15 0SX

Director01 June 2004Active
Francis House, Shobnall Road, Burton-On-Trent, United Kingdom, DE14 2BB

Director01 September 2012Active
King Arthurs Court, Maidstone Road, Charing, Ashford, England, TN27 0JS

Director05 February 2018Active
Francis House, Shobnall Road, Burton-On-Trent, DE14 2BB

Director01 August 2015Active

People with Significant Control

Serious Waste Holdings Limited
Notified on:18 May 2021
Status:Active
Country of residence:England
Address:King Arthurs Court, Maidstone Road, Ashford, England, TN12 0JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Joanna Susan Birkett
Notified on:12 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:Francis House, Shobnall Road, Burton-On-Trent, DE14 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Fraser Birkett
Notified on:12 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:Francis House, Shobnall Road, Burton-On-Trent, DE14 2BB
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Mortgage

Mortgage satisfy charge full.

Download
2024-05-17Persons with significant control

Change to a person with significant control.

Download
2024-04-30Accounts

Accounts with accounts type small.

Download
2024-04-23Confirmation statement

Confirmation statement with updates.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2023-04-28Accounts

Accounts with accounts type small.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Accounts

Accounts with accounts type small.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-06-01Persons with significant control

Notification of a person with significant control.

Download
2021-06-01Officers

Termination secretary company with name termination date.

Download
2021-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.