ACUMEN WASTE SERVICES LIMITED
KNOTTINGLEY LIMPIA LIMITED

Hellopages » West Yorkshire » Wakefield » WF11 0LA
Company number 02916087
Status Active
Incorporation Date 6 April 1994
Company Type Private Limited Company
Address ACUMEN HOUSE, HEADLANDS LANE, KNOTTINGLEY, WEST YORKSHIRE, WF11 0LA
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 38120 - Collection of hazardous waste, 39000 - Remediation activities and other waste management services, 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Director's details changed for Ian Wray on 2 December 2016; Director's details changed for Mr Mark Ainsleigh Tankard on 2 December 2016; Director's details changed for Mr Jonathan Stephen Morris on 2 December 2016. The most likely internet sites of ACUMEN WASTE SERVICES LIMITED are www.acumenwasteservices.co.uk, and www.acumen-waste-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Castleford Rail Station is 4.2 miles; to Featherstone Rail Station is 4.7 miles; to Garforth Rail Station is 8 miles; to Moorthorpe Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acumen Waste Services Limited is a Private Limited Company. The company registration number is 02916087. Acumen Waste Services Limited has been working since 06 April 1994. The present status of the company is Active. The registered address of Acumen Waste Services Limited is Acumen House Headlands Lane Knottingley West Yorkshire Wf11 0la. . SUTTON, Kristian David is a Secretary of the company. CROSSLEY, Andrew is a Director of the company. KIRK, Leon is a Director of the company. MORRIS, Jonathan Stephen is a Director of the company. SUTTON, Kristian David is a Director of the company. TANKARD, Mark Ainsleigh is a Director of the company. WRAY, Ian is a Director of the company. Secretary JOHNSON, Iain has been resigned. Secretary NATTRASS, Susan has been resigned. Secretary TANKARD, Mark Ainsleigh has been resigned. Secretary TANKARD, Mark Ainsleigh has been resigned. Secretary THORNTON, Mark Robert has been resigned. Secretary WING, Clifford Donald has been resigned. Director FERGUS, David Thomas Edward has been resigned. Director JOHNSON, Iain has been resigned. Director THORNTON, Mark Robert has been resigned. Director UNDERHILL, Kevan Brian has been resigned. Director WRIGHT, Alistair has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
SUTTON, Kristian David
Appointed Date: 14 May 2012

Director
CROSSLEY, Andrew
Appointed Date: 25 April 2014
49 years old

Director
KIRK, Leon
Appointed Date: 05 July 2011
60 years old

Director
MORRIS, Jonathan Stephen
Appointed Date: 30 October 2001
64 years old

Director
SUTTON, Kristian David
Appointed Date: 14 May 2012
45 years old

Director
TANKARD, Mark Ainsleigh
Appointed Date: 12 October 1995
66 years old

Director
WRAY, Ian
Appointed Date: 01 October 1998
69 years old

Resigned Directors

Secretary
JOHNSON, Iain
Resigned: 19 January 2007
Appointed Date: 29 April 2003

Secretary
NATTRASS, Susan
Resigned: 01 October 1998
Appointed Date: 01 April 1996

Secretary
TANKARD, Mark Ainsleigh
Resigned: 14 May 2012
Appointed Date: 22 January 2007

Secretary
TANKARD, Mark Ainsleigh
Resigned: 01 May 2005
Appointed Date: 01 October 1998

Secretary
THORNTON, Mark Robert
Resigned: 01 April 1996
Appointed Date: 06 April 1994

Secretary
WING, Clifford Donald
Resigned: 06 April 1994
Appointed Date: 06 April 1994

Director
FERGUS, David Thomas Edward
Resigned: 19 January 2007
Appointed Date: 27 October 2004
61 years old

Director
JOHNSON, Iain
Resigned: 19 January 2007
Appointed Date: 29 April 2003
64 years old

Director
THORNTON, Mark Robert
Resigned: 01 April 1996
Appointed Date: 06 April 1994
61 years old

Director
UNDERHILL, Kevan Brian
Resigned: 03 February 2011
Appointed Date: 16 March 2007
67 years old

Director
WRIGHT, Alistair
Resigned: 05 July 2011
Appointed Date: 29 January 2008
56 years old

ACUMEN WASTE SERVICES LIMITED Events

06 Dec 2016
Director's details changed for Ian Wray on 2 December 2016
06 Dec 2016
Director's details changed for Mr Mark Ainsleigh Tankard on 2 December 2016
06 Dec 2016
Director's details changed for Mr Jonathan Stephen Morris on 2 December 2016
17 Nov 2016
Full accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000

...
... and 98 more events
13 Nov 1995
New director appointed
01 May 1995
Return made up to 06/04/95; full list of members
22 Dec 1994
Accounting reference date notified as 31/03

22 Apr 1994
Secretary resigned;new secretary appointed

06 Apr 1994
Incorporation

ACUMEN WASTE SERVICES LIMITED Charges

9 July 2012
Fixed & floating charge
Delivered: 14 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 June 2012
Guarantee & debenture
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 July 2006
Debenture
Delivered: 29 July 2006
Status: Satisfied on 11 August 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
30 October 2001
Composite guarantee and debenture between (1) waste services group limited and others (together the "companies") and (2) lloyds tsb development capital limited as security trustee (the "security trustee")
Delivered: 19 November 2001
Status: Satisfied on 26 July 2006
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Fixed and floating charges over the undertaking and all…
30 October 2001
Composite guarantee and debenture
Delivered: 8 November 2001
Status: Satisfied on 26 July 2006
Persons entitled: Lloyds Bank Tsb Development Capital Limited
Description: .. fixed and floating charges over the undertaking and all…
6 May 1997
Mortgage debenture
Delivered: 13 May 1997
Status: Satisfied on 26 July 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…