Sb Waste Management Limited BLACKPOOL


Sb Waste Management started in year 2006 as Private Limited Company with registration number 05764652. The Sb Waste Management company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Blackpool at Ground Floor Seneca House. Postal code: FY4 2FF.

There is a single director in the firm at the moment - Karen I., appointed on 12 May 2017. In addition, a secretary was appointed - Shawn B., appointed on 25 March 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 PR4 3HD postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1095516 . It is located at Moss Heys Garages, Chapel Road, Blackpool with a total of 16 cars. It has two locations in the UK.

Sb Waste Management Limited Address / Contact

Office Address Ground Floor Seneca House
Office Address2 Links Point, Amy Johnson Way
Town Blackpool
Post code FY4 2FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05764652
Date of Incorporation Fri, 31st Mar 2006
Industry Collection of non-hazardous waste
End of financial Year 28th June
Company age 18 years old
Account next due date Thu, 28th Mar 2024 (56 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Shawn B.

Position: Secretary

Appointed: 25 March 2022

Karen I.

Position: Director

Appointed: 12 May 2017

Raymond B.

Position: Director

Appointed: 15 November 2016

Resigned: 25 November 2016

Robert H.

Position: Director

Appointed: 01 April 2008

Resigned: 03 April 2017

Shaun B.

Position: Director

Appointed: 31 March 2008

Resigned: 01 April 2008

Robert H.

Position: Director

Appointed: 04 January 2008

Resigned: 31 March 2008

Gemma S.

Position: Secretary

Appointed: 04 May 2007

Resigned: 07 March 2014

Shawn B.

Position: Director

Appointed: 31 March 2006

Resigned: 04 January 2008

Michael B.

Position: Secretary

Appointed: 31 March 2006

Resigned: 04 May 2007

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we found, there is Raymond B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Shawn B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Raymond B.

Notified on 30 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Shawn B.

Notified on 6 April 2016
Ceased on 30 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-292017-06-292018-06-292019-06-292020-06-292021-06-302022-06-30
Net Worth8 81828 31144 59761 9083 624102 547      
Balance Sheet
Cash Bank On Hand     6 00610 16516 37039 932181 912257 693434 113
Current Assets35 52070 91361 78774 75886 16337 12530 98954 20991 271259 747489 539729 394
Debtors33 32568 23461 78773 88776 41832 00120 82437 84051 33977 839231 846295 281
Net Assets Liabilities     63 51090 402179 283298 358449 656818 7031 141 872
Other Debtors        12 41839 967161 208201 082
Property Plant Equipment     269 544295 102416 804570 159612 566931 541917 912
Cash Bank In Hand2 1952 679 8719 7455 124      
Net Assets Liabilities Including Pension Asset Liability8 81828 31144 59761 90870 390102 547      
Tangible Fixed Assets24 53824 43822 10851 38697 884269 544      
Reserves/Capital
Called Up Share Capital111111      
Profit Loss Account Reserve8 81728 31044 59661 90770 389102 546      
Shareholder Funds8 81828 31144 59761 9083 624102 547      
Other
Accrued Liabilities     15 19115 52022 77222 45935 69515 72913 601
Accumulated Depreciation Impairment Property Plant Equipment     108 520160 597223 193295 683369 106481 538618 711
Additions Other Than Through Business Combinations Investment Property Fair Value Model           97 850
Additions Other Than Through Business Combinations Property Plant Equipment      77 635184 298225 845133 115444 007123 544
Average Number Employees During Period     15161719181824
Bank Borrowings         50 000  
Bank Overdrafts     882      
Creditors     67 16972 64894 523135 749125 988138 48657 508
Decrease In Loans Owed By Related Parties Due To Loans Repaid          -13 571-136 029
Depreciation Expense Property Plant Equipment          120 279137 174
Disposals Decrease In Depreciation Impairment Property Plant Equipment         -9 616-7 848 
Disposals Property Plant Equipment         -17 285-12 600 
Finance Lease Liabilities Present Value Total     67 16972 64894 523135 74966 434138 48680 979
Fixed Assets24 53824 43822 10851 38672 481269 544    931 5411 015 762
Increase From Depreciation Charge For Year Property Plant Equipment      52 07762 59672 49083 039120 280137 173
Increase In Loans Owed By Related Parties Due To Loans Advanced         13 571136 029160 306
Investment Property           97 850
Investment Property Fair Value Model           97 850
Loans Owed By Related Parties         13 571136 029160 306
Net Current Assets Liabilities-15 7203 87322 48910 522-2 091-86 906-139 896-132 166-95 51444 656176 845325 266
Nominal Value Allotted Share Capital        1100100100
Number Shares Issued Fully Paid     1111100100100
Other Creditors     105 70259 10530 95218 66639 43839 74349 407
Par Value Share     1111111
Prepayments       2 0161 7821 67221 62722 214
Property Plant Equipment Gross Cost     378 064455 699639 997865 842981 6721 413 0791 536 623
Provisions For Liabilities Balance Sheet Subtotal     -12 028-7 84410 83240 53881 578151 197141 648
Taxation Social Security Payable     31 90659 36344 67927 86954 17151 829194 958
Total Assets Less Current Liabilities8 81828 31144 59761 90855 678182 638155 206284 638474 645657 2221 108 3861 341 028
Total Borrowings     67 16972 64894 523135 749125 988138 48657 508
Trade Creditors Trade Payables       27 40329 42019 35497 80865 183
Trade Debtors Trade Receivables     32 00020 82435 82437 13936 20049 01171 985
Accruals Deferred Income    -42 092-15 191      
Creditors Due After One Year    9 96267 169      
Creditors Due Within One Year51 24067 04039 29864 23688 254124 031      
Number Shares Allotted    11      
Provisions For Liabilities Charges     -2 269      
Tangible Fixed Assets Additions 8 0455 03946 40733 886       
Tangible Fixed Assets Cost Or Valuation35 57443 61948 65895 065128 951       
Tangible Fixed Assets Depreciation11 03619 18126 55043 67956 470       
Tangible Fixed Assets Depreciation Charged In Period 8 1457 36917 12912 791       

Transport Operator Data

Moss Heys Garages
Address Chapel Road
City Blackpool
Post code FY4 5HU
Vehicles 8
Springdale
Address Chapel Road
City Blackpool
Post code FY4 5HU
Vehicles 8

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 31st, March 2023
Free Download (15 pages)

Company search

Advertisements