Ken Thomas Site Clearance Limited STANLEY


Ken Thomas Site Clearance started in year 2007 as Private Limited Company with registration number 06071919. The Ken Thomas Site Clearance company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Stanley at The Old Brickworks. Postal code: DH9 9UY. Since 17th May 2007 Ken Thomas Site Clearance Limited is no longer carrying the name Sandco 1024.

The firm has 2 directors, namely William C., Paul G.. Of them, Paul G. has been with the company the longest, being appointed on 8 March 2022 and William C. has been with the company for the least time - from 27 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 DH9 9UY postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1073345 . It is located at The Old Brickworks, Tanfield, Stanley with a total of 8 carsand 3 trailers.

Ken Thomas Site Clearance Limited Address / Contact

Office Address The Old Brickworks
Office Address2 Tanfield
Town Stanley
Post code DH9 9UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06071919
Date of Incorporation Mon, 29th Jan 2007
Industry Collection of non-hazardous waste
Industry Recovery of sorted materials
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

William C.

Position: Director

Appointed: 27 February 2024

Paul G.

Position: Director

Appointed: 08 March 2022

William C.

Position: Director

Appointed: 20 June 2022

Resigned: 15 November 2023

Joanne N.

Position: Director

Appointed: 04 May 2022

Resigned: 20 June 2022

Paul G.

Position: Director

Appointed: 23 November 2021

Resigned: 03 February 2022

Joanne N.

Position: Director

Appointed: 23 November 2021

Resigned: 04 May 2022

Marian T.

Position: Secretary

Appointed: 08 July 2010

Resigned: 23 November 2021

Paul C.

Position: Director

Appointed: 04 May 2007

Resigned: 23 November 2021

Jessie C.

Position: Director

Appointed: 04 May 2007

Resigned: 23 November 2021

Hugh C.

Position: Director

Appointed: 04 May 2007

Resigned: 23 November 2021

Rachael R.

Position: Secretary

Appointed: 24 April 2007

Resigned: 08 July 2010

Marian T.

Position: Director

Appointed: 24 April 2007

Resigned: 23 November 2021

Ward Hadaway Company Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 January 2007

Resigned: 24 April 2007

Ward Hadaway Incorporations Limited

Position: Corporate Nominee Director

Appointed: 29 January 2007

Resigned: 24 April 2007

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Ken Thomas Recycling Ltd from Burnhope, United Kingdom. This PSC is categorised as "a private 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. The second entity in the persons with significant control register is Colton Group Limited that entered Birtley, United Kingdom 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.

Ken Thomas Recycling Ltd

Longview House Whitehouse Farm, Whitehouse Avenue, Burnhope, County Durham, DH7 0EB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 13720844
Notified on 23 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colton Group Limited

6 Drum Industrial Estate, Birtley, County Durham, DH2 1UR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 06071823
Notified on 25 January 2018
Ceased on 23 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Sandco 1024 May 17, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand100 17344 03826 905
Current Assets665 2341 132 7031 102 888
Debtors565 0611 088 6651 075 983
Net Assets Liabilities256 645234 13133 837
Property Plant Equipment345 809402 192399 264
Other
Accumulated Amortisation Impairment Intangible Assets28 00030 00032 000
Accumulated Depreciation Impairment Property Plant Equipment557 155538 589601 279
Average Number Employees During Period171817
Balances Amounts Owed By Related Parties 742 197742 197
Balances Amounts Owed To Related Parties264 900103 217190 217
Creditors240 962706 201846 781
Disposals Decrease In Depreciation Impairment Property Plant Equipment 73 959 
Disposals Property Plant Equipment 85 240 
Fixed Assets357 809412 192407 264
Increase From Amortisation Charge For Year Intangible Assets 2 0002 000
Increase From Depreciation Charge For Year Property Plant Equipment 55 39362 690
Intangible Assets12 00010 0008 000
Intangible Assets Gross Cost40 00040 00040 000
Net Current Assets Liabilities424 272426 502256 107
Property Plant Equipment Gross Cost902 964940 7811 000 543
Provisions For Liabilities Balance Sheet Subtotal55 26545 71436 163
Total Additions Including From Business Combinations Property Plant Equipment 123 05759 762
Total Assets Less Current Liabilities782 081838 694663 371

Transport Operator Data

The Old Brickworks
Address Tanfield
City Stanley
Post code DH9 9UY
Vehicles 8
Trailers 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 27th February 2024
filed on: 27th, February 2024
Free Download (2 pages)

Company search

Advertisements