AGILE WASTE LIMITED

Register to unlock more data on OkredoRegister

AGILE WASTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07469084

Incorporation date

14/12/2010

Size

Dormant

Contacts

Registered address

Registered address

Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester M15 4PYCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2010)
dot icon23/02/2026
Termination of appointment of Tim Darbyshire as a director on 2025-12-31
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon12/11/2025
Director's details changed for Mr Tim Darbyshire on 2025-11-01
dot icon12/11/2025
Change of details for Agile Applications Group Limited as a person with significant control on 2025-11-01
dot icon12/11/2025
Director's details changed for Mr Stephen Robert Ferry on 2025-11-01
dot icon01/10/2025
Registered office address changed from Queens Court Wilmslow Road Alderley Edge SK9 7QD England to Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY on 2025-10-01
dot icon17/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon25/07/2024
Change of details for Agile Applications Group Limited as a person with significant control on 2024-07-12
dot icon24/07/2024
Resolutions
dot icon24/07/2024
Memorandum and Articles of Association
dot icon22/07/2024
Registered office address changed from 79 79 Macrae Road, Eden Office Park Pill Bristol BS20 0DD England to Queens Court Wilmslow Road Alderley Edge SK9 7QD on 2024-07-22
dot icon22/07/2024
Termination of appointment of Timothy James Ewart Bowen as a secretary on 2024-07-12
dot icon22/07/2024
Termination of appointment of Timothy James Ewart Bowen as a director on 2024-07-12
dot icon22/07/2024
Termination of appointment of Andrew George Fraser as a director on 2024-07-12
dot icon22/07/2024
Appointment of Mr Tim Darbyshire as a director on 2024-07-12
dot icon22/07/2024
Appointment of Mr Stephen Robert Ferry as a director on 2024-07-12
dot icon16/07/2024
Registration of charge 074690840002, created on 2024-07-12
dot icon16/07/2024
Registration of charge 074690840003, created on 2024-07-12
dot icon15/07/2024
Registration of charge 074690840001, created on 2024-07-12
dot icon10/07/2024
Cessation of Andrew George Fraser as a person with significant control on 2016-04-06
dot icon10/07/2024
Notification of Agile Applications Group Limited as a person with significant control on 2016-04-06
dot icon09/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon11/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/01/2021
Registered office address changed from Crooksbury Basingstoke Road Riseley Reading RG7 1QD England to 79 79 Macrae Road, Eden Office Park Pill Bristol BS20 0DD on 2021-01-06
dot icon06/01/2021
Confirmation statement made on 2020-10-27 with no updates
dot icon21/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon22/08/2019
Accounts for a small company made up to 2018-12-31
dot icon16/08/2019
Resolutions
dot icon16/08/2019
Registered office address changed from 79 Macrae Road Ham Green Bristol BS20 0DD to Crooksbury Basingstoke Road Riseley Reading RG7 1QD on 2019-08-16
dot icon02/01/2019
Confirmation statement made on 2018-10-27 with no updates
dot icon23/04/2018
Accounts for a small company made up to 2017-12-31
dot icon02/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon03/08/2017
Accounts for a small company made up to 2016-12-31
dot icon22/05/2017
Appointment of Mr Timothy James Ewart Bowen as a secretary on 2017-03-28
dot icon22/05/2017
Termination of appointment of Elaine Christine Honeywood as a secretary on 2017-03-28
dot icon27/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon07/10/2016
Accounts for a small company made up to 2015-12-31
dot icon18/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/02/2016
Termination of appointment of Richard Duncan Kiernan as a director on 2016-02-02
dot icon06/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon06/01/2016
Appointment of Mr Timothy James Ewart Bowen as a director on 2015-10-01
dot icon18/12/2015
Appointment of Ms Elaine Christine Honeywood as a secretary on 2015-12-01
dot icon18/12/2015
Current accounting period shortened from 2016-09-30 to 2015-12-31
dot icon18/12/2015
Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England to 79 Macrae Road Ham Green Bristol BS20 0DD on 2015-12-18
dot icon18/12/2015
Termination of appointment of Christopher Gordon Cairns as a director on 2015-12-01
dot icon18/11/2015
Statement of capital following an allotment of shares on 2015-10-09
dot icon18/11/2015
Resolutions
dot icon17/11/2015
Termination of appointment of Sarah Harriet Clements as a director on 2015-11-04
dot icon02/07/2015
Resolutions
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/06/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon13/05/2015
Registered office address changed from 7th Floor Tower Point 44 North Road Brighton BN1 1YR to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 2015-05-13
dot icon27/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon27/01/2015
Director's details changed for Miss Sarah Harriet Clements on 2014-12-14
dot icon26/01/2015
Director's details changed for Mr Andrew George Fraser on 2014-12-14
dot icon26/01/2015
Director's details changed for Mr Richard Duncan Kiernan on 2014-12-14
dot icon26/01/2015
Director's details changed for Mr Christopher Gordon Cairns on 2014-12-14
dot icon08/12/2014
Second filing of SH01 previously delivered to Companies House
dot icon07/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/02/2014
Appointment of Miss Sarah Harriet Clements as a director
dot icon07/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon07/01/2014
Director's details changed for Mr Andrew George Fraser on 2013-12-14
dot icon15/11/2013
Registered office address changed from 11 North Street Portslade Brighton BN41 1DH England on 2013-11-15
dot icon30/09/2013
Accounts for a dormant company made up to 2012-09-30
dot icon30/09/2013
Current accounting period shortened from 2012-12-31 to 2012-09-30
dot icon15/07/2013
Registered office address changed from 1 & 2 the Sanctuary Eden Office Park 62 Macrae Road, Ham Green Bristol BS20 0DD England on 2013-07-15
dot icon15/02/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon15/02/2013
Registered office address changed from C/O Swift Datapro Software Ltd 1-2 the Sanctuary Eden Office Park, 62 Macrae Road Ham Green Bristol Avon BS20 0DD United Kingdom on 2013-02-15
dot icon04/02/2013
Current accounting period shortened from 2013-12-31 to 2013-09-30
dot icon30/10/2012
Resolutions
dot icon30/10/2012
Statement of capital following an allotment of shares on 2012-10-23
dot icon23/10/2012
Appointment of Mr Richard Duncan Kiernan as a director
dot icon15/10/2012
Termination of appointment of Nigel Dore as a director
dot icon15/10/2012
Termination of appointment of Kenneth Anchors as a director
dot icon05/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/09/2012
Appointment of Kenneth Anchors as a director
dot icon04/09/2012
Appointment of Mr Nigel Geoffrey Dore as a director
dot icon04/09/2012
Appointment of Andrew George Fraser as a director
dot icon24/08/2012
Statement of capital following an allotment of shares on 2010-12-14
dot icon21/08/2012
Certificate of change of name
dot icon02/02/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon02/02/2012
Registered office address changed from Merlin House 1 Langstone Business Park Newport NP18 2HJ United Kingdom on 2012-02-02
dot icon14/12/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2021
2
-
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowen, Timothy James Ewart
Director
01/10/2015 - 12/07/2024
26
Honeywood, Elaine Christine
Secretary
01/12/2015 - 28/03/2017
-
Anchors, Kenneth
Director
03/08/2012 - 12/10/2012
-
Darbyshire, Tim
Director
12/07/2024 - 31/12/2025
7
Fraser, Andrew George
Director
03/08/2012 - 12/07/2024
25

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGILE WASTE LIMITED

AGILE WASTE LIMITED is an(a) Active company incorporated on 14/12/2010 with the registered office located at Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester M15 4PY. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AGILE WASTE LIMITED?

toggle

AGILE WASTE LIMITED is currently Active. It was registered on 14/12/2010 .

Where is AGILE WASTE LIMITED located?

toggle

AGILE WASTE LIMITED is registered at Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester M15 4PY.

What does AGILE WASTE LIMITED do?

toggle

AGILE WASTE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does AGILE WASTE LIMITED have?

toggle

AGILE WASTE LIMITED had 2 employees in 2021.

What is the latest filing for AGILE WASTE LIMITED?

toggle

The latest filing was on 23/02/2026: Termination of appointment of Tim Darbyshire as a director on 2025-12-31.