Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director Name | Mr Christopher John Teasdale |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2019(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Secretary Name | Osborne Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 March 2011(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Director Name | Mr David Scott |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Ingleby Hill Farm Ingleby Barwick Stockton On Tees Cleveland TS17 0HU |
Director Name | Mr David Robert Shawcross |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(1 year, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Manor Drive Hilton TS15 9LE |
Director Name | Mr Frank Cooke |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2010) |
Role | Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rydal Way Redmarshall Stockton On Tees Cleveland TS21 1HU |
Director Name | John Anthony Knight Haddrill |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Director Name | Mr Richard James Lord |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Director Name | Mr Nigel Thomas Flintoft |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(7 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 28 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Director Name | Kevin Robert Murray |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2011(7 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 09 April 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Director Name | Endeavour Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | Westminster, St Marks Court Thornaby Stockton On Tees Cleveland TS17 6QP |
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | Westminster St. Marks Court Teesdale Business Park Teesside TS17 6QP |
Website | impetuswastemanagement.com |
---|---|
Telephone | 01740 661216 |
Telephone region | Sedgefield |
Registered Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £18,184,908 |
Gross Profit | £6,537,610 |
Net Worth | £7,006,489 |
Cash | £1,094,639 |
Current Liabilities | £6,663,231 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
3 April 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
26 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
---|---|
17 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
22 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
21 May 2019 | Appointment of Mr Christopher John Teasdale as a director on 22 March 2019 (2 pages) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
16 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
17 January 2017 | Memorandum and Articles of Association (9 pages) |
17 January 2017 | Memorandum and Articles of Association (9 pages) |
19 October 2016 | Termination of appointment of Nigel Thomas Flintoft as a director on 28 September 2016 (2 pages) |
19 October 2016 | Termination of appointment of Nigel Thomas Flintoft as a director on 28 September 2016 (2 pages) |
14 October 2016 | Resolutions
|
14 October 2016 | Resolutions
|
29 July 2016 | Full accounts made up to 30 June 2015 (27 pages) |
29 July 2016 | Full accounts made up to 30 June 2015 (27 pages) |
23 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2016 | Full accounts made up to 30 June 2014 (38 pages) |
20 April 2016 | Full accounts made up to 30 June 2014 (38 pages) |
13 February 2016 | Termination of appointment of David Robert Shawcross as a director on 23 January 2016 (2 pages) |
13 February 2016 | Termination of appointment of David Robert Shawcross as a director on 23 January 2016 (2 pages) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
22 January 2015 | Full accounts made up to 30 June 2013 (37 pages) |
22 January 2015 | Full accounts made up to 30 June 2013 (37 pages) |
12 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
15 April 2014 | Termination of appointment of Richard Lord as a director (2 pages) |
15 April 2014 | Termination of appointment of Kevin Murray as a director (2 pages) |
15 April 2014 | Termination of appointment of Richard Lord as a director (2 pages) |
15 April 2014 | Termination of appointment of Kevin Murray as a director (2 pages) |
6 January 2014 | Company name changed impetus waste management LIMITED\certificate issued on 06/01/14
|
6 January 2014 | Change of name notice (2 pages) |
6 January 2014 | Change of name notice (2 pages) |
6 January 2014 | Company name changed impetus waste management LIMITED\certificate issued on 06/01/14
|
3 January 2014 | Satisfaction of charge 3 in full (5 pages) |
3 January 2014 | Satisfaction of charge 3 in full (5 pages) |
3 January 2014 | Satisfaction of charge 2 in full (6 pages) |
3 January 2014 | Satisfaction of charge 2 in full (6 pages) |
3 January 2014 | Satisfaction of charge 1 in full (4 pages) |
3 January 2014 | Satisfaction of charge 1 in full (4 pages) |
7 August 2013 | Termination of appointment of John Haddrill as a director (2 pages) |
7 August 2013 | Termination of appointment of John Haddrill as a director (2 pages) |
24 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
24 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Full accounts made up to 30 June 2012 (31 pages) |
11 April 2013 | Full accounts made up to 30 June 2012 (31 pages) |
1 June 2012 | Full accounts made up to 30 June 2011 (27 pages) |
1 June 2012 | Full accounts made up to 30 June 2011 (27 pages) |
24 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Memorandum and Articles of Association (7 pages) |
17 April 2012 | Memorandum and Articles of Association (7 pages) |
17 April 2012 | Director's details changed for Mr Ian George Hunter on 17 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Mr Ian George Hunter on 17 April 2012 (2 pages) |
17 April 2012 | Resolutions
|
17 April 2012 | Resolutions
|
11 April 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
5 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Appointment of Kevin Robert Murray as a director (2 pages) |
3 May 2011 | Appointment of Kevin Robert Murray as a director (2 pages) |
11 April 2011 | Termination of appointment of Endeavour Secretary Ltd as a secretary (2 pages) |
11 April 2011 | Appointment of Osborne Secretaries Limited as a secretary (3 pages) |
11 April 2011 | Registered 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 2011 | Registered 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 2011 | Appointment of Osborne Secretaries Limited as a secretary (3 pages) |
11 April 2011 | Termination of appointment of Endeavour Secretary Ltd as a secretary (2 pages) |
1 April 2011 | Accounts for a medium company made up to 30 June 2010 (21 pages) |
1 April 2011 | Accounts for a medium company made up to 30 June 2010 (21 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
17 November 2010 | Registered 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 2010 | Registered 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 2010 | Resolutions
|
28 September 2010 | Appointment of Richard Lord as a director (3 pages) |
28 September 2010 | Appointment of Nigel Thomas Flintoft as a director (3 pages) |
28 September 2010 | Resolutions
|
28 September 2010 | Appointment of John Anthony Knight Haddrill as a director (3 pages) |
28 September 2010 | Appointment of David Robert Shawcross as a director (3 pages) |
28 September 2010 | Appointment of David Robert Shawcross as a director (3 pages) |
28 September 2010 | Appointment of Nigel Thomas Flintoft as a director (3 pages) |
28 September 2010 | Appointment of Richard Lord as a director (3 pages) |
28 September 2010 | Appointment of John Anthony Knight Haddrill as a director (3 pages) |
25 September 2010 | Termination of appointment of Frank Cooke as a director (2 pages) |
25 September 2010 | Termination of appointment of Frank Cooke as a director (2 pages) |
13 August 2010 | Director's details changed for Mr Ian George Hunter on 29 July 2010 (3 pages) |
13 August 2010 | Director's details changed for Mr Ian George Hunter on 29 July 2010 (3 pages) |
7 July 2010 | Accounts for a small company made up to 30 June 2009 (10 pages) |
7 July 2010 | Accounts for a small company made up to 30 June 2009 (10 pages) |
17 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Termination of appointment of David Shawcross as a director (1 page) |
16 June 2010 | Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages) |
16 June 2010 | Registered 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 2010 | Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages) |
16 June 2010 | Registered 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 2010 | Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages) |
16 June 2010 | Termination of appointment of David Shawcross as a director (1 page) |
7 April 2010 | Termination of appointment of David Scott as a director (1 page) |
7 April 2010 | Termination of appointment of David Scott as a director (1 page) |
10 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
12 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
11 June 2008 | Director's change of particulars / david shawcross / 01/06/2008 (1 page) |
11 June 2008 | Director's change of particulars / david shawcross / 01/06/2008 (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
21 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Director's particulars changed (1 page) |
23 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2005 (10 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2005 (10 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: westminster st marks court teesdale stockton on tees TS17 6QP (1 page) |
15 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: westminster st marks court teesdale stockton on tees TS17 6QP (1 page) |
15 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
17 May 2005 | Return made up to 15/05/05; full list of members (3 pages) |
17 May 2005 | Return made up to 15/05/05; full list of members (3 pages) |
20 April 2005 | Resolutions
|
20 April 2005 | Resolutions
|
13 April 2005 | Particulars of contract relating to shares (4 pages) |
13 April 2005 | Ad 31/03/05--------- £ si 400@1=400 £ ic 800/1200 (2 pages) |
13 April 2005 | Particulars of contract relating to shares (4 pages) |
13 April 2005 | Ad 31/03/05--------- £ si 400@1=400 £ ic 800/1200 (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Ad 31/03/05--------- £ si 799@1=799 £ ic 1/800 (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Ad 31/03/05--------- £ si 799@1=799 £ ic 1/800 (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
23 September 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
23 September 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
28 May 2004 | Return made up to 15/05/04; full list of members (6 pages) |
28 May 2004 | Return made up to 15/05/04; full list of members (6 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
15 May 2003 | Incorporation (17 pages) |
15 May 2003 | Incorporation (17 pages) |