Background WavePink WaveYellow Wave

NORTHERN DISPOSAL SERVICES LIMITED (02189191)

NORTHERN DISPOSAL SERVICES LIMITED (02189191) is an active UK company. incorporated on 5 November 1987. with registered office in Mirfield. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 3 other business activities. NORTHERN DISPOSAL SERVICES LIMITED has been registered for 38 years. Current directors include DICKINSON, John Geoffrey, DICKINSON, Judith Ann, SCAMMELL, Emma Jane.

Company Number
02189191
Status
active
Type
ltd
Incorporated
5 November 1987
Age
38 years
Address
Northern Disposal Services Ltd, Mirfield, WF14 8NF
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
DICKINSON, John Geoffrey, DICKINSON, Judith Ann, SCAMMELL, Emma Jane
SIC Codes
38110, 38120, 49410, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN DISPOSAL SERVICES LIMITED

NORTHERN DISPOSAL SERVICES LIMITED is an active company incorporated on 5 November 1987 with the registered office located in Mirfield. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 3 other business activities. NORTHERN DISPOSAL SERVICES LIMITED was registered 38 years ago.(SIC: 38110, 38120, 49410, 96090)

Status

active

Active since 38 years ago

Company No

02189191

LTD Company

Age

38 Years

Incorporated 5 November 1987

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

Northern Disposal Services Ltd Hopton New Road Mirfield, WF14 8NF,

Previous Addresses

2 Station View Hazel Grove Stockport SK7 5ER England
From: 10 May 2024To: 17 May 2024
C/O in Accountancy Ltd 6 Station View Hazel Grove Stockport SK7 5ER England
From: 19 December 2016To: 10 May 2024
477 Buxton Road Great Moor Stockport Cheshire SK2 7HE
From: 5 November 1987To: 19 December 2016
Timeline

4 key events • 1987 - 2014

Funding Officers Ownership
Company Founded
Nov 87
Funding Round
Oct 09
Funding Round
Nov 09
Funding Round
Aug 14
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

DICKINSON, Judith Ann

Active
Hopton New Road, MirfieldWF14 8NF
Secretary
Appointed N/A

DICKINSON, John Geoffrey

Active
Hopton New Road, MirfieldWF14 8NF
Born May 1946
Director
Appointed N/A

DICKINSON, Judith Ann

Active
Hopton New Road, MirfieldWF14 8NF
Born June 1945
Director
Appointed N/A

SCAMMELL, Emma Jane

Active
Hopton New Road, MirfieldWF14 8NF
Born April 1974
Director
Appointed 28 Oct 2008

Persons with significant control

3

Mrs Judith Ann Dickinson

Active
Hopton New Road, MirfieldWF14 8NF
Born June 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr John Geoffrey Dickinson

Active
Hopton New Road, MirfieldWF14 8NF
Born May 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Emma Jane Scammell

Active
Hopton New Road, MirfieldWF14 8NF
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Memorandum Articles
14 March 2024
MAMA
Resolution
14 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 March 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 September 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Capital Allotment Shares
12 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Capital Allotment Shares
19 November 2009
SH01Allotment of Shares
Capital Allotment Shares
27 October 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
2 March 2009
88(2)Return of Allotment of Shares
Legacy
23 December 2008
363aAnnual Return
Legacy
22 December 2008
190190
Legacy
22 December 2008
353353
Legacy
22 December 2008
287Change of Registered Office
Resolution
20 November 2008
RESOLUTIONSResolutions
Legacy
20 November 2008
123Notice of Increase in Nominal Capital
Legacy
17 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 March 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2006
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 February 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 2000
AAAnnual Accounts
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Resolution
14 December 1998
RESOLUTIONSResolutions
Resolution
14 December 1998
RESOLUTIONSResolutions
Resolution
14 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 February 1998
AAAnnual Accounts
Resolution
29 December 1997
RESOLUTIONSResolutions
Resolution
29 December 1997
RESOLUTIONSResolutions
Resolution
29 December 1997
RESOLUTIONSResolutions
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1997
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Resolution
17 December 1996
RESOLUTIONSResolutions
Resolution
17 December 1996
RESOLUTIONSResolutions
Resolution
17 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 February 1996
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1995
AAAnnual Accounts
Legacy
27 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 March 1994
AAAnnual Accounts
Legacy
24 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1993
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Resolution
10 February 1992
RESOLUTIONSResolutions
Resolution
10 February 1992
RESOLUTIONSResolutions
Resolution
10 February 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 January 1992
AAAnnual Accounts
Legacy
30 January 1992
363b363b
Accounts With Accounts Type Small
17 March 1991
AAAnnual Accounts
Legacy
17 March 1991
363363
Accounts With Accounts Type Small
19 January 1990
AAAnnual Accounts
Legacy
19 January 1990
363363
Accounts With Accounts Type Small
8 December 1989
AAAnnual Accounts
Legacy
8 December 1989
363363
Legacy
18 February 1989
225(1)225(1)
Legacy
31 January 1989
88(2)Return of Allotment of Shares
Legacy
9 March 1988
PUC 5PUC 5
Legacy
6 January 1988
224224
Legacy
12 November 1987
288288
Incorporation Company
5 November 1987
NEWINCIncorporation