Astley
Manchester
M29 7JZ
Director Name | Mr Michael Walsh |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2022(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Astley House Lower Green Lane Astley Manchester M29 7JZ |
Director Name | Mr Sean Walsh |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2022(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Astley House Lower Green Lane Astley Manchester M29 7JZ |
Director Name | Mark Andrew Collier |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Astley House Lower Green Lane Astley Manchester M29 7JZ |
Director Name | Mr Simon Towers |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 183 St. Vincent Street First Floor - Npl Glasgow G2 5QD Scotland |
Director Name | Ms Michelle McFarlane |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 183 St. Vincent Street First Floor - Npl Glasgow G2 5QD Scotland |
Director Name | Mr John Charles Lewsley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2021(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 2022) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 183 St. Vincent Street First Floor Glasgow G2 5QD Scotland |
Registered Address | Astley House Lower Green Lane Astley Manchester M29 7JZ |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Astley Mosley Common |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
28 September 2015 | Delivered on: 30 September 2015 Persons entitled: Viridor Waste Exeter Limited (01403771) Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the seller, by way of first legal mortgage, the freehold properties specified in schedule 1 of the charging document, being all the land at astley green tip on the east side of lower green lane, boothstown registered at land registry forming part of title number GM742630 but excluding the land edged in red on the attached plan; the land and buildings on the east side of lower green lane, astley registered at the land registry with title number GM184341; the land on the south side of morley's lane, astley registered at the land registry with title number GM920630; and the land lying to the south east of the east lancashire road, astley registered at the land registry with title number GM754606.. As a continuing security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the seller, by way of first legal mortgage, the leasehold properties specified in schedule 1 of the charging document, being the land lying to the south of chaddock lane, boothstown registered at the land registry with title number MAN94641; the land on the east side of lower green lane, astley registered at the land registry with title number GM779882; and the access road at whitehead landfill site, lower green lane, astley, manchester which is to be registered at the land registry.. Please see charge document for more details. Outstanding |
---|
5 April 2020 | Notification of Robert Mcfarlane as a person with significant control on 31 March 2020 (2 pages) |
---|---|
5 April 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
3 April 2020 | Cessation of Robert Mcfarlane as a person with significant control on 31 March 2020 (1 page) |
3 April 2020 | Notification of Npl Waste Management Holdings Ltd as a person with significant control on 31 March 2020 (2 pages) |
13 March 2020 | Director's details changed for Mr Simon Towers on 13 March 2020 (2 pages) |
13 March 2020 | Director's details changed for Ms Michelle Mcfarlane on 13 March 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
6 January 2020 | Group of companies' accounts made up to 30 March 2019 (30 pages) |
6 January 2020 | Amended group of companies' accounts made up to 30 March 2018 (31 pages) |
6 January 2020 | Current accounting period extended from 30 March 2020 to 31 March 2020 (1 page) |
6 August 2019 | Group of companies' accounts made up to 30 March 2018 (31 pages) |
26 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
20 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 October 2017 | Second filing of Confirmation Statement dated 13/03/2017 (4 pages) |
6 October 2017 | Second filing of Confirmation Statement dated 13/03/2017 (4 pages) |
24 April 2017 | Confirmation statement made on 13 March 2017 with updates
|
24 April 2017 | Confirmation statement made on 13 March 2017 with updates
|
24 April 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
20 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 October 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-10-12
|
12 October 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 October 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-10-12
|
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Registration of charge 089367690001, created on 28 September 2015 (39 pages) |
30 September 2015 | Registration of charge 089367690001, created on 28 September 2015 (39 pages) |
22 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|