NEW EARTH SOLUTIONS (WEST) LIMITED
WIMBORNE

Hellopages » Dorset » Poole » BH21 3BW

Company number 06968057
Status Active
Incorporation Date 21 July 2009
Company Type Private Limited Company
Address SITE CONTROL CENTRE, ARENA WAY, WIMBORNE, DORSET, ENGLAND, BH21 3BW
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registered office address changed from 35 Black Moor Road Ebblake Industrial Estate Verwood BH31 6AT to Site Control Centre Arena Way Wimborne Dorset BH21 3BW on 5 January 2017; Registration of charge 069680570011, created on 7 December 2016; Appointment of Mr Eamon Waters as a director on 13 October 2016. The most likely internet sites of NEW EARTH SOLUTIONS (WEST) LIMITED are www.newearthsolutionswest.co.uk, and www.new-earth-solutions-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. The distance to to Poole Rail Station is 3.8 miles; to Hamworthy Rail Station is 4.4 miles; to Bournemouth Rail Station is 4.9 miles; to Holton Heath Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Earth Solutions West Limited is a Private Limited Company. The company registration number is 06968057. New Earth Solutions West Limited has been working since 21 July 2009. The present status of the company is Active. The registered address of New Earth Solutions West Limited is Site Control Centre Arena Way Wimborne Dorset England Bh21 3bw. . MCCABE, Brian is a Director of the company. WATERS, Eamon is a Director of the company. Secretary BATES, Stephen has been resigned. Secretary JONES, Michael Adrian has been resigned. Secretary STOCKLEY, Darren has been resigned. Secretary QUAYSECO LIMITED has been resigned. Director COX, Christopher Marthinus has been resigned. Director FOGG, Jonathan Mark Nicholas has been resigned. Director JONES, Michael Adrian has been resigned. Director MCKELVEY, James Declan has been resigned. Director NIJLAND, Gerben has been resigned. Director RIDDLE, William Edward has been resigned. Director SCOBIE, Mark Stephen has been resigned. Director STOCKLEY, Darren has been resigned. Director WHITAKER, David John has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Director
MCCABE, Brian
Appointed Date: 13 October 2016
52 years old

Director
WATERS, Eamon
Appointed Date: 13 October 2016
65 years old

Resigned Directors

Secretary
BATES, Stephen
Resigned: 30 September 2015
Appointed Date: 18 June 2013

Secretary
JONES, Michael Adrian
Resigned: 19 January 2010
Appointed Date: 21 July 2009

Secretary
STOCKLEY, Darren
Resigned: 18 June 2013
Appointed Date: 19 January 2010

Secretary
QUAYSECO LIMITED
Resigned: 30 June 2016
Appointed Date: 01 July 2012

Director
COX, Christopher Marthinus
Resigned: 16 November 2012
Appointed Date: 06 November 2009
62 years old

Director
FOGG, Jonathan Mark Nicholas
Resigned: 14 October 2015
Appointed Date: 12 March 2012
63 years old

Director
JONES, Michael Adrian
Resigned: 22 February 2010
Appointed Date: 21 July 2009
63 years old

Director
MCKELVEY, James Declan
Resigned: 13 October 2016
Appointed Date: 09 June 2016
58 years old

Director
NIJLAND, Gerben
Resigned: 09 June 2016
Appointed Date: 16 October 2015
58 years old

Director
RIDDLE, William Edward
Resigned: 12 December 2014
Appointed Date: 21 July 2009
73 years old

Director
SCOBIE, Mark Stephen
Resigned: 12 December 2014
Appointed Date: 22 February 2010
66 years old

Director
STOCKLEY, Darren
Resigned: 06 March 2015
Appointed Date: 22 February 2010
55 years old

Director
WHITAKER, David John
Resigned: 25 November 2015
Appointed Date: 12 March 2012
62 years old

Persons With Significant Control

Dm Holdco Limited
Notified on: 9 June 2016
Nature of control: Ownership of shares – 75% or more

Mr James Declan Mckelvey
Notified on: 10 June 2016
58 years old
Nature of control: Has significant influence or control

NEW EARTH SOLUTIONS (WEST) LIMITED Events

05 Jan 2017
Registered office address changed from 35 Black Moor Road Ebblake Industrial Estate Verwood BH31 6AT to Site Control Centre Arena Way Wimborne Dorset BH21 3BW on 5 January 2017
21 Dec 2016
Registration of charge 069680570011, created on 7 December 2016
17 Oct 2016
Appointment of Mr Eamon Waters as a director on 13 October 2016
17 Oct 2016
Termination of appointment of James Declan Mckelvey as a director on 13 October 2016
14 Oct 2016
Appointment of Mr Brian Mccabe as a director on 13 October 2016
...
... and 66 more events
21 Jan 2010
Termination of appointment of Michael Jones as a secretary
21 Jan 2010
Current accounting period shortened from 31 July 2010 to 31 January 2010
21 Nov 2009
Particulars of a mortgage or charge / charge no: 1
11 Nov 2009
Appointment of Christopher Marthinus Cox as a director
21 Jul 2009
Incorporation

NEW EARTH SOLUTIONS (WEST) LIMITED Charges

7 December 2016
Charge code 0696 8057 0011
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: N/A…
9 June 2016
Charge code 0696 8057 0010
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…
9 June 2016
Charge code 0696 8057 0009
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC (As Lender)
Description: L/H land at kingweston lane avonmouth bristol please see…
25 July 2015
Charge code 0696 8057 0008
Delivered: 1 August 2015
Status: Satisfied on 3 October 2016
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: Contains fixed charge.
25 November 2014
Charge code 0696 8057 0007
Delivered: 27 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
19 September 2011
Debenture
Delivered: 27 September 2011
Status: Satisfied on 3 October 2016
Persons entitled: Norddeutsche Landesbank Girozentrale (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
19 September 2011
Debenture
Delivered: 23 September 2011
Status: Satisfied on 11 October 2016
Persons entitled: New Earth Recycling & Renewables (Infrastructure) PLC
Description: L/H land at kingweston lane avonmouth bristol t/no BL122241…
2 November 2010
Charge
Delivered: 17 November 2010
Status: Satisfied on 16 July 2011
Persons entitled: Dean & Dyball Civil Engineering Limited
Description: The bank account and the deposit see image for full details.
27 October 2010
Third party legal mortgage and guarantee
Delivered: 6 November 2010
Status: Satisfied on 23 September 2011
Persons entitled: New Earth Recycling & Renewables (Infrastructure) PLC
Description: L/H unit 16 access 18 kings weston lane bristol t/no…
27 October 2010
Debenture
Delivered: 6 November 2010
Status: Satisfied on 23 September 2011
Persons entitled: New Earth Recycling & Renewables (Infrastructure) PLC
Description: L/H interest in unit 16, access 18, kings weston lane…
12 November 2009
Charge over deposit
Delivered: 21 November 2009
Status: Satisfied on 27 July 2011
Persons entitled: St Modwen Developments Limited
Description: As a continuing security for the payment and discharge of…