ASHBURTON LANDFILL LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA3 6EW

Company number 02633457
Status Active
Incorporation Date 30 July 1991
Company Type Private Limited Company
Address RIXTON OLD HALL MANCHESTER ROAD, RIXTON, WARRINGTON, ENGLAND, WA3 6EW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Director's details changed for Mr Brendan James Maher on 2 May 2017; Registered office address changed from C/O W Maher & Sons Ltd Soapstone Way Irlam Manchester M44 6RA to Rixton Old Hall Manchester Road Rixton Warrington WA3 6EW on 15 May 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of ASHBURTON LANDFILL LIMITED are www.ashburtonlandfill.co.uk, and www.ashburton-landfill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Ashburton Landfill Limited is a Private Limited Company. The company registration number is 02633457. Ashburton Landfill Limited has been working since 30 July 1991. The present status of the company is Active. The registered address of Ashburton Landfill Limited is Rixton Old Hall Manchester Road Rixton Warrington England Wa3 6ew. The company`s financial liabilities are £118.53k. It is £0k against last year. And the total assets are £118.53k, which is £0k against last year. MAHER, Brendan James is a Secretary of the company. MAHER, Brendan James is a Director of the company. MAHER, Callum James is a Director of the company. MAHER, Gerard Majella is a Director of the company. MAHER, Matthew William is a Director of the company. MAHER, Vincent Joseph is a Director of the company. Secretary MAHER, William has been resigned. Secretary PICKUP, Thomas Hughes has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MAHER, William has been resigned. The company operates in "Non-trading company".


ashburton landfill Key Finiance

LIABILITIES £118.53k
CASH n/a
TOTAL ASSETS £118.53k
All Financial Figures

Current Directors

Secretary
MAHER, Brendan James
Appointed Date: 03 April 2006

Director
MAHER, Brendan James
Appointed Date: 30 July 1991
65 years old

Director
MAHER, Callum James
Appointed Date: 21 December 2016
40 years old

Director
MAHER, Gerard Majella
Appointed Date: 03 April 2006
66 years old

Director
MAHER, Matthew William
Appointed Date: 21 December 2016
37 years old

Director
MAHER, Vincent Joseph
Appointed Date: 03 April 2006
68 years old

Resigned Directors

Secretary
MAHER, William
Resigned: 03 April 2006
Appointed Date: 22 June 1995

Secretary
PICKUP, Thomas Hughes
Resigned: 21 June 1995
Appointed Date: 30 July 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 July 1991
Appointed Date: 30 July 1991

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 July 1991
Appointed Date: 30 July 1991

Director
MAHER, William
Resigned: 03 April 2006
Appointed Date: 30 July 1991
95 years old

Persons With Significant Control

Mr Brendan James Maher
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Executor Of William Maher
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHBURTON LANDFILL LIMITED Events

15 May 2017
Director's details changed for Mr Brendan James Maher on 2 May 2017
15 May 2017
Registered office address changed from C/O W Maher & Sons Ltd Soapstone Way Irlam Manchester M44 6RA to Rixton Old Hall Manchester Road Rixton Warrington WA3 6EW on 15 May 2017
28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
04 Jan 2017
Appointment of Mr Callum James Maher as a director on 21 December 2016
04 Jan 2017
Appointment of Mr Matthew William Maher as a director on 21 December 2016
...
... and 64 more events
02 Jul 1992
Accounting reference date shortened from 31/07 to 30/06

05 Aug 1991
Registered office changed on 05/08/91 from: 84 temple chambers temple avenue london EC4Y 0HP

05 Aug 1991
New director appointed

05 Aug 1991
New secretary appointed;new director appointed

30 Jul 1991
Incorporation