Halebank
Widnes
Cheshire
WA8 8XW
Director Name | Mr Stephen Grundy |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waste Transfer Station Pickerings Road Halebank Widnes Cheshire WA8 8XW |
Secretary Name | Mr Stephen Grundy |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waste Transfer Station Pickerings Road Halebank Widnes Cheshire WA8 8XW |
Director Name | MTM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Correspondence Address | 49 King Street Manchester M2 7AY |
Secretary Name | MTM Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Correspondence Address | 49 King Street Manchester M2 7AY |
Website | www.gshwaste.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 4244079 |
Telephone region | Liverpool |
Registered Address | Waste Transfer Station Pickerings Road Halebank Widnes Cheshire WA8 8XW |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Parish | Halebank |
Ward | Ditton |
Built Up Area | Widnes |
220k at £1 | Kjg Investments LTD 97.78% Redeemable |
---|---|
2.5k at £1 | Kevin Grundy 1.11% Ordinary |
2.5k at £1 | Mr Stephen Grundy 1.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £579,884 |
Cash | £225,042 |
Current Liabilities | £1,981,559 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
12 December 2012 | Delivered 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 2012 | Delivered 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 2007 | Delivered 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 |
18 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
17 January 2023 | Unaudited abridged accounts made up to 31 August 2022 (9 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
10 May 2022 | Change of details for Mr Stephen Grundy as a person with significant control on 6 April 2016 (2 pages) |
10 May 2022 | Change of details for Mr Kevin Grundy as a person with significant control on 6 April 2016 (2 pages) |
20 January 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
22 July 2021 | Notification of Kjg Investments Ltd as a person with significant control on 6 April 2016 (1 page) |
8 July 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
9 March 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
9 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
6 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
18 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
13 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
4 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
23 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 April 2013 | Change of name notice (2 pages) |
23 April 2013 | Change of name notice (2 pages) |
23 April 2013 | Company name changed grundy skip hire LIMITED\certificate issued on 23/04/13
|
23 April 2013 | Company name changed grundy skip hire LIMITED\certificate issued on 23/04/13
|
27 December 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
17 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 June 2011 | Director's details changed for Kevin Grundy on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Kevin Grundy on 23 June 2011 (2 pages) |
23 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Secretary's details changed for Mr Stephen Grundy on 23 June 2011 (1 page) |
23 June 2011 | Secretary's details changed for Mr Stephen Grundy on 23 June 2011 (1 page) |
23 June 2011 | Director's details changed for Mr Stephen Grundy on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Stephen Grundy on 23 June 2011 (2 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 March 2011 | Registered office address changed from Linden House, Garnetts Lane Tarbock Green Prescot Merseyside L35 1QW on 31 March 2011 (1 page) |
31 March 2011 | Registered office address changed from Linden House, Garnetts Lane Tarbock Green Prescot Merseyside L35 1QW on 31 March 2011 (1 page) |
5 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Mr Stephen Grundy on 4 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Kevin Grundy on 4 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Mr Stephen Grundy on 4 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Kevin Grundy on 4 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Kevin Grundy on 4 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Mr Stephen Grundy on 4 June 2010 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 July 2008 | Return made up to 04/06/08; full list of members (4 pages) |
28 July 2008 | Return made up to 04/06/08; full list of members (4 pages) |
12 December 2007 | Company name changed P. N. skip hire LIMITED\certificate issued on 12/12/07 (2 pages) |
12 December 2007 | Company name changed P. N. skip hire LIMITED\certificate issued on 12/12/07 (2 pages) |
27 November 2007 | Accounting reference date extended from 30/06/08 to 31/08/08 (1 page) |
27 November 2007 | Resolutions
|
27 November 2007 | Resolutions
|
27 November 2007 | Ad 31/08/07--------- £ si 224998@1=224998 £ ic 2/225000 (2 pages) |
27 November 2007 | Nc inc already adjusted 31/08/07 (1 page) |
27 November 2007 | Accounting reference date extended from 30/06/08 to 31/08/08 (1 page) |
27 November 2007 | Ad 31/08/07--------- £ si 224998@1=224998 £ ic 2/225000 (2 pages) |
27 November 2007 | Nc inc already adjusted 31/08/07 (1 page) |
25 October 2007 | Memorandum and Articles of Association (8 pages) |
25 October 2007 | Memorandum and Articles of Association (8 pages) |
18 October 2007 | Company name changed drakeford LIMITED\certificate issued on 18/10/07 (2 pages) |
18 October 2007 | Company name changed drakeford LIMITED\certificate issued on 18/10/07 (2 pages) |
6 September 2007 | Particulars of mortgage/charge (5 pages) |
6 September 2007 | Particulars of mortgage/charge (5 pages) |
3 August 2007 | New secretary appointed;new director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New secretary appointed;new director appointed (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 49 king street manchester M2 7AY (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 49 king street manchester M2 7AY (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
4 June 2007 | Incorporation (12 pages) |
4 June 2007 | Incorporation (12 pages) |