Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOWNINGS WASTE RECOVERY (HOLDINGS) LIMITED
Company Information for

DOWNINGS WASTE RECOVERY (HOLDINGS) LIMITED

6 WILDWOOD LAWNS, WILDWOOD, STAFFORD, ST16 4SE,
Company Registration Number
04185881
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Downings Waste Recovery (holdings) Ltd
DOWNINGS WASTE RECOVERY (HOLDINGS) LIMITED was founded on 2001-03-23 and has its registered office in Stafford. The organisation's status is listed as "Active - Proposal to Strike off". Downings Waste Recovery (holdings) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DOWNINGS WASTE RECOVERY (HOLDINGS) LIMITED
 
Legal Registered Office
6 WILDWOOD LAWNS
WILDWOOD
STAFFORD
ST16 4SE
Other companies in ST5
 
Previous Names
RETFAX LIMITED20/02/2003
Filing Information
Company Number 04185881
Company ID Number 04185881
Date formed 2001-03-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2020
Account next due 30/10/2021
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-07-05 13:40:16
Primary Source:Companies House
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 DOWNINGS WASTE RECOVERY (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
DIANE DOWNING
Company Secretary 2001-03-23
JONATHAN CHARLES PHILIP DOWNING
Director 2001-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-03-23 2001-03-23
WATERLOW NOMINEES LIMITED
Nominated Director 2001-03-23 2001-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN CHARLES PHILIP DOWNING DOWNINGS RECYCLING LTD Director 2015-01-12 CURRENT 2015-01-12 Liquidation
JONATHAN CHARLES PHILIP DOWNING DOWNINGS (WASTE RECOVERY) LIMITED Director 1991-12-01 CURRENT 1978-05-15 Dissolved 2018-01-23

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
2021-06-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-12DS01Application to strike the company off the register
2021-06-11RP04CS01
2021-06-09PSC04Change of details for Mrs Diane Downing as a person with significant control on 2020-03-11
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2021-01-14AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2020-03-23CH01Director's details changed for Mrs Diane Downing on 2020-03-20
2020-03-23PSC04Change of details for Mrs Diane Downing as a person with significant control on 2020-03-20
2020-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/20 FROM Astonfields Industrial Estate St Albans Road Stafford Staffordshire ST16 3DR England
2019-10-29AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2019-03-19PSC07CESSATION OF JONATHAN CHARLES PHILIP DOWNING AS A PERSON OF SIGNIFICANT CONTROL
2019-01-25AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES PHILIP DOWNING
2019-01-23AP01DIRECTOR APPOINTED MRS DIANE DOWNING
2018-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-10-30AA01Previous accounting period shortened from 31/01/18 TO 30/01/18
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;GBP 30000
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2017-10-30AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 30000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-11-03AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/16 FROM Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 30000
2016-04-07AR0123/03/16 ANNUAL RETURN FULL LIST
2015-10-27AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 30000
2015-05-15AR0123/03/15 ANNUAL RETURN FULL LIST
2015-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-03AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 30000
2014-03-28AR0123/03/14 ANNUAL RETURN FULL LIST
2013-08-23AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AR0123/03/13 ANNUAL RETURN FULL LIST
2013-05-03CH01Director's details changed for Jonathan Charles Philip Downing on 2013-03-23
2013-05-03CH03SECRETARY'S DETAILS CHNAGED FOR DIANE DOWNING on 2013-03-23
2013-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/13 FROM Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom
2013-01-25CC04Statement of company's objects
2013-01-25RES01ADOPT ARTICLES 01/10/2012
2013-01-25RES12Resolution of varying share rights or name
2013-01-25SH10Particulars of variation of rights attached to shares
2013-01-25SH08Change of share class name or designation
2012-10-31AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AR0123/03/12 FULL LIST
2011-10-13AA31/01/11 TOTAL EXEMPTION SMALL
2011-04-08AR0123/03/11 FULL LIST
2010-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2010 FROM REGENCY HOUSE 45-49 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR
2010-10-29AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-30AR0123/03/10 FULL LIST
2009-10-15AA31/01/09 TOTAL EXEMPTION SMALL
2009-06-10363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-06-18AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-26363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-29363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2006-08-09395PARTICULARS OF MORTGAGE/CHARGE
2006-08-09395PARTICULARS OF MORTGAGE/CHARGE
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-04-28363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2005-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-30363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2004-06-03395PARTICULARS OF MORTGAGE/CHARGE
2004-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-04-19363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2004-02-27123NC INC ALREADY ADJUSTED 18/02/04
2004-02-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-27RES04£ NC 1000/30000 18/02/
2004-02-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-02-2788(2)RAD 18/02/04--------- £ SI 29998@1=29998 £ IC 2/30000
2003-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-05-23363sRETURN MADE UP TO 23/03/03; NO CHANGE OF MEMBERS
2003-02-28225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/01/03
2003-02-20CERTNMCOMPANY NAME CHANGED RETFAX LIMITED CERTIFICATE ISSUED ON 20/02/03
2003-02-18363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2003-01-28DISS40STRIKE-OFF ACTION DISCONTINUED
2003-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-01-14288aNEW DIRECTOR APPOINTED
2002-12-19287REGISTERED OFFICE CHANGED ON 19/12/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2002-12-19288bDIRECTOR RESIGNED
2002-12-19288bSECRETARY RESIGNED
2002-12-19288aNEW SECRETARY APPOINTED
2002-10-01GAZ1FIRST GAZETTE
2001-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1136401 Active Licenced property: ST. ALBANS ROAD STAFFORD GB ST16 3DR. Correspondance address: ST. ALBANS ROAD DOWNINGS RECYCLING LTD STAFFORD GB ST16 3DR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2002-10-01
Fines / Sanctions
No fines or sanctions have been issued against DOWNINGS WASTE RECOVERY (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-08-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-08-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-08-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2004-06-03 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 42,581
Creditors Due After One Year 2012-01-31 £ 58,400
Creditors Due Within One Year 2013-01-31 £ 23,336
Creditors Due Within One Year 2012-01-31 £ 33,350

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOWNINGS WASTE RECOVERY (HOLDINGS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 30,000
Called Up Share Capital 2012-01-31 £ 30,000
Cash Bank In Hand 2013-01-31 £ 13,246
Cash Bank In Hand 2012-01-31 £ 30,556
Fixed Assets 2013-01-31 £ 444,000
Fixed Assets 2012-01-31 £ 453,000
Shareholder Funds 2013-01-31 £ 391,329
Shareholder Funds 2012-01-31 £ 391,806
Tangible Fixed Assets 2013-01-31 £ 414,000
Tangible Fixed Assets 2012-01-31 £ 423,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DOWNINGS WASTE RECOVERY (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOWNINGS WASTE RECOVERY (HOLDINGS) LIMITED
Trademarks
We have not found any records of DOWNINGS WASTE RECOVERY (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOWNINGS WASTE RECOVERY (HOLDINGS) 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 (70100 - Activities of head offices) as DOWNINGS WASTE RECOVERY (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DOWNINGS WASTE RECOVERY (HOLDINGS) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDOWNINGS WASTE RECOVERY (HOLDINGS) LIMITEDEvent Date2002-10-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOWNINGS WASTE RECOVERY (HOLDINGS) 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 DOWNINGS WASTE RECOVERY (HOLDINGS) 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.