Company Name1 To 7 Waste Lane (Management) Limited
DirectorsKeith Howie and Sheila Howie
Company StatusActive
Company Number05265446
CategoryPrivate Limited Company
Incorporation Date20 October 2004(19 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameKeith Howie
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2004(6 days after company formation)
Appointment Duration19 years, 6 months
RoleConsultant Psychologist & Comp
Country of ResidenceEngland
Correspondence AddressCarlyle House 78 Chorley New Road
Bolton
Lancs
BL1 4BY
Director NameSheila Howie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2004(6 days after company formation)
Appointment Duration19 years, 6 months
RoleAdministrator & Company Secret
Country of ResidenceEngland
Correspondence AddressCarlyle House 78 Chorley New Road
Bolton
Lancs
BL1 4BY
Secretary NameSheila Howie
NationalityBritish
StatusCurrent
Appointed26 October 2004(6 days after company formation)
Appointment Duration19 years, 6 months
RoleAdministrator & Company Secret
Country of ResidenceEngland
Correspondence AddressCarlyle House 78 Chorley New Road
Bolton
Lancs
BL1 4BY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMark Sheen
Carlyle House
78 Chorley New Road
Bolton
Lancs
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £25Sheila Howie & Keith Howie
50.00%
Ordinary
1 at £25Chris Massey
25.00%
Ordinary
1 at £25Stephen Rawlinson & Gareth John Moore
25.00%
Ordinary

Financials

Year2014
Net Worth-£4,159
Current Liabilities£4,159

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Filing History

10 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
31 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 31 October 2021 (3 pages)
2 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
30 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
6 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
24 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
22 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
3 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
22 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
23 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
23 October 2016Registered office address changed from C/O Sheila Howie Orchard House Main Road Hanwood Shrewsbury Shropshire SY5 8LY to C/O Mark Sheen Carlyle House 78 Chorley New Road Bolton Lancs BL1 4BY on 23 October 2016 (1 page)
23 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
23 October 2016Registered office address changed from C/O Sheila Howie Orchard House Main Road Hanwood Shrewsbury Shropshire SY5 8LY to C/O Mark Sheen Carlyle House 78 Chorley New Road Bolton Lancs BL1 4BY on 23 October 2016 (1 page)
21 September 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 September 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 100
(4 pages)
20 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 100
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
10 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 October 2011Director's details changed for Sheila Howie on 31 March 2010 (2 pages)
24 October 2011Secretary's details changed for Sheila Howie on 31 March 2010 (1 page)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
24 October 2011Director's details changed for Keith Howie on 31 March 2010 (2 pages)
24 October 2011Secretary's details changed for Sheila Howie on 31 March 2010 (1 page)
24 October 2011Director's details changed for Keith Howie on 31 March 2010 (2 pages)
24 October 2011Director's details changed for Sheila Howie on 31 March 2010 (2 pages)
19 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
10 January 2011Registered office address changed from 6 Wellmeadow Gardens Shrewsbury Shropshire SY3 8UP United Kingdom on 10 January 2011 (1 page)
10 January 2011Registered office address changed from 6 Wellmeadow Gardens Shrewsbury Shropshire SY3 8UP United Kingdom on 10 January 2011 (1 page)
10 January 2011Registered office address changed from C/O Sheila Howie Orchard House Main Road Hanwood Shrewsbury Shropshire SY5 8LY England on 10 January 2011 (1 page)
10 January 2011Registered office address changed from C/O Sheila Howie Orchard House Main Road Hanwood Shrewsbury Shropshire SY5 8LY England on 10 January 2011 (1 page)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 October 2009Director's details changed for Keith Howie on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Sheila Howie on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Sheila Howie on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Keith Howie on 27 October 2009 (2 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 October 2008Location of debenture register (1 page)
28 October 2008Location of debenture register (1 page)
28 October 2008Registered office changed on 28/10/2008 from 6 wellmeadow gardens shrewsbury shropshire SY3 8UP (1 page)
28 October 2008Location of register of members (1 page)
28 October 2008Registered office changed on 28/10/2008 from 6 wellmeadow gardens shrewsbury shropshire SY3 8UP (1 page)
28 October 2008Return made up to 20/10/08; full list of members (4 pages)
28 October 2008Return made up to 20/10/08; full list of members (4 pages)
28 October 2008Location of register of members (1 page)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 December 2007Return made up to 20/10/07; no change of members (7 pages)
19 December 2007Return made up to 20/10/07; no change of members (7 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 November 2006Return made up to 20/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/11/06
(7 pages)
22 November 2006Return made up to 20/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/11/06
(7 pages)
18 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
18 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
11 November 2005Return made up to 20/10/05; full list of members
  • 363(287) ‐ Registered office changed on 11/11/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 November 2005Return made up to 20/10/05; full list of members
  • 363(287) ‐ Registered office changed on 11/11/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 November 2004New secretary appointed;new director appointed (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Secretary resigned (1 page)
24 November 2004Registered office changed on 24/11/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 November 2004Director resigned (1 page)
24 November 2004New director appointed (1 page)
24 November 2004New secretary appointed;new director appointed (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Registered office changed on 24/11/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 November 2004New director appointed (1 page)
24 November 2004Secretary resigned (1 page)
20 October 2004Incorporation (16 pages)
20 October 2004Incorporation (16 pages)