Company NameStaffordshire Waste Limited
DirectorsDaniel Gordon Beecroft and David Nield Beecroft
Company StatusActive
Company Number10129743
CategoryPrivate Limited Company
Incorporation Date18 April 2016(8 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Daniel Gordon Beecroft
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2016(1 month after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW2 6EA
Director NameMr David Nield Beecroft
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2016(1 month after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW2 6EA
Director NameMr Keith Andrew Knight
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Crewe Road Haslington
Crewe
Cheshire
CW1 5RQ
Director NameMr Andrew Michael Watts
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Crewe Road Haslington
Crewe
Cheshire
CW1 5RQ

Location

Registered Address128 Crewe Road Haslington
Crewe
Cheshire
CW1 5RQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishHaslington
WardHaslington
Built Up AreaHaslington
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

20 March 2020Delivered on: 20 March 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 1 norton way, moss lane industrial estate, sandbach, CW11 3YT, title number CH309682. For more details, please refer to the instrument.
Outstanding
7 December 2018Delivered on: 10 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 3 copp lane, stoke on trent, ST6 4PN (title number SF54484).
Outstanding
6 April 2018Delivered on: 11 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in unit 2 norton way, moss lane, elworth, sandbach, CW11 3YT land registry no. CH308735. Please refer to the instrument for further details.
Outstanding
4 November 2016Delivered on: 10 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The sidings station road elworth CW11 3JG registered at land registry under title number CH387797.
Outstanding
24 June 2016Delivered on: 30 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
19 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
20 March 2020Registration of charge 101297430005, created on 20 March 2020 (8 pages)
5 September 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
29 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
10 December 2018Registration of charge 101297430004, created on 7 December 2018 (7 pages)
11 October 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
25 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
11 April 2018Registration of charge 101297430003, created on 6 April 2018 (8 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
17 May 2017Director's details changed for Mr David Neild Beecroft on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Daniel Gordon Beecroft on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Mr David Neild Beecroft on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Daniel Gordon Beecroft on 17 May 2017 (2 pages)
10 November 2016Registration of charge 101297430002, created on 4 November 2016 (7 pages)
10 November 2016Registration of charge 101297430002, created on 4 November 2016 (7 pages)
30 June 2016Registration of charge 101297430001, created on 24 June 2016 (5 pages)
30 June 2016Registration of charge 101297430001, created on 24 June 2016 (5 pages)
18 May 2016Appointment of Mr Daniel Gordon Beecroft as a director on 18 May 2016 (2 pages)
18 May 2016Appointment of Mr David Neild Beecroft as a director on 18 May 2016 (2 pages)
18 May 2016Termination of appointment of Keith Andrew Knight as a director on 18 May 2016 (1 page)
18 May 2016Appointment of Mr Daniel Gordon Beecroft as a director on 18 May 2016 (2 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(5 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(5 pages)
18 May 2016Termination of appointment of Andrew Michael Watts as a director on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Andrew Michael Watts as a director on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA United Kingdom to 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA United Kingdom to 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Keith Andrew Knight as a director on 18 May 2016 (1 page)
18 May 2016Appointment of Mr David Neild Beecroft as a director on 18 May 2016 (2 pages)
18 April 2016Incorporation
Statement of capital on 2016-04-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 April 2016Incorporation
Statement of capital on 2016-04-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)