Premier Waste Recycling Limited

General information

Name:

Premier Waste Recycling Ltd

Office Address:

H W Martin Group Of Companies Fordbridge Lane Blackwell DE55 5JY Alfreton

Number: 07566881

Incorporation date: 2011-03-16

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Premier Waste Recycling Limited with the registration number 07566881 has been operating on the market for 13 years. This particular Private Limited Company can be reached at H W Martin Group Of Companies Fordbridge Lane, Blackwell, Alfreton and their zip code is DE55 5JY. The company's SIC and NACE codes are 38110, that means Collection of non-hazardous waste. The business latest accounts describe the period up to 2022-07-31 and the most recent confirmation statement was released on 2022-11-01.

Premier Waste Recycling Limited is a large-sized vehicle operator with the licence number OB1103583. The firm has seven transport operating centres in the country. In their subsidiary in Chester Le Street on Third Avenue, 28 machines and 5 trailers are available. The centre in Cramlington on West Cramlington has 2 machines, and the centre in Leeds on Unit 1 Parkside Lane is equipped with 15 machines and 10 trailers. They are equipped with 67 vehicles and 22 trailers.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Middlesbrough Council, with over 370 transactions from worth at least 500 pounds each, amounting to £147,549 in total. The company also worked with the Newcastle City Council (10 transactions worth £4,090 in total). Premier Waste Recycling was the service provided to the Middlesbrough Council Council covering the following areas: Hired & Contracted Services and Refuse Collection was also the service provided to the Newcastle City Council Council covering the following areas: Allendale Building.

The data obtained that details the firm's members implies there are two directors: Robin A. and Kevin M. who were appointed to their positions on 2022-02-15 and 2011-03-16.

Financial data based on annual reports

Company staff

Robin A.

Role: Director

Appointed: 15 February 2022

Latest update: 1 April 2024

Kevin M.

Role: Director

Appointed: 16 March 2011

Latest update: 1 April 2024

People with significant control

The companies that control this firm are as follows: H W Martin Holdings Limited owns over 3/4 of company shares. This business can be reached in Alfreton at Fordbridge Lane, Blackwell, DE55 5JY and was registered as a PSC under the registration number 02941889.

H W Martin Holdings Limited
Address: Martin Group Of Companies Fordbridge Lane, Blackwell, Alfreton, DE55 5JY, England
Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 02941889
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 15 November 2023
Confirmation statement last made up date 01 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022

Company Vehicle Operator Data

Unit 34

Address

Third Avenue , Drum Industrial Estate

City

Chester Le Street

Postal code

DH2 1AY

No. of Vehicles

28

No. of Trailers

5

Northumberland Business Park

Address

West Cramlington

City

Cramlington

Postal code

NE23 7RH

No. of Vehicles

2

Leeds Mrf

Address

Unit 1 Parkside Lane , Parkside Ind Est

City

Leeds

Postal code

LS11 5TD

No. of Vehicles

15

No. of Trailers

10

11 Hunter Road

Address

South West Industrial Estate

City

Peterlee

Postal code

SR8 2LX

No. of Vehicles

1

M & S Distribution Centre

Address

Britannia Way , Catcliffe

City

Rotherham

Postal code

S60 5BD

No. of Vehicles

2

Ambassador Motors Ltd

Address

Parkway Avenue

City

Sheffield

Postal code

S9 4WA

No. of Vehicles

4

No. of Trailers

1

Monument Park

Address

Pattinson Industrial Estate

City

Washington

Postal code

NE38 8QU

No. of Vehicles

15

No. of Trailers

6

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Officers
Free Download
Director appointment termination date: Monday 22nd January 2024 (TM01)
filed on: 23rd, January 2024
officers
Free Download Download filing (1 page)

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
2015 Middlesbrough Council 17 £ 15 449.02
2015-07-20 20/07/2015_720 £ 1 915.12 Hired & Contracted Services
2015-05-20 20/05/2015_965 £ 1 545.30 Hired & Contracted Services
2015 Newcastle City Council 1 £ 665.53
2015-03-31 5883456 £ 665.53 Allendale Building
2014 Middlesbrough Council 33 £ 28 203.50
2014-11-20 20/11/2014_1176 £ 1 386.80 Refuse Collection
2014-08-20 20/08/2014_976 £ 1 374.80 Refuse Collection
2014 Newcastle City Council 1 £ 481.65
2014-10-13 6386625 £ 481.65 Schools Payment Agency
2013 Middlesbrough Council 28 £ 23 345.50
2013-11-25 25/11/2013_1044 £ 1 398.20 Hired & Contracted Services
2013-11-20 20/11/2013_1043 £ 1 305.20 Hired & Contracted Services
2013 Newcastle City Council 8 £ 2 943.06
2013-05-14 5878402 £ 665.53 Allendale Building
2013-10-10 006026848 £ 452.32 Allendale Building
2012 Middlesbrough Council 87 £ 29 195.07
2012-06-20 20/06/2012_1069 £ 1 550.41 Hired & Contracted Services
2012-04-20 20/04/2012_1063 £ 1 485.53 Hired & Contracted Services
2011 Middlesbrough Council 205 £ 51 356.24
2011-03-29 5201668726 £ 3 169.72 Other Local Authorities
2011-02-18 5201635852 £ 3 150.70 Other Local Authorities

Search other companies

Services (by SIC Code)

  • 38110 : Collection of non-hazardous waste
13
Company Age

Similar companies nearby

Closest companies