Middlesbrough
TS5 6HA
Director Name | Mr Mark Edward Betts |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(12 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 384 Linthorpe Road Middlesbrough TS5 6HA |
Director Name | Mr Malcolm Robert Dean |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wessex End Beechwood Avenue Ryton Tyne & Wear NE40 3LX |
Secretary Name | Bridget Helen Fogarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Richardson Street Hartlepool TS26 8RB |
Director Name | Mr Neil Elliott |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Niramax House Suite 6-8 Tofts Farm West Tofts Farm Industrial Estate Brenda Road Hartlepool TS25 2BQ |
Secretary Name | Mr Malcolm Robert Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 January 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Wessex End Beechwood Avenue Ryton Tyne & Wear NE40 3LX |
Director Name | Mr Nicholas Mark Elliott |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Niramax House Suite 6-8 Tofts Farm West Tofts Farm Industrial Estate Brenda Road Hartlepool TS25 2BQ |
Director Name | Mr Kevin John Wanless |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2013) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Niramax House Suite 6-8 Tofts Farm West Tofts Farm Industrial Estate Brenda Road Hartlepool A1lc6fhts25 2bq |
Director Name | Mr Mark Edward Betts |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Niramax House Suite 6-8 Tofts Farm West Tofts Farm Industrial Estate Brenda Road Hartlepool TS25 2BQ |
Director Name | Mr Frank Antropik |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Niramax House Site 6-8, Tofts Farm Industrial Esta Brenda Road Hartlepool Cleveland TS25 2BQ |
Director Name | Mr Neil Elliott |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2016(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Niramax House Site 6-8, Tofts Farm Industrial Esta Brenda Road Hartlepool Cleveland TS25 2BQ |
Website | www.niramax.co.uk |
---|---|
Telephone | 01429 276961 |
Telephone region | Hartlepool |
Registered Address | 384 Linthorpe Road Middlesbrough TS5 6HA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £25,412,433 |
Gross Profit | £7,955,992 |
Net Worth | £8,191,010 |
Cash | £1,448,833 |
Current Liabilities | £8,141,766 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
15 January 2010 | Delivered 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 |
---|
15 January 2024 | Registered 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 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
26 September 2023 | Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
4 April 2023 | Group of companies' accounts made up to 31 March 2022 (34 pages) |
3 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
10 November 2021 | Group of companies' accounts made up to 31 March 2021 (33 pages) |
4 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
5 November 2020 | Group of companies' accounts made up to 31 March 2020 (30 pages) |
6 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
3 April 2020 | Termination of appointment of Neil Elliott as a director on 31 March 2020 (1 page) |
31 December 2019 | Group of companies' accounts made up to 31 March 2019 (30 pages) |
20 December 2019 | Satisfaction of charge 1 in full (1 page) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
1 October 2019 | Appointment of Mr Mark Edward Betts as a director on 1 October 2019 (2 pages) |
14 June 2019 | Appointment of Mr Nicholas Mark Elliott as a director on 14 June 2019 (2 pages) |
3 January 2019 | Group of companies' accounts made up to 31 March 2018 (29 pages) |
3 October 2018 | Confirmation statement made on 30 September 2018 with updates (3 pages) |
19 December 2017 | Group of companies' accounts made up to 31 March 2017 (31 pages) |
19 December 2017 | Group of companies' accounts made up to 31 March 2017 (31 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 January 2017 | Termination of appointment of Frank Antropik as a director on 31 December 2016 (1 page) |
3 January 2017 | Appointment of Mr Neil Elliott as a director on 31 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Frank Antropik as a director on 31 December 2016 (1 page) |
3 January 2017 | Appointment of Mr Neil Elliott as a director on 31 December 2016 (2 pages) |
7 December 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
7 December 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 December 2015 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
14 December 2015 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
23 February 2015 | Auditors resignation (1 page) |
23 February 2015 | Auditors resignation (1 page) |
23 December 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
23 December 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
20 December 2013 | Group of companies' accounts made up to 31 March 2013 (33 pages) |
20 December 2013 | Group of companies' accounts made up to 31 March 2013 (33 pages) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
20 September 2013 | Termination of appointment of Nicholas Elliott as a director (1 page) |
20 September 2013 | Termination of appointment of Nicholas Elliott as a director (1 page) |
12 June 2013 | Resolutions
|
12 June 2013 | Resolutions
|
10 June 2013 | Statement of company's objects (2 pages) |
10 June 2013 | Statement of company's objects (2 pages) |
17 April 2013 | Registered office address changed from John Shadforth House Thomlinson Road Hartlepool Cleveland TS25 1NS England on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from John Shadforth House Thomlinson Road Hartlepool Cleveland TS25 1NS England on 17 April 2013 (1 page) |
16 April 2013 | Registered 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 2013 | Registered 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 2013 | Termination of appointment of Neil Elliott as a director (1 page) |
16 April 2013 | Termination of appointment of Neil Elliott as a director (1 page) |
16 April 2013 | Appointment of Mr Frank Antropik as a director (2 pages) |
16 April 2013 | Appointment of Mr Frank Antropik as a director (2 pages) |
19 March 2013 | Termination of appointment of Kevin Wanless as a director (1 page) |
19 March 2013 | Termination of appointment of Kevin Wanless as a director (1 page) |
17 December 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
17 December 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Termination of appointment of Mark Betts as a director (1 page) |
24 September 2012 | Termination of appointment of Mark Betts as a director (1 page) |
1 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Group of companies' accounts made up to 31 March 2011 (30 pages) |
5 January 2012 | Group of companies' accounts made up to 31 March 2011 (30 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
14 October 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
14 October 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Director's details changed for Mr Neil Elliott on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Neil Elliott on 30 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
10 December 2009 | Director's details changed for Kevin Wanless on 1 October 2009 (3 pages) |
10 December 2009 | Director's details changed for Mr Mark Edward Betts on 1 October 2009 (3 pages) |
10 December 2009 | Director's details changed for Nicholas Mark Elliott on 1 October 2009 (3 pages) |
10 December 2009 | Director's details changed for Mr Neil Elliott on 1 October 2009 (3 pages) |
10 December 2009 | Director's details changed for Kevin Wanless on 1 October 2009 (3 pages) |
10 December 2009 | Director's details changed for Mr Neil Elliott on 1 October 2009 (3 pages) |
10 December 2009 | Director's details changed for Kevin Wanless on 1 October 2009 (3 pages) |
10 December 2009 | Director's details changed for Nicholas Mark Elliott on 1 October 2009 (3 pages) |
10 December 2009 | Director's details changed for Mr Neil Elliott on 1 October 2009 (3 pages) |
10 December 2009 | Director's details changed for Nicholas Mark Elliott on 1 October 2009 (3 pages) |
10 December 2009 | Director's details changed for Mr Mark Edward Betts on 1 October 2009 (3 pages) |
10 December 2009 | Director's details changed for Mr Mark Edward Betts on 1 October 2009 (3 pages) |
24 November 2009 | Director's details changed for Mr Mark Edward Betts on 6 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Mark Edward Betts on 6 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Mr Mark Edward Betts on 6 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Appointment of Nicholas Mark Elliott as a director (1 page) |
23 November 2009 | Appointment of Nicholas Mark Elliott as a director (1 page) |
20 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
20 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
30 May 2009 | Company name changed niramax waste services LIMITED\certificate issued on 02/06/09 (2 pages) |
30 May 2009 | Company name changed niramax waste services LIMITED\certificate issued on 02/06/09 (2 pages) |
24 February 2009 | Director appointed mark edward betts (1 page) |
24 February 2009 | Director appointed mark edward betts (1 page) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
1 February 2009 | Appointment terminated secretary malcolm dean (1 page) |
1 February 2009 | Appointment terminated secretary malcolm dean (1 page) |
23 January 2009 | Appointment terminate, director malcolm robert dean logged form (1 page) |
23 January 2009 | Director appointed nicholas mark elliott (1 page) |
23 January 2009 | Director appointed kevin wanless logged form (1 page) |
23 January 2009 | Director appointed nicholas mark elliott (1 page) |
23 January 2009 | Appointment terminate, director malcolm robert dean logged form (1 page) |
23 January 2009 | Director appointed kevin wanless logged form (1 page) |
22 January 2009 | Appointment terminated director malcolm dean (1 page) |
22 January 2009 | Appointment terminated director malcolm dean (1 page) |
22 January 2009 | Director appointed kevin wanless (1 page) |
22 January 2009 | Director appointed kevin wanless (1 page) |
15 December 2008 | Director's change of particulars / neil elliott / 04/12/2008 (1 page) |
15 December 2008 | Director's change of particulars / neil elliott / 04/12/2008 (1 page) |
8 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
8 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
16 September 2008 | Appointment terminated secretary bridget fogarty (1 page) |
16 September 2008 | Secretary appointed mr malcolm robert dean (1 page) |
16 September 2008 | Director appointed mr neil elliott (2 pages) |
16 September 2008 | Appointment terminated secretary bridget fogarty (1 page) |
16 September 2008 | Director appointed mr neil elliott (2 pages) |
16 September 2008 | Secretary appointed mr malcolm robert dean (1 page) |
27 March 2008 | Curr sho from 31/10/2008 to 31/03/2008 (1 page) |
27 March 2008 | Curr sho from 31/10/2008 to 31/03/2008 (1 page) |
14 February 2008 | Company name changed niramax group LIMITED\certificate issued on 14/02/08 (2 pages) |
14 February 2008 | Company name changed niramax group LIMITED\certificate issued on 14/02/08 (2 pages) |
23 January 2008 | Company name changed niramax waste services LIMITED\certificate issued on 23/01/08 (2 pages) |
23 January 2008 | Company name changed niramax waste services LIMITED\certificate issued on 23/01/08 (2 pages) |
3 October 2007 | Secretary's particulars changed (1 page) |
3 October 2007 | Secretary's particulars changed (1 page) |
1 October 2007 | Incorporation (8 pages) |
1 October 2007 | Incorporation (8 pages) |