Company number 00930757
Status Active
Incorporation Date 19 April 1968
Company Type Private Limited Company
Address GROUND FLOOR WEST, 900 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NN4 7RG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration two hundred and nineteen events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of ARNOLD WASTE DISPOSAL LIMITED are www.arnoldwastedisposal.co.uk, and www.arnold-waste-disposal.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and ten months. Arnold Waste Disposal Limited is a Private Limited Company.
The company registration number is 00930757. Arnold Waste Disposal Limited has been working since 19 April 1968.
The present status of the company is Active. The registered address of Arnold Waste Disposal Limited is Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Nn4 7rg. . NUNN, Carol Jayne is a Secretary of the company. ORTS-LLOPIS, Vicente Federico is a Director of the company. SERRANO MINCHAN, Agustin is a Director of the company. TAYLOR, Paul is a Director of the company. Secretary BOLTON, Jonathan Mark has been resigned. Secretary BUNTON, Victoria has been resigned. Secretary CALDER, Samantha Jane has been resigned. Secretary DE FEO, Caterina has been resigned. Secretary FAVIER TILSTON, Claire has been resigned. Secretary FERNLEY, Simon Roger has been resigned. Secretary HARDMAN, Steven Neville has been resigned. Secretary LOADER, Graham Roy has been resigned. Secretary PETERS, Ian has been resigned. Secretary TYLER, Ian Paul has been resigned. Secretary VARCOE, Richard Antony Bruce, Dr has been resigned. Secretary WATERHOUSE, Alan has been resigned. Secretary WHITE, Barbara has been resigned. Director BARRITT, John Christopher has been resigned. Director BURNS, Phillip Wesley has been resigned. Director CASSELLS, Leslie James Davidson has been resigned. Director ETHERIDGE, Hugh Charles has been resigned. Director FERNLEY, Simon Roger has been resigned. Director HARDMAN, Steven Neville has been resigned. Director HARDMAN, Steven Neville has been resigned. Director HUNTINGTON, John Michael has been resigned. Director JENNINGS, Stephen Nigel has been resigned. Director MAWDSLEY, Jack has been resigned. Director MEREDITH, James Robert has been resigned. Director MORRISH, Jonathan Peter has been resigned. Director PRIOR, Ruth Catherine has been resigned. Director SANDY, Nigel Desmond Alexander has been resigned. Director SANDY, Nigel Desmond Alexander has been resigned. Director SHAW, Christopher has been resigned. Director SHEPPARD, Alan George has been resigned. Director STEWART, Quentin Richard has been resigned. Director TAYLOR, Paul has been resigned. Director TRENDELL, William Anthony has been resigned. Director TYLER, Ian Paul has been resigned. Director VARCOE, Richard Antony Bruce, Dr has been resigned. Director VIVIAN, Simon Neil has been resigned. Director WHITTLE, Stephen Campbell has been resigned. Director WHITTLE, Susan Massey has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
PETERS, Ian
Resigned: 31 January 2001
Appointed Date: 01 December 2000
Secretary
WHITE, Barbara
Resigned: 01 November 1993
Appointed Date: 26 August 1993
Director
TAYLOR, Paul
Resigned: 01 December 2009
Appointed Date: 01 December 2009
66 years old
Director
TYLER, Ian Paul
Resigned: 29 March 1996
Appointed Date: 01 November 1993
65 years old
Persons With Significant Control
Fcc Environment (Uk) Limited
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more
ARNOLD WASTE DISPOSAL LIMITED Events
27 Sep 2016
Full accounts made up to 31 December 2015
11 Jul 2016
Confirmation statement made on 30 June 2016 with updates
08 Oct 2015
Full accounts made up to 31 December 2014
02 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
22 Sep 2014
Full accounts made up to 31 December 2013
...
... and 209 more events
09 Mar 1977
Company name changed\certificate issued on 09/03/77
18 Oct 1976
Accounts made up to 31 March 1976
23 Apr 1974
Company name changed\certificate issued on 23/04/74
17 Jul 1968
Company name changed\certificate issued on 17/07/68
19 Apr 1968
Certificate of incorporation
22 January 2014
Charge code 0093 0757 0009
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: Glas Nominees Limited (The Security Trustee)
Description: Notification of addition to or amendment of charge…
17 December 2013
Charge code 0093 0757 0008
Delivered: 20 December 2013
Status: Satisfied
on 24 January 2014
Persons entitled: Glas Nominees Limited (The Security Trustee)
Description: Notification of addition to or amendment of charge…
17 December 2013
Charge code 0093 0757 0007
Delivered: 20 December 2013
Status: Satisfied
on 24 January 2014
Persons entitled: Glas Nominees Limited
Description: Notification of addition to or amendment of charge…
21 December 2006
Account charge
Delivered: 5 January 2007
Status: Satisfied
on 24 January 2014
Persons entitled: Banco Santander Central Hispano, S.A., London Branch as Trustee for the Finance Parties (Thesecurity Trustee)
Description: By way of floating charge all its present and future…
15 December 2004
Debenture
Delivered: 23 December 2004
Status: Satisfied
on 2 October 2006
Persons entitled: The Bank of New York as Second Secured Note Trustee (The "Second Secured Note Trustee")
Description: By way of second legal mortgage and second fixed charge the…
5 September 2003
Debenture
Delivered: 12 September 2003
Status: Satisfied
on 2 October 2006
Persons entitled: Barclays Bank PLC (As "Security Agent")
Description: Fixed and floating charges over the undertaking and all…
12 August 2003
Debenture
Delivered: 21 August 2003
Status: Satisfied
on 2 October 2006
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: By way of first legal mortgage, the scheduled property…
25 September 1978
Mortgage
Delivered: 4 October 1978
Status: Satisfied
on 18 July 1992
Persons entitled: Midland Bank PLC
Description: F/H land & premises at 13, chelsea embankment london title…
18 April 1972
Mortgage
Delivered: 21 April 1972
Status: Satisfied
on 5 July 2000
Persons entitled: Midland Bank PLC
Description: 16 & 18 daybrook sq. Daybrook notts. With 4.129 sq yds of…