Beeson Waste Disposal Limited

General information

Name:

Beeson Waste Disposal Ltd

Office Address:

Bridge House 12 Market Street SK13 8AR Glossop

Number: 02560363

Incorporation date: 1990-11-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Beeson Waste Disposal Limited is a Private Limited Company, that is located in Bridge House, 12 Market Street in Glossop. It's zip code SK13 8AR. This enterprise has existed 34 years in this business. The Companies House Registration Number is 02560363. The firm's SIC code is 38210, that means Treatment and disposal of non-hazardous waste. Sat, 31st Dec 2022 is the last time when the accounts were filed.

Beeson Waste Disposal Ltd is a medium-sized vehicle operator with the licence number OC0277994. The firm has two transport operating centres in the country. In their subsidiary in Glossop on Hadfield Industrial Estate, 6 machines and 2 trailers are available. The centre in Hyde on Hadfield has 6 machines and 2 trailers.

4 transactions have been registered in 2014 with a sum total of £3,497. In 2013 there was a similar number of transactions (exactly 12) that added up to £10,448. The Council conducted 8 transactions in 2012, this added up to £6,669. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 36 transactions and issued invoices for £29,620. Cooperation with the Derbyshire County Council council covered the following areas: Goods Received/invoice Rec'd A/c, Building Materials and Buildings - Minor Improvements.

The firm owes its well established position on the market and permanent progress to a team of three directors, namely Geoffrey B., Geoffrey B. and Deborah B., who have been guiding the firm since Monday 10th July 2023.

Financial data based on annual reports

Company staff

Geoffrey B.

Role: Director

Appointed: 10 July 2023

Latest update: 18 March 2024

Geoffrey B.

Role: Director

Appointed: 12 August 2021

Latest update: 18 March 2024

Deborah B.

Role: Director

Appointed: 01 May 1993

Latest update: 18 March 2024

People with significant control

Executives with significant control over the firm are: Geoffrey B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Deborah B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Geoffrey B.
Notified on 17 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Deborah B.
Notified on 17 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Patricia B.
Notified on 6 April 2016
Ceased on 17 April 2019
Nature of control:
1/2 or less of shares
Geoffrey B.
Notified on 6 April 2016
Ceased on 17 April 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 December 2023
Confirmation statement last made up date 20 November 2022
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company Vehicle Operator Data

Waterside Garage

Address

Hadfield Industrial Estate , Waterside , Hadfield

City

Glossop

Postal code

SK13 1BS

No. of Vehicles

6

No. of Trailers

2

Waterside Mill

Address

Hadfield

City

Hyde

Postal code

SK14 3NY

No. of Vehicles

6

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 10th, July 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derbyshire County Council 4 £ 3 497.00
2014-01-20 5100090713 £ 1 156.00 Goods Received/invoice Rec'd A/c
2014-06-10 1900128515 £ 915.00 Building Materials
2014-01-20 5100090714 £ 901.00 Goods Received/invoice Rec'd A/c
2013 Derbyshire County Council 12 £ 10 448.00
2013-09-30 1900300041 £ 2 550.00 Building Materials
2013-08-30 1900252436 £ 1 020.00 Building Materials
2013-10-30 1900339835 £ 850.00 Building Materials
2012 Derbyshire County Council 8 £ 6 669.00
2012-12-05 1900441544 £ 1 085.00 Building Materials
2012-10-30 1900347815 £ 1 085.00 Building Materials
2012-09-28 1900300909 £ 1 085.00 Building Materials
2011 Derbyshire County Council 9 £ 6 708.00
2011-02-18 1900543005 £ 1 600.00 Building Materials
2011-06-30 1900118700 £ 800.00 Building Materials
2011-04-28 5100001344 £ 640.00 Buildings - Minor Improvements
2010 Derbyshire County Council 3 £ 2 298.00
2010-11-26 1900396080 £ 960.00 Building Materials
2010-11-19 1900380214 £ 738.00 Trade Waste Services
2010-12-23 1900454771 £ 600.00 Building Materials

Search other companies

Services (by SIC Code)

  • 38210 : Treatment and disposal of non-hazardous waste
33
Company Age

Closest companies