ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Whites Integrated Waste Management Ltd

Whites Integrated Waste Management Ltd is a dissolved company incorporated on 20 June 2012 with the registered office located in Grantham, Lincolnshire. Whites Integrated Waste Management Ltd was registered 13 years ago.
Status
Dissolved
Dissolved on 22 October 2024 (10 months ago)
Was 12 years old at the time of dissolution
Via compulsory strike-off
Company No
08112966
Private limited company
Age
13 years
Incorporated 20 June 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 May 2023 (2 years 3 months ago)
Next confirmation dated 1 January 1970
Last change occurred 2 years 3 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
2nd Floor 4 Finkin Street
Grantham
Lincolnshire
NG31 6QZ
England
Address changed on 27 Sep 2023 (1 year 11 months ago)
Previous address was Chatfield House 119 Manthorpe Road Grantham Lincs NG31 8DQ
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • Accountant • British • Lives in England • Born in May 1955
Mr Stephen Paul Harvey
PSC • British • Lives in England • Born in Dec 1952
Mr Michael Arthur Benjamin Hurst
PSC • British • Lives in England • Born in May 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Accumulus Accountancy (Head Office) Limited
Michael Arthur Benjamin Hurst is a mutual person.
Active
Hospitality First Ltd
Michael Arthur Benjamin Hurst is a mutual person.
Active
Eblana Ltd
Michael Arthur Benjamin Hurst is a mutual person.
Active
Accumulus Accountancy Ltd
Michael Arthur Benjamin Hurst is a mutual person.
Active
Accumulus Accounting Ltd
Michael Arthur Benjamin Hurst is a mutual person.
Active
Hospitality First Two Limited
Michael Arthur Benjamin Hurst is a mutual person.
Active
Accumulus Software Limited
Michael Arthur Benjamin Hurst is a mutual person.
Active
Hospitality First Management Limited
Michael Arthur Benjamin Hurst is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£120
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£120
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£120
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Compulsory Dissolution
10 Months Ago on 22 Oct 2024
Compulsory Gazette Notice
1 Year 1 Month Ago on 6 Aug 2024
Dormant Accounts Submitted
1 Year 6 Months Ago on 4 Mar 2024
Mr Michael Arthur Benjamin Hurst Details Changed
1 Year 11 Months Ago on 27 Sep 2023
Mr Michael Arthur Benjamin Hurst Details Changed
1 Year 11 Months Ago on 27 Sep 2023
Mr Michael Arthur Benjamin Hurst (PSC) Details Changed
1 Year 11 Months Ago on 27 Sep 2023
Mr Michael Arthur Benjamin Hurst (PSC) Details Changed
1 Year 11 Months Ago on 27 Sep 2023
Mr Stephen Paul Harvey (PSC) Details Changed
1 Year 11 Months Ago on 27 Sep 2023
Registered Address Changed
1 Year 11 Months Ago on 27 Sep 2023
Confirmation Submitted
2 Years 3 Months Ago on 19 May 2023
Get Credit Report
Discover Whites Integrated Waste Management Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 22 Oct 2024
First Gazette notice for compulsory strike-off
Submitted on 6 Aug 2024
Accounts for a dormant company made up to 30 June 2023
Submitted on 4 Mar 2024
Change of details for Mr Stephen Paul Harvey as a person with significant control on 27 September 2023
Submitted on 28 Sep 2023
Change of details for Mr Michael Arthur Benjamin Hurst as a person with significant control on 27 September 2023
Submitted on 28 Sep 2023
Change of details for Mr Michael Arthur Benjamin Hurst as a person with significant control on 27 September 2023
Submitted on 28 Sep 2023
Director's details changed for Mr Michael Arthur Benjamin Hurst on 27 September 2023
Submitted on 28 Sep 2023
Director's details changed for Mr Michael Arthur Benjamin Hurst on 27 September 2023
Submitted on 28 Sep 2023
Registered office address changed from Chatfield House 119 Manthorpe Road Grantham Lincs NG31 8DQ to 2nd Floor 4 Finkin Street Grantham Lincolnshire NG31 6QZ on 27 September 2023
Submitted on 27 Sep 2023
Confirmation statement made on 18 May 2023 with updates
Submitted on 19 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year