Company NameWastebusters North East Ltd
DirectorRoy Henderson
Company StatusActive - Proposal to Strike off
Company Number05312501
CategoryPrivate Limited Company
Incorporation Date14 December 2004(19 years, 4 months ago)
Previous NameE-Power Bio-Diesel Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Roy Henderson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHenderson Lodge
Stamfordham Road
Newcastle Upon Tyne
Tyne & Wear
NE18 0BG
Director NameMrs Yvonne Henderson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHenderson Lodge
Stamfordham Road
Newcastle Upon Tyne
Tyne & Wear
NE18 0BG
Secretary NameMrs Yvonne Henderson
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1 Station House Station Yard
Bellingham
Hexham
Northumberland
NE48 2DG
Director NameMr Steven Henderson
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 27 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Front Street
Prudhoe
Northumberland
NE42 5PU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressLloyds Bank House
Bellingham
Hexham
Northumberland
NE48 2AZ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBellingham
WardBellingham
Built Up AreaBellingham
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mrs Y. Henderson
50.00%
Ordinary
1 at £1Roy Henderson
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,085
Cash£2,624
Current Liabilities£24,002

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return14 December 2020 (3 years, 4 months ago)
Next Return Due28 December 2021 (overdue)

Filing History

19 October 2021Compulsory strike-off action has been suspended (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
25 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (6 pages)
2 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
7 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
15 August 2018Registered office address changed from Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG England to Lloyds Bank House Bellingham Hexham Northumberland NE48 2AZ on 15 August 2018 (1 page)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
21 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
6 July 2016Termination of appointment of Yvonne Henderson as a secretary on 6 July 2016 (1 page)
6 July 2016Termination of appointment of Yvonne Henderson as a director on 6 July 2016 (1 page)
6 July 2016Termination of appointment of Yvonne Henderson as a secretary on 6 July 2016 (1 page)
6 July 2016Termination of appointment of Yvonne Henderson as a director on 6 July 2016 (1 page)
9 June 2016Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 9 June 2016 (1 page)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
15 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
2 April 2014Termination of appointment of Steven Henderson as a director (1 page)
2 April 2014Termination of appointment of Steven Henderson as a director (1 page)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 January 2013Director's details changed for Mrs Yvonne Henderson on 14 December 2012 (2 pages)
8 January 2013Director's details changed for Roy Henderson on 14 December 2012 (2 pages)
8 January 2013Director's details changed for Roy Henderson on 14 December 2012 (2 pages)
8 January 2013Director's details changed for Mrs Yvonne Henderson on 14 December 2012 (2 pages)
8 January 2013Secretary's details changed for Mrs Yvonne Henderson on 14 December 2012 (1 page)
8 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
8 January 2013Secretary's details changed for Mrs Yvonne Henderson on 14 December 2012 (1 page)
16 July 2012Registered office address changed from 80a Front Street Prudhoe Northumberland NE42 5PU England on 16 July 2012 (1 page)
16 July 2012Registered office address changed from 80a Front Street Prudhoe Northumberland NE42 5PU England on 16 July 2012 (1 page)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 January 2012Registered office address changed from Cornerways Folly Lane Greenside Tyne and Wear NE40 4ST on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Cornerways Folly Lane Greenside Tyne and Wear NE40 4ST on 5 January 2012 (1 page)
5 January 2012Appointment of Mr Steven Henderson as a director (2 pages)
5 January 2012Appointment of Mr Steven Henderson as a director (2 pages)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
5 January 2012Registered office address changed from Cornerways Folly Lane Greenside Tyne and Wear NE40 4ST on 5 January 2012 (1 page)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
29 November 2010Previous accounting period shortened from 13 December 2010 to 30 September 2010 (1 page)
29 November 2010Previous accounting period shortened from 13 December 2010 to 30 September 2010 (1 page)
13 October 2010Total exemption small company accounts made up to 13 December 2009 (5 pages)
13 October 2010Total exemption small company accounts made up to 13 December 2009 (5 pages)
23 September 2010Registered office address changed from Boatside Business Centre, Warden Hexham Northumberland NE46 4SH on 23 September 2010 (1 page)
23 September 2010Registered office address changed from Boatside Business Centre, Warden Hexham Northumberland NE46 4SH on 23 September 2010 (1 page)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Roy Henderson on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Yvonne Henderson on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Roy Henderson on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Yvonne Henderson on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Yvonne Henderson on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Roy Henderson on 1 October 2009 (2 pages)
21 September 2009Total exemption small company accounts made up to 13 December 2008 (7 pages)
21 September 2009Total exemption small company accounts made up to 13 December 2008 (7 pages)
5 January 2009Return made up to 14/12/08; full list of members (4 pages)
5 January 2009Return made up to 14/12/08; full list of members (4 pages)
21 August 2008Total exemption small company accounts made up to 13 December 2007 (6 pages)
21 August 2008Total exemption small company accounts made up to 13 December 2007 (6 pages)
1 April 2008Company name changed e-power bio-diesel LIMITED\certificate issued on 05/04/08 (2 pages)
1 April 2008Company name changed e-power bio-diesel LIMITED\certificate issued on 05/04/08 (2 pages)
21 December 2007Return made up to 14/12/07; full list of members (2 pages)
21 December 2007Return made up to 14/12/07; full list of members (2 pages)
27 September 2007Total exemption full accounts made up to 13 December 2006 (13 pages)
27 September 2007Total exemption full accounts made up to 13 December 2006 (13 pages)
8 March 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
8 March 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
8 January 2007Accounting reference date shortened from 31/12/06 to 13/12/06 (1 page)
8 January 2007Return made up to 14/12/06; full list of members (3 pages)
8 January 2007Accounting reference date shortened from 31/12/06 to 13/12/06 (1 page)
8 January 2007Registered office changed on 08/01/07 from: henderson lodge stamfordham road newcastle upon tyne tyne & wear NE18 0BG (1 page)
8 January 2007Return made up to 14/12/06; full list of members (3 pages)
8 January 2007Registered office changed on 08/01/07 from: henderson lodge stamfordham road newcastle upon tyne tyne & wear NE18 0BG (1 page)
23 March 2006Return made up to 14/12/05; full list of members (7 pages)
23 March 2006Return made up to 14/12/05; full list of members (7 pages)
18 January 2005Ad 14/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 January 2005Ad 14/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005New secretary appointed;new director appointed (2 pages)
12 January 2005Registered office changed on 12/01/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
12 January 2005Registered office changed on 12/01/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005New secretary appointed;new director appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
14 December 2004Incorporation (16 pages)
14 December 2004Incorporation (16 pages)