Company NameNorth Tees Waste Management Limited
DirectorsIan George Hunter and Christopher John Teasdale
Company StatusActive
Company Number04765743
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 11 months ago)
Previous NameImpetus Waste Management Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste
SIC 38220Treatment and disposal of hazardous waste

Directors

Director NameMr Ian George Hunter
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(1 year, 10 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director NameMr Christopher John Teasdale
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(15 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Secretary NameOsborne Secretaries Limited (Corporation)
StatusCurrent
Appointed18 March 2011(7 years, 10 months after company formation)
Appointment Duration13 years, 1 month
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director NameMr David Scott
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Ingleby Hill Farm
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0HU
Director NameMr David Robert Shawcross
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(1 year, 10 months after company formation)
Appointment Duration5 years (resigned 01 April 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Manor Drive
Hilton
TS15 9LE
Director NameMr Frank Cooke
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(2 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2010)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Rydal Way
Redmarshall
Stockton On Tees
Cleveland
TS21 1HU
Director NameJohn Anthony Knight Haddrill
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director NameMr Richard James Lord
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(7 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director NameMr Nigel Thomas Flintoft
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(7 years, 4 months after company formation)
Appointment Duration6 years (resigned 28 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director NameKevin Robert Murray
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2011(7 years, 10 months after company formation)
Appointment Duration3 years (resigned 09 April 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director NameEndeavour Director Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence AddressWestminster, St Marks Court
Thornaby
Stockton On Tees
Cleveland
TS17 6QP
Secretary NameEndeavour Secretary Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence AddressWestminster St. Marks Court
Teesdale Business Park
Teesside
TS17 6QP

Contact

Websiteimpetuswastemanagement.com
Telephone01740 661216
Telephone regionSedgefield

Location

Registered AddressThe Cube
Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£18,184,908
Gross Profit£6,537,610
Net Worth£7,006,489
Cash£1,094,639
Current Liabilities£6,663,231

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

3 April 2012Delivered on: 11 April 2012
Satisfied on: 3 January 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the north and south sides of davy bank, wallsend t/no TY293011 together with all fixtures & fittings, now or at any time hereafter, on the property. The benefits of all rights, licences & the goodwill of the mortgagor in relation to the business, from time to time, carried on at the property.
Fully Satisfied
18 March 2011Delivered on: 19 March 2011
Satisfied on: 3 January 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 March 2011Delivered on: 19 March 2011
Satisfied on: 3 January 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south of the river rees t/no CE153526 together with all fixtures & fittings, now or at any time hereafter, on the property. The benefits of all rights, licences & the goodwill of the mortgagor in relation to the business, from time to time, carried on at the property.
Fully Satisfied

Filing History

26 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
22 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
21 May 2019Appointment of Mr Christopher John Teasdale as a director on 22 March 2019 (2 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
16 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 January 2017Memorandum and Articles of Association (9 pages)
17 January 2017Memorandum and Articles of Association (9 pages)
19 October 2016Termination of appointment of Nigel Thomas Flintoft as a director on 28 September 2016 (2 pages)
19 October 2016Termination of appointment of Nigel Thomas Flintoft as a director on 28 September 2016 (2 pages)
14 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 July 2016Full accounts made up to 30 June 2015 (27 pages)
29 July 2016Full accounts made up to 30 June 2015 (27 pages)
23 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,200
(5 pages)
23 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,200
(5 pages)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
20 April 2016Full accounts made up to 30 June 2014 (38 pages)
20 April 2016Full accounts made up to 30 June 2014 (38 pages)
13 February 2016Termination of appointment of David Robert Shawcross as a director on 23 January 2016 (2 pages)
13 February 2016Termination of appointment of David Robert Shawcross as a director on 23 January 2016 (2 pages)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,200
(5 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,200
(5 pages)
22 January 2015Full accounts made up to 30 June 2013 (37 pages)
22 January 2015Full accounts made up to 30 June 2013 (37 pages)
12 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,200
(5 pages)
12 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,200
(5 pages)
15 April 2014Termination of appointment of Richard Lord as a director (2 pages)
15 April 2014Termination of appointment of Kevin Murray as a director (2 pages)
15 April 2014Termination of appointment of Richard Lord as a director (2 pages)
15 April 2014Termination of appointment of Kevin Murray as a director (2 pages)
6 January 2014Company name changed impetus waste management LIMITED\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2013-12-30
(3 pages)
6 January 2014Change of name notice (2 pages)
6 January 2014Change of name notice (2 pages)
6 January 2014Company name changed impetus waste management LIMITED\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2013-12-30
(3 pages)
3 January 2014Satisfaction of charge 3 in full (5 pages)
3 January 2014Satisfaction of charge 3 in full (5 pages)
3 January 2014Satisfaction of charge 2 in full (6 pages)
3 January 2014Satisfaction of charge 2 in full (6 pages)
3 January 2014Satisfaction of charge 1 in full (4 pages)
3 January 2014Satisfaction of charge 1 in full (4 pages)
7 August 2013Termination of appointment of John Haddrill as a director (2 pages)
7 August 2013Termination of appointment of John Haddrill as a director (2 pages)
24 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
24 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
11 April 2013Full accounts made up to 30 June 2012 (31 pages)
11 April 2013Full accounts made up to 30 June 2012 (31 pages)
1 June 2012Full accounts made up to 30 June 2011 (27 pages)
1 June 2012Full accounts made up to 30 June 2011 (27 pages)
24 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
24 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
17 April 2012Memorandum and Articles of Association (7 pages)
17 April 2012Memorandum and Articles of Association (7 pages)
17 April 2012Director's details changed for Mr Ian George Hunter on 17 April 2012 (2 pages)
17 April 2012Director's details changed for Mr Ian George Hunter on 17 April 2012 (2 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
5 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (8 pages)
5 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (8 pages)
3 May 2011Appointment of Kevin Robert Murray as a director (2 pages)
3 May 2011Appointment of Kevin Robert Murray as a director (2 pages)
11 April 2011Termination of appointment of Endeavour Secretary Ltd as a secretary (2 pages)
11 April 2011Appointment of Osborne Secretaries Limited as a secretary (3 pages)
11 April 2011Registered office address changed from Lion Court Hanzard Drive Wynyard Business Park Wynyard Stockton on Tees TS22 5FD on 11 April 2011 (2 pages)
11 April 2011Registered office address changed from Lion Court Hanzard Drive Wynyard Business Park Wynyard Stockton on Tees TS22 5FD on 11 April 2011 (2 pages)
11 April 2011Appointment of Osborne Secretaries Limited as a secretary (3 pages)
11 April 2011Termination of appointment of Endeavour Secretary Ltd as a secretary (2 pages)
1 April 2011Accounts for a medium company made up to 30 June 2010 (21 pages)
1 April 2011Accounts for a medium company made up to 30 June 2010 (21 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
17 November 2010Registered office address changed from C/O Endeavour Partnership Llp Westminster St. Marks Court Teesdale Business Park Teesside TS17 6QP United Kingdom on 17 November 2010 (2 pages)
17 November 2010Registered office address changed from C/O Endeavour Partnership Llp Westminster St. Marks Court Teesdale Business Park Teesside TS17 6QP United Kingdom on 17 November 2010 (2 pages)
28 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2010Appointment of Richard Lord as a director (3 pages)
28 September 2010Appointment of Nigel Thomas Flintoft as a director (3 pages)
28 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2010Appointment of John Anthony Knight Haddrill as a director (3 pages)
28 September 2010Appointment of David Robert Shawcross as a director (3 pages)
28 September 2010Appointment of David Robert Shawcross as a director (3 pages)
28 September 2010Appointment of Nigel Thomas Flintoft as a director (3 pages)
28 September 2010Appointment of Richard Lord as a director (3 pages)
28 September 2010Appointment of John Anthony Knight Haddrill as a director (3 pages)
25 September 2010Termination of appointment of Frank Cooke as a director (2 pages)
25 September 2010Termination of appointment of Frank Cooke as a director (2 pages)
13 August 2010Director's details changed for Mr Ian George Hunter on 29 July 2010 (3 pages)
13 August 2010Director's details changed for Mr Ian George Hunter on 29 July 2010 (3 pages)
7 July 2010Accounts for a small company made up to 30 June 2009 (10 pages)
7 July 2010Accounts for a small company made up to 30 June 2009 (10 pages)
17 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
16 June 2010Termination of appointment of David Shawcross as a director (1 page)
16 June 2010Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages)
16 June 2010Registered office address changed from Endeavour Partnership Llp Westminster St Marks Court, Teesdale Stockton on Tees TS17 6QP on 16 June 2010 (1 page)
16 June 2010Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages)
16 June 2010Registered office address changed from Endeavour Partnership Llp Westminster St Marks Court, Teesdale Stockton on Tees TS17 6QP on 16 June 2010 (1 page)
16 June 2010Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages)
16 June 2010Termination of appointment of David Shawcross as a director (1 page)
7 April 2010Termination of appointment of David Scott as a director (1 page)
7 April 2010Termination of appointment of David Scott as a director (1 page)
10 June 2009Return made up to 15/05/09; full list of members (4 pages)
10 June 2009Return made up to 15/05/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
12 June 2008Return made up to 15/05/08; full list of members (4 pages)
12 June 2008Return made up to 15/05/08; full list of members (4 pages)
11 June 2008Director's change of particulars / david shawcross / 01/06/2008 (1 page)
11 June 2008Director's change of particulars / david shawcross / 01/06/2008 (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2006 (9 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2006 (9 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
21 September 2007Director's particulars changed (1 page)
21 September 2007Director's particulars changed (1 page)
23 May 2007Return made up to 15/05/07; full list of members (3 pages)
23 May 2007Return made up to 15/05/07; full list of members (3 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2005 (10 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2005 (10 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2004 (8 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2004 (8 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 May 2006Registered office changed on 15/05/06 from: westminster st marks court teesdale stockton on tees TS17 6QP (1 page)
15 May 2006Return made up to 15/05/06; full list of members (3 pages)
15 May 2006Registered office changed on 15/05/06 from: westminster st marks court teesdale stockton on tees TS17 6QP (1 page)
15 May 2006Return made up to 15/05/06; full list of members (3 pages)
17 May 2005Return made up to 15/05/05; full list of members (3 pages)
17 May 2005Return made up to 15/05/05; full list of members (3 pages)
20 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 April 2005Particulars of contract relating to shares (4 pages)
13 April 2005Ad 31/03/05--------- £ si 400@1=400 £ ic 800/1200 (2 pages)
13 April 2005Particulars of contract relating to shares (4 pages)
13 April 2005Ad 31/03/05--------- £ si 400@1=400 £ ic 800/1200 (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Ad 31/03/05--------- £ si 799@1=799 £ ic 1/800 (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Ad 31/03/05--------- £ si 799@1=799 £ ic 1/800 (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
23 September 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
23 September 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
28 May 2004Return made up to 15/05/04; full list of members (6 pages)
28 May 2004Return made up to 15/05/04; full list of members (6 pages)
25 June 2003Director resigned (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003New director appointed (2 pages)
15 May 2003Incorporation (17 pages)
15 May 2003Incorporation (17 pages)