Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RESOURCES AND WASTE UK LIMITED
Company Information for

RESOURCES AND WASTE UK LIMITED

7-9 ST. PETERS GARDENS, MAREFAIR, NORTHAMPTON, ENGLAND, NN1 1SX,
Company Registration Number
03489593
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Resources And Waste Uk Ltd
RESOURCES AND WASTE UK LIMITED was founded on 1998-01-07 and has its registered office in Northampton. The organisation's status is listed as "Active - Proposal to Strike off". Resources And Waste Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RESOURCES AND WASTE UK LIMITED
 
Legal Registered Office
7-9 ST. PETERS GARDENS
MAREFAIR
NORTHAMPTON
ENGLAND
NN1 1SX
Other companies in NN1
 
Previous Names
IWM PROFESSIONAL SERVICES LIMITED04/06/2014
OVERBROOK ORGANISATION LIMITED10/06/1998
Filing Information
Company Number 03489593
Company ID Number 03489593
Date formed 1998-01-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2016-12-20
Return next due 2018-01-03
Type of accounts DORMANT
Last Datalog update: 2018-03-11 03:49:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESOURCES AND WASTE UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RESOURCES AND WASTE UK LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN WEBSTER
Company Secretary 2006-08-31
COLIN ANDREW CHURCH
Director 2017-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES IRELAND BAIRD
Director 2015-01-19 2017-11-28
MARGARET PATRICIA BATES
Director 2015-10-22 2017-11-28
STEWART JOHN RODNEY DAVIES
Director 2017-01-27 2017-11-28
GAVIN HOWARD GRAVESON
Director 2015-02-26 2017-11-28
DAVID COURTENAY PALMER-JONES
Director 2015-01-19 2017-11-28
DAVID CURRAN WILSON
Director 2016-10-21 2017-11-28
PETER ANTON GERSTROM
Director 2015-01-19 2017-01-27
JOHN RODERICK QUINN
Director 2015-01-19 2016-10-21
DAVID THOMAS BEADLE
Director 2015-01-19 2015-10-22
THOMAS SPAUL
Director 2015-01-19 2015-02-26
MICHAEL ROGER HEWITT
Director 1999-03-24 2015-01-19
STEPHEN JOHN LEE
Director 2003-09-17 2015-01-19
WILLIAM HARRY BENTLEY
Director 1998-04-06 2007-02-09
SHAUN PENROSE MAHONEY
Company Secretary 1998-04-06 2006-08-31
MICHAEL PHILPOTT
Director 1998-04-06 2003-09-17
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 1998-01-07 1998-04-06
WRF INTERNATIONAL LIMITED
Nominated Director 1998-01-07 1998-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHLEEN WEBSTER CIWM (RPM) Company Secretary 2006-08-31 CURRENT 1999-12-14 Dissolved 2016-04-05
KATHLEEN WEBSTER INSTITUTE OF MUNICIPAL TRANSPORT LIMITED(THE) Company Secretary 2006-08-31 CURRENT 1973-09-21 Dissolved 2018-04-10
KATHLEEN WEBSTER CIWM INTERNATIONAL LIMITED Company Secretary 2006-08-31 CURRENT 1998-02-16 Active
KATHLEEN WEBSTER CIWM ENTERPRISES LTD Company Secretary 2006-08-30 CURRENT 1992-07-15 Active
COLIN ANDREW CHURCH LIGHTYEAR FOUNDATION LTD Director 2018-02-21 CURRENT 2012-07-20 Active
COLIN ANDREW CHURCH CHEM TRUST Director 2016-11-03 CURRENT 2006-09-13 Active
COLIN ANDREW CHURCH WATER SMART (UK) LIMITED Director 2016-10-17 CURRENT 2012-12-11 Dissolved 2018-03-20
COLIN ANDREW CHURCH ENERGY SMART TRAINING LIMITED Director 2016-10-17 CURRENT 2012-12-14 Dissolved 2018-03-20
COLIN ANDREW CHURCH INSTITUTE OF MUNICIPAL TRANSPORT LIMITED(THE) Director 2016-10-17 CURRENT 1973-09-21 Dissolved 2018-04-10
COLIN ANDREW CHURCH CIWM INTERNATIONAL LIMITED Director 2016-10-17 CURRENT 1998-02-16 Active
COLIN ANDREW CHURCH WASTE SMART LIMITED Director 2016-10-17 CURRENT 2012-12-11 Active
COLIN ANDREW CHURCH RESOURCE SMART LIMITED Director 2016-10-17 CURRENT 2012-12-13 Active
COLIN ANDREW CHURCH CIWM ENTERPRISES LTD Director 2016-10-17 CURRENT 1992-07-15 Active
COLIN ANDREW CHURCH INSTITUTE OF WASTES MANAGEMENT Director 2016-10-17 CURRENT 1928-04-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-01-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-12-20DS01Application to strike the company off the register
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BATES
2017-12-05AP01DIRECTOR APPOINTED DR COLIN ANDREW CHURCH
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PALMER-JONES
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN GRAVESON
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR STEWART DAVIES
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BAIRD
2017-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-04-29AP01DIRECTOR APPOINTED DR STEWART JOHN RODNEY DAVIES
2017-04-29AP01DIRECTOR APPOINTED DR STEWART JOHN RODNEY DAVIES
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER GERSTROM
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER GERSTROM
2017-01-02LATEST SOC02/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-02LATEST SOC02/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2017-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-10-27AP01DIRECTOR APPOINTED PROFESSOR DAVID CURRAN WILSON
2016-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/16 FROM 9 Saxon Court St Peters Gardens Northampton Northamptonshire NN1 1SX
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RODERICK QUINN
2016-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-12AR0105/01/16 ANNUAL RETURN FULL LIST
2015-11-10AP01DIRECTOR APPOINTED PROFESSOR MARGARET BATES
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS BEADLE
2015-04-01RES01ADOPT ARTICLES 01/04/15
2015-04-01CC04Statement of company's objects
2015-03-09AP01DIRECTOR APPOINTED MR GAVIN GRAVESON
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SPAUL
2015-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-09AP01DIRECTOR APPOINTED MR THOMAS SPAUL
2015-01-28AP01DIRECTOR APPOINTED MR DAVID THOMAS BEADLE
2015-01-28AP01DIRECTOR APPOINTED PROFESSOR JAMES IRELAND BAIRD
2015-01-28AP01DIRECTOR APPOINTED MR JOHN RODERICK QUINN
2015-01-28AP01DIRECTOR APPOINTED MR PETER ANTON GERSTROM
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEE
2015-01-28AP01DIRECTOR APPOINTED MR DAVID COURTENAY PALMER-JONES
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEWITT
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-08AR0105/01/15 FULL LIST
2014-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-04RES15CHANGE OF NAME 03/06/2014
2014-06-04CERTNMCOMPANY NAME CHANGED IWM PROFESSIONAL SERVICES LIMITED CERTIFICATE ISSUED ON 04/06/14
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-31AR0105/01/14 FULL LIST
2013-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-25AR0105/01/13 FULL LIST
2012-02-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-14AR0105/01/12 FULL LIST
2011-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN WEBSTER / 21/01/2011
2011-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROGER HEWITT / 21/01/2011
2011-01-23AR0105/01/11 FULL LIST
2011-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN LEE / 21/01/2011
2011-01-23CH03SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN WEBSTER / 21/01/2011
2010-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-05AR0105/01/10 FULL LIST
2009-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-23363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2008-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-12363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2007-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-26363(288)SECRETARY'S PARTICULARS CHANGED
2007-03-26363sRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2007-03-05288bDIRECTOR RESIGNED
2007-03-05288bSECRETARY RESIGNED
2007-03-05288aNEW SECRETARY APPOINTED
2006-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-19363sRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2005-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-14363sRETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2004-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-26363sRETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS
2003-10-01288bDIRECTOR RESIGNED
2003-10-01288aNEW DIRECTOR APPOINTED
2003-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-23363sRETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS
2002-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-12363sRETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS
2001-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-09363sRETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS
2000-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-02-29363sRETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS
1999-05-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-21288aNEW DIRECTOR APPOINTED
1999-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-04363sRETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS
1998-10-26225ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98
1998-06-09CERTNMCOMPANY NAME CHANGED OVERBROOK ORGANISATION LIMITED CERTIFICATE ISSUED ON 10/06/98
1998-06-08288aNEW DIRECTOR APPOINTED
1998-06-08288aNEW DIRECTOR APPOINTED
1998-06-08288aNEW SECRETARY APPOINTED
1998-06-05288bDIRECTOR RESIGNED
1998-06-05SRES01ALTER MEM AND ARTS 06/04/98
1998-06-05288bSECRETARY RESIGNED
1998-06-05287REGISTERED OFFICE CHANGED ON 05/06/98 FROM: 9 SAXON COURT ST PETERS GARDENS NORTHAMPTON NORTHAMPTONSHIRE NN1 1SX
1998-01-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to RESOURCES AND WASTE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RESOURCES AND WASTE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RESOURCES AND WASTE UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of RESOURCES AND WASTE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESOURCES AND WASTE UK LIMITED
Trademarks
We have not found any records of RESOURCES AND WASTE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESOURCES AND WASTE UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as RESOURCES AND WASTE UK LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where RESOURCES AND WASTE UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESOURCES AND WASTE UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RESOURCES AND WASTE UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.