BLACKSHAW LANDFILL LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS27 7NA
Company number 06539889
Status Active
Incorporation Date 19 March 2008
Company Type Private Limited Company
Address AWM LTD, ST BERNARDS MILL GELDERD ROAD, GILDERSOME, MORLEY, LEEDS, LS27 7NA
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 19 March 2017 with updates; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 100 . The most likely internet sites of BLACKSHAW LANDFILL LIMITED are www.blackshawlandfill.co.uk, and www.blackshaw-landfill.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Bradford Interchange Rail Station is 6 miles; to Bradford Forster Square Rail Station is 6.3 miles; to Menston Rail Station is 10.2 miles; to Burley-in-Wharfedale Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blackshaw Landfill Limited is a Private Limited Company. The company registration number is 06539889. Blackshaw Landfill Limited has been working since 19 March 2008. The present status of the company is Active. The registered address of Blackshaw Landfill Limited is Awm Ltd St Bernards Mill Gelderd Road Gildersome Morley Leeds Ls27 7na. . BROOKSBANK, Susan is a Secretary of the company. BROOKSBANK, John Stephen is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Secretary
BROOKSBANK, Susan
Appointed Date: 19 March 2008

Director
BROOKSBANK, John Stephen
Appointed Date: 19 March 2008
69 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 March 2008
Appointed Date: 19 March 2008

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 March 2008
Appointed Date: 19 March 2008

Persons With Significant Control

Jb Holdings (Trading)
Notified on: 19 March 2017
Nature of control: Ownership of shares – 75% or more

BLACKSHAW LANDFILL LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 31 May 2016
28 Mar 2017
Confirmation statement made on 19 March 2017 with updates
24 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

08 Mar 2016
Total exemption small company accounts made up to 31 May 2015
13 Nov 2015
Satisfaction of charge 1 in full
...
... and 31 more events
18 Sep 2008
Director appointed john stuart brooksbank
17 Sep 2008
Registered office changed on 17/09/2008 from 12 york place leeds west yorkshire LS1 2DS england
17 Sep 2008
Appointment terminated director york place company nominees LIMITED
17 Sep 2008
Appointment terminated secretary york place company secretaries LIMITED
19 Mar 2008
Incorporation

BLACKSHAW LANDFILL LIMITED Charges

30 October 2015
Charge code 0653 9889 0006
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Leo Group Limited
Description: Contains fixed charge…
30 October 2015
Charge code 0653 9889 0005
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 October 2015
Charge code 0653 9889 0004
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 September 2014
Charge code 0653 9889 0003
Delivered: 3 September 2014
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
1 September 2014
Charge code 0653 9889 0002
Delivered: 3 September 2014
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
11 June 2009
Debenture
Delivered: 19 June 2009
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…