Serious Waste Management Limited BURTON-ON-TRENT


Serious Waste Management started in year 1995 as Private Limited Company with registration number 03045662. The Serious Waste Management company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Burton-on-trent at Francis House. Postal code: DE14 2BB. Since 6th March 2003 Serious Waste Management Limited is no longer carrying the name Envirotech (cleansing Services).

The firm has 4 directors, namely Victoria O., David B. and Giovanni I. and others. Of them, Giovanni I., Robert M. have been with the company the longest, being appointed on 18 May 2021 and Victoria O. has been with the company for the least time - from 6 February 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the DE14 2BB postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1107367 . It is located at Norscot Truck & Van, Shore Road, Perth with a total of 3 cars.

Serious Waste Management Limited Address / Contact

Office Address Francis House
Office Address2 Shobnall Road
Town Burton-on-trent
Post code DE14 2BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03045662
Date of Incorporation Wed, 12th Apr 1995
Industry Collection of non-hazardous waste
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Victoria O.

Position: Director

Appointed: 06 February 2024

David B.

Position: Director

Appointed: 01 August 2021

Giovanni I.

Position: Director

Appointed: 18 May 2021

Robert M.

Position: Director

Appointed: 18 May 2021

Jeremy P.

Position: Director

Appointed: 05 February 2018

Resigned: 12 January 2024

Graham S.

Position: Director

Appointed: 01 August 2015

Resigned: 05 February 2018

Peter J.

Position: Director

Appointed: 01 September 2012

Resigned: 06 February 2015

Russell G.

Position: Director

Appointed: 01 June 2004

Resigned: 31 January 2007

Joanna B.

Position: Secretary

Appointed: 24 April 2003

Resigned: 18 May 2021

David B.

Position: Director

Appointed: 01 October 1996

Resigned: 18 May 2021

Robert C.

Position: Director

Appointed: 01 October 1996

Resigned: 16 September 1997

David B.

Position: Secretary

Appointed: 12 April 1995

Resigned: 24 April 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 April 1995

Resigned: 12 April 1995

Joanna B.

Position: Director

Appointed: 12 April 1995

Resigned: 18 May 2021

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we researched, there is Able Express Holdings Ltd from Ashford, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is David B. This PSC owns 25-50% shares. Then there is Joanna B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Able Express Holdings Ltd

King Arthurs Court Maidstone Road, Charing, Ashford, Kent, TN12 0JS, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 12970312
Notified on 18 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David B.

Notified on 12 April 2016
Ceased on 18 May 2021
Nature of control: 25-50% shares

Joanna B.

Notified on 12 April 2016
Ceased on 18 May 2021
Nature of control: 25-50% shares

Company previous names

Envirotech (cleansing Services) March 6, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand194 355201 580630 323986 843321 222197 916275 336
Current Assets   1 635 0173 253 5343 462 6493 910 599
Debtors735 488818 0651 180 917602 0312 855 7993 176 6243 539 100
Net Assets Liabilities739 983925 8011 391 1201 495 1901 921 2972 059 3972 327 431
Other Debtors87 06224 79938 34163 20546 840166 554153 562
Property Plant Equipment1 013 902783 788758 433604 698485 898553 703607 069
Total Inventories39 30240 16242 59946 14376 51388 10996 163
Other
Accrued Liabilities   117 320114 855228 852198 762
Accumulated Depreciation Impairment Property Plant Equipment   1 524 2861 661 4841 792 5461 834 852
Average Number Employees During Period   36343634
Bank Borrowings Overdrafts    37 66256 140124 640
Corporation Tax Payable   25 274 20 09248 207
Creditors778 517762 891984 339564 472565 859499 677514 773
Disposals Decrease In Depreciation Impairment Property Plant Equipment    20 79953 551160 615
Disposals Property Plant Equipment    31 15258 202186 911
Finance Lease Liabilities Present Value Total   49 620353 522343 482390 133
Increase From Depreciation Charge For Year Property Plant Equipment    157 997184 613202 921
Merchandise   46 14376 51388 10996 163
Net Current Assets Liabilities 296 916869 5001 070 5452 081 8192 123 1702 326 409
Other Creditors   30 989342 165341 342433 081
Other Taxation Social Security Payable   71 11930 71236 48534 841
Property Plant Equipment Gross Cost   2 128 9852 147 3832 346 2492 441 921
Provisions For Liabilities Balance Sheet Subtotal126 623129 609125 21399 44380 562117 79991 274
Total Additions Including From Business Combinations Property Plant Equipment    49 550257 069282 583
Total Assets Less Current Liabilities1 204 5301 080 7041 627 9331 675 2432 567 7182 676 8732 933 478
Trade Creditors Trade Payables   319 771552 329500 076571 589
Trade Debtors Trade Receivables   538 826914 7271 029 0171 114 724
Corporation Tax Recoverable    138 677  
Finished Goods Goods For Resale39 30239 30242 59946 143   
Number Shares Allotted 909090   
Par Value Share 111   
Work In Progress 860     

Transport Operator Data

Norscot Truck & Van
Address Shore Road
City Perth
Post code PH2 8BH
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st July 2022
filed on: 28th, April 2023
Free Download (8 pages)

Company search

Advertisements