Background WavePink WaveYellow Wave

DISPOSAL COMPANY (RICHBOROUGH) LIMITED (00491261)

DISPOSAL COMPANY (RICHBOROUGH) LIMITED (00491261) is an active UK company. incorporated on 5 February 1951. with registered office in Nottingham. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (37000). DISPOSAL COMPANY (RICHBOROUGH) LIMITED has been registered for 75 years. Current directors include TAYLOR, Stephen John, YOUNG, Stephen Allen.

Company Number
00491261
Status
active
Type
ltd
Incorporated
5 February 1951
Age
75 years
Address
Environment House, Nottingham, NG3 1DE
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (37000)
Directors
TAYLOR, Stephen John, YOUNG, Stephen Allen
SIC Codes
37000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISPOSAL COMPANY (RICHBOROUGH) LIMITED

DISPOSAL COMPANY (RICHBOROUGH) LIMITED is an active company incorporated on 5 February 1951 with the registered office located in Nottingham. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (37000). DISPOSAL COMPANY (RICHBOROUGH) LIMITED was registered 75 years ago.(SIC: 37000)

Status

active

Active since 75 years ago

Company No

00491261

LTD Company

Age

75 Years

Incorporated 5 February 1951

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

Environment House 1 St. Marks Street Nottingham, NG3 1DE,

Previous Addresses

Environment House 6 Union Road Nottingham NG3 1FH
From: 5 February 1951To: 18 September 2020
Timeline

7 key events • 1951 - 2024

Funding Officers Ownership
Company Founded
Feb 51
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Apr 18
Director Left
Dec 23
Director Joined
Jul 24
Director Joined
Jul 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

M M SECRETARIAT LIMITED

Active
6 Union Road, NottinghamNG3 1FH
Corporate secretary
Appointed N/A

TAYLOR, Stephen John

Active
1 St. Marks Street, NottinghamNG3 1DE
Born April 1955
Director
Appointed 11 Jul 2024

YOUNG, Stephen Allen

Active
1 St. Marks Street, NottinghamNG3 1DE
Born January 1971
Director
Appointed 11 Jul 2024

HOLT, Edward

Resigned
4 Engledene, BoltonBL1 7DU
Born November 1950
Director
Appointed 30 Jun 2000
Resigned 30 Jun 2014

MILLETT, Michael Anthony

Resigned
Rheddyn House 6 Caer Rheddyn, CowbridgeCF7 7SA
Born August 1940
Director
Appointed 18 May 1999
Resigned 10 Aug 2005

MOCHOR, Roy Stewart

Resigned
Environment House, NottinghamNG3 1FH
Born August 1950
Director
Appointed 30 Jun 2014
Resigned 05 Apr 2018

PHILPOTTS, James Edward, Mr.

Resigned
Arden Dell 2a Quineys Road, Stratford Upon AvonCV37 9BW
Born May 1935
Director
Appointed N/A
Resigned 18 May 1999

PURI, Anil

Resigned
1 St. Marks Street, NottinghamNG3 1DE
Born October 1960
Director
Appointed 26 Jul 2006
Resigned 24 Nov 2023

PURI, Nathu Ram

Resigned
365 Plains Road, NottinghamNG3 5RS
Born November 1939
Director
Appointed N/A
Resigned 18 May 1999

ROBERTSON, Thomas Crawford

Resigned
23 Newton Road, WhitstableCT5 2JD
Born January 1947
Director
Appointed 18 May 1999
Resigned 06 Jun 2006

Persons with significant control

1

6 Union Road, NottinghamNG3 1FH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Dec 2016
Fundings
Financials
Latest Activities

Filing History

121

Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Miscellaneous
5 November 2012
MISCMISC
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Full
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Full
22 May 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 June 2007
AAAnnual Accounts
Legacy
30 May 2007
288cChange of Particulars
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
363aAnnual Return
Legacy
7 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 April 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
363aAnnual Return
Accounts With Accounts Type Full
7 August 1998
AAAnnual Accounts
Legacy
20 February 1998
363aAnnual Return
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
26 March 1997
363aAnnual Return
Accounts With Accounts Type Small
26 October 1996
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1995
AAAnnual Accounts
Legacy
10 February 1995
363sAnnual Return (shuttle)
Resolution
6 January 1995
RESOLUTIONSResolutions
Resolution
6 January 1995
RESOLUTIONSResolutions
Resolution
6 January 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 1994
AAAnnual Accounts
Legacy
10 March 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
13 December 1993
AUDAUD
Accounts With Accounts Type Small
3 November 1993
AAAnnual Accounts
Legacy
15 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1992
AAAnnual Accounts
Legacy
10 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1991
AAAnnual Accounts
Legacy
11 April 1991
363aAnnual Return
Legacy
21 May 1990
225(1)225(1)
Legacy
17 May 1990
287Change of Registered Office
Accounts With Accounts Type Small
26 April 1990
AAAnnual Accounts
Legacy
14 February 1990
363363
Accounts With Accounts Type Full
17 April 1989
AAAnnual Accounts
Legacy
10 February 1989
363363
Legacy
5 February 1989
288288
Accounts With Accounts Type Full
15 March 1988
AAAnnual Accounts
Legacy
25 January 1988
363363
Auditors Resignation Company
31 July 1987
AUDAUD
Legacy
25 June 1987
288288
Legacy
19 May 1987
288288
Legacy
19 May 1987
288288
Legacy
19 May 1987
287Change of Registered Office
Accounts With Made Up Date
18 May 1987
AAAnnual Accounts
Legacy
27 April 1987
225(2)225(2)
Legacy
2 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
288288
Accounts With Accounts Type Full
8 November 1986
AAAnnual Accounts
Legacy
24 October 1986
363363
Incorporation Company
5 February 1951
NEWINCIncorporation