Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REM49 LTD
Company Information for

REM49 LTD

SEVERN ROAD SEVERN ROAD, HALLEN, BRISTOL, BS10 7SE,
Company Registration Number
04313134
Private Limited Company
Active

Company Overview

About Rem49 Ltd
REM49 LTD was founded on 2001-10-30 and has its registered office in Bristol. The organisation's status is listed as "Active". Rem49 Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
REM49 LTD
 
Legal Registered Office
SEVERN ROAD SEVERN ROAD
HALLEN
BRISTOL
BS10 7SE
Other companies in BS7
 
Previous Names
BRISTOL AND AVON WASTE MANAGEMENT LTD01/04/2022
BRISTOL AND AVON WASTE LIMITED24/12/2004
Filing Information
Company Number 04313134
Company ID Number 04313134
Date formed 2001-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB841172351  
Last Datalog update: 2024-03-06 18:42:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REM49 LTD
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 REM49 LTD

Current Directors
Officer Role Date Appointed
S B M C COMPANY SECRETARIES LIMITED
Company Secretary 2001-10-30
AIDAN JOSEPH BERKELY
Director 2012-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN PATRICK BERKELY
Director 2002-02-01 2014-01-14
SBMC COMPANY FORMATIONS LIMITED
Director 2002-09-25 2004-03-23
SBMC COMPANY FORMATIONS LIMITED
Director 2001-10-30 2002-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
S B M C COMPANY SECRETARIES LIMITED RED BADGER UK LIMITED Company Secretary 2007-07-08 CURRENT 2005-08-22 Dissolved 2016-08-16
S B M C COMPANY SECRETARIES LIMITED FIRST CHOICE PLANT HIRE LIMITED Company Secretary 2007-02-13 CURRENT 2007-02-13 Dissolved 2016-04-26
S B M C COMPANY SECRETARIES LIMITED NJA RENOVATIONS LIMITED Company Secretary 2006-11-02 CURRENT 2006-11-02 Active - Proposal to Strike off
S B M C COMPANY SECRETARIES LIMITED DOT COM BUILDING MAINTENANCE LIMITED Company Secretary 2003-10-16 CURRENT 2003-10-16 Active
S B M C COMPANY SECRETARIES LIMITED AVON TRANSPORT LIMITED Company Secretary 2002-10-25 CURRENT 2002-10-25 Dissolved 2013-10-01
S B M C COMPANY SECRETARIES LIMITED J & A CLEANING GROUP LIMITED Company Secretary 2001-01-24 CURRENT 2001-01-24 Active
AIDAN JOSEPH BERKELY BALLA DEVELOPMENTS LIMITED Director 2014-11-12 CURRENT 2014-11-12 Active
AIDAN JOSEPH BERKELY BALLA CONSTRUCTION LTD Director 2008-09-22 CURRENT 2006-01-23 Active
AIDAN JOSEPH BERKELY OVALSHELFCO (NUMBER EIGHTY SEVEN) LIMITED Director 2002-08-01 CURRENT 1982-06-03 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
2024-02-15Notification of Terrain Plant (Holdings) Limited as a person with significant control on 2020-07-03
2024-02-15CESSATION OF BALLA ESTATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-01-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-10-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-24Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-02CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-03-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-04Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-04Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-04Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-04Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-29CH01Director's details changed for Ms Clare Margaret Berkely on 2021-11-17
2022-04-01CERTNMCompany name changed bristol and avon waste management LTD\certificate issued on 01/04/22
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-05AP01DIRECTOR APPOINTED MR KEVIN PATRICK BERKELY
2020-10-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-10-05PSC07CESSATION OF TERRAIN PLANT (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-05PSC02Notification of Bristol & Avon Group Limited as a person with significant control on 2020-07-03
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-20AP03Appointment of Damian Evans as company secretary on 2019-09-19
2019-09-20TM02Termination of appointment of S B M C Company Secretaries Limited on 2019-09-19
2019-06-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/19 FROM 432 Gloucester Road Horfield Bristol BS7 8TX
2018-12-03CH01Director's details changed for Mr Aidan Joseph Berkely on 2018-11-30
2018-10-10PSC07CESSATION OF AIDAN JOSEPH BERKELY AS A PERSON OF SIGNIFICANT CONTROL
2018-10-09PSC02Notification of Terrain Plant (Holdings) Limited as a person with significant control on 2018-09-26
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES
2017-10-05AA31/12/16 UNAUDITED ABRIDGED
2017-10-05AA31/12/16 UNAUDITED ABRIDGED
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-12AR0111/11/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-11AR0111/11/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BERKELY
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-11AR0111/11/13 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-12AR0111/11/12 ANNUAL RETURN FULL LIST
2012-09-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-30AP01DIRECTOR APPOINTED AIDAN BERKELY
2012-08-03MG01Particulars of a mortgage or charge / charge no: 2
2011-11-15AR0111/11/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-11AR0111/11/10 FULL LIST
2010-11-01AR0131/10/10 FULL LIST
2010-10-21AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-11-02AR0131/10/09 FULL LIST
2008-12-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-31363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2007-11-05363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-03363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-03363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-03-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-24CERTNMCOMPANY NAME CHANGED BRISTOL AND AVON WASTE LIMITED CERTIFICATE ISSUED ON 24/12/04
2004-11-05363aRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-10-20395PARTICULARS OF MORTGAGE/CHARGE
2004-09-08288cDIRECTOR'S PARTICULARS CHANGED
2004-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-01288bDIRECTOR RESIGNED
2003-11-03363aRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-15363aRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-11-15288aNEW DIRECTOR APPOINTED
2002-10-07288aNEW DIRECTOR APPOINTED
2002-08-14225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02
2002-03-19288bDIRECTOR RESIGNED
2001-10-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
We could not find any licences issued to REM49 LTD 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 REM49 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-08-03 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2004-10-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 84,988
Creditors Due After One Year 2011-12-31 £ 108,856
Creditors Due Within One Year 2012-12-31 £ 592,751
Creditors Due Within One Year 2011-12-31 £ 462,264

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 REM49 LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 63,777
Cash Bank In Hand 2011-12-31 £ 4,488
Current Assets 2012-12-31 £ 689,121
Current Assets 2011-12-31 £ 524,670
Debtors 2012-12-31 £ 625,344
Debtors 2011-12-31 £ 520,182
Secured Debts 2012-12-31 £ 329,227
Secured Debts 2011-12-31 £ 218,106
Shareholder Funds 2012-12-31 £ 160,164
Shareholder Funds 2011-12-31 £ 124,229
Tangible Fixed Assets 2012-12-31 £ 148,782
Tangible Fixed Assets 2011-12-31 £ 170,679

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REM49 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for REM49 LTD
Trademarks
We have not found any records of REM49 LTD registering or being granted any trademarks
Income
Government Income

Government spend with REM49 LTD

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2014-3 GBP £7,480
Bristol City Council 2014-2 GBP £2,720
Bristol City Council 2013-3 GBP £6,235
Bristol City Council 2013-1 GBP £1,355
Bristol City Council 2012-12 GBP £4,903
Bristol City Council 2012-11 GBP £813
Bristol City Council 2012-10 GBP £3,801
Bristol City Council 2012-9 GBP £1,282
Bristol City Council 2012-8 GBP £7,723
Bristol City Council 2012-7 GBP £5,216
Bristol City Council 2012-6 GBP £4,401
Bristol City Council 2012-5 GBP £1,944
Bristol City Council 2012-4 GBP £2,846
Bristol City Council 2012-3 GBP £5,711
Bristol City Council 2012-2 GBP £1,807
Bristol City Council 2012-1 GBP £863
Bristol City Council 2010-9 GBP £1,080

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where REM49 LTD 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 REM49 LTD 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 REM49 LTD 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.