Hamilton Waste & Recycling Limited EAST LOTHIAN


Hamilton Waste & Recycling started in year 2002 as Private Limited Company with registration number SC233908. The Hamilton Waste & Recycling company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in East Lothian at West Fortune. Postal code: EH39 5LL.

Currently there are 3 directors in the the company, namely Michael T., Paul J. and Robin S.. In addition one secretary - Sarah P. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - James H. who worked with the the company until 24 November 2023.

This company operates within the EH21 8PZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1050773 . It is located at Smeaton Recycling Centre, Carberry, Musselburgh with a total of 32 carsand 12 trailers. It has three locations in the UK.

Hamilton Waste & Recycling Limited Address / Contact

Office Address West Fortune
Office Address2 North Berwick
Town East Lothian
Post code EH39 5LL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC233908
Date of Incorporation Tue, 9th Jul 2002
Industry Collection of non-hazardous waste
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (118 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Michael T.

Position: Director

Appointed: 24 November 2023

Paul J.

Position: Director

Appointed: 24 November 2023

Sarah P.

Position: Secretary

Appointed: 24 November 2023

Robin S.

Position: Director

Appointed: 01 October 2018

Pauline H.

Position: Director

Appointed: 01 April 2016

Resigned: 24 November 2023

Clare H.

Position: Director

Appointed: 01 December 2013

Resigned: 24 November 2023

Nicola H.

Position: Director

Appointed: 01 December 2013

Resigned: 24 November 2023

Lorna H.

Position: Director

Appointed: 10 July 2002

Resigned: 24 November 2023

James H.

Position: Secretary

Appointed: 10 July 2002

Resigned: 24 November 2023

James H.

Position: Director

Appointed: 10 July 2002

Resigned: 24 November 2023

David H.

Position: Director

Appointed: 10 July 2002

Resigned: 24 November 2023

Keir H.

Position: Director

Appointed: 10 July 2002

Resigned: 24 November 2023

James H.

Position: Director

Appointed: 10 July 2002

Resigned: 24 November 2023

Tm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 2002

Resigned: 10 July 2002

Tm Company Services Limited

Position: Corporate Nominee Director

Appointed: 09 July 2002

Resigned: 10 July 2002

Reynard Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 July 2002

Resigned: 10 July 2002

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats identified, there is Biffa Waste Services Limited from High Wycombe, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Keir H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is James H., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Biffa Waste Services Limited

Coronation Road Cressex, High Wycombe, Bucks, HP12 3TZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 24 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Keir H.

Notified on 30 September 2020
Ceased on 24 November 2023
Nature of control: 25-50% voting rights
25-50% shares

James H.

Notified on 30 September 2020
Ceased on 24 November 2023
Nature of control: 25-50% voting rights
25-50% shares

David H.

Notified on 30 September 2020
Ceased on 24 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Transport Operator Data

Smeaton Recycling Centre
Address Carberry
City Musselburgh
Post code EH21 8PZ
Vehicles 18
Trailers 6
Unit 6g
Address Wallyford Industrial Estate , Wallyford
City Musselburgh
Post code EH21 8QJ
Vehicles 4
West Fortune Farm
Address Drem
City North Berwick
Post code EH39 5LL
Vehicles 10
Trailers 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to Friday 29th March 2024. Originally it was Thursday 30th November 2023
filed on: 28th, November 2023
Free Download (1 page)

Company search

Advertisements