Company NameNiramax Holdings Limited
DirectorsNicholas Mark Elliott and Mark Edward Betts
Company StatusActive
Company Number06385583
CategoryPrivate Limited Company
Incorporation Date1 October 2007(16 years, 7 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicholas Mark Elliott
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(11 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleMaintenance Manager
Country of ResidenceEngland
Correspondence Address384 Linthorpe Road
Middlesbrough
TS5 6HA
Director NameMr Mark Edward Betts
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(12 years after company formation)
Appointment Duration4 years, 6 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address384 Linthorpe Road
Middlesbrough
TS5 6HA
Director NameMr Malcolm Robert Dean
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWessex End
Beechwood Avenue
Ryton
Tyne & Wear
NE40 3LX
Secretary NameBridget Helen Fogarty
NationalityBritish
StatusResigned
Appointed01 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address18 Richardson Street
Hartlepool
TS26 8RB
Director NameMr Neil Elliott
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(1 day after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressNiramax House Suite 6-8 Tofts Farm West
Tofts Farm Industrial Estate
Brenda Road
Hartlepool
TS25 2BQ
Secretary NameMr Malcolm Robert Dean
NationalityBritish
StatusResigned
Appointed02 October 2007(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 19 January 2009)
RoleManager
Country of ResidenceEngland
Correspondence AddressWessex End
Beechwood Avenue
Ryton
Tyne & Wear
NE40 3LX
Director NameMr Nicholas Mark Elliott
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNiramax House Suite 6-8 Tofts Farm West
Tofts Farm Industrial Estate
Brenda Road
Hartlepool
TS25 2BQ
Director NameMr Kevin John Wanless
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2013)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressNiramax House Suite 6-8 Tofts Farm West
Tofts Farm Industrial Estate
Brenda Road
Hartlepool
A1lc6fhts25 2bq
Director NameMr Mark Edward Betts
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNiramax House Suite 6-8 Tofts Farm West
Tofts Farm Industrial Estate
Brenda Road
Hartlepool
TS25 2BQ
Director NameMr Frank Antropik
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNiramax House Site 6-8, Tofts Farm Industrial Esta
Brenda Road
Hartlepool
Cleveland
TS25 2BQ
Director NameMr Neil Elliott
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(9 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNiramax House Site 6-8, Tofts Farm Industrial Esta
Brenda Road
Hartlepool
Cleveland
TS25 2BQ

Contact

Websitewww.niramax.co.uk
Telephone01429 276961
Telephone regionHartlepool

Location

Registered Address384 Linthorpe Road
Middlesbrough
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£25,412,433
Gross Profit£7,955,992
Net Worth£8,191,010
Cash£1,448,833
Current Liabilities£8,141,766

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

15 January 2010Delivered on: 22 January 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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.
Outstanding

Filing History

15 January 2024Registered office address changed from Niramax House Site 6-8, Tofts Farm Industrial Estate West Brenda Road Hartlepool Cleveland TS25 2BQ to 384 Linthorpe Road Middlesbrough TS5 6HA on 15 January 2024 (1 page)
13 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
26 September 2023Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
4 April 2023Group of companies' accounts made up to 31 March 2022 (34 pages)
3 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
10 November 2021Group of companies' accounts made up to 31 March 2021 (33 pages)
4 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
5 November 2020Group of companies' accounts made up to 31 March 2020 (30 pages)
6 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
3 April 2020Termination of appointment of Neil Elliott as a director on 31 March 2020 (1 page)
31 December 2019Group of companies' accounts made up to 31 March 2019 (30 pages)
20 December 2019Satisfaction of charge 1 in full (1 page)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
1 October 2019Appointment of Mr Mark Edward Betts as a director on 1 October 2019 (2 pages)
14 June 2019Appointment of Mr Nicholas Mark Elliott as a director on 14 June 2019 (2 pages)
3 January 2019Group of companies' accounts made up to 31 March 2018 (29 pages)
3 October 2018Confirmation statement made on 30 September 2018 with updates (3 pages)
19 December 2017Group of companies' accounts made up to 31 March 2017 (31 pages)
19 December 2017Group of companies' accounts made up to 31 March 2017 (31 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 January 2017Termination of appointment of Frank Antropik as a director on 31 December 2016 (1 page)
3 January 2017Appointment of Mr Neil Elliott as a director on 31 December 2016 (2 pages)
3 January 2017Termination of appointment of Frank Antropik as a director on 31 December 2016 (1 page)
3 January 2017Appointment of Mr Neil Elliott as a director on 31 December 2016 (2 pages)
7 December 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
7 December 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 December 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
14 December 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
23 February 2015Auditors resignation (1 page)
23 February 2015Auditors resignation (1 page)
23 December 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
23 December 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
20 December 2013Group of companies' accounts made up to 31 March 2013 (33 pages)
20 December 2013Group of companies' accounts made up to 31 March 2013 (33 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
20 September 2013Termination of appointment of Nicholas Elliott as a director (1 page)
20 September 2013Termination of appointment of Nicholas Elliott as a director (1 page)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 June 2013Statement of company's objects (2 pages)
10 June 2013Statement of company's objects (2 pages)
17 April 2013Registered office address changed from John Shadforth House Thomlinson Road Hartlepool Cleveland TS25 1NS England on 17 April 2013 (1 page)
17 April 2013Registered office address changed from John Shadforth House Thomlinson Road Hartlepool Cleveland TS25 1NS England on 17 April 2013 (1 page)
16 April 2013Registered office address changed from Niramax House, Site 6-8, Tofts Road West, Tofts Farm Industrial Estate West Brenda Road Hartlepool TS25 2BQ on 16 April 2013 (1 page)
16 April 2013Registered office address changed from Niramax House, Site 6-8, Tofts Road West, Tofts Farm Industrial Estate West Brenda Road Hartlepool TS25 2BQ on 16 April 2013 (1 page)
16 April 2013Termination of appointment of Neil Elliott as a director (1 page)
16 April 2013Termination of appointment of Neil Elliott as a director (1 page)
16 April 2013Appointment of Mr Frank Antropik as a director (2 pages)
16 April 2013Appointment of Mr Frank Antropik as a director (2 pages)
19 March 2013Termination of appointment of Kevin Wanless as a director (1 page)
19 March 2013Termination of appointment of Kevin Wanless as a director (1 page)
17 December 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
17 December 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
24 September 2012Termination of appointment of Mark Betts as a director (1 page)
24 September 2012Termination of appointment of Mark Betts as a director (1 page)
1 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
5 January 2012Group of companies' accounts made up to 31 March 2011 (30 pages)
5 January 2012Group of companies' accounts made up to 31 March 2011 (30 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
14 October 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
14 October 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for Mr Neil Elliott on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Mr Neil Elliott on 30 September 2010 (2 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 December 2009Director's details changed for Kevin Wanless on 1 October 2009 (3 pages)
10 December 2009Director's details changed for Mr Mark Edward Betts on 1 October 2009 (3 pages)
10 December 2009Director's details changed for Nicholas Mark Elliott on 1 October 2009 (3 pages)
10 December 2009Director's details changed for Mr Neil Elliott on 1 October 2009 (3 pages)
10 December 2009Director's details changed for Kevin Wanless on 1 October 2009 (3 pages)
10 December 2009Director's details changed for Mr Neil Elliott on 1 October 2009 (3 pages)
10 December 2009Director's details changed for Kevin Wanless on 1 October 2009 (3 pages)
10 December 2009Director's details changed for Nicholas Mark Elliott on 1 October 2009 (3 pages)
10 December 2009Director's details changed for Mr Neil Elliott on 1 October 2009 (3 pages)
10 December 2009Director's details changed for Nicholas Mark Elliott on 1 October 2009 (3 pages)
10 December 2009Director's details changed for Mr Mark Edward Betts on 1 October 2009 (3 pages)
10 December 2009Director's details changed for Mr Mark Edward Betts on 1 October 2009 (3 pages)
24 November 2009Director's details changed for Mr Mark Edward Betts on 6 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Mark Edward Betts on 6 October 2009 (2 pages)
24 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Mr Mark Edward Betts on 6 October 2009 (2 pages)
24 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
23 November 2009Appointment of Nicholas Mark Elliott as a director (1 page)
23 November 2009Appointment of Nicholas Mark Elliott as a director (1 page)
20 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
20 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
30 May 2009Company name changed niramax waste services LIMITED\certificate issued on 02/06/09 (2 pages)
30 May 2009Company name changed niramax waste services LIMITED\certificate issued on 02/06/09 (2 pages)
24 February 2009Director appointed mark edward betts (1 page)
24 February 2009Director appointed mark edward betts (1 page)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
1 February 2009Appointment terminated secretary malcolm dean (1 page)
1 February 2009Appointment terminated secretary malcolm dean (1 page)
23 January 2009Appointment terminate, director malcolm robert dean logged form (1 page)
23 January 2009Director appointed nicholas mark elliott (1 page)
23 January 2009Director appointed kevin wanless logged form (1 page)
23 January 2009Director appointed nicholas mark elliott (1 page)
23 January 2009Appointment terminate, director malcolm robert dean logged form (1 page)
23 January 2009Director appointed kevin wanless logged form (1 page)
22 January 2009Appointment terminated director malcolm dean (1 page)
22 January 2009Appointment terminated director malcolm dean (1 page)
22 January 2009Director appointed kevin wanless (1 page)
22 January 2009Director appointed kevin wanless (1 page)
15 December 2008Director's change of particulars / neil elliott / 04/12/2008 (1 page)
15 December 2008Director's change of particulars / neil elliott / 04/12/2008 (1 page)
8 October 2008Return made up to 01/10/08; full list of members (4 pages)
8 October 2008Return made up to 01/10/08; full list of members (4 pages)
16 September 2008Appointment terminated secretary bridget fogarty (1 page)
16 September 2008Secretary appointed mr malcolm robert dean (1 page)
16 September 2008Director appointed mr neil elliott (2 pages)
16 September 2008Appointment terminated secretary bridget fogarty (1 page)
16 September 2008Director appointed mr neil elliott (2 pages)
16 September 2008Secretary appointed mr malcolm robert dean (1 page)
27 March 2008Curr sho from 31/10/2008 to 31/03/2008 (1 page)
27 March 2008Curr sho from 31/10/2008 to 31/03/2008 (1 page)
14 February 2008Company name changed niramax group LIMITED\certificate issued on 14/02/08 (2 pages)
14 February 2008Company name changed niramax group LIMITED\certificate issued on 14/02/08 (2 pages)
23 January 2008Company name changed niramax waste services LIMITED\certificate issued on 23/01/08 (2 pages)
23 January 2008Company name changed niramax waste services LIMITED\certificate issued on 23/01/08 (2 pages)
3 October 2007Secretary's particulars changed (1 page)
3 October 2007Secretary's particulars changed (1 page)
1 October 2007Incorporation (8 pages)
1 October 2007Incorporation (8 pages)