Company NameNathans Waste Savers Limited
DirectorsAndrew Neil Wilson and Mark Burrows Smith
Company StatusActive
Company NumberSC140595
CategoryPrivate Limited Company
Incorporation Date7 October 1992(31 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Andrew Neil Wilson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(26 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Winchester Avenue
Denny
FK6 6QE
Scotland
Director NameMr Mark Burrows Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(31 years, 5 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Winchester Avenue
Denny
FK6 6QE
Scotland
Director NameBrendan Sylvester O'Brien
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(same day as company formation)
RoleTextile Reclaimer
Correspondence Address12 Blacket Place
Edinburgh
Midlothian
EH9 1RL
Scotland
Secretary NameMr Brendan Henry O'Brien
NationalityBritish
StatusResigned
Appointed07 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address25 Windsor Street
Edinburgh
EH7 5LA
Scotland
Director NameMr Brendan Henry O'Brien
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish,
StatusResigned
Appointed07 September 1999(6 years, 11 months after company formation)
Appointment Duration19 years, 1 month (resigned 16 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Winchester Avenue
Denny
FK6 6QE
Scotland
Secretary NameBrendan Sylvester O'Brien
NationalityBritish
StatusResigned
Appointed07 September 1999(6 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 February 2008)
RoleCompany Director
Correspondence Address12 Blacket Place
Edinburgh
Midlothian
EH9 1RL
Scotland
Secretary NameMr Brendan Henry O'Brien
NationalityBritish,
StatusResigned
Appointed27 February 2008(15 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 16 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Winchester Avenue
Denny
FK6 6QE
Scotland
Director NameMr Trevor John Elliott
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2018(26 years after company formation)
Appointment Duration5 years, 5 months (resigned 21 March 2024)
RoleAccountant
Country of ResidenceScotland
Correspondence Address13 Winchester Avenue
Denny
FK6 6QE
Scotland
Director NameMr Andrew Phillip Robinson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2018(26 years after company formation)
Appointment Duration7 months (resigned 20 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Winchester Avenue
Denny
FK6 6QE
Scotland
Director NameMr Andrew John Scaife
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2018(26 years after company formation)
Appointment Duration1 year (resigned 14 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Winchester Avenue
Denny
FK6 6QE
Scotland
Director NameMr Ryan Hallworth
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2018(26 years after company formation)
Appointment Duration5 years, 5 months (resigned 21 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Winchester Avenue
Denny
FK6 6QE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 October 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 October 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitenathanswastesavers.co.uk

Location

Registered Address13 Winchester Avenue
Denny
FK6 6QE
Scotland
ConstituencyFalkirk
WardDenny and Banknock
Address Matches3 other UK companies use this postal address

Shareholders

25.2k at £1Watergrove LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,442,066
Cash£281,932
Current Liabilities£810,845

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

29 October 2018Delivered on: 7 November 2018
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
29 October 2018Delivered on: 7 November 2018
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: 36 magheralan road, ranalstown, co anytrim BT41 2NT (AN241689) unit 1, woodside road industrial estate, ballymena, county antrim (AN32903L) for more details please refer to the instrument.
Outstanding

Filing History

17 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
21 December 2022Full accounts made up to 31 December 2021 (29 pages)
11 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
29 June 2022Cessation of Textile Recycling International Limited as a person with significant control on 29 October 2018 (1 page)
29 June 2022Notification of Glas Trust Corporation Limited as a person with significant control on 29 October 2018 (1 page)
10 December 2021Full accounts made up to 31 December 2020 (29 pages)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
13 December 2020Full accounts made up to 31 December 2019 (28 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
27 November 2019Termination of appointment of Andrew John Scaife as a director on 14 November 2019 (1 page)
11 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (22 pages)
29 May 2019Termination of appointment of Andrew Phillip Robinson as a director on 20 May 2019 (1 page)
15 March 2019Appointment of Mr Trevor John Elliott as a director on 16 October 2018 (2 pages)
4 December 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
9 November 2018Resolutions
  • RES13 ‐ Company documents authorised 24/10/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
9 November 2018Memorandum and Articles of Association (4 pages)
7 November 2018Registration of charge SC1405950001, created on 29 October 2018 (66 pages)
7 November 2018Registration of charge SC1405950002, created on 29 October 2018 (18 pages)
24 October 2018Termination of appointment of Brendan Henry O'brien as a director on 16 October 2018 (1 page)
24 October 2018Notification of Textile Recycling International Limited as a person with significant control on 22 October 2018 (2 pages)
24 October 2018Cessation of Brendan Henry O'brien as a person with significant control on 22 October 2018 (1 page)
19 October 2018Appointment of Mr Andrew Neil Wilson as a director on 16 October 2018 (2 pages)
19 October 2018Termination of appointment of Brendan Henry O'brien as a secretary on 16 October 2018 (1 page)
19 October 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
19 October 2018Termination of appointment of Trevor John Elliott as a director on 16 October 2018 (1 page)
19 October 2018Appointment of Mr Andrew Phillip Robinson as a director on 16 October 2018 (2 pages)
19 October 2018Appointment of Mr Ryan Hallworth as a director on 16 October 2018 (2 pages)
19 October 2018Registered office address changed from C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to 13 Winchester Avenue Denny FK6 6QE on 19 October 2018 (1 page)
19 October 2018Appointment of Mr Andrew Scaife as a director on 16 October 2018 (2 pages)
2 August 2018Accounts for a small company made up to 31 October 2017 (7 pages)
19 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
21 September 2017Accounts for a small company made up to 31 October 2016 (7 pages)
21 September 2017Accounts for a small company made up to 31 October 2016 (7 pages)
14 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
8 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
8 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
26 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 25,237
(4 pages)
26 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 25,237
(4 pages)
26 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 25,237
(4 pages)
6 August 2015Accounts for a small company made up to 31 October 2014 (6 pages)
6 August 2015Accounts for a small company made up to 31 October 2014 (6 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 25,237
(4 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 25,237
(4 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 25,237
(4 pages)
1 August 2014Accounts for a small company made up to 31 October 2013 (5 pages)
1 August 2014Accounts for a small company made up to 31 October 2013 (5 pages)
8 July 2014Auditor's resignation (1 page)
8 July 2014Auditor's resignation (1 page)
26 February 2014Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ Scotland on 26 February 2014 (1 page)
26 February 2014Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ Scotland on 26 February 2014 (1 page)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 25,237
(4 pages)
9 October 2013Director's details changed for Trevor John Elliott on 7 October 2013 (2 pages)
9 October 2013Secretary's details changed for Mr Brendan Henry O'brien on 7 October 2013 (1 page)
9 October 2013Director's details changed for Mr Brendan Henry O'brien on 7 October 2013 (2 pages)
9 October 2013Director's details changed for Trevor John Elliott on 7 October 2013 (2 pages)
9 October 2013Secretary's details changed for Mr Brendan Henry O'brien on 7 October 2013 (1 page)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 25,237
(4 pages)
9 October 2013Director's details changed for Mr Brendan Henry O'brien on 7 October 2013 (2 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 25,237
(4 pages)
9 October 2013Secretary's details changed for Mr Brendan Henry O'brien on 7 October 2013 (1 page)
9 October 2013Director's details changed for Trevor John Elliott on 7 October 2013 (2 pages)
9 October 2013Director's details changed for Mr Brendan Henry O'brien on 7 October 2013 (2 pages)
2 August 2013Accounts for a small company made up to 31 October 2012 (6 pages)
2 August 2013Accounts for a small company made up to 31 October 2012 (6 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
1 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
1 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
25 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
2 August 2011Accounts for a small company made up to 31 October 2010 (6 pages)
2 August 2011Accounts for a small company made up to 31 October 2010 (6 pages)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
12 October 2010Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 12 October 2010 (1 page)
3 September 2010Accounts for a small company made up to 31 October 2009 (7 pages)
3 September 2010Accounts for a small company made up to 31 October 2009 (7 pages)
16 October 2009Accounts for a small company made up to 31 October 2008 (7 pages)
16 October 2009Accounts for a small company made up to 31 October 2008 (7 pages)
9 October 2009Director's details changed for Mr Brendan Henry O'brien on 7 October 2009 (2 pages)
9 October 2009Previous accounting period shortened from 28 February 2009 to 31 October 2008 (1 page)
9 October 2009Director's details changed for Mr Brendan Henry O'brien on 7 October 2009 (2 pages)
9 October 2009Previous accounting period shortened from 28 February 2009 to 31 October 2008 (1 page)
9 October 2009Director's details changed for Mr Brendan Henry O'brien on 7 October 2009 (2 pages)
9 October 2009Director's details changed for Trevor John Elliott on 7 October 2009 (2 pages)
9 October 2009Director's details changed for Trevor John Elliott on 7 October 2009 (2 pages)
9 October 2009Director's details changed for Trevor John Elliott on 7 October 2009 (2 pages)
9 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
11 December 2008Accounts for a small company made up to 29 February 2008 (7 pages)
11 December 2008Accounts for a small company made up to 29 February 2008 (7 pages)
28 November 2008Return made up to 07/10/08; full list of members (3 pages)
28 November 2008Return made up to 07/10/08; full list of members (3 pages)
29 August 2008Accounting reference date extended from 31/10/2007 to 29/02/2008 (1 page)
29 August 2008Accounting reference date extended from 31/10/2007 to 29/02/2008 (1 page)
17 March 2008Secretary appointed brendan o'brien (2 pages)
17 March 2008Appointment terminated secretary brendan o'brien (1 page)
17 March 2008Secretary appointed brendan o'brien (2 pages)
17 March 2008Appointment terminated secretary brendan o'brien (1 page)
15 November 2007Return made up to 07/10/07; no change of members (7 pages)
15 November 2007Return made up to 07/10/07; no change of members (7 pages)
20 July 2007Registered office changed on 20/07/07 from: c/o tenon one royal terrace edinburgh EH7 5AD (1 page)
20 July 2007Registered office changed on 20/07/07 from: c/o tenon one royal terrace edinburgh EH7 5AD (1 page)
18 June 2007Accounts for a small company made up to 31 October 2006 (7 pages)
18 June 2007Accounts for a small company made up to 31 October 2006 (7 pages)
26 October 2006Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
26 October 2006Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
25 October 2006Return made up to 07/10/06; full list of members (7 pages)
25 October 2006Return made up to 07/10/06; full list of members (7 pages)
1 September 2006Accounts for a small company made up to 30 November 2005 (6 pages)
1 September 2006Accounts for a small company made up to 30 November 2005 (6 pages)
1 December 2005Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
1 December 2005Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
3 October 2005Return made up to 07/10/05; full list of members (7 pages)
3 October 2005Return made up to 07/10/05; full list of members (7 pages)
11 April 2005Accounts for a small company made up to 31 October 2004 (6 pages)
11 April 2005Accounts for a small company made up to 31 October 2004 (6 pages)
11 April 2005Registered office changed on 11/04/05 from: 60 constitution street leith edinburgh EH6 6RR (1 page)
11 April 2005Registered office changed on 11/04/05 from: 60 constitution street leith edinburgh EH6 6RR (1 page)
26 October 2004Return made up to 07/10/04; full list of members (7 pages)
26 October 2004Return made up to 07/10/04; full list of members (7 pages)
23 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
23 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
30 September 2003Return made up to 07/10/03; full list of members (7 pages)
30 September 2003Return made up to 07/10/03; full list of members (7 pages)
9 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
9 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
13 December 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2002Accounts for a small company made up to 31 October 2001 (6 pages)
2 July 2002Accounts for a small company made up to 31 October 2001 (6 pages)
16 October 2001Return made up to 07/10/01; full list of members (6 pages)
16 October 2001Return made up to 07/10/01; full list of members (6 pages)
21 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
21 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
9 October 2000Return made up to 07/10/00; full list of members (6 pages)
9 October 2000Return made up to 07/10/00; full list of members (6 pages)
29 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
29 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
4 October 1999Return made up to 07/10/99; full list of members (6 pages)
4 October 1999Return made up to 07/10/99; full list of members (6 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New secretary appointed (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999New secretary appointed (1 page)
10 September 1999Secretary resigned (1 page)
10 September 1999Secretary resigned (1 page)
7 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
7 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
6 November 1998Return made up to 07/10/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 November 1998Return made up to 07/10/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
27 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
26 March 1998Declaration of assistance for shares acquisition (4 pages)
26 March 1998Declaration of assistance for shares acquisition (4 pages)
20 November 1997Return made up to 07/10/97; no change of members (4 pages)
20 November 1997Return made up to 07/10/97; no change of members (4 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
10 October 1996Return made up to 07/10/96; full list of members (6 pages)
10 October 1996Return made up to 07/10/96; full list of members (6 pages)
2 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
2 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
4 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)
4 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
7 April 1994Ad 01/11/92--------- £ si 25237@1 (2 pages)
7 April 1994Ad 01/11/92--------- £ si 25237@1 (2 pages)
7 April 1994Particulars of contract relating to shares (3 pages)
7 April 1994Particulars of contract relating to shares (3 pages)
15 November 1993Ad 01/11/92--------- £ si 25237@1 (2 pages)
15 November 1993Ad 01/11/92--------- £ si 25237@1 (2 pages)
16 October 1993Return made up to 07/10/93; full list of members (5 pages)
16 October 1993Return made up to 07/10/93; full list of members (5 pages)
7 October 1992Incorporation (12 pages)
7 October 1992Incorporation (12 pages)