Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HENRY WASTE MANAGEMENT LIMITED
Company Information for

HENRY WASTE MANAGEMENT LIMITED

HENRY WASTE MANAGEMENT LTD GREENHILL INDUSTRIAL ESTATE, COLTSWOOD ROAD, COATBRIDGE, ML5 2AG,
Company Registration Number
SC264244
Private Limited Company
Active

Company Overview

About Henry Waste Management Ltd
HENRY WASTE MANAGEMENT LIMITED was founded on 2004-03-02 and has its registered office in Coatbridge. The organisation's status is listed as "Active". Henry Waste Management Limited is a Private Limited Company registered in SCOTLAND 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
HENRY WASTE MANAGEMENT LIMITED
 
Legal Registered Office
HENRY WASTE MANAGEMENT LTD GREENHILL INDUSTRIAL ESTATE
COLTSWOOD ROAD
COATBRIDGE
ML5 2AG
Other companies in PA4
 
Filing Information
Company Number SC264244
Company ID Number SC264244
Date formed 2004-03-02
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB853032941  
Last Datalog update: 2025-04-05 09:48:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENRY WASTE MANAGEMENT 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 HENRY WASTE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DRYMEN ROAD COMPANY SECRETARIES LIMITED
Company Secretary 2011-03-10
JOHN KILPATRICK CRAWFORD
Director 2007-04-23
KEITH STEVENSON NISBET
Director 2013-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KILPATRICK CRAWFORD
Company Secretary 2007-04-23 2011-03-10
JOHN HENRY
Director 2004-03-02 2009-09-25
ROBERT BLACKWOOD MACGEACHY
Company Secretary 2004-03-02 2007-04-23
BRIAN REID LTD.
Nominated Secretary 2004-03-02 2004-03-02
STEPHEN MABBOTT LTD.
Nominated Director 2004-03-02 2004-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH STEVENSON NISBET THE REALLY GOOD PROPERTY COMPANY (SCOTLAND) LTD. Director 2012-10-31 CURRENT 2012-10-31 Dissolved 2018-03-06
KEITH STEVENSON NISBET KERR NISBET HOLDINGS LIMITED Director 2012-06-25 CURRENT 2011-09-01 Active
KEITH STEVENSON NISBET GK NISBET PROPERTIES LIMITED Director 2008-11-25 CURRENT 2008-11-25 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
2025-03-10CONFIRMATION STATEMENT MADE ON 02/03/25, WITH NO UPDATES
2024-12-1931/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-27CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-10-26REGISTERED OFFICE CHANGED ON 26/10/23 FROM , Azets, Titanium 1 Kings Inch Place, Renfrew, PA4 8WF, Scotland
2023-03-21CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2022-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/22 FROM C/O Campbell Dallasllp Titanium 1 Kings Inch Place Renfrew PA4 8WF
2022-03-02REGISTERED OFFICE CHANGED ON 02/03/22 FROM , C/O Campbell Dallasllp, Titanium 1 Kings Inch Place, Renfrew, PA4 8WF
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2021-03-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES
2019-10-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-15RES13Resolutions passed:
  • Payment by the company out of distributable profits of the company aggregate sum of £12000 for purchase of own shares to the rm agreement approved. 17/04/2019
  • Resolution of authority to purchase a number of shares
2019-08-15SH06Cancellation of shares. Statement of capital on 2019-05-01 GBP 170.00
2019-08-15SH03Purchase of own shares
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-07-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-07-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 185
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-06-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 185
2016-03-11AR0102/03/16 ANNUAL RETURN FULL LIST
2015-07-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 185
2015-03-13AR0102/03/15 ANNUAL RETURN FULL LIST
2014-08-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 185
2014-04-08AR0102/03/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AR0102/03/13 ANNUAL RETURN FULL LIST
2013-04-16CH04SECRETARY'S DETAILS CHNAGED FOR DRYMEN ROAD COMPANY SECRETARIES LIMITED on 2013-03-02
2013-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/13 FROM C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland
2013-04-16REGISTERED OFFICE CHANGED ON 16/04/13 FROM , C/O Campbell Dallas Llp, Titanium 1 King's Inch Place, Glasgow, G51 4BP, Scotland
2013-03-27RES01ADOPT ARTICLES 27/03/13
2013-03-27AP01DIRECTOR APPOINTED KEITH STEVENSON NISBET
2013-01-08RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-03-02
2013-01-08ANNOTATIONClarification
2012-10-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-22AR0102/03/12 ANNUAL RETURN FULL LIST
2012-03-22CH04SECRETARY'S DETAILS CHNAGED FOR DRYMEN ROAD COMPANY SECRETARIES LIMITED on 2011-06-13
2011-12-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2011 FROM CAMPBELL DALLAS 126 DRYMEN ROAD BEARSDEN GLASGOW G61 3RB
2011-10-10REGISTERED OFFICE CHANGED ON 10/10/11 FROM , Campbell Dallas, 126 Drymen Road, Bearsden, Glasgow, G61 3RB
2011-03-11AP04CORPORATE SECRETARY APPOINTED DRYMEN ROAD COMPANY SECRETARIES LIMITED
2011-03-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN CRAWFORD
2011-03-02AR0102/03/11 FULL LIST
2010-10-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-23AR0102/03/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KILPATRICK CRAWFORD / 02/03/2010
2010-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN KILPATRICK CRAWFORD / 02/03/2010
2009-12-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY
2009-04-20363aRETURN MADE UP TO 02/03/09; NO CHANGE OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-12363(287)REGISTERED OFFICE CHANGED ON 12/05/08
2008-05-12363sRETURN MADE UP TO 02/03/08; CHANGE OF MEMBERS
2008-01-1688(2)RAD 31/08/07--------- £ SI 85@1=85 £ IC 100/185
2007-10-18466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-10-17466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-09288bSECRETARY RESIGNED
2007-03-19363(288)SECRETARY'S PARTICULARS CHANGED
2007-03-19363sRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-03-08410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-13363sRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-22410(Scot)PARTIC OF MORT/CHARGE *****
2005-07-2588(2)RAD 30/06/05--------- £ SI 98@1=98 £ IC 2/100
2005-03-14363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-03-29288aNEW DIRECTOR APPOINTED
2004-03-29288aNEW SECRETARY APPOINTED
2004-03-04288bDIRECTOR RESIGNED
2004-03-04288bSECRETARY RESIGNED
2004-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1048043 Active Licenced property: COLTSWOOD ROAD GREENHILL INDUSTRIAL ESTATE COATBRIDGE GB ML5 2AA. Correspondance address: COLTSWOOD ROAD GREENHILL INDUSTRIAL ESTATE COATBRIDGE GB ML5 2AA

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 HENRY WASTE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2007-03-08 Outstanding RBS INVOICE FINANCE LIMITED
BOND & FLOATING CHARGE 2005-08-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HENRY WASTE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of HENRY WASTE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HENRY WASTE MANAGEMENT LIMITED
Trademarks
We have not found any records of HENRY WASTE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENRY 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 (39000 - Remediation activities and other waste management services) as HENRY WASTE MANAGEMENT LIMITED are:

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