Acumen Waste Services Limited KNOTTINGLEY


Acumen Waste Services started in year 1994 as Private Limited Company with registration number 02916087. The Acumen Waste Services company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Knottingley at Acumen House. Postal code: WF11 0LA. Since 5th October 2004 Acumen Waste Services Limited is no longer carrying the name Limpia.

The firm has 4 directors, namely Grahame H., Brian M. and Andrew C. and others. Of them, Kristian S. has been with the company the longest, being appointed on 14 May 2012 and Grahame H. has been with the company for the least time - from 30 December 2022. 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 WF11 0LA postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0219487 . It is located at J. Cutts & Son, Carlton Industrial Estate, Barnsley with a total of 22 carsand 20 trailers. It has six locations in the UK.

Acumen Waste Services Limited Address / Contact

Office Address Acumen House
Office Address2 Headlands Lane
Town Knottingley
Post code WF11 0LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02916087
Date of Incorporation Wed, 6th Apr 1994
Industry Freight transport by road
Industry Collection of non-hazardous waste
End of financial Year 30th December
Company age 30 years old
Account next due date Sat, 30th Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Grahame H.

Position: Director

Appointed: 30 December 2022

Brian M.

Position: Director

Appointed: 21 June 2022

Andrew C.

Position: Director

Appointed: 25 April 2014

Kristian S.

Position: Director

Appointed: 14 May 2012

Michael A.

Position: Director

Appointed: 21 June 2022

Resigned: 25 August 2022

Damien M.

Position: Director

Appointed: 21 June 2022

Resigned: 28 June 2023

Kristian S.

Position: Secretary

Appointed: 14 May 2012

Resigned: 21 June 2022

Leon K.

Position: Director

Appointed: 05 July 2011

Resigned: 21 June 2022

Alistair W.

Position: Director

Appointed: 29 January 2008

Resigned: 05 July 2011

Kevan U.

Position: Director

Appointed: 16 March 2007

Resigned: 03 February 2011

Mark T.

Position: Secretary

Appointed: 22 January 2007

Resigned: 14 May 2012

David F.

Position: Director

Appointed: 27 October 2004

Resigned: 19 January 2007

Iain J.

Position: Secretary

Appointed: 29 April 2003

Resigned: 19 January 2007

Iain J.

Position: Director

Appointed: 29 April 2003

Resigned: 19 January 2007

Jonathan M.

Position: Director

Appointed: 30 October 2001

Resigned: 12 September 2018

Ian W.

Position: Director

Appointed: 01 October 1998

Resigned: 12 September 2018

Mark T.

Position: Secretary

Appointed: 01 October 1998

Resigned: 01 May 2005

Susan N.

Position: Secretary

Appointed: 01 April 1996

Resigned: 01 October 1998

Mark T.

Position: Director

Appointed: 12 October 1995

Resigned: 12 September 2018

Mark T.

Position: Director

Appointed: 06 April 1994

Resigned: 01 April 1996

Mark T.

Position: Secretary

Appointed: 06 April 1994

Resigned: 01 April 1996

Clifford W.

Position: Secretary

Appointed: 06 April 1994

Resigned: 06 April 1994

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we identified, there is Acumen Group Holdings Limited from Knottingley, England. The abovementioned PSC is categorised 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 entity in the persons with significant control register is Waste Services Group Limited that entered Knottingley, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Jonathan M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Acumen Group Holdings Limited

Acumen House Headlands Lane, Knottingley, WF11 0LA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11530398
Notified on 22 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Waste Services Group Limited

Acumen House Headlands Lane, Knottingley, West Yorkshire, WF11 0LA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04246666
Notified on 6 April 2016
Ceased on 22 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Limpia October 5, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand41 37171 387
Current Assets7 672 8088 671 062
Debtors7 535 3478 426 917
Net Assets Liabilities3 379 1144 934 267
Other Debtors6 4868 293
Property Plant Equipment1 769 9651 453 901
Total Inventories96 090172 758
Other
Audit Fees Expenses12 10013 300
Accrued Liabilities Deferred Income396 684745 570
Accumulated Amortisation Impairment Intangible Assets140 674185 567
Accumulated Depreciation Impairment Property Plant Equipment2 638 1031 864 686
Additions Other Than Through Business Combinations Intangible Assets 28 190
Additions Other Than Through Business Combinations Property Plant Equipment 374 540
Administrative Expenses3 389 3012 819 309
Amortisation Expense Intangible Assets41 00344 893
Amounts Owed By Group Undertakings3 993 2975 624 701
Amounts Owed To Group Undertakings 300 582
Average Number Employees During Period8578
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment1 183 735684 456
Comprehensive Income Expense979 9691 555 153
Corporation Tax Payable221 205279 302
Cost Sales12 526 8199 364 065
Creditors705 7261 107 133
Current Tax For Period262 764323 008
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period14 06643 599
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-31 632-19 807
Depreciation Expense Property Plant Equipment181 040 
Dividends Paid4 831 865 
Dividends Paid On Shares350 363 
Dividends Paid On Shares Final4 831 865 
Finance Lease Liabilities Present Value Total705 726544 633
Finance Lease Payments Owing Minimum Gross1 190 450948 195
Finished Goods Goods For Resale10 94110 527
Fixed Assets2 120 3282 663 958
Further Item Creditors Component Total Creditors 562 500
Further Item Deferred Expense Credit Component Total Deferred Tax Expense14 06643 599
Future Minimum Lease Payments Under Non-cancellable Operating Leases176 623440 327
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-5 936-920
Gain Loss On Disposals Property Plant Equipment75 31890 732
Government Grant Income 303 881
Gross Profit Loss4 639 8054 308 902
Increase Decrease In Current Tax From Adjustment For Prior Periods-42 810-154 555
Increase From Amortisation Charge For Year Intangible Assets 44 893
Increase From Depreciation Charge For Year Property Plant Equipment 607 050
Intangible Assets350 363333 660
Intangible Assets Gross Cost491 037519 227
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 706
Interest Expense On Debt Securities In Issue Other Similar Loans13 15112 233
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts54 99633 137
Interest Payable Similar Charges Finance Costs68 14746 076
Investments Fixed Assets 876 397
Investments In Subsidiaries 876 397
Net Assets Liabilities Subsidiaries 495 494
Net Current Assets Liabilities2 086 9413 523 663
Operating Profit Loss1 250 5041 793 474
Other Creditors1 217 745409 735
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 380 467
Other Disposals Property Plant Equipment 1 464 021
Other Operating Income Format1 303 881
Other Taxation Social Security Payable503 126352 032
Pension Other Post-employment Benefit Costs Other Pension Costs46 66443 445
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income82 054119 550
Profit Loss979 9691 555 153
Profit Loss On Ordinary Activities Before Tax1 182 3571 747 398
Property Plant Equipment Gross Cost4 408 0683 318 587
Raw Materials Consumables83 04587 766
Social Security Costs266 590253 418
Staff Costs Employee Benefits Expense2 981 4262 839 768
Taxation Including Deferred Taxation Balance Sheet Subtotal122 429146 221
Tax Expense Credit Applicable Tax Rate224 648332 006
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -22 679
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss6 484-6 126
Tax Tax Credit On Profit Or Loss On Ordinary Activities202 388192 245
Total Assets Less Current Liabilities4 207 2696 187 621
Total Current Tax Expense Credit219 954168 453
Total Deferred Tax Expense Credit-17 56623 792
Total Operating Lease Payments138 909121 974
Trade Creditors Trade Payables2 762 3832 656 616
Trade Debtors Trade Receivables3 453 5102 674 373
Turnover Revenue17 166 62413 672 967
Wages Salaries2 668 1722 542 905
Work In Progress2 10474 465

Transport Operator Data

J. Cutts & Son
Address Carlton Industrial Estate , Shawfield Road
City Barnsley
Post code S71 3HS
Vehicles 2
Trailers 2
Acumen Waste Services Limited
Address No 2. East Riverside , Immingham Dock
City Immingham
Post code DN40 2QJ
Vehicles 3
Trailers 3
Acumen Waste Services Limited
Address High Speed , Newbridge Industrial Estate , Pitt Street
City Keighley
Post code BD21 4PQ
Vehicles 2
Acumen House
Address Headlands Lane
City Knottingley
Post code WF11 0LA
Vehicles 7
Trailers 7
Berryvale
Address Bowesfield Lane
City Stockton-on-tees
Post code TS18 3HF
Vehicles 7
Trailers 7
Leading Solvent Supplies
Address Unit 17 Marston Moor Business Park , Tockwith
City York
Post code YO26 7QF
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th December 2022
filed on: 5th, January 2024
Free Download (116 pages)

Company search

Advertisements