Forest Road
Tarporley
Cheshire
CW6 0HX
Director Name | Mr David Miller Wishart |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2008(27 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Tech Director |
Country of Residence | England |
Correspondence Address | 41 Southgate Flixton Manchester Lancashire M41 9EQ |
Director Name | Steven Nelson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2014(34 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Operational Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bennetts Lane Smithills Bolton Lancashire BL1 6HY |
Director Name | Mr Philip John Collier |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 May 2003) |
Role | Waste Disposal Contractor |
Country of Residence | England |
Correspondence Address | Portal Forest Road Tarporley Cheshire CW6 0HX |
Director Name | Moyra Lancaster |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 November 2001) |
Role | Administration Director |
Correspondence Address | 35 Queens Avenue Glazebury Warrington WA3 5NG |
Director Name | Harold Leah |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1995) |
Role | Sales Director |
Correspondence Address | 17 Rosedale Avenue Wooston Warrington WA1 4NX |
Director Name | Reginald Lee |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(12 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 09 February 2005) |
Role | Transport Director |
Correspondence Address | 13 Browmere Drive Croft Warrington WA3 7HS |
Director Name | James Higginbottom |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 June 2008) |
Role | Operations Director |
Correspondence Address | 130 Brookfield Glossop Derbyshire SK13 6JE |
Director Name | Kazimierz Solczak |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 89 Radcliffe Road Bury Lancashire BL9 9LD |
Director Name | Amanda Mitchell |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2015(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nash Road Trafford Park Manchester M17 1SX |
Telephone | 0161 8487722 |
---|---|
Telephone region | Manchester |
Registered Address | C/O Collier Disposal Group Nash Road Trafford Park Manchester M17 1SX |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
11.1k at £1 | Philip John Collier 55.01% Ordinary |
---|---|
6k at £1 | Trustees Of Philip J. Collier Childrens Settlement 29.99% Ordinary |
3k at £1 | Sheena Collier 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,633,776 |
Gross Profit | £1,220,093 |
Net Worth | £1,801,667 |
Cash | £3,902,917 |
Current Liabilities | £3,316,807 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
26 March 2002 | Delivered on: 3 April 2002 Persons entitled: Collier Landfill Partnership Classification: Debenture Secured details: £2,007,076 due or to become due from the company to the chargee. Particulars: Properties with t/nos LA364981, GM641806, GM754591, GM60624 and GM169152. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
26 March 2002 | Delivered on: 3 April 2002 Persons entitled: Philip John Collier Classification: Debenture Secured details: £2,513,000 due or to become due from the company to the chargee. Particulars: Properties with t/nos LA364981, GM641806, GM754591, GM60624 and GM169152. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
26 March 2002 | Delivered on: 3 April 2002 Persons entitled: Collier Landfill Partnership Classification: Legal charge Secured details: £2,007,076 due or to become due from the company to the chargee. Particulars: Land and buildings north of carrington road trafford t/no LA364981. Land and buildings north west of carrington road flixton t/no GM641806. Land on north side of carrington road, flixton, t/no GM754591. (For further property charged refer to form 395). by way of floating charge all the undertaking property, assets and rights of the company whatsoever and wheresoever both present and future. Outstanding |
26 March 2002 | Delivered on: 3 April 2002 Persons entitled: Philip John Collier Classification: Legal charge Secured details: £2,513,000 due or to become due from the company to the chargee. Particulars: Land and buildings north of carrington road trafford t/no LA364981. Land and buildings north west of carrington road flixton t/no GM641806. Land on north side of carrington road, flixton, t/no GM754591. (For further property charged refer to form 395). by way of floating charge all the undertaking property, assets and rights of the company whatsoever and wheresoever both present and future. See the mortgage charge document for full details. Outstanding |
27 March 1997 | Delivered on: 15 April 1997 Satisfied on: 16 August 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to north of carrington road,flixton,lancashire t/nos.LA364981,LA323054 & GM641806. Fully Satisfied |
12 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
4 December 2020 | Group of companies' accounts made up to 31 July 2019 (33 pages) |
20 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
18 April 2019 | Group of companies' accounts made up to 31 July 2018 (30 pages) |
11 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
12 April 2018 | Group of companies' accounts made up to 31 July 2017 (30 pages) |
15 January 2018 | Confirmation statement made on 29 December 2017 with updates (2 pages) |
5 May 2017 | Group of companies' accounts made up to 31 July 2016 (33 pages) |
5 May 2017 | Group of companies' accounts made up to 31 July 2016 (33 pages) |
27 April 2017 | Termination of appointment of Amanda Mitchell as a director on 20 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Amanda Mitchell as a director on 20 April 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 29 December 2016 with updates (60 pages) |
23 February 2017 | Confirmation statement made on 29 December 2016 with updates (60 pages) |
5 May 2016 | Group of companies' accounts made up to 31 July 2015 (25 pages) |
5 May 2016 | Group of companies' accounts made up to 31 July 2015 (25 pages) |
20 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
1 October 2015 | Appointment of Amanda Mitchell as a director on 7 September 2015 (2 pages) |
1 October 2015 | Appointment of Amanda Mitchell as a director on 7 September 2015 (2 pages) |
1 October 2015 | Appointment of Amanda Mitchell as a director on 7 September 2015 (2 pages) |
12 May 2015 | Group of companies' accounts made up to 31 July 2014 (26 pages) |
12 May 2015 | Group of companies' accounts made up to 31 July 2014 (26 pages) |
9 March 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
3 June 2014 | Group of companies' accounts made up to 31 July 2013 (25 pages) |
3 June 2014 | Group of companies' accounts made up to 31 July 2013 (25 pages) |
25 April 2014 | Appointment of Steven Nelson as a director (3 pages) |
25 April 2014 | Appointment of Steven Nelson as a director (3 pages) |
20 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
30 July 2013 | Group of companies' accounts made up to 31 July 2012 (25 pages) |
30 July 2013 | Group of companies' accounts made up to 31 July 2012 (25 pages) |
28 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (14 pages) |
28 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (14 pages) |
6 March 2012 | Group of companies' accounts made up to 31 July 2011 (25 pages) |
6 March 2012 | Group of companies' accounts made up to 31 July 2011 (25 pages) |
31 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (14 pages) |
31 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (14 pages) |
15 February 2011 | Group of companies' accounts made up to 31 July 2010 (26 pages) |
15 February 2011 | Group of companies' accounts made up to 31 July 2010 (26 pages) |
19 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (14 pages) |
19 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (14 pages) |
30 April 2010 | Group of companies' accounts made up to 31 July 2009 (28 pages) |
30 April 2010 | Group of companies' accounts made up to 31 July 2009 (28 pages) |
11 March 2010 | Registered office address changed from Moss Side Lane Rixton Warrington WA3 6EL on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from Moss Side Lane Rixton Warrington WA3 6EL on 11 March 2010 (2 pages) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (14 pages) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (14 pages) |
7 April 2009 | Accounts for a medium company made up to 31 July 2008 (20 pages) |
7 April 2009 | Accounts for a medium company made up to 31 July 2008 (20 pages) |
19 January 2009 | Return made up to 29/12/08; full list of members (6 pages) |
19 January 2009 | Return made up to 29/12/08; full list of members (6 pages) |
17 June 2008 | Appointment terminated director james higginbottom (1 page) |
17 June 2008 | Appointment terminated director james higginbottom (1 page) |
7 May 2008 | Accounts for a medium company made up to 31 July 2007 (21 pages) |
7 May 2008 | Accounts for a medium company made up to 31 July 2007 (21 pages) |
28 March 2008 | Return made up to 29/12/07; full list of members (7 pages) |
28 March 2008 | Return made up to 29/12/07; full list of members (7 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
11 June 2007 | Accounts for a medium company made up to 31 July 2006 (20 pages) |
11 June 2007 | Accounts for a medium company made up to 31 July 2006 (20 pages) |
25 January 2007 | Return made up to 29/12/06; full list of members
|
25 January 2007 | Return made up to 29/12/06; full list of members
|
2 June 2006 | Accounts for a medium company made up to 31 July 2005 (18 pages) |
2 June 2006 | Accounts for a medium company made up to 31 July 2005 (18 pages) |
26 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
26 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
6 June 2005 | Accounts for a medium company made up to 31 July 2004 (19 pages) |
6 June 2005 | Accounts for a medium company made up to 31 July 2004 (19 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
17 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
2 June 2004 | Accounts for a medium company made up to 31 July 2003 (19 pages) |
2 June 2004 | Accounts for a medium company made up to 31 July 2003 (19 pages) |
27 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
27 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
24 May 2003 | Accounts for a medium company made up to 31 July 2002 (21 pages) |
24 May 2003 | Accounts for a medium company made up to 31 July 2002 (21 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
24 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
24 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
6 June 2002 | Accounts for a medium company made up to 31 July 2001 (20 pages) |
6 June 2002 | Accounts for a medium company made up to 31 July 2001 (20 pages) |
12 April 2002 | Resolutions
|
12 April 2002 | Resolutions
|
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Return made up to 29/12/01; full list of members
|
23 January 2002 | Return made up to 29/12/01; full list of members
|
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2001 | Accounts for a medium company made up to 31 July 2000 (20 pages) |
10 April 2001 | Accounts for a medium company made up to 31 July 2000 (20 pages) |
16 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
16 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
24 October 2000 | Registered office changed on 24/10/00 from: pansy cottage moss side lane rixton warrington WA3 6EL (1 page) |
24 October 2000 | Registered office changed on 24/10/00 from: pansy cottage moss side lane rixton warrington WA3 6EL (1 page) |
10 October 2000 | Accounts for a medium company made up to 31 July 1999 (19 pages) |
10 October 2000 | Accounts for a medium company made up to 31 July 1999 (19 pages) |
11 January 2000 | Return made up to 29/12/99; full list of members
|
11 January 2000 | Return made up to 29/12/99; full list of members
|
2 June 1999 | Accounts for a medium company made up to 31 July 1998 (19 pages) |
2 June 1999 | Accounts for a medium company made up to 31 July 1998 (19 pages) |
20 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
30 June 1998 | Full accounts made up to 31 July 1997 (18 pages) |
30 June 1998 | Full accounts made up to 31 July 1997 (18 pages) |
15 January 1998 | Return made up to 29/12/97; no change of members
|
15 January 1998 | Return made up to 29/12/97; no change of members
|
15 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Director's particulars changed (1 page) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Director's particulars changed (1 page) |
25 February 1997 | Accounts for a medium company made up to 31 July 1996 (17 pages) |
25 February 1997 | Accounts for a medium company made up to 31 July 1996 (17 pages) |
1 February 1997 | Return made up to 29/12/96; full list of members (6 pages) |
1 February 1997 | Return made up to 29/12/96; full list of members (6 pages) |
14 February 1996 | Accounts for a medium company made up to 31 July 1995 (18 pages) |
14 February 1996 | Accounts for a medium company made up to 31 July 1995 (18 pages) |
31 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |
31 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |
9 November 1995 | Director resigned (4 pages) |
9 November 1995 | Director resigned (4 pages) |
29 February 1980 | Incorporation (13 pages) |
29 February 1980 | Incorporation (13 pages) |