WASTNAGE LIMITED
BURNHAM-ON-CROUCH FLAG BRAND PRODUCTS LIMITED

Hellopages » Essex » Maldon » CM0 8AG

Company number 01222632
Status Active
Incorporation Date 12 August 1975
Company Type Private Limited Company
Address 49 HIGH STREET, BURNHAM-ON-CROUCH, ESSEX, ENGLAND, CM0 8AG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Unit 11 Mildmay House, Foundry Lane, Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 22 September 2016. The most likely internet sites of WASTNAGE LIMITED are www.wastnage.co.uk, and www.wastnage.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and two months. Wastnage Limited is a Private Limited Company. The company registration number is 01222632. Wastnage Limited has been working since 12 August 1975. The present status of the company is Active. The registered address of Wastnage Limited is 49 High Street Burnham On Crouch Essex England Cm0 8ag. The company`s financial liabilities are £94.62k. It is £-1.21k against last year. The cash in hand is £0.32k. It is £0k against last year. And the total assets are £95.84k, which is £-1.21k against last year. WASTNAGE, Elizabeth Ann is a Secretary of the company. WASTNAGE, Elizabeth Ann is a Director of the company. Secretary BRAND, Robert Jack has been resigned. Secretary WASTNAGE, Elizabeth Ann has been resigned. Director LAW, Anthony John has been resigned. Director WASTNAGE, Geoffrey Charles Whittaker has been resigned. The company operates in "Activities of head offices".


wastnage Key Finiance

LIABILITIES £94.62k
-2%
CASH £0.32k
TOTAL ASSETS £95.84k
-2%
All Financial Figures

Current Directors

Secretary
WASTNAGE, Elizabeth Ann
Appointed Date: 01 June 2004

Director

Resigned Directors

Secretary
BRAND, Robert Jack
Resigned: 01 June 2004
Appointed Date: 01 August 1996

Secretary
WASTNAGE, Elizabeth Ann
Resigned: 01 August 1996

Director
LAW, Anthony John
Resigned: 01 September 2011
Appointed Date: 09 April 2003
78 years old

Director
WASTNAGE, Geoffrey Charles Whittaker
Resigned: 24 October 2002
82 years old

Persons With Significant Control

Mrs Elizabeth Wastnage
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

WASTNAGE LIMITED Events

23 Dec 2016
Confirmation statement made on 11 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Sep 2016
Registered office address changed from Unit 11 Mildmay House, Foundry Lane, Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 22 September 2016
22 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100

14 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 73 more events
03 Mar 1988
Return made up to 26/11/87; full list of members

11 Jan 1988
Declaration of satisfaction of mortgage/charge

04 Aug 1987
Particulars of mortgage/charge

21 Mar 1987
Accounts for a small company made up to 31 May 1986

21 Mar 1987
Return made up to 18/11/86; full list of members

WASTNAGE LIMITED Charges

23 July 1987
Mortgage debenture
Delivered: 4 August 1987
Status: Satisfied on 21 July 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 February 1983
Legal mortgage
Delivered: 21 February 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H unit 8 springfield industrial estate burnham on crowel…