Company NameHenry Waste Management Limited
DirectorsJohn Kilpatrick Crawford and Keith Stevenson Nisbet
Company StatusActive
Company NumberSC264244
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr John Kilpatrick Crawford
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2007(3 years, 1 month after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Glenburn Road
Giffnock
Glasgow
Lanarkshire
G46 6RE
Scotland
Director NameMr Keith Stevenson Nisbet
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2013(9 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHenry Waste Management Ltd Greenhill Industrial Es
Coltswood Road
Coatbridge
ML5 2AG
Scotland
Secretary NameDrymen Road Company Secretaries Limited (Corporation)
StatusCurrent
Appointed10 March 2011(7 years after company formation)
Appointment Duration13 years, 1 month
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameJohn Henry
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleProperty Developer
Correspondence AddressBracken House
Old Mugdock Road, Strathblane
Glasgow
G63 9ET
Scotland
Secretary NameRobert Blackwood Macgeachy
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Boclair Crescent
Bearsden
Glasgow
Lanarkshire
G61 2AG
Scotland
Secretary NameMr John Kilpatrick Crawford
NationalityBritish
StatusResigned
Appointed23 April 2007(3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 10 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Glenburn Road
Giffnock
Glasgow
Lanarkshire
G46 6RE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitehenrywastemanagement.co.uk

Location

Registered AddressHenry Waste Management Ltd Greenhill Industrial Estate
Coltswood Road
Coatbridge
ML5 2AG
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge North and Glenboig

Shareholders

15 at £1Robert Macgeachy
8.11%
Ordinary
85 at £1John Crawford
45.95%
Ordinary
43 at £1Keith Nisbet
23.24%
Ordinary
42 at £1John Kerr
22.70%
Ordinary

Financials

Year2014
Net Worth£105,738
Cash£51,782
Current Liabilities£387,897

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 4 weeks ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Charges

2 March 2007Delivered on: 8 March 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due under the factoring agreement dated 2 march 2007.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
1 August 2005Delivered on: 22 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
26 October 2023Registered office address changed from Azets, Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Henry Waste Management Ltd Greenhill Industrial Estate Coltswood Road Coatbridge ML5 2AG on 26 October 2023 (1 page)
21 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
10 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
2 March 2022Registered office address changed from C/O Campbell Dallasllp Titanium 1 Kings Inch Place Renfrew PA4 8WF to Azets, Titanium 1 Kings Inch Place Renfrew PA4 8WF on 2 March 2022 (1 page)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
20 April 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
21 May 2020Confirmation statement made on 2 March 2020 with updates (5 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 August 2019Purchase of own shares. (3 pages)
15 August 2019Cancellation of shares. Statement of capital on 1 May 2019
  • GBP 170.00
(6 pages)
15 August 2019Resolutions
  • RES13 ‐ Payment by the company out of distributable profits of the company aggregate sum of £12000 for purchase of own shares to the rm agreement approved. 17/04/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 April 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 April 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
11 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 185
(5 pages)
11 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 185
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 185
(5 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 185
(5 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 185
(5 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 185
(5 pages)
8 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 185
(5 pages)
8 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 185
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 April 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 16 April 2013 (1 page)
16 April 2013Secretary's details changed for Drymen Road Company Secretaries Limited on 2 March 2013 (2 pages)
16 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
16 April 2013Secretary's details changed for Drymen Road Company Secretaries Limited on 2 March 2013 (2 pages)
16 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
16 April 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 16 April 2013 (1 page)
16 April 2013Secretary's details changed for Drymen Road Company Secretaries Limited on 2 March 2013 (2 pages)
27 March 2013Appointment of Keith Stevenson Nisbet as a director (3 pages)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
27 March 2013Appointment of Keith Stevenson Nisbet as a director (3 pages)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
8 January 2013Second filing of AR01 previously delivered to Companies House made up to 2 March 2012 (15 pages)
8 January 2013Second filing of AR01 previously delivered to Companies House made up to 2 March 2012 (15 pages)
8 January 2013Second filing of AR01 previously delivered to Companies House made up to 2 March 2012 (15 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/01/2013
(5 pages)
22 March 2012Secretary's details changed for Drymen Road Company Secretaries Limited on 13 June 2011 (2 pages)
22 March 2012Secretary's details changed for Drymen Road Company Secretaries Limited on 13 June 2011 (2 pages)
22 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/01/2013
(5 pages)
22 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/01/2013
(5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 October 2011Registered office address changed from Campbell Dallas 126 Drymen Road Bearsden Glasgow G61 3RB on 10 October 2011 (1 page)
10 October 2011Registered office address changed from Campbell Dallas 126 Drymen Road Bearsden Glasgow G61 3RB on 10 October 2011 (1 page)
11 March 2011Appointment of Drymen Road Company Secretaries Limited as a secretary (2 pages)
11 March 2011Appointment of Drymen Road Company Secretaries Limited as a secretary (2 pages)
10 March 2011Termination of appointment of John Crawford as a secretary (1 page)
10 March 2011Termination of appointment of John Crawford as a secretary (1 page)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Mr John Kilpatrick Crawford on 2 March 2010 (2 pages)
23 April 2010Director's details changed for Mr John Kilpatrick Crawford on 2 March 2010 (2 pages)
23 April 2010Secretary's details changed for John Kilpatrick Crawford on 2 March 2010 (1 page)
23 April 2010Secretary's details changed for John Kilpatrick Crawford on 2 March 2010 (1 page)
23 April 2010Director's details changed for Mr John Kilpatrick Crawford on 2 March 2010 (2 pages)
23 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
23 April 2010Secretary's details changed for John Kilpatrick Crawford on 2 March 2010 (1 page)
23 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 October 2009Termination of appointment of John Henry as a director (1 page)
10 October 2009Termination of appointment of John Henry as a director (1 page)
20 April 2009Return made up to 02/03/09; no change of members (10 pages)
20 April 2009Return made up to 02/03/09; no change of members (10 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 May 2008Return made up to 02/03/08; change of members
  • 363(287) ‐ Registered office changed on 12/05/08
(7 pages)
12 May 2008Return made up to 02/03/08; change of members
  • 363(287) ‐ Registered office changed on 12/05/08
(7 pages)
16 January 2008Ad 31/08/07--------- £ si 85@1=85 £ ic 100/185 (2 pages)
16 January 2008Ad 31/08/07--------- £ si 85@1=85 £ ic 100/185 (2 pages)
18 October 2007Alterations to a floating charge (5 pages)
18 October 2007Alterations to a floating charge (5 pages)
17 October 2007Alterations to a floating charge (5 pages)
17 October 2007Alterations to a floating charge (5 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 May 2007New secretary appointed;new director appointed (2 pages)
22 May 2007New secretary appointed;new director appointed (2 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007Secretary resigned (1 page)
19 March 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 March 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 2007Partic of mort/charge * (3 pages)
8 March 2007Partic of mort/charge * (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 March 2006Return made up to 02/03/06; full list of members (6 pages)
13 March 2006Return made up to 02/03/06; full list of members (6 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 August 2005Partic of mort/charge * (3 pages)
22 August 2005Partic of mort/charge * (3 pages)
25 July 2005Ad 30/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 July 2005Ad 30/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 2005Return made up to 02/03/05; full list of members (6 pages)
14 March 2005Return made up to 02/03/05; full list of members (6 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Director resigned (1 page)
2 March 2004Incorporation (16 pages)
2 March 2004Incorporation (16 pages)