Green Waste Limited CARLISLE


Green Waste started in year 2001 as Private Limited Company with registration number 04331583. The Green Waste company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Carlisle at Unit A Kingmoor Park. Postal code: CA6 4RW.

The firm has one director. Richard A., appointed on 13 March 2018. There are currently no secretaries appointed. Currently 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 CA6 4RW postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1008502 . It is located at Warren House Farm, Newcastle Road, Brampton with a total of 50 carsand 30 trailers. It has two locations in the UK.

Green Waste Limited Address / Contact

Office Address Unit A Kingmoor Park
Office Address2 Rockcliffe Estate
Town Carlisle
Post code CA6 4RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04331583
Date of Incorporation Thu, 29th Nov 2001
Industry Collection of non-hazardous waste
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Richard A.

Position: Director

Appointed: 13 March 2018

Malcolm S.

Position: Director

Appointed: 30 July 2014

Resigned: 11 October 2021

John C.

Position: Director

Appointed: 30 July 2014

Resigned: 02 December 2016

Pamela A.

Position: Secretary

Appointed: 14 May 2002

Resigned: 23 November 2012

Ashburton Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 2001

Resigned: 29 November 2001

Roy A.

Position: Director

Appointed: 29 November 2001

Resigned: 14 May 2002

Ar Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 November 2001

Resigned: 29 November 2001

Richard A.

Position: Secretary

Appointed: 29 November 2001

Resigned: 14 May 2002

Richard A.

Position: Director

Appointed: 29 November 2001

Resigned: 30 July 2014

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we identified, there is Richard A. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Pamela A. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Pamela A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand460 894459 553255 097216 342
Current Assets2 068 6902 119 7651 690 7642 036 662
Debtors1 607 7961 660 2121 435 6671 820 320
Net Assets Liabilities864 148718 089747 9651 015 023
Other Debtors1 607 7961 660 2121 435 6671 820 320
Property Plant Equipment1 081 3611 190 965964 3151 267 701
Other
Accumulated Depreciation Impairment Property Plant Equipment423 866493 676654 551883 420
Additions Other Than Through Business Combinations Property Plant Equipment 388 820 563 575
Average Number Employees During Period72708792
Creditors647 250613 660269 533325 912
Disposals Decrease In Depreciation Impairment Property Plant Equipment -124 400-45 902-26 721
Disposals Property Plant Equipment -209 406-65 775-31 320
Finance Lease Liabilities Present Value Total647 250613 660269 533325 912
Increase From Depreciation Charge For Year Property Plant Equipment 194 210206 777255 590
Net Current Assets Liabilities588 280269 620157 651208 552
Other Creditors23 363399 71739 85830 040
Other Remaining Borrowings1 004 019941 471922 5621 192 754
Property Plant Equipment Gross Cost1 505 2271 684 6411 618 8662 151 121
Provisions For Liabilities Balance Sheet Subtotal158 243128 836104 468135 318
Taxation Social Security Payable154 956128 155189 621145 793
Total Assets Less Current Liabilities1 669 6411 460 5851 121 9661 476 253
Total Borrowings647 250613 660269 533325 912
Trade Creditors Trade Payables37 40013 6748 9297 163

Transport Operator Data

Warren House Farm
Address Newcastle Road
City Brampton
Post code CA8 2HY
Vehicles 25
Trailers 15
Unit A Kingmoor Park
Address Rockcliffe Estate
City Carlisle
Post code CA6 4RW
Vehicles 25
Trailers 15

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 9th, October 2023
Free Download (16 pages)

Company search

Advertisements