Company NameTes-Amm (Europe) Ltd.
DirectorsStephen Maxwell Graham and Gordon Cripps
Company StatusActive
Company NumberSC288611
CategoryPrivate Limited Company
Incorporation Date9 August 2005(18 years, 8 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 Stephen Maxwell Graham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2017(12 years after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Crompton Way
North Newmoor Industrial Estate
Irvine
KA11 4HU
Scotland
Director NameMr Gordon Cripps
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2024(18 years, 8 months after company formation)
Appointment Duration3 days
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Crompton Way
North Newmoor Industrial Estate
Irvine
KA11 4HU
Scotland
Secretary NameMr Gary Alan Chesterman
StatusCurrent
Appointed17 April 2024(18 years, 8 months after company formation)
Appointment Duration3 days
RoleCompany Director
Correspondence Address10 Crompton Way
North Newmoor Industrial Estate
Irvine
KA11 4HU
Scotland
Director NameMr Ian Westwater Watson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Caldwell Grove
Bellshill
Lanarkshire
ML4 1QP
Scotland
Secretary NameMr John Alistair Maclean
NationalityScottish
StatusResigned
Appointed09 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGrougar House
Moscow
Ayrshire
KA4 8PW
Scotland
Director NameRaymond James Chaney
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(2 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Greenacres
Ardrossan
Ayrshire
KA22 7PP
Scotland
Director NameMr Adrian Yi Ling Tan
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySingaporean
StatusResigned
Appointed27 October 2005(2 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address31 Jalan Layang Layang
Singapore
598497
Director NameMr Kheng Siang Ng
Date of BirthJanuary 1970 (Born 54 years ago)
NationalitySingaporean
StatusResigned
Appointed27 October 2005(2 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 10 August 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address66 Lorong Pisang Emas
Singapore
597883
Secretary NameKirsty Bryant
NationalityBritish
StatusResigned
Appointed02 March 2006(6 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 28 August 2013)
RoleSecretary
Correspondence Address9 Braid Court
Kilwinning
Ayrshire
KA13 6QX
Scotland
Secretary NameMr Ian Westwater Watson
StatusResigned
Appointed28 August 2013(8 years after company formation)
Appointment Duration3 years, 11 months (resigned 10 August 2017)
RoleCompany Director
Correspondence Address3 Drummond Crescent
Riverside Business Park
Irvine
Ayrshire
KA11 5AN
Scotland
Director NameMr Gary Bewick Steele
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2017(12 years after company formation)
Appointment Duration6 years, 1 month (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address10 Crompton Way
North Newmoor Industrial Estate
Irvine
KA11 4HU
Scotland
Secretary NameMr Gordon Cripps
StatusResigned
Appointed10 August 2017(12 years after company formation)
Appointment Duration6 years, 8 months (resigned 17 April 2024)
RoleCompany Director
Correspondence Address10 Crompton Way
North Newmoor Industrial Estate
Irvine
KA11 4HU
Scotland

Contact

Websitewww.tes-amm.co.uk

Location

Registered Address10 Crompton Way
North Newmoor Industrial Estate
Irvine
KA11 4HU
Scotland
ConstituencyCentral Ayrshire
WardIrvine East
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£754,068
Cash£91,386
Current Liabilities£704,412

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Charges

2 July 2021Delivered on: 5 July 2021
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as site 21, crompton way, north newmoor industrial estate, irvine KA11 4HU (otherwise known as 10 crompton way, north newmoor industrial estate, irvine KA11 4HU), being the whole subjects registered in the land register of scotland under title number AYR16284.
Outstanding
22 May 2021Delivered on: 27 May 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 October 2006Delivered on: 18 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit three drummond crescent, riverside business park, irvine, ayrshire AYR13029.
Outstanding
2 August 2006Delivered on: 22 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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

30 October 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
16 July 2020Notification of Tes-Amm Europe Holdings Ltd as a person with significant control on 10 July 2020 (1 page)
16 July 2020Cessation of Stephen Maxwell Graham as a person with significant control on 10 July 2020 (1 page)
1 July 2020Full accounts made up to 31 December 2019 (18 pages)
5 December 2019Satisfaction of charge 2 in full (1 page)
7 October 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (19 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
30 August 2018Full accounts made up to 31 December 2017 (20 pages)
15 February 2018Notification of Stephen Maxwell Graham as a person with significant control on 13 February 2018 (2 pages)
13 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
13 September 2017Cessation of Ian Westwater Watson as a person with significant control on 1 September 2017 (1 page)
13 September 2017Cessation of Ian Westwater Watson as a person with significant control on 1 September 2017 (1 page)
13 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
13 September 2017Cessation of Ian Westwater Watson as a person with significant control on 13 September 2017 (1 page)
1 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
1 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
22 August 2017Appointment of Mr. Gordon Cripps as a secretary on 10 August 2017 (2 pages)
22 August 2017Appointment of Mr. Stephen Maxwell Graham as a director on 10 August 2017 (2 pages)
22 August 2017Appointment of Mr. Gordon Cripps as a secretary on 10 August 2017 (2 pages)
22 August 2017Appointment of Mr. Stephen Maxwell Graham as a director on 10 August 2017 (2 pages)
22 August 2017Appointment of Mr. Gary Bewick Steele as a director on 10 August 2017 (2 pages)
22 August 2017Appointment of Mr. Gary Bewick Steele as a director on 10 August 2017 (2 pages)
21 August 2017Termination of appointment of Ian Westwater Watson as a director on 10 August 2017 (1 page)
21 August 2017Termination of appointment of Ian Westwater Watson as a secretary on 10 August 2017 (1 page)
21 August 2017Termination of appointment of Ian Westwater Watson as a director on 10 August 2017 (1 page)
21 August 2017Termination of appointment of Kheng Siang Ng as a director on 10 August 2017 (1 page)
21 August 2017Termination of appointment of Ian Westwater Watson as a secretary on 10 August 2017 (1 page)
21 August 2017Termination of appointment of Kheng Siang Ng as a director on 10 August 2017 (1 page)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (4 pages)
13 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100,000
(5 pages)
19 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100,000
(5 pages)
19 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100,000
(5 pages)
16 July 2015Termination of appointment of Adrian Yi Ling Tan as a director on 30 June 2015 (1 page)
16 July 2015Termination of appointment of Adrian Yi Ling Tan as a director on 30 June 2015 (1 page)
24 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100,000
(6 pages)
24 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100,000
(6 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
6 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
28 August 2013Appointment of Mr Ian Westwater Watson as a secretary (2 pages)
28 August 2013Termination of appointment of Kirsty Bryant as a secretary (1 page)
28 August 2013Termination of appointment of Kirsty Bryant as a secretary (1 page)
28 August 2013Termination of appointment of Kirsty Bryant as a secretary (1 page)
28 August 2013Termination of appointment of Kirsty Bryant as a secretary (1 page)
28 August 2013Appointment of Mr Ian Westwater Watson as a secretary (2 pages)
28 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100,000
(6 pages)
28 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100,000
(6 pages)
28 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100,000
(6 pages)
4 September 2012Secretary's details changed for Kirsty Macmillan on 15 May 2012 (1 page)
4 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
4 September 2012Secretary's details changed for Kirsty Macmillan on 15 May 2012 (1 page)
19 April 2012Accounts for a small company made up to 31 December 2011 (5 pages)
19 April 2012Accounts for a small company made up to 31 December 2011 (5 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
9 August 2011Accounts for a small company made up to 31 December 2010 (10 pages)
9 August 2011Accounts for a small company made up to 31 December 2010 (10 pages)
24 August 2010Director's details changed for Ian Westwater Watson on 1 August 2010 (2 pages)
24 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
24 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
24 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
24 August 2010Director's details changed for Ian Westwater Watson on 1 August 2010 (2 pages)
24 August 2010Director's details changed for Ian Westwater Watson on 1 August 2010 (2 pages)
11 August 2010Director's details changed for Adrian Yi Ling Tan on 1 August 2010 (3 pages)
11 August 2010Director's details changed for Kheng Siang Ng on 1 August 2010 (3 pages)
11 August 2010Director's details changed for Kheng Siang Ng on 1 August 2010 (3 pages)
11 August 2010Director's details changed for Adrian Yi Ling Tan on 1 August 2010 (3 pages)
11 August 2010Director's details changed for Kheng Siang Ng on 1 August 2010 (3 pages)
11 August 2010Director's details changed for Adrian Yi Ling Tan on 1 August 2010 (3 pages)
14 April 2010Accounts for a small company made up to 31 December 2009 (11 pages)
14 April 2010Accounts for a small company made up to 31 December 2009 (11 pages)
24 September 2009Return made up to 09/08/09; full list of members (5 pages)
24 September 2009Return made up to 09/08/09; full list of members (5 pages)
26 February 2009Accounts for a small company made up to 31 December 2008 (9 pages)
26 February 2009Accounts for a small company made up to 31 December 2008 (9 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (11 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (11 pages)
5 September 2008Return made up to 09/08/08; full list of members (5 pages)
5 September 2008Return made up to 09/08/08; full list of members (5 pages)
21 November 2007Secretary's particulars changed (1 page)
21 November 2007Secretary's particulars changed (1 page)
4 September 2007Return made up to 09/08/07; full list of members (4 pages)
4 September 2007Return made up to 09/08/07; full list of members (4 pages)
4 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 October 2006Partic of mort/charge * (3 pages)
18 October 2006Partic of mort/charge * (3 pages)
22 August 2006Partic of mort/charge * (3 pages)
22 August 2006Partic of mort/charge * (3 pages)
21 August 2006Return made up to 09/08/06; full list of members (4 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
21 August 2006Return made up to 09/08/06; full list of members (4 pages)
10 July 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
10 July 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
2 March 2006New secretary appointed (1 page)
2 March 2006New secretary appointed (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006Secretary resigned (1 page)
24 February 2006Ad 01/02/06--------- £ si 19999@1=19999 £ ic 80001/100000 (3 pages)
24 February 2006Ad 01/02/06--------- £ si 19999@1=19999 £ ic 80001/100000 (3 pages)
24 February 2006Particulars of contract relating to shares (2 pages)
24 February 2006Particulars of contract relating to shares (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
1 November 2005New director appointed (1 page)
1 November 2005New director appointed (1 page)
1 November 2005New director appointed (1 page)
1 November 2005New director appointed (1 page)
31 October 2005New director appointed (1 page)
31 October 2005New director appointed (1 page)
17 October 2005Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
17 October 2005Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
9 August 2005Incorporation (17 pages)
9 August 2005Incorporation (17 pages)