Company NameNorth West Waste Ltd.
DirectorsMelanie Dawson and Steven John Dawson
Company StatusActive
Company Number08056065
CategoryPrivate Limited Company
Incorporation Date3 May 2012(12 years ago)
Previous NameAll Waste Recycling N W Ltd

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMiss Melanie Dawson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2013(9 months, 1 week after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Pimhole Road
Bury
Greater Manchester
BL9 7ET
Director NameMr Steven John Dawson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(9 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Pimhole Road
Bury
Greater Manchester
BL9 7ET
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Beverley Dawson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(1 day after company formation)
Appointment Duration9 months, 1 week (resigned 05 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Higher Dean Street
Radcliffe
Manchester
M26 3QH
Director NameMiss Melanie Dawson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(1 day after company formation)
Appointment Duration1 year (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bankside Avenue
Radcliffe
Manchester
M26 2QH
Director NameMr Steven Dawson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Higher Dean Street
Radcliffe
Manchester
M26 3QH
Director NameMr Brian Whittles
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(1 day after company formation)
Appointment Duration9 months, 1 week (resigned 05 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Churchill Drive
Little Lever
Bolton
BL3 1PG
Director NameMr Aaron James Morris
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(9 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 08 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address346 Bolton Road
Radcliffe
Manchester
Greater Manchester
M26 3GP

Location

Registered AddressUnit 13
Pimhole Road
Bury
Greater Manchester
BL9 7ET
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

1 at £1Aaron James Morris
33.33%
Ordinary
1 at £1Melanie Dawson
33.33%
Ordinary
1 at £1Steven Dawson
33.33%
Ordinary

Financials

Year2014
Net Worth£35,934
Cash£12,716
Current Liabilities£42,052

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (1 week, 1 day from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 May 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
7 August 2019Registered office address changed from 50 Hurst Street Bury Lancashire BL9 7ES England to Unit 13 Pimhole Road Bury Greater Manchester BL9 7ET on 7 August 2019 (1 page)
29 May 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
23 May 2019Director's details changed for Mr Aaron James Morris on 3 May 2019 (2 pages)
23 May 2019Change of details for Mr Aaron James Morris as a person with significant control on 3 May 2019 (2 pages)
23 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
23 May 2019Director's details changed for Mr Aaron James Morris on 3 May 2019 (2 pages)
23 May 2019Change of details for Mr Aaron James Morris as a person with significant control on 3 May 2019 (2 pages)
3 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 May 2017Confirmation statement made on 3 May 2017 with updates (8 pages)
15 May 2017Confirmation statement made on 3 May 2017 with updates (8 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3
(4 pages)
4 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3
(4 pages)
17 November 2015Registered office address changed from 50 Hurst Street Whitefield Bury Lancashire BL9 7ES United Kingdom to 50 Hurst Street Bury Lancashire BL9 7ES on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 50 Hurst Street Whitefield Bury Lancashire BL9 7ES United Kingdom to 50 Hurst Street Bury Lancashire BL9 7ES on 17 November 2015 (1 page)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 September 2015Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to 50 Hurst Street Whitefield Bury Lancashire BL9 7ES on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to 50 Hurst Street Whitefield Bury Lancashire BL9 7ES on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to 50 Hurst Street Whitefield Bury Lancashire BL9 7ES on 8 September 2015 (1 page)
21 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3
(4 pages)
21 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3
(4 pages)
21 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 3
(4 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 3
(4 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 3
(4 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 June 2013Appointment of Miss Melanie Dawson as a director (2 pages)
7 June 2013Appointment of Miss Melanie Dawson as a director (2 pages)
7 June 2013Termination of appointment of Melanie Dawson as a director (1 page)
7 June 2013Termination of appointment of Melanie Dawson as a director (1 page)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
16 April 2013Termination of appointment of Steven Dawson as a director (1 page)
16 April 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
16 April 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
16 April 2013Termination of appointment of Steven Dawson as a director (1 page)
6 February 2013Termination of appointment of Beverley Dawson as a director (1 page)
6 February 2013Company name changed all waste recycling n w LTD\certificate issued on 06/02/13
  • RES15 ‐ Change company name resolution on 2013-02-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 February 2013Company name changed all waste recycling n w LTD\certificate issued on 06/02/13
  • RES15 ‐ Change company name resolution on 2013-02-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 February 2013Termination of appointment of Brian Whittles as a director (1 page)
6 February 2013Termination of appointment of Brian Whittles as a director (1 page)
6 February 2013Appointment of Mr Aaron James Morris as a director (2 pages)
6 February 2013Termination of appointment of Beverley Dawson as a director (1 page)
6 February 2013Appointment of Mr Aaron James Morris as a director (2 pages)
4 May 2012Appointment of Miss Melanie Dawson as a director (2 pages)
4 May 2012Appointment of Miss Melanie Dawson as a director (2 pages)
4 May 2012Appointment of Mr Brian Whittles as a director (2 pages)
4 May 2012Appointment of Mr Beverley Dawson as a director (2 pages)
4 May 2012Appointment of Mr Steven Dawson as a director (2 pages)
4 May 2012Appointment of Mr Beverley Dawson as a director (2 pages)
4 May 2012Appointment of Mr Steven Dawson as a director (2 pages)
4 May 2012Appointment of Mr Brian Whittles as a director (2 pages)
3 May 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
3 May 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
3 May 2012Incorporation (20 pages)
3 May 2012Incorporation (20 pages)