Company NameCollier Industrial Waste Limited
DirectorsDavid Miller Wishart and Steven Nelson
Company StatusActive
Company Number01482235
CategoryPrivate Limited Company
Incorporation Date29 February 1980(44 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Secretary NameMr Philip John Collier
NationalityBritish
StatusCurrent
Appointed29 December 1992(12 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortal
Forest Road
Tarporley
Cheshire
CW6 0HX
Director NameMr David Miller Wishart
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2008(27 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleTech Director
Country of ResidenceEngland
Correspondence Address41 Southgate
Flixton
Manchester
Lancashire
M41 9EQ
Director NameSteven Nelson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2014(34 years, 1 month after company formation)
Appointment Duration10 years
RoleOperational Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bennetts Lane
Smithills
Bolton
Lancashire
BL1 6HY
Director NameMr Philip John Collier
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(12 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 May 2003)
RoleWaste Disposal Contractor
Country of ResidenceEngland
Correspondence AddressPortal
Forest Road
Tarporley
Cheshire
CW6 0HX
Director NameMoyra Lancaster
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(12 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 November 2001)
RoleAdministration Director
Correspondence Address35 Queens Avenue
Glazebury
Warrington
WA3 5NG
Director NameHarold Leah
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(12 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1995)
RoleSales Director
Correspondence Address17 Rosedale Avenue
Wooston
Warrington
WA1 4NX
Director NameReginald Lee
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(12 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 09 February 2005)
RoleTransport Director
Correspondence Address13 Browmere Drive
Croft
Warrington
WA3 7HS
Director NameJames Higginbottom
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(23 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 13 June 2008)
RoleOperations Director
Correspondence Address130 Brookfield
Glossop
Derbyshire
SK13 6JE
Director NameKazimierz Solczak
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(23 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address89 Radcliffe Road
Bury
Lancashire
BL9 9LD
Director NameAmanda Mitchell
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(35 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNash Road
Trafford Park
Manchester
M17 1SX

Contact

Telephone0161 8487722
Telephone regionManchester

Location

Registered AddressC/O Collier Disposal Group
Nash Road Trafford Park
Manchester
M17 1SX
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

11.1k at £1Philip John Collier
55.01%
Ordinary
6k at £1Trustees Of Philip J. Collier Childrens Settlement
29.99%
Ordinary
3k at £1Sheena Collier
15.00%
Ordinary

Financials

Year2014
Turnover£11,633,776
Gross Profit£1,220,093
Net Worth£1,801,667
Cash£3,902,917
Current Liabilities£3,316,807

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

26 March 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1997Delivered 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

Filing History

12 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
4 December 2020Group of companies' accounts made up to 31 July 2019 (33 pages)
20 November 2020Compulsory strike-off action has been discontinued (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
9 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
18 April 2019Group of companies' accounts made up to 31 July 2018 (30 pages)
11 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
12 April 2018Group of companies' accounts made up to 31 July 2017 (30 pages)
15 January 2018Confirmation statement made on 29 December 2017 with updates (2 pages)
5 May 2017Group of companies' accounts made up to 31 July 2016 (33 pages)
5 May 2017Group of companies' accounts made up to 31 July 2016 (33 pages)
27 April 2017Termination of appointment of Amanda Mitchell as a director on 20 April 2017 (2 pages)
27 April 2017Termination of appointment of Amanda Mitchell as a director on 20 April 2017 (2 pages)
23 February 2017Confirmation statement made on 29 December 2016 with updates (60 pages)
23 February 2017Confirmation statement made on 29 December 2016 with updates (60 pages)
5 May 2016Group of companies' accounts made up to 31 July 2015 (25 pages)
5 May 2016Group of companies' accounts made up to 31 July 2015 (25 pages)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 20,166
(19 pages)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 20,166
(19 pages)
1 October 2015Appointment of Amanda Mitchell as a director on 7 September 2015 (2 pages)
1 October 2015Appointment of Amanda Mitchell as a director on 7 September 2015 (2 pages)
1 October 2015Appointment of Amanda Mitchell as a director on 7 September 2015 (2 pages)
12 May 2015Group of companies' accounts made up to 31 July 2014 (26 pages)
12 May 2015Group of companies' accounts made up to 31 July 2014 (26 pages)
9 March 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 20,166
(14 pages)
9 March 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 20,166
(14 pages)
3 June 2014Group of companies' accounts made up to 31 July 2013 (25 pages)
3 June 2014Group of companies' accounts made up to 31 July 2013 (25 pages)
25 April 2014Appointment of Steven Nelson as a director (3 pages)
25 April 2014Appointment of Steven Nelson as a director (3 pages)
20 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 20,166
(14 pages)
20 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 20,166
(14 pages)
30 July 2013Group of companies' accounts made up to 31 July 2012 (25 pages)
30 July 2013Group of companies' accounts made up to 31 July 2012 (25 pages)
28 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (14 pages)
28 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (14 pages)
6 March 2012Group of companies' accounts made up to 31 July 2011 (25 pages)
6 March 2012Group of companies' accounts made up to 31 July 2011 (25 pages)
31 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (14 pages)
31 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (14 pages)
15 February 2011Group of companies' accounts made up to 31 July 2010 (26 pages)
15 February 2011Group of companies' accounts made up to 31 July 2010 (26 pages)
19 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (14 pages)
19 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (14 pages)
30 April 2010Group of companies' accounts made up to 31 July 2009 (28 pages)
30 April 2010Group of companies' accounts made up to 31 July 2009 (28 pages)
11 March 2010Registered office address changed from Moss Side Lane Rixton Warrington WA3 6EL on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from Moss Side Lane Rixton Warrington WA3 6EL on 11 March 2010 (2 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (14 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (14 pages)
7 April 2009Accounts for a medium company made up to 31 July 2008 (20 pages)
7 April 2009Accounts for a medium company made up to 31 July 2008 (20 pages)
19 January 2009Return made up to 29/12/08; full list of members (6 pages)
19 January 2009Return made up to 29/12/08; full list of members (6 pages)
17 June 2008Appointment terminated director james higginbottom (1 page)
17 June 2008Appointment terminated director james higginbottom (1 page)
7 May 2008Accounts for a medium company made up to 31 July 2007 (21 pages)
7 May 2008Accounts for a medium company made up to 31 July 2007 (21 pages)
28 March 2008Return made up to 29/12/07; full list of members (7 pages)
28 March 2008Return made up to 29/12/07; full list of members (7 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
11 June 2007Accounts for a medium company made up to 31 July 2006 (20 pages)
11 June 2007Accounts for a medium company made up to 31 July 2006 (20 pages)
25 January 2007Return made up to 29/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 January 2007Return made up to 29/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 June 2006Accounts for a medium company made up to 31 July 2005 (18 pages)
2 June 2006Accounts for a medium company made up to 31 July 2005 (18 pages)
26 January 2006Return made up to 29/12/05; full list of members (7 pages)
26 January 2006Return made up to 29/12/05; full list of members (7 pages)
6 June 2005Accounts for a medium company made up to 31 July 2004 (19 pages)
6 June 2005Accounts for a medium company made up to 31 July 2004 (19 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
17 January 2005Return made up to 29/12/04; full list of members (7 pages)
17 January 2005Return made up to 29/12/04; full list of members (7 pages)
2 June 2004Accounts for a medium company made up to 31 July 2003 (19 pages)
2 June 2004Accounts for a medium company made up to 31 July 2003 (19 pages)
27 January 2004Return made up to 29/12/03; full list of members (6 pages)
27 January 2004Return made up to 29/12/03; full list of members (6 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
24 May 2003Accounts for a medium company made up to 31 July 2002 (21 pages)
24 May 2003Accounts for a medium company made up to 31 July 2002 (21 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
24 January 2003Return made up to 29/12/02; full list of members (7 pages)
24 January 2003Return made up to 29/12/02; full list of members (7 pages)
6 June 2002Accounts for a medium company made up to 31 July 2001 (20 pages)
6 June 2002Accounts for a medium company made up to 31 July 2001 (20 pages)
12 April 2002Resolutions
  • RES13 ‐ Re facility agreement 26/03/02
(3 pages)
12 April 2002Resolutions
  • RES13 ‐ Re facility agreement 26/03/02
(3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
23 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
16 August 2001Declaration of satisfaction of mortgage/charge (1 page)
16 August 2001Declaration of satisfaction of mortgage/charge (1 page)
10 April 2001Accounts for a medium company made up to 31 July 2000 (20 pages)
10 April 2001Accounts for a medium company made up to 31 July 2000 (20 pages)
16 January 2001Return made up to 29/12/00; full list of members (7 pages)
16 January 2001Return made up to 29/12/00; full list of members (7 pages)
24 October 2000Registered office changed on 24/10/00 from: pansy cottage moss side lane rixton warrington WA3 6EL (1 page)
24 October 2000Registered office changed on 24/10/00 from: pansy cottage moss side lane rixton warrington WA3 6EL (1 page)
10 October 2000Accounts for a medium company made up to 31 July 1999 (19 pages)
10 October 2000Accounts for a medium company made up to 31 July 1999 (19 pages)
11 January 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 1999Accounts for a medium company made up to 31 July 1998 (19 pages)
2 June 1999Accounts for a medium company made up to 31 July 1998 (19 pages)
20 January 1999Return made up to 29/12/98; full list of members (6 pages)
20 January 1999Return made up to 29/12/98; full list of members (6 pages)
30 June 1998Full accounts made up to 31 July 1997 (18 pages)
30 June 1998Full accounts made up to 31 July 1997 (18 pages)
15 January 1998Return made up to 29/12/97; no change of members
  • 363(287) ‐ Registered office changed on 15/01/98
(4 pages)
15 January 1998Return made up to 29/12/97; no change of members
  • 363(287) ‐ Registered office changed on 15/01/98
(4 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Director's particulars changed (1 page)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Director's particulars changed (1 page)
25 February 1997Accounts for a medium company made up to 31 July 1996 (17 pages)
25 February 1997Accounts for a medium company made up to 31 July 1996 (17 pages)
1 February 1997Return made up to 29/12/96; full list of members (6 pages)
1 February 1997Return made up to 29/12/96; full list of members (6 pages)
14 February 1996Accounts for a medium company made up to 31 July 1995 (18 pages)
14 February 1996Accounts for a medium company made up to 31 July 1995 (18 pages)
31 January 1996Return made up to 29/12/95; full list of members (7 pages)
31 January 1996Return made up to 29/12/95; full list of members (7 pages)
9 November 1995Director resigned (4 pages)
9 November 1995Director resigned (4 pages)
29 February 1980Incorporation (13 pages)
29 February 1980Incorporation (13 pages)