CROWN CONFIDENTIAL WASTE DESTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CROWN CONFIDENTIAL WASTE DESTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05813003

Incorporation date

11/05/2006

Size

Dormant

Contacts

Registered address

Registered address

Heritage House, 345 Southbury Road, Enfield, Middlesex EN1 1TWCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2006)
dot icon30/06/2025
Accounts for a dormant company made up to 2025-05-31
dot icon14/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon01/07/2024
Accounts for a dormant company made up to 2024-05-31
dot icon20/05/2024
Confirmation statement made on 2024-05-11 with updates
dot icon04/12/2023
Termination of appointment of Robert James Foote as a director on 2023-12-01
dot icon04/12/2023
Appointment of Mr Jonathan Charles Mortimer as a director on 2023-12-01
dot icon21/08/2023
Termination of appointment of Kenneth Madrid as a director on 2023-08-18
dot icon05/07/2023
Accounts for a dormant company made up to 2023-05-31
dot icon08/06/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon04/07/2022
Accounts for a dormant company made up to 2022-05-31
dot icon17/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon02/06/2021
Accounts for a dormant company made up to 2021-05-31
dot icon02/06/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon09/06/2020
Accounts for a dormant company made up to 2020-05-31
dot icon20/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon03/09/2019
Accounts for a dormant company made up to 2019-05-31
dot icon15/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon14/05/2019
Register inspection address has been changed from C/O Versec 39 Alma Road St. Albans Hertfordshire AL1 3AT England to 345 Heritage House Southbury Road Enfield Middlesex EN1 1TW
dot icon14/05/2019
Register(s) moved to registered office address Heritage House 345 Southbury Road Enfield Middlesex EN1 1TW
dot icon17/12/2018
Appointment of Mr Francis Vivian Hopping as a secretary on 2018-12-11
dot icon17/12/2018
Appointment of Mr Stephen Hardie as a director on 2018-12-11
dot icon17/12/2018
Appointment of Mr Barry Anthony Koolen as a director on 2018-12-11
dot icon17/12/2018
Termination of appointment of Stephen Hardie as a secretary on 2018-12-11
dot icon10/09/2018
Accounts for a dormant company made up to 2018-05-31
dot icon21/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon12/03/2018
Accounts for a dormant company made up to 2017-05-31
dot icon05/02/2018
Notification of Sally Anne Barrington Thompson as a person with significant control on 2017-01-01
dot icon05/02/2018
Withdrawal of a person with significant control statement on 2018-02-05
dot icon25/07/2017
Director's details changed for Mr Robert James Foote on 2017-07-25
dot icon18/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon31/10/2016
Accounts for a dormant company made up to 2016-05-31
dot icon24/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon22/03/2016
Accounts for a dormant company made up to 2015-05-31
dot icon05/10/2015
Director's details changed for Mr Robert James Foote on 2015-09-14
dot icon11/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon27/03/2015
Accounts for a dormant company made up to 2014-05-31
dot icon19/06/2014
Appointment of Mr Kenneth Madrid as a director
dot icon16/06/2014
Appointment of Mr Robert James Foote as a director
dot icon16/06/2014
Termination of appointment of James Thompson as a director
dot icon16/06/2014
Termination of appointment of Robert Foote as a secretary
dot icon04/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon11/04/2014
Accounts for a dormant company made up to 2013-05-31
dot icon21/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon22/02/2013
Appointment of Mr Stephen Hardie as a secretary
dot icon22/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon23/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon27/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon02/08/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon02/08/2011
Registered office address changed from Twelvetrees Crescent Bromley-by-Bow E3 3JH on 2011-08-02
dot icon07/07/2010
Accounts for a dormant company made up to 2010-05-31
dot icon20/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon19/05/2010
Register(s) moved to registered inspection location
dot icon19/05/2010
Register inspection address has been changed
dot icon19/05/2010
Director's details changed for James Edward Thompson on 2010-05-11
dot icon19/05/2010
Secretary's details changed for Robert Foote on 2010-05-11
dot icon23/07/2009
Certificate of change of name
dot icon15/06/2009
Accounts for a dormant company made up to 2009-05-31
dot icon12/05/2009
Return made up to 11/05/09; full list of members
dot icon04/06/2008
Accounts for a dormant company made up to 2008-05-31
dot icon19/05/2008
Return made up to 11/05/08; full list of members
dot icon21/06/2007
Accounts for a dormant company made up to 2007-05-31
dot icon20/06/2007
Return made up to 11/05/07; full list of members
dot icon26/06/2006
Resolutions
dot icon26/06/2006
Resolutions
dot icon26/06/2006
Resolutions
dot icon26/06/2006
Resolutions
dot icon26/06/2006
Resolutions
dot icon09/06/2006
Certificate of change of name
dot icon07/06/2006
Registered office changed on 07/06/06 from: 39 alma road st albans AL1 3AT
dot icon07/06/2006
New secretary appointed
dot icon07/06/2006
Ad 07/06/06--------- £ si 999@1=999 £ ic 1/1000
dot icon07/06/2006
Director resigned
dot icon07/06/2006
Secretary resigned
dot icon07/06/2006
New director appointed
dot icon11/05/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00K
-
0.00
1.00K
-
2023
-
1.00K
-
0.00
1.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardie, Stephen
Director
11/12/2018 - Present
14
Foote, Robert James
Director
13/06/2014 - 01/12/2023
13
Koolen, Barry Anthony
Director
11/12/2018 - Present
13
Mortimer, Jonathan Charles
Director
01/12/2023 - Present
13
Madrid, Kenneth
Director
13/06/2014 - 18/08/2023
-

Persons with Significant Control

2
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 CROWN CONFIDENTIAL WASTE DESTRUCTION LIMITED

CROWN CONFIDENTIAL WASTE DESTRUCTION LIMITED is an(a) Active company incorporated on 11/05/2006 with the registered office located at Heritage House, 345 Southbury Road, Enfield, Middlesex EN1 1TW. There are currently 3 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 CROWN CONFIDENTIAL WASTE DESTRUCTION LIMITED?

toggle

CROWN CONFIDENTIAL WASTE DESTRUCTION LIMITED is currently Active. It was registered on 11/05/2006 .

Where is CROWN CONFIDENTIAL WASTE DESTRUCTION LIMITED located?

toggle

CROWN CONFIDENTIAL WASTE DESTRUCTION LIMITED is registered at Heritage House, 345 Southbury Road, Enfield, Middlesex EN1 1TW.

What does CROWN CONFIDENTIAL WASTE DESTRUCTION LIMITED do?

toggle

CROWN CONFIDENTIAL WASTE DESTRUCTION LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CROWN CONFIDENTIAL WASTE DESTRUCTION LIMITED?

toggle

The latest filing was on 30/06/2025: Accounts for a dormant company made up to 2025-05-31.