1ST WASTE MANAGEMENT CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

1ST WASTE MANAGEMENT CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03736942

Incorporation date

19/03/1999

Size

Medium

Contacts

Registered address

Registered address

Manufactory House, Bell Lane, Hertford, Hertfordshire SG14 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1999)
dot icon19/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon17/06/2025
Accounts for a medium company made up to 2025-01-31
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon14/10/2024
Full accounts made up to 2024-01-31
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon24/10/2023
Full accounts made up to 2023-01-31
dot icon19/04/2023
Termination of appointment of Michael Patrick Nicol as a director on 2023-04-19
dot icon29/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon26/01/2023
Registration of charge 037369420003, created on 2023-01-14
dot icon03/01/2023
Termination of appointment of Karen Mann as a director on 2022-12-23
dot icon23/09/2022
Full accounts made up to 2022-01-31
dot icon02/09/2022
Secretary's details changed for Lynn Elizabeth Mcclafferty on 2022-09-02
dot icon02/09/2022
Director's details changed for Mr Steven John Mcclafferty on 2022-09-02
dot icon07/04/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon29/10/2021
Full accounts made up to 2021-01-31
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon19/03/2021
Second filing for the notification of Steven John Mcclafferty as a person with significant control
dot icon09/02/2021
Second filing of Confirmation Statement dated 2017-03-19
dot icon21/09/2020
Full accounts made up to 2020-01-31
dot icon01/04/2020
Confirmation statement made on 2020-03-19 with updates
dot icon18/09/2019
Appointment of Mr Daryl Michael Fudge as a director on 2019-09-17
dot icon18/09/2019
Appointment of Mrs Gemma Roberts as a director on 2019-09-17
dot icon13/09/2019
Full accounts made up to 2019-01-31
dot icon11/04/2019
Satisfaction of charge 1 in full
dot icon11/04/2019
Satisfaction of charge 037369420002 in full
dot icon28/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon17/07/2018
Full accounts made up to 2018-01-31
dot icon04/04/2018
Confirmation statement made on 2018-03-19 with updates
dot icon30/08/2017
Full accounts made up to 2017-01-31
dot icon24/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon14/10/2016
Director's details changed for Mrs Karen Paquette on 2016-10-01
dot icon12/09/2016
Full accounts made up to 2016-01-31
dot icon24/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon05/02/2016
Registration of charge 037369420002, created on 2016-02-04
dot icon02/09/2015
Appointment of Mrs Karen Paquette as a director on 2015-09-01
dot icon17/08/2015
Termination of appointment of Peter John White as a director on 2015-08-14
dot icon22/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon01/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon09/01/2015
Appointment of Mr Michael Patrick Nicol as a director on 2015-01-06
dot icon18/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon26/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon21/03/2014
Appointment of Mr Richard Groome as a director
dot icon04/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon30/01/2013
Compulsory strike-off action has been discontinued
dot icon29/01/2013
First Gazette notice for compulsory strike-off
dot icon25/01/2013
Accounts for a small company made up to 2012-01-31
dot icon28/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon17/10/2011
Current accounting period extended from 2011-10-31 to 2012-01-31
dot icon11/05/2011
Accounts for a small company made up to 2010-10-31
dot icon23/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon16/07/2010
Accounts for a small company made up to 2009-10-31
dot icon30/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon26/06/2009
Accounts for a small company made up to 2008-10-31
dot icon25/03/2009
Return made up to 19/03/09; full list of members
dot icon02/04/2008
Return made up to 19/03/08; full list of members
dot icon12/03/2008
Accounts for a small company made up to 2007-10-31
dot icon15/05/2007
Return made up to 19/03/07; full list of members
dot icon20/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon21/01/2007
Notice of assignment of name or new name to shares
dot icon04/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon20/03/2006
Return made up to 19/03/06; full list of members
dot icon25/08/2005
Accounting reference date extended from 30/04/05 to 31/10/05
dot icon07/04/2005
Return made up to 19/03/05; full list of members
dot icon25/02/2005
Accounts for a small company made up to 2004-04-30
dot icon24/03/2004
Accounts for a small company made up to 2003-04-30
dot icon23/03/2004
Return made up to 19/03/04; full list of members
dot icon24/10/2003
New director appointed
dot icon28/03/2003
Return made up to 19/03/03; full list of members
dot icon02/10/2002
Accounts for a small company made up to 2002-04-30
dot icon18/06/2002
Return made up to 19/03/02; full list of members
dot icon25/01/2002
Registered office changed on 25/01/02 from: hawthorn ho 1 lowther gardens bournemouth dorset BH8 8NF
dot icon31/08/2001
Total exemption small company accounts made up to 2001-04-30
dot icon23/04/2001
Return made up to 19/03/01; full list of members
dot icon12/12/2000
Accounts for a small company made up to 2000-04-30
dot icon26/09/2000
Particulars of mortgage/charge
dot icon20/04/2000
Return made up to 19/03/00; full list of members
dot icon11/06/1999
Registered office changed on 11/06/99 from: manufactory house bell lane hertford SG14 1BP
dot icon11/06/1999
Accounting reference date extended from 31/03/00 to 30/04/00
dot icon11/06/1999
Ad 21/05/99--------- £ si 98@1=98 £ ic 2/100
dot icon11/06/1999
Secretary resigned
dot icon11/06/1999
Director resigned
dot icon11/06/1999
New secretary appointed
dot icon11/06/1999
New director appointed
dot icon19/05/1999
Certificate of change of name
dot icon26/03/1999
Resolutions
dot icon26/03/1999
Resolutions
dot icon26/03/1999
Resolutions
dot icon26/03/1999
Resolutions
dot icon26/03/1999
Resolutions
dot icon19/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

56
2023
change arrow icon+42.45 % *

* during past year

Cash in Bank

£3,098,693.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
56
1.78M
-
0.00
2.18M
-
2023
56
1.90M
-
27.35M
3.10M
-
2023
56
1.90M
-
27.35M
3.10M
-

Employees

2023

Employees

56 Ascended0 % *

Net Assets(GBP)

1.90M £Ascended7.22 % *

Total Assets(GBP)

-

Turnover(GBP)

27.35M £Ascended- *

Cash in Bank(GBP)

3.10M £Ascended42.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcclafferty, Steven John
Director
21/05/1999 - Present
17
Mann, Karen
Director
01/09/2015 - 23/12/2022
4
Groome, Richard
Director
21/03/2014 - Present
5
Roberts, Gemma
Director
17/09/2019 - Present
2
Nicol, Michael Patrick
Director
06/01/2015 - 19/04/2023
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

122
GLOBAL MACHINERY SOLUTIONS LIMITEDDairy Farm Office, Dairy Road Semer, Ipswich IP7 6RA
Active

Category:

Support services to forestry

Comp. code:

04936450

Reg. date:

17/10/2003

Turnover:

-

No. of employees:

52
WILLES FARMING LIMITEDSt Johns House, Castle Street, Taunton TA1 4AY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

04310055

Reg. date:

24/10/2001

Turnover:

-

No. of employees:

54
LAMBSON INNOVATE LIMITEDHunt Street, Whitwood Mere, Castleford, West Yorkshire WF10 1NS
Active

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00878297

Reg. date:

02/05/1966

Turnover:

-

No. of employees:

58
GB INGREDIENTS LIMITEDDock Road, Felixstowe, Suffolk IP11 3QW
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

00269810

Reg. date:

01/11/1932

Turnover:

-

No. of employees:

57
GERALD MCDONALD & COMPANY LIMITEDCranes Farm Road, Basildon, Essex SS14 3GT
Active

Category:

Manufacture of fruit and vegetable juice

Comp. code:

00258990

Reg. date:

14/09/1931

Turnover:

-

No. of employees:

51

Description

copy info iconCopy

About 1ST WASTE MANAGEMENT CONSULTANTS LIMITED

1ST WASTE MANAGEMENT CONSULTANTS LIMITED is an(a) Active company incorporated on 19/03/1999 with the registered office located at Manufactory House, Bell Lane, Hertford, Hertfordshire SG14 1BP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 56 according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST WASTE MANAGEMENT CONSULTANTS LIMITED?

toggle

1ST WASTE MANAGEMENT CONSULTANTS LIMITED is currently Active. It was registered on 19/03/1999 .

Where is 1ST WASTE MANAGEMENT CONSULTANTS LIMITED located?

toggle

1ST WASTE MANAGEMENT CONSULTANTS LIMITED is registered at Manufactory House, Bell Lane, Hertford, Hertfordshire SG14 1BP.

What does 1ST WASTE MANAGEMENT CONSULTANTS LIMITED do?

toggle

1ST WASTE MANAGEMENT CONSULTANTS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does 1ST WASTE MANAGEMENT CONSULTANTS LIMITED have?

toggle

1ST WASTE MANAGEMENT CONSULTANTS LIMITED had 56 employees in 2023.

What is the latest filing for 1ST WASTE MANAGEMENT CONSULTANTS LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-19 with no updates.