Company NameNorthern Disposal Services Limited
Company StatusActive
Company Number02189191
CategoryPrivate Limited Company
Incorporation Date5 November 1987(36 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 38120Collection of hazardous waste
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Geoffrey Dickinson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Station View
Hazel Grove
Stockport
SK7 5ER
Director NameMrs Judith Ann Dickinson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Station View
Hazel Grove
Stockport
SK7 5ER
Secretary NameMrs Judith Ann Dickinson
NationalityBritish
StatusCurrent
Appointed10 December 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Station View
Hazel Grove
Stockport
SK7 5ER
Director NameMrs Emma Jane Scammell
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2008(20 years, 12 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Station View
Hazel Grove
Stockport
SK7 5ER

Contact

Websitenortherndisposal.co.uk
Email address[email protected]
Telephone0845 3700697
Telephone regionUnknown

Location

Registered AddressIn Accountancy Ltd
6 Station View
Hazel Grove
Stockport
SK7 5ER
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1John Geoffrey Dickinson
32.25%
Ordinary
1000 at £1Judith Ann Dickinson
32.25%
Ordinary
1000 at £1Mrs Emma Jane Scammell
32.25%
Ordinary
50 at £1John Geoffrey Dickinson
1.61%
Ordinary B
50 at £1Judith Ann Dickinson
1.61%
Ordinary B
1 at £1Emma Scammel
0.03%
Ordinary C

Financials

Year2014
Net Worth£1,373,809
Cash£509,732
Current Liabilities£656,718

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

4 February 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
16 January 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
20 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
21 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
26 September 2017Director's details changed for Mr John Geoffrey Dickinson on 26 September 2017 (2 pages)
26 September 2017Secretary's details changed for Mrs Judith Ann Dickinson on 26 September 2017 (1 page)
26 September 2017Director's details changed for Mrs Judith Ann Dickinson on 26 September 2017 (2 pages)
26 September 2017Director's details changed for Mrs Emma Jane Scammell on 26 September 2017 (2 pages)
26 September 2017Secretary's details changed for Mrs Judith Ann Dickinson on 26 September 2017 (1 page)
26 September 2017Director's details changed for Mrs Judith Ann Dickinson on 26 September 2017 (2 pages)
26 September 2017Director's details changed for Mr John Geoffrey Dickinson on 26 September 2017 (2 pages)
26 September 2017Director's details changed for Mrs Emma Jane Scammell on 26 September 2017 (2 pages)
8 February 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
8 February 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
23 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
23 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
19 December 2016Registered office address changed from 477 Buxton Road Great Moor Stockport Cheshire SK2 7HE to C/O in Accountancy Ltd 6 Station View Hazel Grove Stockport SK7 5ER on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 477 Buxton Road Great Moor Stockport Cheshire SK2 7HE to C/O in Accountancy Ltd 6 Station View Hazel Grove Stockport SK7 5ER on 19 December 2016 (1 page)
21 January 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
21 January 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 3,101
(7 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 3,101
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 October 2014 (10 pages)
23 December 2014Total exemption small company accounts made up to 31 October 2014 (10 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 3,101
(7 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 3,101
(7 pages)
12 August 2014Statement of capital following an allotment of shares on 12 August 2014
  • GBP 3,101
(3 pages)
12 August 2014Statement of capital following an allotment of shares on 12 August 2014
  • GBP 3,101
(3 pages)
8 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
23 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3,100
(7 pages)
23 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3,100
(7 pages)
21 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
21 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
7 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
7 January 2013Director's details changed for Mrs Emma Jane Scammell on 15 December 2012 (2 pages)
7 January 2013Director's details changed for Mrs Emma Jane Scammell on 15 December 2012 (2 pages)
7 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
27 January 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
27 January 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
10 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
10 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
22 February 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
22 February 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
7 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Judith Ann Dickinson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for John Geoffrey Dickinson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Emma Jane Scammell on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Emma Jane Scammell on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Judith Ann Dickinson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Emma Jane Scammell on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Judith Ann Dickinson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for John Geoffrey Dickinson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for John Geoffrey Dickinson on 6 January 2010 (2 pages)
19 November 2009Statement of capital following an allotment of shares on 12 October 2009
  • GBP 3,100.00
(4 pages)
19 November 2009Statement of capital following an allotment of shares on 12 October 2009
  • GBP 3,100.00
(4 pages)
27 October 2009Statement of capital following an allotment of shares on 12 October 2009
  • GBP 1,000
(2 pages)
27 October 2009Statement of capital following an allotment of shares on 12 October 2009
  • GBP 1,000
(2 pages)
27 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
27 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
2 March 2009Ad 30/01/09\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages)
2 March 2009Ad 30/01/09\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages)
23 December 2008Return made up to 15/12/08; full list of members (4 pages)
23 December 2008Return made up to 15/12/08; full list of members (4 pages)
22 December 2008Registered office changed on 22/12/2008 from 477 buxton road great moor stockport SK2 7HE (1 page)
22 December 2008Registered office changed on 22/12/2008 from 477 buxton road great moor stockport SK2 7HE (1 page)
22 December 2008Location of debenture register (1 page)
22 December 2008Location of register of members (1 page)
22 December 2008Location of register of members (1 page)
22 December 2008Location of debenture register (1 page)
20 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2008Gbp nc 1000/3000\17/11/08 (1 page)
20 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2008Gbp nc 1000/3000\17/11/08 (1 page)
17 November 2008Director appointed emma jane scammell (2 pages)
17 November 2008Director appointed emma jane scammell (2 pages)
13 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
13 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
8 January 2008Return made up to 15/12/07; full list of members (2 pages)
8 January 2008Return made up to 15/12/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
10 January 2007Return made up to 15/12/06; full list of members (2 pages)
10 January 2007Return made up to 15/12/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
15 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
14 February 2006Return made up to 15/12/05; full list of members (2 pages)
14 February 2006Return made up to 15/12/05; full list of members (2 pages)
22 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
22 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
8 December 2004Return made up to 15/12/04; full list of members (7 pages)
8 December 2004Return made up to 15/12/04; full list of members (7 pages)
20 May 2004Accounts for a small company made up to 31 October 2003 (7 pages)
20 May 2004Accounts for a small company made up to 31 October 2003 (7 pages)
10 December 2003Return made up to 15/12/03; full list of members (7 pages)
10 December 2003Return made up to 15/12/03; full list of members (7 pages)
5 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
5 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
17 December 2002Return made up to 15/12/02; full list of members (7 pages)
17 December 2002Return made up to 15/12/02; full list of members (7 pages)
9 March 2002Accounts for a small company made up to 31 October 2001 (7 pages)
9 March 2002Accounts for a small company made up to 31 October 2001 (7 pages)
18 December 2001Return made up to 15/12/01; full list of members (6 pages)
18 December 2001Return made up to 15/12/01; full list of members (6 pages)
6 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
6 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
21 December 2000Return made up to 15/12/00; full list of members (6 pages)
21 December 2000Return made up to 15/12/00; full list of members (6 pages)
17 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
17 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
20 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1999Return made up to 15/12/99; full list of members (6 pages)
20 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1999Return made up to 15/12/99; full list of members (6 pages)
19 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
19 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
14 December 1998Return made up to 15/12/98; no change of members (6 pages)
14 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 1998Return made up to 15/12/98; no change of members (6 pages)
11 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
11 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
29 December 1997Return made up to 15/12/97; full list of members (6 pages)
29 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 1997Return made up to 15/12/97; full list of members (6 pages)
29 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
3 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
17 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1996Return made up to 15/12/96; full list of members (6 pages)
17 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1996Return made up to 15/12/96; full list of members (6 pages)
29 February 1996Accounts for a small company made up to 31 October 1995 (5 pages)
29 February 1996Accounts for a small company made up to 31 October 1995 (5 pages)
13 December 1995Return made up to 15/12/95; full list of members (6 pages)
13 December 1995Return made up to 15/12/95; full list of members (6 pages)
5 November 1987Incorporation (15 pages)
5 November 1987Incorporation (15 pages)