ASHBURTON LANDFILL LIMITED

Register to unlock more data on OkredoRegister

ASHBURTON LANDFILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02633457

Incorporation date

30/07/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Rixton Old Hall Manchester Road, Rixton, Warrington WA3 6EWCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1991)
dot icon21/04/2026
Director's details changed for Mr Brendan James Maher on 2026-04-20
dot icon21/04/2026
Change of details for Mr Brendan James Maher as a person with significant control on 2026-04-20
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon07/08/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon28/11/2024
Director's details changed for Mr Callum James Maher on 2024-11-08
dot icon21/11/2024
Director's details changed for Mr Matthew William Maher on 2024-10-31
dot icon08/08/2024
Confirmation statement made on 2024-07-30 with updates
dot icon21/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/10/2023
Termination of appointment of Vincent Joseph Maher as a director on 2023-10-02
dot icon10/08/2023
Change of details for Mrs Monica Maher as a person with significant control on 2023-07-19
dot icon10/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon16/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon04/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon31/07/2020
Confirmation statement made on 2020-07-30 with updates
dot icon23/07/2020
Notification of Gerard Majella Maher as a person with significant control on 2019-07-31
dot icon23/07/2020
Notification of Monica Maher as a person with significant control on 2019-07-31
dot icon23/07/2020
Cessation of William Maher as a person with significant control on 2019-07-31
dot icon25/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon01/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon17/07/2019
Director's details changed for Mr Vincent Joseph Maher on 2019-07-02
dot icon17/04/2019
Director's details changed for Mr Matthew William Maher on 2018-05-24
dot icon17/04/2019
Change of details for Mr Brendan James Maher as a person with significant control on 2017-05-02
dot icon20/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/09/2017
Director's details changed for Mr Vincent Joseph Maher on 2017-09-05
dot icon09/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon15/05/2017
Director's details changed for Mr Brendan James Maher on 2017-05-02
dot icon15/05/2017
Registered office address changed from C/O W Maher & Sons Ltd Soapstone Way Irlam Manchester M44 6RA to Rixton Old Hall Manchester Road Rixton Warrington WA3 6EW on 2017-05-15
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/01/2017
Appointment of Mr Callum James Maher as a director on 2016-12-21
dot icon04/01/2017
Appointment of Mr Matthew William Maher as a director on 2016-12-21
dot icon24/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon18/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon10/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon03/02/2015
Director's details changed for Mr Vincent Joseph Maher on 2014-06-14
dot icon08/12/2014
Accounts for a dormant company made up to 2014-06-30
dot icon04/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon03/04/2014
Accounts for a dormant company made up to 2013-06-30
dot icon13/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon08/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon14/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon14/08/2012
Register(s) moved to registered inspection location
dot icon14/08/2012
Register inspection address has been changed
dot icon03/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon23/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon08/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon23/08/2010
Director's details changed for Mr Vincent Joseph Maher on 2009-10-01
dot icon23/08/2010
Director's details changed for Mr Gerard Majella Maher on 2009-10-01
dot icon23/08/2010
Director's details changed for Mr Brendan James Maher on 2009-10-01
dot icon23/08/2010
Secretary's details changed for Mr Brendan James Maher on 2009-10-01
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/08/2009
Return made up to 30/07/09; full list of members
dot icon25/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon08/04/2009
Registered office changed on 08/04/2009 from mckellens 11 riverview the embankment business park vale road heaton mersey stockport cheshire SK4 3GN
dot icon08/08/2008
Return made up to 30/07/08; full list of members
dot icon07/08/2008
Director's change of particulars / vincent maher / 01/01/2008
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon13/08/2007
Return made up to 30/07/07; full list of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon04/08/2006
Return made up to 30/07/06; full list of members
dot icon04/08/2006
New secretary appointed
dot icon26/06/2006
New director appointed
dot icon26/06/2006
Director resigned
dot icon26/06/2006
Secretary resigned
dot icon26/06/2006
New director appointed
dot icon25/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon08/08/2005
Return made up to 30/07/05; full list of members
dot icon04/05/2005
Accounts for a dormant company made up to 2004-06-30
dot icon23/08/2004
Return made up to 30/07/04; full list of members
dot icon06/05/2004
Accounts for a dormant company made up to 2003-06-30
dot icon18/08/2003
Return made up to 30/07/03; full list of members
dot icon03/05/2003
Accounts for a dormant company made up to 2002-06-30
dot icon27/08/2002
Return made up to 30/07/02; full list of members
dot icon29/03/2002
Accounts for a dormant company made up to 2001-06-30
dot icon09/08/2001
Return made up to 30/07/01; full list of members
dot icon23/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon31/08/2000
Return made up to 30/07/00; full list of members
dot icon02/05/2000
Accounts for a dormant company made up to 1999-06-30
dot icon13/08/1999
Return made up to 30/07/99; no change of members
dot icon05/05/1999
Accounts made up to 1998-06-30
dot icon05/08/1998
Return made up to 30/07/98; no change of members
dot icon18/04/1998
Accounts made up to 1997-06-30
dot icon11/08/1997
Return made up to 30/07/97; full list of members
dot icon21/04/1997
Accounts made up to 1996-06-30
dot icon06/08/1996
Return made up to 30/07/96; no change of members
dot icon03/05/1996
Accounts made up to 1995-06-30
dot icon25/07/1995
Return made up to 30/07/95; no change of members
dot icon18/07/1995
Secretary resigned;new secretary appointed
dot icon29/03/1995
Accounts made up to 1994-06-30
dot icon15/08/1994
Return made up to 30/07/94; full list of members
dot icon05/05/1994
Accounts made up to 1993-06-30
dot icon23/12/1993
Return made up to 30/07/93; no change of members
dot icon23/03/1993
Accounts made up to 1992-06-30
dot icon13/08/1992
Return made up to 30/07/92; full list of members
dot icon02/07/1992
Accounting reference date shortened from 31/07 to 30/06
dot icon05/08/1991
Registered office changed on 05/08/91 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon05/08/1991
New director appointed
dot icon05/08/1991
New secretary appointed;new director appointed
dot icon30/07/1991
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
-
-
0.00
-
-
2022
5
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
29/07/1991 - 29/07/1991
15403
Maher, Brendan James
Director
30/07/1991 - Present
33
Maher, Gerard Majella
Director
03/04/2006 - Present
27
Maher, Vincent Joseph
Director
03/04/2006 - 02/10/2023
28
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
29/07/1991 - 29/07/1991
16011

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHBURTON LANDFILL LIMITED

ASHBURTON LANDFILL LIMITED is an(a) Active company incorporated on 30/07/1991 with the registered office located at Rixton Old Hall Manchester Road, Rixton, Warrington WA3 6EW. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHBURTON LANDFILL LIMITED?

toggle

ASHBURTON LANDFILL LIMITED is currently Active. It was registered on 30/07/1991 .

Where is ASHBURTON LANDFILL LIMITED located?

toggle

ASHBURTON LANDFILL LIMITED is registered at Rixton Old Hall Manchester Road, Rixton, Warrington WA3 6EW.

What does ASHBURTON LANDFILL LIMITED do?

toggle

ASHBURTON LANDFILL LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ASHBURTON LANDFILL LIMITED?

toggle

The latest filing was on 21/04/2026: Director's details changed for Mr Brendan James Maher on 2026-04-20.