WHITEMOSS LANDFILL LIMITED
LANCASHIRE

Hellopages » Lancashire » West Lancashire » WN8 9TH

Company number 05630318
Status Active
Incorporation Date 20 November 2005
Company Type Private Limited Company
Address WHITEMOSS ROAD SOUTH, SKELMERSDALE, LANCASHIRE, WN8 9TH
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 38120 - Collection of hazardous waste, 38210 - Treatment and disposal of non-hazardous waste, 38220 - Treatment and disposal of hazardous waste
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registration of charge 056303180003, created on 3 February 2017; Confirmation statement made on 7 November 2016 with updates; Second filing of the annual return made up to 7 November 2015. The most likely internet sites of WHITEMOSS LANDFILL LIMITED are www.whitemosslandfill.co.uk, and www.whitemoss-landfill.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Whitemoss Landfill Limited is a Private Limited Company. The company registration number is 05630318. Whitemoss Landfill Limited has been working since 20 November 2005. The present status of the company is Active. The registered address of Whitemoss Landfill Limited is Whitemoss Road South Skelmersdale Lancashire Wn8 9th. . ROUTLEDGE, Robert Steven is a Director of the company. Secretary ROUTLEDGE, Robert Steven has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ROUTLEDGE, Philip Peter has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Director
ROUTLEDGE, Robert Steven
Appointed Date: 20 November 2005
64 years old

Resigned Directors

Secretary
ROUTLEDGE, Robert Steven
Resigned: 16 April 2008
Appointed Date: 20 November 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 November 2005
Appointed Date: 20 November 2005

Director
ROUTLEDGE, Philip Peter
Resigned: 14 April 2010
Appointed Date: 20 November 2005
72 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 November 2005
Appointed Date: 20 November 2005

Persons With Significant Control

Whitemoss Landfill Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHITEMOSS LANDFILL LIMITED Events

10 Feb 2017
Registration of charge 056303180003, created on 3 February 2017
16 Nov 2016
Confirmation statement made on 7 November 2016 with updates
04 Nov 2016
Second filing of the annual return made up to 7 November 2015
18 Sep 2016
Accounts for a small company made up to 31 December 2015
09 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 04/11/2016

...
... and 36 more events
09 Dec 2005
Secretary resigned
09 Dec 2005
Director resigned
09 Dec 2005
New director appointed
09 Dec 2005
New secretary appointed;new director appointed
20 Nov 2005
Incorporation

WHITEMOSS LANDFILL LIMITED Charges

3 February 2017
Charge code 0563 0318 0003
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
13 May 2013
Charge code 0563 0318 0002
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
1 September 2011
Deed of charge over credit balances
Delivered: 8 September 2011
Status: Satisfied on 2 August 2013
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…