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

COMMERCIAL WASTE LIMITED

C/O BIFFA WASTE SERVICES CORONATION ROAD, CRESSEX BUSINESS PARK, CRESSEX, HIGH WYCOMBE, HP12 3TZ,
Company Registration Number
05964315
Private Limited Company
Active

Company Overview

About Commercial Waste Ltd
COMMERCIAL WASTE LIMITED was founded on 2006-10-11 and has its registered office in Cressex. The organisation's status is listed as "Active". Commercial Waste Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COMMERCIAL WASTE LIMITED
 
Legal Registered Office
C/O BIFFA WASTE SERVICES CORONATION ROAD
CRESSEX BUSINESS PARK
CRESSEX
HIGH WYCOMBE
HP12 3TZ
Other companies in TW1
 
Previous Names
BISHCO (LONDON) LIMITED13/01/2015
Filing Information
Company Number 05964315
Company ID Number 05964315
Date formed 2006-10-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2017
Account next due 30/12/2018
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts FULL
Last Datalog update: 2019-11-04 12:29:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMERCIAL WASTE 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.
Companies with same name COMMERCIAL WASTE LIMITED
The following companies were found which have the same name as COMMERCIAL WASTE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMMERCIAL WASTE CONNECTIONS LTD ORION HOUSE BARN HILL STAMFORD LINCOLNSHIRE PE9 2AE Active Company formed on the 2010-05-17
COMMERCIAL WASTE RECYCLING LIMITED CBA BUSINESS SOLUTIONS LTD 126 NEW WALK LEICESTER LE1 7JA Liquidation Company formed on the 2012-12-12
COMMERCIAL WASTE AND RECYCLING LTD 58 OAK AVENUE LONDON N17 8JJ Active Company formed on the 2014-10-15
COMMERCIAL WASTE SERVICES, INC. 27300 RCR 43 Steamboat Springs CO 80487-9726 Delinquent Company formed on the 2001-07-09
COMMERCIAL WASTE OIL TRANSPORT, LLC 229 ARLINGTON AVE. Richmond STATEN ISLAND NY 10303 Active Company formed on the 2015-06-16
COMMERCIAL WASTE REMOVAL, LLC 100 E. BROAD ST., STE. 2320 - COLUMBUS OH 43215 Active Company formed on the 2007-06-29
Commercial Waste Services, Inc. 3396 CO RD 209 COLLINSVILLE, AL 35961 Active Company formed on the 2003-08-20
COMMERCIAL WASTE MAINTENANCE PTY LTD NSW 2540 Dissolved Company formed on the 2012-11-07
COMMERCIAL WASTE SOLUTIONS LTD 10 SMITH ROAD WIDNES ENGLAND WA8 7AU Dissolved Company formed on the 2016-09-15
COMMERCIAL WASTE COLLECTIONS LIMITED OFFICE 5, 62 BENSHAM GROVE THORNTON HEATH CROYDON UNITED KINGDOM CR7 8DB Dissolved Company formed on the 2017-01-27
COMMERCIAL WASTE SOLUTIONS, INC. 2225 TALLAHASSEE DR. TALLAHASSEE FL 32308 Inactive Company formed on the 1996-10-16
COMMERCIAL WASTE , INC. RT 2 BOX 99 BOWLING GREEN FL. 33834 Inactive Company formed on the 1976-05-24
COMMERCIAL WASTE SERVICES, INC. 403 NORTH MORGAN ST., SUITE 204, TAMPA FL Inactive Company formed on the 1973-11-02
COMMERCIAL WASTE CONSULTANTS, INC. 2805 E OAKLAND PK BLVD #329 FORT LAUDERDALE FL 33306 Active Company formed on the 1999-07-12
COMMERCIAL WASTE SERVICE INC FL Inactive Company formed on the 1955-04-12
COMMERCIAL WASTE SERVICES LLC Georgia Unknown
COMMERCIAL WASTE OF GEORGIA INC Georgia Unknown
COMMERCIAL WASTE SERVICES INC Georgia Unknown
COMMERCIAL WASTE SERVICES AND MANAGEMENT CORP Georgia Unknown
COMMERCIAL WASTE MANAGEMENT INC Georgia Unknown

Company Officers of COMMERCIAL WASTE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ROBERT MASON TOPHAM
Director 2015-10-30
IAN RAYMOND WAKELIN
Director 2015-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH WOODWARD
Company Secretary 2015-10-30 2016-12-09
KEITH WOODWARD
Director 2015-10-30 2016-12-09
ANDREW BISHOP
Company Secretary 2006-10-11 2015-10-30
ANDREW BISHOP
Director 2006-10-11 2015-10-30
CAREY ANNE LEUW BISHOP
Director 2006-10-11 2015-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROBERT MASON TOPHAM BIFFA CORPORATE SERVICES LIMITED Director 2017-06-07 CURRENT 2010-02-12 Active
MICHAEL ROBERT MASON TOPHAM BIFFA GROUP LIMITED Director 2017-02-06 CURRENT 2007-10-25 Active
MICHAEL ROBERT MASON TOPHAM BIFFA LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
MICHAEL ROBERT MASON TOPHAM BIFFA ENVIRONMENTAL MUNICIPAL SERVICES LIMITED Director 2016-06-08 CURRENT 1967-05-10 Active
MICHAEL ROBERT MASON TOPHAM BIFFA (JERSEY) LIMITED Director 2016-03-01 CURRENT 2007-09-13 Active
MICHAEL ROBERT MASON TOPHAM WASTECARE (GB) LIMITED Director 2015-09-28 CURRENT 1987-09-09 Dissolved 2017-06-13
MICHAEL ROBERT MASON TOPHAM REFORMATION DISPOSAL SERVICES LIMITED Director 2015-09-28 CURRENT 1996-10-01 Dissolved 2017-06-13
MICHAEL ROBERT MASON TOPHAM RECYCLING & RESOURCE MANAGEMENT LIMITED Director 2015-09-28 CURRENT 1990-04-25 Active - Proposal to Strike off
MICHAEL ROBERT MASON TOPHAM RECYCLITE LTD. Director 2015-09-28 CURRENT 2000-03-29 Active - Proposal to Strike off
MICHAEL ROBERT MASON TOPHAM DE-PACK LIMITED Director 2015-09-28 CURRENT 2004-01-22 Active - Proposal to Strike off
MICHAEL ROBERT MASON TOPHAM BIFFA CHEMICAL WASTE LIMITED Director 2015-09-28 CURRENT 2015-07-07 Active
MICHAEL ROBERT MASON TOPHAM BIFFA WASTE SERVICES LIMITED Director 2013-10-08 CURRENT 1969-01-16 Active
IAN RAYMOND WAKELIN AMBER ENGINEERING LIMITED Director 2017-10-27 CURRENT 1972-08-23 Active
IAN RAYMOND WAKELIN O'BRIEN WASTE RECYCLING SOLUTIONS LTD Director 2017-07-05 CURRENT 2014-12-19 Active
IAN RAYMOND WAKELIN WEIR RECYCLING SERVICES LIMITED Director 2017-07-05 CURRENT 2015-01-15 Active
IAN RAYMOND WAKELIN O'BRIEN WASTE RECYCLING SOLUTIONS HOLDINGS LIMITED Director 2017-07-05 CURRENT 2015-04-24 Active
IAN RAYMOND WAKELIN A. SMITH & SONS (WASTE DISPOSAL) LIMITED Director 2017-06-14 CURRENT 1978-01-03 Active - Proposal to Strike off
IAN RAYMOND WAKELIN RENT-A-WELD(WIRRAL)LIMITED Director 2017-06-14 CURRENT 1968-11-22 Active - Proposal to Strike off
IAN RAYMOND WAKELIN DESCALING CONTRACTORS LIMITED Director 2017-06-14 CURRENT 1959-06-10 Active - Proposal to Strike off
IAN RAYMOND WAKELIN RICHARD BIFFA LIMITED Director 2017-06-14 CURRENT 1912-12-17 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA ENVIRONMENTAL TECHNOLOGY LIMITED Director 2017-06-14 CURRENT 1938-04-06 Active - Proposal to Strike off
IAN RAYMOND WAKELIN EXCLUSIVE CLEANSING SERVICES LIMITED Director 2017-06-14 CURRENT 1964-04-09 Active - Proposal to Strike off
IAN RAYMOND WAKELIN W.R. POLLARD & SON LIMITED Director 2017-06-14 CURRENT 1975-06-27 Active - Proposal to Strike off
IAN RAYMOND WAKELIN WATERBLAST LIMITED Director 2017-06-14 CURRENT 1975-09-10 Active - Proposal to Strike off
IAN RAYMOND WAKELIN CLARFIELD RECYCLING LIMITED Director 2017-06-14 CURRENT 1977-03-16 Active - Proposal to Strike off
IAN RAYMOND WAKELIN TYNESIDE WASTEPAPER CO. LIMITED Director 2017-06-14 CURRENT 1984-07-31 Active - Proposal to Strike off
IAN RAYMOND WAKELIN PHOTODIGIT LIMITED Director 2017-06-14 CURRENT 1990-08-09 Active - Proposal to Strike off
IAN RAYMOND WAKELIN WESTLEY TRADING LIMITED Director 2017-06-14 CURRENT 1992-01-21 Active - Proposal to Strike off
IAN RAYMOND WAKELIN PRACTICAL RECYCLING SYSTEMS LIMITED Director 2017-06-14 CURRENT 1994-08-11 Active - Proposal to Strike off
IAN RAYMOND WAKELIN S.C.S. CONTRACTORS LTD. Director 2017-06-14 CURRENT 1990-11-12 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA (UK) HOLDINGS LIMITED Director 2017-06-14 CURRENT 1996-09-12 Active
IAN RAYMOND WAKELIN BIFFA UK GROUP LIMITED Director 2017-06-14 CURRENT 1998-10-15 Active
IAN RAYMOND WAKELIN BIFFA UK LIMITED Director 2017-06-14 CURRENT 1998-10-15 Active
IAN RAYMOND WAKELIN CRESSEX INSURANCE SERVICES LIMITED Director 2017-06-14 CURRENT 2009-03-16 Active
IAN RAYMOND WAKELIN R. A. JOHNSON (HAULAGE) LIMITED Director 2017-06-14 CURRENT 1960-11-21 Active - Proposal to Strike off
IAN RAYMOND WAKELIN WITHNELL BRICK AND TERRA COTTA COMPANY(1912)LIMITED(THE) Director 2017-06-14 CURRENT 1912-04-02 Active - Proposal to Strike off
IAN RAYMOND WAKELIN WHITE CROSS LIMITED Director 2017-06-14 CURRENT 1981-01-08 Active
IAN RAYMOND WAKELIN WASTEDRIVE LIMITED Director 2017-06-14 CURRENT 1978-10-30 Active
IAN RAYMOND WAKELIN VERDANT MUNICIPAL LIMITED Director 2017-06-14 CURRENT 1975-03-24 Active - Proposal to Strike off
IAN RAYMOND WAKELIN RECLAMATION AND DISPOSAL LIMITED Director 2017-06-14 CURRENT 1966-05-16 Active
IAN RAYMOND WAKELIN RICHARD BIFFA (RECLAMATION) LIMITED Director 2017-06-14 CURRENT 1968-03-18 Active
IAN RAYMOND WAKELIN NORWASTE LIMITED Director 2017-06-14 CURRENT 1972-02-10 Active
IAN RAYMOND WAKELIN M. JOSEPH & SON (BIRMINGHAM) LIMITED Director 2017-06-14 CURRENT 1947-08-01 Active - Proposal to Strike off
IAN RAYMOND WAKELIN PILMUIR WASTE DISPOSAL LIMITED Director 2017-06-14 CURRENT 1984-07-03 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA (ROXBY) LIMITED Director 2017-04-28 CURRENT 1986-06-27 Active
IAN RAYMOND WAKELIN WASTE CLEARANCE(HOLDINGS) LIMITED Director 2017-04-28 CURRENT 1968-12-30 Active - Proposal to Strike off
IAN RAYMOND WAKELIN UK WASTE MANAGEMENT HOLDINGS LIMITED Director 2016-12-15 CURRENT 1990-09-03 Active
IAN RAYMOND WAKELIN BIFFA LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
IAN RAYMOND WAKELIN BIFFA ENVIRONMENTAL MUNICIPAL SERVICES LIMITED Director 2016-06-08 CURRENT 1967-05-10 Active
IAN RAYMOND WAKELIN WASTECARE (GB) LIMITED Director 2015-09-28 CURRENT 1987-09-09 Dissolved 2017-06-13
IAN RAYMOND WAKELIN REFORMATION DISPOSAL SERVICES LIMITED Director 2015-09-28 CURRENT 1996-10-01 Dissolved 2017-06-13
IAN RAYMOND WAKELIN RECYCLING & RESOURCE MANAGEMENT LIMITED Director 2015-09-28 CURRENT 1990-04-25 Active - Proposal to Strike off
IAN RAYMOND WAKELIN RECYCLITE LTD. Director 2015-09-28 CURRENT 2000-03-29 Active - Proposal to Strike off
IAN RAYMOND WAKELIN DE-PACK LIMITED Director 2015-09-28 CURRENT 2004-01-22 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA CHEMICAL WASTE LIMITED Director 2015-09-28 CURRENT 2015-07-07 Active
IAN RAYMOND WAKELIN BIOGENERATION LIMITED Director 2012-02-01 CURRENT 1994-09-21 Active
IAN RAYMOND WAKELIN ISLAND WASTE SERVICES LIMITED Director 2012-02-01 CURRENT 1981-03-25 Active
IAN RAYMOND WAKELIN HALES WASTE CONTROL LIMITED Director 2011-07-25 CURRENT 2002-11-27 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA LEICESTER LIMITED Director 2011-07-25 CURRENT 2002-11-27 Active
IAN RAYMOND WAKELIN BIFFA CORPORATE SERVICES LIMITED Director 2011-07-25 CURRENT 2010-02-12 Active
IAN RAYMOND WAKELIN BIFFA HOLDINGS LIMITED Director 2011-07-25 CURRENT 1971-11-22 Active
IAN RAYMOND WAKELIN BIFFA WASTE MANAGEMENT LIMITED Director 2011-07-25 CURRENT 1973-10-04 Active
IAN RAYMOND WAKELIN POPLARS RESOURCE MANAGEMENT COMPANY LIMITED Director 2011-07-25 CURRENT 1991-07-18 Active
IAN RAYMOND WAKELIN BARGE WASTE MANAGEMENT LIMITED Director 2011-07-25 CURRENT 1993-09-01 Active
IAN RAYMOND WAKELIN BIFFA GROUP HOLDINGS (UK) LIMITED Director 2011-07-25 CURRENT 2000-10-02 Active
IAN RAYMOND WAKELIN BIFFA CORPORATE HOLDINGS LIMITED Director 2011-07-25 CURRENT 2005-12-16 Active
IAN RAYMOND WAKELIN UK WASTE MANAGEMENT LIMITED Director 2011-07-25 CURRENT 1978-04-12 Active
IAN RAYMOND WAKELIN WASTEDRIVE (MANCHESTER) LIMITED Director 2011-07-25 CURRENT 1980-09-12 Active
IAN RAYMOND WAKELIN GS ACQUISITIONS LIMITED Director 2010-11-01 CURRENT 2010-05-17 Active
IAN RAYMOND WAKELIN ENVIRONMENTAL SERVICES ASSOCIATION LIMITED Director 2010-10-08 CURRENT 1969-09-30 Active
IAN RAYMOND WAKELIN BIFFA WEST SUSSEX LIMITED Director 2010-09-23 CURRENT 2008-11-07 Active
IAN RAYMOND WAKELIN BIFFA WEST SUSSEX HOLDCO LIMITED Director 2010-09-23 CURRENT 2009-08-26 Active
IAN RAYMOND WAKELIN BIFFA GROUP LIMITED Director 2010-09-01 CURRENT 2007-10-25 Active
IAN RAYMOND WAKELIN BIFFA WASTE SERVICES LIMITED Director 2010-09-01 CURRENT 1969-01-16 Active
IAN RAYMOND WAKELIN BIFFA GS HOLDINGS LIMITED Director 2010-08-06 CURRENT 2002-11-27 Active
IAN RAYMOND WAKELIN BIFFA GS (LPP) LIMITED Director 2008-06-23 CURRENT 1988-07-12 Active
IAN RAYMOND WAKELIN CHILTERN SKIP HIRE LIMITED Director 2008-03-27 CURRENT 1998-01-06 Dissolved 2017-08-15
IAN RAYMOND WAKELIN CHILTERN SUPPLIES LIMITED Director 2008-03-27 CURRENT 1998-01-07 Dissolved 2017-08-15
IAN RAYMOND WAKELIN BIFFA GS (FC) LIMITED Director 2008-03-27 CURRENT 2003-06-16 Active
IAN RAYMOND WAKELIN BIFFA GS (WS) LIMITED Director 2007-10-31 CURRENT 1984-06-29 Active - Proposal to Strike off
IAN RAYMOND WAKELIN ECOVERT DLS LIMITED Director 2007-10-31 CURRENT 1993-08-12 Active - Proposal to Strike off
IAN RAYMOND WAKELIN ECOVERT LIMITED Director 2007-10-31 CURRENT 1988-10-25 Active
IAN RAYMOND WAKELIN BIFFA MUNICIPAL LIMITED Director 2007-10-31 CURRENT 2001-11-12 Active
IAN RAYMOND WAKELIN THE FOSSE GROUP LIMITED Director 2007-10-21 CURRENT 1989-04-14 Active - Proposal to Strike off
IAN RAYMOND WAKELIN WESPACK LIMITED Director 2007-03-15 CURRENT 2000-04-14 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA (WES) LIMITED Director 2007-03-15 CURRENT 1992-07-08 Active
IAN RAYMOND WAKELIN ANDELA PRODUCTS LIMITED Director 2006-07-14 CURRENT 2002-03-28 Dissolved 2017-08-15
IAN RAYMOND WAKELIN FORGE WASTE LIMITED Director 2006-07-14 CURRENT 2002-11-19 Active
IAN RAYMOND WAKELIN WASTELINK SERVICES LIMITED Director 2006-07-04 CURRENT 1997-01-13 Active - Proposal to Strike off
IAN RAYMOND WAKELIN MATERIALS RECOVERY NOMINEES LIMITED Director 2005-04-04 CURRENT 2004-07-22 Active
IAN RAYMOND WAKELIN MRL (SCOTLAND) LIMITED Director 2004-03-30 CURRENT 2004-03-29 Dissolved 2017-08-15
IAN RAYMOND WAKELIN BIFFA GS ENVIRONMENTAL RECYCLING LIMITED Director 2004-03-22 CURRENT 2003-06-04 Active
IAN RAYMOND WAKELIN BIFFA GS UK HOLDINGS LIMITED Director 2003-01-20 CURRENT 2003-01-09 Active
IAN RAYMOND WAKELIN BIFFA GS ENVIRONMENTAL LIMITED Director 1997-10-08 CURRENT 1997-10-08 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
2019-04-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-01-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-08DS01Application to strike the company off the register
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2018-10-09AP01DIRECTOR APPOINTED MR RICHARD NEIL PIKE
2018-10-09CH01Director's details changed for Mr Michael Robert Mason Topham on 2018-09-29
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN RAYMOND WAKELIN
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/18
2018-07-03SH20Statement by Directors
2018-07-03SH19Statement of capital on 2018-07-03 GBP 1
2018-07-03CAP-SSSolvency Statement dated 26/06/18
2018-07-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-12-06AAFULL ACCOUNTS MADE UP TO 24/03/17
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-03-28AAFULL ACCOUNTS MADE UP TO 25/03/16
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WOODWARD
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WOODWARD
2016-12-21AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-12-12TM02Termination of appointment of Keith Woodward on 2016-12-09
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 1200
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2015-11-05AP01DIRECTOR APPOINTED MR KEITH WOODWARD
2015-11-05AP01DIRECTOR APPOINTED MR MICHAEL ROBERT MASON TOPHAM
2015-11-05AP01DIRECTOR APPOINTED MR IAN RAYMOND WAKELIN
2015-11-05AP03Appointment of Mr Keith Woodward as company secretary on 2015-10-30
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CAREY BISHOP
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BISHOP
2015-11-05TM02Termination of appointment of Andrew Bishop on 2015-10-30
2015-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2015 FROM FIRST FLOOR 94 - 102 HIGH STREET HAMPTON HILL MIDDLESEX TW12 1NY
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 1200
2015-10-20AR0111/10/15 FULL LIST
2015-10-20AD02SAIL ADDRESS CHANGED FROM: ELECTROLINE HOUSE 15,LION ROAD TWICKENHAM MIDDLESEX TW1 4JH UNITED KINGDOM
2015-10-17AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2015 FROM ELECTROLINE HOUSE 15 LION ROAD TWICKENHAM MIDDLESEX TW1 4JH
2015-01-13RES15CHANGE OF NAME 01/01/2015
2015-01-13CERTNMCOMPANY NAME CHANGED BISHCO (LONDON) LIMITED CERTIFICATE ISSUED ON 13/01/15
2015-01-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 1200
2014-10-14AR0111/10/14 FULL LIST
2014-10-09AA31/03/14 TOTAL EXEMPTION SMALL
2013-10-22AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-17AR0111/10/13 FULL LIST
2013-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAREY ANNE LEUW BISHOP / 10/10/2013
2013-10-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW BISHOP / 10/10/2013
2013-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BISHOP / 10/10/2013
2013-09-09SH0131/07/13 STATEMENT OF CAPITAL GBP 1200
2013-08-22RES01ADOPT ARTICLES 31/07/2013
2013-08-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12
2012-12-29AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-22AR0111/10/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-28AR0111/10/11 FULL LIST
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAREY ANNE LEUW BISHOP / 01/01/2011
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-27AR0111/10/10 FULL LIST
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CAREY ANNE LEUW BISHOP / 01/07/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BISHOP / 01/07/2010
2010-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW BISHOP / 01/07/2010
2010-10-25AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-25AD02SAIL ADDRESS CHANGED FROM: 15 PALMERSTON ROAD TWICKENHAM MIDDLESEX TW2 7QX UNITED KINGDOM
2010-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 15 PALMERSTON ROAD TWICKENHAM MIDDLESEX TW2 7QX
2010-02-04AA31/03/09 TOTAL EXEMPTION FULL
2009-11-10AR0111/10/09 FULL LIST
2009-11-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-10AD02SAIL ADDRESS CREATED
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CAREY ANNE LEUW BISHOP / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BISHOP / 10/11/2009
2009-01-22AA31/03/08 TOTAL EXEMPTION FULL
2008-10-16363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-10-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW BISHOP / 01/04/2008
2008-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-08225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07
2007-10-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-23363sRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2006-10-11NEWINCINCORPORATION 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
381 - Waste collection
38110 - Collection of non-hazardous waste




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1132440 Expired Licenced property: WEYLANDS TREATMENT WORKS MOLESEY ROAD WALTON-ON-THAMES KT12 3PB;

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
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 COMMERCIAL WASTE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMMERCIAL WASTE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.329

This shows the max and average number of mortgages for companies with the same SIC code of 38110 - Collection of non-hazardous waste

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 COMMERCIAL WASTE LIMITED

Intangible Assets
Patents
We have not found any records of COMMERCIAL WASTE LIMITED registering or being granted any patents
Domain Names

COMMERCIAL WASTE LIMITED owns 4 domain names.

findrecycling.co.uk   subit.co.uk   wastecollection.co.uk   sub-it.co.uk  

Trademarks
We have not found any records of COMMERCIAL WASTE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMERCIAL WASTE 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 (38110 - Collection of non-hazardous waste) as COMMERCIAL WASTE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COMMERCIAL WASTE 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 COMMERCIAL WASTE 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 COMMERCIAL WASTE 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.