Creative Waste Solutions Ltd TOWCESTER


Founded in 2016, Creative Waste Solutions, classified under reg no. 10494623 is an active company. Currently registered at The Mill Pury Hill Business Park NN12 7LS, Towcester the company has been in the business for 8 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022.

The firm has 3 directors, namely Andrew H., Ashley B. and Stephanie B.. Of them, Ashley B., Stephanie B. have been with the company the longest, being appointed on 24 November 2016 and Andrew H. has been with the company for the least time - from 14 October 2021. As of 6 May 2024, there were 2 ex directors - Shane M., George P. and others listed below. There were no ex secretaries.

Creative Waste Solutions Ltd Address / Contact

Office Address The Mill Pury Hill Business Park
Office Address2 Alderton Road
Town Towcester
Post code NN12 7LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10494623
Date of Incorporation Thu, 24th Nov 2016
Industry Treatment and disposal of hazardous waste
Industry Treatment and disposal of non-hazardous waste
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Andrew H.

Position: Director

Appointed: 14 October 2021

Ashley B.

Position: Director

Appointed: 24 November 2016

Stephanie B.

Position: Director

Appointed: 24 November 2016

Shane M.

Position: Director

Appointed: 03 May 2022

Resigned: 01 November 2022

George P.

Position: Director

Appointed: 04 April 2022

Resigned: 01 July 2023

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Ashley B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Stephanie B. This PSC owns 25-50% shares and has 25-50% voting rights.

Ashley B.

Notified on 24 November 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Stephanie B.

Notified on 24 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand32 7394 756111 46067 434425 459235 675
Current Assets79 763153 645342 9611 246 7612 103 9931 723 708
Debtors47 024148 889231 5011 179 3271 678 5341 444 912
Net Assets Liabilities1 099560129 857225 6841 221 0731 088 217
Other Debtors17 84946 880109 468541 148758 160269 044
Property Plant Equipment2 6343 612111 013109 2552 478 8452 032 224
Total Inventories     43 121
Other
Accrued Liabilities30 133133214 582420 601133133
Accumulated Depreciation Impairment Property Plant Equipment8782 3746 63811 739336 525846 205
Additions Other Than Through Business Combinations Investment Property Fair Value Model2 2625 0521 968   
Additions Other Than Through Business Combinations Property Plant Equipment3 5122 475111 6653 3422 694 37663 059
Amounts Owed By Related Parties  13 000282 554193 952512 883
Average Number Employees During Period2222612
Bank Borrowings 28 456-26 065 398 611173 611
Creditors83 560164 011333 399121 8442 297 0151 436 963
Disposals Investment Property Fair Value Model    -9 282 
Dividend Per Share Final230     
Dividends Paid On Shares Final23 000     
Finance Lease Liabilities Present Value Total   13 846646 6421 263 352
Fixed Assets4 89610 926120 295118 5372 478 845 
Increase From Depreciation Charge For Year Property Plant Equipment8781 4974 2645 100324 786509 680
Investment Property2 2627 3149 2829 282  
Investment Property Fair Value Model2 2627 3149 2829 282  
Net Current Assets Liabilities-3 797-10 3669 562228 9911 039 243492 956
Number Shares Issued Fully Paid100100100100100100
Other Creditors5 80110 38777 3084665692 126
Par Value Share111111
Property Plant Equipment Gross Cost3 5125 986117 651120 9942 815 3702 878 429
Taxation Social Security Payable3 27010 82899 227202 8609 987112 128
Total Assets Less Current Liabilities  129 857347 5283 518 0882 525 180
Total Borrowings 28 456-26 065121 8442 297 0151 436 963
Trade Creditors Trade Payables44 356114 20745 655379 997319 919303 056
Trade Debtors Trade Receivables29 175102 009109 033355 625726 422662 985
Work In Progress     43 121

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 11th April 2024
filed on: 11th, April 2024
Free Download (5 pages)

Company search

Advertisements