UKBizDB.co.uk

SHROPSHIRE WASTE MANAGEMENT LIMITED

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

This company is commonly known as Shropshire Waste Management Limited. The company was founded 32 years ago and was given the registration number 02627501. 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 38110 - Collection of non-hazardous waste.

Company Information

Name:SHROPSHIRE WASTE MANAGEMENT LIMITED
Company Number:02627501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

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

Secretary03 June 2015Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

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

Director01 August 2016Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director13 November 2009Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director01 February 2020Active
39 Church Road, Harlington, LU5 6LE

Secretary01 July 2001Active
38 Bremer Road, Staines, TW18 4HU

Secretary31 July 2003Active
131 Wenlock Road, Shrewsbury, SY2 6JZ

Secretary15 February 1994Active
Sita House, Grenfell Road, Maidenhead, SL6 1ES

Secretary05 January 2009Active
Walnut Cottage Englemere Park, Kings Ride, Ascot, SL5 8AE

Secretary19 June 1998Active
3rd Floor Windsor House, 3 Temple Row, Birmingham, B2 5LF

Nominee Secretary08 July 1991Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary15 February 1994Active
Badgers Bend Bagshot Road, Chobham, Woking, GU24 8SJ

Director30 September 1993Active
239 Popes Lane Gunnersbury Park, Ealing, London, W5 4NH

Director30 September 1993Active
71 Trimmingham Drive, Bury, BL8 1EP

Director30 September 1993Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director19 February 2007Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director01 February 2016Active
Inwood Cottage, Knockin Heath, Oswestry, SY10 8EA

Director27 November 1991Active
Gables Farm, Main Street, Long Whatton, Loughborough, LE12 5DF

Director31 May 2003Active
Gables Farm, Main Street, Long Whatton, Loughborough, LE12 5DF

Director31 May 2002Active
Highlands Harewood Drive, Cold Ash, Thatcham, RG18 9PF

Director31 May 2002Active
Flat 76, 21 Sheldon Square, Paddington London, W2 6DS

Director31 May 2003Active
1 Trimpley Close, Dorridge, B93 8TF

Director01 November 2000Active
5 Mayfield Park, Shrewsbury, SY2 6PD

Director06 September 1993Active
Woodlands, Newcastle Street, Tuxford, Newark, NG22 0LW

Director13 August 2001Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director01 October 2008Active
Brookhayne, Longden, Shrewsbury, SY5 8EX

Director20 September 1995Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director04 March 1997Active
4 Davis Close, Marlow, SL7 1SY

Director14 April 2000Active
31 Dedmere Road, Marlow, SL7 1PE

Director02 March 2001Active
5 High Horse Close, Rowlands Gill, NE39 1AN

Director01 October 2003Active
Walnut Cottage Englemere Park, Kings Ride, Ascot, SL5 8AE

Director14 April 2000Active
Newton House, Newton, Kettering, NN14 1BW

Director30 September 1993Active
52 Eastworth Road, Chertsey, KT16 8DP

Director01 August 2000Active
3rd Floor Windsor House, 3 Temple Row, Birmingham, B2 5LF

Nominee Director08 July 1991Active

People with Significant Control

Suez Recycling And Recovery 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

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
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-08-24Accounts

Accounts with accounts type full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-08-02Mortgage

Mortgage satisfy charge full.

Download
2018-08-02Mortgage

Mortgage satisfy charge full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type full.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-09-30Officers

Change person director company with change date.

Download
2016-08-05Officers

Appoint person director company with name date.

Download
2016-08-03Officers

Change person director company.

Download

Copyright © 2024. All rights reserved.