Background WavePink WaveYellow Wave

AW JENKINSON (WOODWASTE) LIMITED (SC166685)

AW JENKINSON (WOODWASTE) LIMITED (SC166685) is an active UK company. incorporated on 28 June 1996. with registered office in Bo'Ness. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. AW JENKINSON (WOODWASTE) LIMITED has been registered for 29 years. Current directors include HODGSON, David George, MCINTYRE, Thomas Neil.

Company Number
SC166685
Status
active
Type
ltd
Incorporated
28 June 1996
Age
29 years
Address
Carriden Industrial Estate, Bo'Ness, EH51 9SF
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
HODGSON, David George, MCINTYRE, Thomas Neil
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AW JENKINSON (WOODWASTE) LIMITED

AW JENKINSON (WOODWASTE) LIMITED is an active company incorporated on 28 June 1996 with the registered office located in Bo'Ness. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. AW JENKINSON (WOODWASTE) LIMITED was registered 29 years ago.(SIC: 38320)

Status

active

Active since 29 years ago

Company No

SC166685

LTD Company

Age

29 Years

Incorporated 28 June 1996

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

WOODWASTE LIMITED
From: 28 June 1996To: 13 December 2000
Contact
Address

Carriden Industrial Estate Bridgeness Road Bo'Ness, EH51 9SF,

Previous Addresses

, Carriden Industrial Estate Carriden Industrial Estate, Brideness Road, Bo'ness, EH51 9SF, Scotland
From: 5 April 2018To: 5 April 2018
, Carriden Industrial Estate, Bridgeness Road, Bo'ness, West Lothian, EH51 9LH
From: 28 June 1996To: 5 April 2018
Timeline

11 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Jun 14
Director Left
Jul 16
New Owner
Jul 17
New Owner
Jul 24
Owner Exit
Jul 24
New Owner
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SMITH, Andrew

Active
Bridgeness Road, Bo'NessEH51 9SF
Secretary
Appointed 01 Oct 2024

HODGSON, David George

Active
Bridgeness Road, Bo'NessEH51 9SF
Born October 1973
Director
Appointed 23 Apr 2012

MCINTYRE, Thomas Neil

Active
Bridgeness Road, Bo'NessEH51 9SF
Born March 1962
Director
Appointed 26 Jun 2014

MCARTHUR, Christine

Resigned
55 Forthview Crescent, BonessEH51 0LR
Secretary
Appointed 09 Jun 2000
Resigned 14 Aug 2000

MCARTHUR, Christine

Resigned
55 Forthview Crescent, BonessEH51 0LR
Secretary
Appointed 01 Oct 1998
Resigned 08 Jun 2000

PATON, Sylvia

Resigned
58 Pennelton Place, BonessEH51 0PE
Secretary
Appointed 13 Sept 2000
Resigned 03 Feb 2006

STEVENSON, Irene Ferguson

Resigned
Kirkview, AvonbridgeFK1 2NY
Secretary
Appointed 28 Jun 1996
Resigned 15 Apr 1997

WATSON, Patricia Elsie

Resigned
Bridgeness Road, Bo'NessEH51 9SF
Secretary
Appointed 03 Feb 2006
Resigned 30 Sept 2024

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 28 Jun 1996
Resigned 28 Jun 1996

BUTLER, James Carroll

Resigned
17 Grangemouth Road, FalkirkFK2 9DD
Born July 1945
Director
Appointed 01 Apr 2002
Resigned 15 Jul 2016

EGERTON, Charles Edward

Resigned
Far Hornsby Gate, CarlisleCA4 9QZ
Born September 1949
Director
Appointed 13 Apr 1999
Resigned 23 Apr 2012

STEVENSON, Alexander Dalgleish

Resigned
63 Glengarry Crescent, FalkirkFK1 5UE
Born December 1956
Director
Appointed 28 Jun 1996
Resigned 19 May 2003

STEVENSON, Irene Ferguson

Resigned
Kirkview, AvonbridgeFK1 2NY
Born December 1960
Director
Appointed 28 Jun 1996
Resigned 22 Sept 1997

Persons with significant control

5

2 Active
3 Ceased

Mr Allan Wilson Jenkinson

Ceased
Bridgeness Road, Bo'NessEH51 9SF
Born June 1954

Nature of Control

Significant influence or control
Notified 24 Jun 2024
Ceased 24 Jun 2024

A.W. Jenkinson Holdings Limited

Ceased
Clifton, PenrithCA10 2EY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jun 2024
Ceased 24 Jun 2024

Mr Allan Wilson Jenkinson

Active
Bridgeness Road, Bo'NessEH51 9SF
Born June 1954

Nature of Control

Significant influence or control
Notified 01 Apr 2024

A.W. Jenkinson Holdings Limited

Active
Clifton, PenrithCA10 2EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2024

Mr Allan Wilson Jenkinson

Ceased
Bridgeness Road, Bo'NessEH51 9SF
Born June 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Jun 2024
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Medium
18 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
23 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
12 July 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
12 July 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 July 2017
CH03Change of Secretary Details
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Medium
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Change Person Secretary Company With Change Date
30 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2007
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 2003
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
28 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 December 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
18 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 December 2001
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
25 April 2001
287Change of Registered Office
Certificate Change Of Name Company
12 December 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
20 September 2000
288bResignation of Director or Secretary
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
24 July 2000
419a(Scot)419a(Scot)
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
225Change of Accounting Reference Date
Legacy
14 April 2000
410(Scot)410(Scot)
Accounts With Accounts Type Small
8 July 1999
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Resolution
8 May 1999
RESOLUTIONSResolutions
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
287Change of Registered Office
Legacy
13 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Legacy
6 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 September 1997
AAAnnual Accounts
Resolution
19 September 1997
RESOLUTIONSResolutions
Legacy
4 September 1997
225Change of Accounting Reference Date
Legacy
4 September 1997
363sAnnual Return (shuttle)
Legacy
28 August 1997
88(2)R88(2)R
Legacy
16 January 1997
410(Scot)410(Scot)
Legacy
4 December 1996
287Change of Registered Office
Legacy
4 December 1996
123Notice of Increase in Nominal Capital
Resolution
4 December 1996
RESOLUTIONSResolutions
Legacy
1 July 1996
288288
Incorporation Company
28 June 1996
NEWINCIncorporation