Company NameWaste Shipments Limited
DirectorAndrew Duncan Jones
Company StatusActive
Company Number07722538
CategoryPrivate Limited Company
Incorporation Date29 July 2011(12 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services
Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Andrew Duncan Jones
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2011(3 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Adams Court
Adams Hill
Knutsford
Cheshire
WA16 6BA
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Secretary NameMs Selina Kay Kirkham
StatusResigned
Appointed01 January 2012(5 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 August 2016)
RoleCompany Director
Correspondence AddressNo. 1 Adams Court
Adams Hill
Knutsford
Cheshire
WA16 6BA
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed29 July 2011(same day as company formation)
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered AddressNo. 1 Adams Court
Adams Hill
Knutsford
Cheshire
WA16 6BA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Duncan Jones
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 July 2023 (8 months, 1 week ago)
Next Return Due3 August 2024 (4 months from now)

Filing History

18 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
20 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
31 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
10 October 2022Confirmation statement made on 13 August 2016 with updates (5 pages)
26 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
11 September 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
22 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
12 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
12 August 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
14 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
14 August 2016Termination of appointment of Selina Kay Kirkham as a secretary on 13 August 2016 (1 page)
14 August 2016Termination of appointment of Selina Kay Kirkham as a secretary on 13 August 2016 (1 page)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
21 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 September 2013Registered office address changed from Delamere Buxton Road Chinley High Peak Derbyshire SK23 6DR United Kingdom on 19 September 2013 (1 page)
19 September 2013Registered office address changed from Delamere Buxton Road Chinley High Peak Derbyshire SK23 6DR United Kingdom on 19 September 2013 (1 page)
28 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
27 August 2013Director's details changed for Mr Andrew Duncan Jones on 1 January 2013 (2 pages)
27 August 2013Director's details changed for Mr Andrew Duncan Jones on 1 January 2013 (2 pages)
11 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 October 2012Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page)
13 October 2012Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page)
7 August 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
1 January 2012Previous accounting period shortened from 31 December 2012 to 31 December 2011 (1 page)
1 January 2012Registered office address changed from 23 Laburnum Avenue Huyton Liverpool L36 5UE England on 1 January 2012 (1 page)
1 January 2012Registered office address changed from C/O Andrew Jones Delamere Buxton Road Chinley High Peak Derbyshire SK23 6DR United Kingdom on 1 January 2012 (1 page)
1 January 2012Previous accounting period shortened from 31 December 2012 to 31 December 2011 (1 page)
1 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 January 2012Appointment of Ms Selina Kay Kirkham as a secretary (1 page)
1 January 2012Registered office address changed from 23 Laburnum Avenue Huyton Liverpool L36 5UE England on 1 January 2012 (1 page)
1 January 2012Registered office address changed from C/O Andrew Jones Delamere Buxton Road Chinley High Peak Derbyshire SK23 6DR United Kingdom on 1 January 2012 (1 page)
1 January 2012Registered office address changed from 23 Laburnum Avenue Huyton Liverpool L36 5UE England on 1 January 2012 (1 page)
1 January 2012Registered office address changed from C/O Andrew Jones Delamere Buxton Road Chinley High Peak Derbyshire SK23 6DR United Kingdom on 1 January 2012 (1 page)
1 January 2012Appointment of Ms Selina Kay Kirkham as a secretary (1 page)
1 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 November 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
26 November 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
21 November 2011Termination of appointment of Adrian Koe as a director (1 page)
21 November 2011Registered office address changed from 145-157 St John Street London EC1 4PY England on 21 November 2011 (1 page)
21 November 2011Appointment of Mr Andrew Duncan Jones as a director (2 pages)
21 November 2011Appointment of Mr Andrew Duncan Jones as a director (2 pages)
21 November 2011Registered office address changed from 145-157 St John Street London EC1 4PY England on 21 November 2011 (1 page)
21 November 2011Termination of appointment of Westco Directors Ltd as a director (1 page)
21 November 2011Termination of appointment of Westco Directors Ltd as a director (1 page)
21 November 2011Termination of appointment of Adrian Koe as a director (1 page)
29 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)