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

GRAYS WASTE MANAGEMENT LIMITED

ROSS HOUSE, THE SQUARE, STOW ON THE WOLD, GLOUCESTERSHIRE, GL54 1AF,
Company Registration Number
06025493
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Grays Waste Management Ltd
GRAYS WASTE MANAGEMENT LIMITED was founded on 2006-12-12 and has its registered office in Stow On The Wold. The organisation's status is listed as "Active - Proposal to Strike off". Grays Waste Management 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
GRAYS WASTE MANAGEMENT LIMITED
 
Legal Registered Office
ROSS HOUSE
THE SQUARE
STOW ON THE WOLD
GLOUCESTERSHIRE
GL54 1AF
Other companies in LL65
 
Previous Names
HENRY WRIGHT LIMITED17/09/2007
Filing Information
Company Number 06025493
Company ID Number 06025493
Date formed 2006-12-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB909301736  
Last Datalog update: 2021-01-06 23:32:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAYS WASTE MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NCTS LIMITED   TAXATION PRACTICAL SERVICE LIMITED   TPS TAX CONSULTANCY LIMITED   WILLIAM HINTON 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 GRAYS WASTE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JOHN HUMPHREY DAVIS
Director 2006-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
VIRGINIA KATE DAVIS
Company Secretary 2006-12-12 2018-02-06
PETER ROBERTS
Director 2007-12-04 2009-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JOHN HUMPHREY DAVIS GRAYS CONTRACTING LTD Director 2010-01-18 CURRENT 2010-01-18 Active
MATTHEW JOHN HUMPHREY DAVIS GRAYS AGRICULTURAL LTD Director 2009-02-02 CURRENT 2009-02-02 Active
MATTHEW JOHN HUMPHREY DAVIS ANGLESEY LEISURE ENTERPRISES LIMITED Director 2007-08-01 CURRENT 2007-08-01 Active - Proposal to Strike off

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
2021-01-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-23DS01Application to strike the company off the register
2020-11-11AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/20 FROM Ecopark Mon Mona Industrial Estate Gwalchmai Isle of Anglesey LL65 4RJ
2020-03-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060254930004
2018-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-02-13TM02Termination of appointment of Virginia Kate Davis on 2018-02-06
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 1046000
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-01-11AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 1046000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 1046000
2015-12-23AR0112/12/15 ANNUAL RETURN FULL LIST
2015-04-13SH20Statement by Directors
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1046000
2015-04-13SH19Statement of capital on 2015-04-13 GBP 1,046,000
2015-04-13CAP-SSSolvency Statement dated 12/03/15
2015-04-13RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-12-22AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 2600000
2014-12-16AR0112/12/14 ANNUAL RETURN FULL LIST
2014-05-08SH0109/04/14 STATEMENT OF CAPITAL GBP 2600000
2014-05-08SH08Change of share class name or designation
2014-05-08SH10Particulars of variation of rights attached to shares
2014-04-30RES12VARYING SHARE RIGHTS AND NAMES
2014-04-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of removal of pre-emption rights
2014-04-09AA01Current accounting period extended from 31/03/14 TO 30/06/14
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19AR0112/12/13 FULL LIST
2013-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2013 FROM BERWYN PORTHDAFARCH ROAD HOLYHEAD ANGLESEY LL65 2SA
2013-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 060254930004
2012-12-19AR0112/12/12 FULL LIST
2012-12-06AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-21AR0112/12/11 FULL LIST
2011-12-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-12MISCAPPLICATION TO APPLY FOR 940000 REDEEMABLE PREFERENCE SHARES
2011-04-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-04-12RES01ADOPT ARTICLES 31/03/2011
2011-04-12SH0131/03/11 STATEMENT OF CAPITAL GBP 1600000
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-16AR0112/12/10 FULL LIST
2010-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES 29/03/2010
2010-03-31SH0131/03/10 STATEMENT OF CAPITAL GBP 10000
2010-01-13AR0112/12/09 FULL LIST
2010-01-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTS
2008-12-22363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-10-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-08225PREVEXT FROM 30/11/2007 TO 31/03/2008
2008-02-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-06363sRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2008-01-16288cSECRETARY'S PARTICULARS CHANGED
2008-01-16288cDIRECTOR'S PARTICULARS CHANGED
2008-01-16288aNEW DIRECTOR APPOINTED
2007-12-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-22288cSECRETARY'S PARTICULARS CHANGED
2007-09-17CERTNMCOMPANY NAME CHANGED HENRY WRIGHT LIMITED CERTIFICATE ISSUED ON 17/09/07
2007-08-01287REGISTERED OFFICE CHANGED ON 01/08/07 FROM: MANOR FARM BLEDINGTON CHIPPING NORTON OX7 6XG
2007-01-18225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/11/07
2006-12-12NEWINCINCORPORATION 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

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1076226 Active Licenced property: COOKS INDUSGTRIAL ESTATE UNITS 13-14 PENRHYNDUEDRAETH GB LL48 6LT;MONA INDUSTRIAL PARK ANGLESEY ECOPARC GWALCHMAI HOLYHEAD GWALCHMAI GB LL65 4RJ;DOLWEN ROAD J H JONES AND SON BRYN RODYN OLD COLWYN COLWYN BAY OLD COLWYN GB LL29 8UU. Correspondance address: MONA INDUSTRIAL ESTATE ECOPARC MON GWALCHMAI HOLYHEAD GWALCHMAI GB LL65 4RJ

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 GRAYS WASTE MANAGEMENT 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
2013-07-12 Outstanding RICHARD BURNELL MATTHEWS
MORTGAGE 2011-09-10 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2011-06-04 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE DEED 2011-05-07 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 1,000,359
Creditors Due After One Year 2012-03-31 £ 832,367
Creditors Due Within One Year 2013-03-31 £ 558,378
Creditors Due Within One Year 2012-03-31 £ 464,711

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 GRAYS WASTE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,600,000
Called Up Share Capital 2012-03-31 £ 1,600,000
Cash Bank In Hand 2013-03-31 £ 22,596
Cash Bank In Hand 2012-03-31 £ 25,722
Current Assets 2013-03-31 £ 569,855
Current Assets 2012-03-31 £ 470,974
Debtors 2013-03-31 £ 547,259
Debtors 2012-03-31 £ 445,252
Fixed Assets 2013-03-31 £ 1,592,870
Fixed Assets 2012-03-31 £ 1,638,522
Shareholder Funds 2013-03-31 £ 603,988
Shareholder Funds 2012-03-31 £ 812,418
Tangible Fixed Assets 2013-03-31 £ 1,430,300
Tangible Fixed Assets 2012-03-31 £ 1,458,186

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRAYS WASTE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAYS WASTE MANAGEMENT LIMITED
Trademarks
We have not found any records of GRAYS WASTE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAYS WASTE MANAGEMENT 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 GRAYS WASTE MANAGEMENT LIMITED are:

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