Background WavePink WaveYellow Wave

ALL WASTE MATTERS LIMITED (05963841)

ALL WASTE MATTERS LIMITED (05963841) is an active UK company. incorporated on 11 October 2006. with registered office in Chesterfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALL WASTE MATTERS LIMITED has been registered for 19 years. Current directors include NEWMAN, Adam David.

Company Number
05963841
Status
active
Type
ltd
Incorporated
11 October 2006
Age
19 years
Address
38 Swalebank Close, Chesterfield, S40 2US
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NEWMAN, Adam David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL WASTE MATTERS LIMITED

ALL WASTE MATTERS LIMITED is an active company incorporated on 11 October 2006 with the registered office located in Chesterfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALL WASTE MATTERS LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05963841

LTD Company

Age

19 Years

Incorporated 11 October 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

38 Swalebank Close Chesterfield, S40 2US,

Previous Addresses

27 New Dover Road Canterbury Kent CT1 3DN
From: 6 March 2015To: 27 July 2021
, 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SR
From: 11 October 2006To: 6 March 2015
Timeline

13 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Funding Round
Jul 10
Funding Round
Sept 12
Director Left
May 20
Owner Exit
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Loan Secured
Jul 21
New Owner
Jan 24
Owner Exit
Jan 24
Owner Exit
Nov 25
Loan Cleared
Nov 25
Loan Secured
Nov 25
2
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

NEWMAN, Adam David

Active
Swalebank Close, ChesterfieldS40 2US
Born August 1992
Director
Appointed 16 Jul 2021

GILLHAM, Anne

Resigned
The Drove, WhitstableCT5 3NX
Secretary
Appointed 11 Oct 2006
Resigned 16 Jul 2021

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 11 Oct 2006
Resigned 11 Oct 2006

GILLHAM, Steven

Resigned
The Drove, WhitstableCT5 3NX
Born November 1954
Director
Appointed 11 Oct 2006
Resigned 16 Jul 2021

GILLHAM, Stewart James

Resigned
North Tythe Barn, WhitstableCT5 3NT
Born April 1982
Director
Appointed 11 Oct 2006
Resigned 04 Jan 2020

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 11 Oct 2006
Resigned 11 Oct 2006

Persons with significant control

4

1 Active
3 Ceased
Swalebank Close, ChesterfieldS40 2US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jul 2021

Mrs Kiri Collette Gillham

Ceased
Swalebank Close, ChesterfieldS40 2US
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2020
Ceased 27 Oct 2025

Steven Gillham

Ceased
The Drove, WhitstableCT5 3NX
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2016
Ceased 16 Jul 2021

Stewart James Gillham

Ceased
The Drove, WhitstableCT5 3NT
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Apr 2020
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
27 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
10 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
8 June 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
5 June 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
5 June 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
5 June 2015
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Capital Allotment Shares
10 September 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 September 2012
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 September 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Capital Allotment Shares
29 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2009
AAAnnual Accounts
Legacy
27 February 2009
287Change of Registered Office
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 August 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Resolution
11 November 2006
RESOLUTIONSResolutions
Resolution
11 November 2006
RESOLUTIONSResolutions
Legacy
11 November 2006
88(2)R88(2)R
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Incorporation Company
11 October 2006
NEWINCIncorporation