Company NameGSH Waste Recycling Ltd
DirectorsKevin Grundy and Stephen Grundy
Company StatusActive
Company Number06267069
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 10 months ago)
Previous Names3

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameKevin Grundy
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2007(1 month, 2 weeks after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaste Transfer Station Pickerings Road
Halebank
Widnes
Cheshire
WA8 8XW
Director NameMr Stephen Grundy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2007(1 month, 2 weeks after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaste Transfer Station Pickerings Road
Halebank
Widnes
Cheshire
WA8 8XW
Secretary NameMr Stephen Grundy
NationalityBritish
StatusCurrent
Appointed23 July 2007(1 month, 2 weeks after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaste Transfer Station Pickerings Road
Halebank
Widnes
Cheshire
WA8 8XW
Director NameMTM Director Limited (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address49 King Street
Manchester
M2 7AY
Secretary NameMTM Secretary Limited (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address49 King Street
Manchester
M2 7AY

Contact

Websitewww.gshwaste.co.uk
Email address[email protected]
Telephone0151 4244079
Telephone regionLiverpool

Location

Registered AddressWaste Transfer Station Pickerings Road
Halebank
Widnes
Cheshire
WA8 8XW
RegionNorth West
ConstituencyHalton
CountyCheshire
ParishHalebank
WardDitton
Built Up AreaWidnes

Shareholders

220k at £1Kjg Investments LTD
97.78%
Redeemable
2.5k at £1Kevin Grundy
1.11%
Ordinary
2.5k at £1Mr Stephen Grundy
1.11%
Ordinary

Financials

Year2014
Net Worth£579,884
Cash£225,042
Current Liabilities£1,981,559

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Charges

12 December 2012Delivered on: 27 December 2012
Persons entitled: Kevin Grundy and Joyce Grundy and Stephen Kevin Grundy and Kordel Tracey Fenlon and a J Bell Trustees Limited as Trustees of the Grundy & Co Excavations Limited Retirement Benefits Scheme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the east side of pickerings road, widnes, cheshire. T/no CH574089.
Outstanding
9 July 2012Delivered on: 14 July 2012
Persons entitled: Kevin Grundy, Joyce Grundy, Kordel Tracey Fenlon, Stephen Kevin Grundy and Aj Bell Trustees Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 x trommel drum, 2 x in line feed conveyers, 2 x wind sifters, 1 x flip flow screen, 2 x overhead magnets and 1 x small picking conveyer cabin see image for full details.
Outstanding
4 September 2007Delivered on: 6 September 2007
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding

Filing History

18 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
17 January 2023Unaudited abridged accounts made up to 31 August 2022 (9 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
10 May 2022Change of details for Mr Stephen Grundy as a person with significant control on 6 April 2016 (2 pages)
10 May 2022Change of details for Mr Kevin Grundy as a person with significant control on 6 April 2016 (2 pages)
20 January 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
22 July 2021Notification of Kjg Investments Ltd as a person with significant control on 6 April 2016 (1 page)
8 July 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
9 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
6 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
18 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
13 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
6 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 225,000
(5 pages)
16 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 225,000
(5 pages)
4 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 225,000
(5 pages)
17 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 225,000
(5 pages)
17 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 225,000
(5 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
23 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 225,000
(5 pages)
23 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 225,000
(5 pages)
23 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 225,000
(5 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 April 2013Change of name notice (2 pages)
23 April 2013Change of name notice (2 pages)
23 April 2013Company name changed grundy skip hire LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-18
(2 pages)
23 April 2013Company name changed grundy skip hire LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-18
(2 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
17 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 June 2011Director's details changed for Kevin Grundy on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Kevin Grundy on 23 June 2011 (2 pages)
23 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
23 June 2011Secretary's details changed for Mr Stephen Grundy on 23 June 2011 (1 page)
23 June 2011Secretary's details changed for Mr Stephen Grundy on 23 June 2011 (1 page)
23 June 2011Director's details changed for Mr Stephen Grundy on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Stephen Grundy on 23 June 2011 (2 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 March 2011Registered office address changed from Linden House, Garnetts Lane Tarbock Green Prescot Merseyside L35 1QW on 31 March 2011 (1 page)
31 March 2011Registered office address changed from Linden House, Garnetts Lane Tarbock Green Prescot Merseyside L35 1QW on 31 March 2011 (1 page)
5 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr Stephen Grundy on 4 June 2010 (2 pages)
5 July 2010Director's details changed for Kevin Grundy on 4 June 2010 (2 pages)
5 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr Stephen Grundy on 4 June 2010 (2 pages)
5 July 2010Director's details changed for Kevin Grundy on 4 June 2010 (2 pages)
5 July 2010Director's details changed for Kevin Grundy on 4 June 2010 (2 pages)
5 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr Stephen Grundy on 4 June 2010 (2 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 July 2009Return made up to 04/06/09; full list of members (4 pages)
2 July 2009Return made up to 04/06/09; full list of members (4 pages)
5 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 July 2008Return made up to 04/06/08; full list of members (4 pages)
28 July 2008Return made up to 04/06/08; full list of members (4 pages)
12 December 2007Company name changed P. N. skip hire LIMITED\certificate issued on 12/12/07 (2 pages)
12 December 2007Company name changed P. N. skip hire LIMITED\certificate issued on 12/12/07 (2 pages)
27 November 2007Accounting reference date extended from 30/06/08 to 31/08/08 (1 page)
27 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2007Ad 31/08/07--------- £ si 224998@1=224998 £ ic 2/225000 (2 pages)
27 November 2007Nc inc already adjusted 31/08/07 (1 page)
27 November 2007Accounting reference date extended from 30/06/08 to 31/08/08 (1 page)
27 November 2007Ad 31/08/07--------- £ si 224998@1=224998 £ ic 2/225000 (2 pages)
27 November 2007Nc inc already adjusted 31/08/07 (1 page)
25 October 2007Memorandum and Articles of Association (8 pages)
25 October 2007Memorandum and Articles of Association (8 pages)
18 October 2007Company name changed drakeford LIMITED\certificate issued on 18/10/07 (2 pages)
18 October 2007Company name changed drakeford LIMITED\certificate issued on 18/10/07 (2 pages)
6 September 2007Particulars of mortgage/charge (5 pages)
6 September 2007Particulars of mortgage/charge (5 pages)
3 August 2007New secretary appointed;new director appointed (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New secretary appointed;new director appointed (2 pages)
26 July 2007Registered office changed on 26/07/07 from: 49 king street manchester M2 7AY (1 page)
26 July 2007Registered office changed on 26/07/07 from: 49 king street manchester M2 7AY (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007Director resigned (1 page)
4 June 2007Incorporation (12 pages)
4 June 2007Incorporation (12 pages)