BARGE WASTE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BARGE WASTE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02849409

Incorporation date

01/09/1993

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Coronation Road, Cressex, High Wycombe, Buckinghamshire HP12 3TZCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1993)
dot icon02/01/2026
Notice of agreement to exemption from audit of accounts for period ending 28/03/25
dot icon02/01/2026
Audit exemption statement of guarantee by parent company for period ending 28/03/25
dot icon02/01/2026
Consolidated accounts of parent company for subsidiary company period ending 28/03/25
dot icon02/01/2026
Audit exemption subsidiary accounts made up to 2025-03-28
dot icon04/09/2025
Confirmation statement made on 2025-09-02 with updates
dot icon28/12/2024
Audit exemption statement of guarantee by parent company for period ending 29/03/24
dot icon28/12/2024
Notice of agreement to exemption from audit of accounts for period ending 29/03/24
dot icon28/12/2024
Consolidated accounts of parent company for subsidiary company period ending 29/03/24
dot icon28/12/2024
Audit exemption subsidiary accounts made up to 2024-03-29
dot icon05/11/2024
Appointment of Mr Marc Anthony Angell as a director on 2024-11-01
dot icon31/10/2024
Termination of appointment of Paul Anthony James as a director on 2024-10-31
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon17/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon17/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon17/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon17/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon25/09/2023
Termination of appointment of Biffa Corporate Services Limited as a director on 2023-09-19
dot icon25/09/2023
Appointment of Mr Paul Anthony James as a director on 2023-09-19
dot icon18/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon24/05/2023
Appointment of Sarah Parsons as a secretary on 2023-05-24
dot icon12/04/2023
Termination of appointment of Richard Neil Pike as a director on 2023-03-31
dot icon17/01/2023
Audit exemption statement of guarantee by parent company for period ending 25/03/22
dot icon17/01/2023
Audit exemption subsidiary accounts made up to 2022-03-25
dot icon17/01/2023
Consolidated accounts of parent company for subsidiary company period ending 30/03/22
dot icon06/01/2023
Notice of agreement to exemption from audit of accounts for period ending 25/03/22
dot icon06/01/2023
Audit exemption statement of guarantee by parent company for period ending 25/03/22
dot icon05/01/2023
Satisfaction of charge 2 in full
dot icon05/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon07/01/2022
Audit exemption subsidiary accounts made up to 2021-03-26
dot icon07/01/2022
Consolidated accounts of parent company for subsidiary company period ending 26/03/21
dot icon07/01/2022
Audit exemption statement of guarantee by parent company for period ending 26/03/21
dot icon07/01/2022
Notice of agreement to exemption from audit of accounts for period ending 26/03/21
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon15/03/2021
Audit exemption subsidiary accounts made up to 2020-03-27
dot icon15/03/2021
Consolidated accounts of parent company for subsidiary company period ending 27/03/20
dot icon15/03/2021
Audit exemption statement of guarantee by parent company for period ending 27/03/20
dot icon15/03/2021
Notice of agreement to exemption from audit of accounts for period ending 27/03/20
dot icon19/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon18/12/2019
Audit exemption subsidiary accounts made up to 2019-03-29
dot icon18/12/2019
Consolidated accounts of parent company for subsidiary company period ending 29/03/19
dot icon18/12/2019
Notice of agreement to exemption from audit of accounts for period ending 29/03/19
dot icon18/12/2019
Audit exemption statement of guarantee by parent company for period ending 29/03/19
dot icon27/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon23/11/2018
Audit exemption subsidiary accounts made up to 2018-03-30
dot icon23/11/2018
Consolidated accounts of parent company for subsidiary company period ending 30/03/18
dot icon23/11/2018
Audit exemption statement of guarantee by parent company for period ending 30/03/18
dot icon23/11/2018
Notice of agreement to exemption from audit of accounts for period ending 30/03/18
dot icon05/10/2018
Appointment of Mr Richard Neil Pike as a director on 2018-09-28
dot icon05/10/2018
Termination of appointment of Ian Raymond Wakelin as a director on 2018-09-28
dot icon05/10/2018
Appointment of Mr Michael Robert Mason Topham as a director on 2018-09-28
dot icon20/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon26/10/2017
Full accounts made up to 2017-03-24
dot icon22/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon16/06/2017
Termination of appointment of Rachael Hambrook as a director on 2017-06-14
dot icon14/03/2017
Current accounting period shortened from 2017-03-31 to 2017-03-30
dot icon31/12/2016
Full accounts made up to 2016-03-25
dot icon21/12/2016
Appointment of Mrs Rachael Hambrook as a director on 2016-12-15
dot icon12/12/2016
Termination of appointment of Keith Woodward as a secretary on 2016-12-09
dot icon24/10/2016
Full accounts made up to 2015-03-27
dot icon30/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon28/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon05/01/2015
Full accounts made up to 2014-03-28
dot icon26/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon02/01/2014
Full accounts made up to 2013-03-29
dot icon20/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon06/02/2013
Full accounts made up to 2012-03-30
dot icon22/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon03/07/2012
Termination of appointment of Hilary Ellson as a secretary
dot icon21/10/2011
Termination of appointment of Hales Waste Control Limited as a director
dot icon05/10/2011
Full accounts made up to 2011-04-01
dot icon19/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon18/08/2011
Termination of appointment of Culdip Pone as a director
dot icon26/07/2011
Appointment of Biffa Corporate Services Limited as a director
dot icon26/07/2011
Appointment of Mr Ian Raymond Wakelin as a director
dot icon15/12/2010
Full accounts made up to 2010-04-02
dot icon03/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon03/09/2010
Director's details changed for Hales Waste Control Limited on 2010-09-01
dot icon03/09/2010
Termination of appointment of Paul Jennings as a director
dot icon03/06/2010
Termination of appointment of Jan Horbach as a director
dot icon01/04/2010
Registered office address changed from Accuray House, Coronation Road Cressex High Wycombe Buckinghamshire HP12 3TZ on 2010-04-01
dot icon03/03/2010
Appointment of Mr. Paul Willis Jennings as a director
dot icon02/03/2010
Appointment of Mr. Jan Andreas Leonardus Horbach as a director
dot icon02/02/2010
Full accounts made up to 2009-03-27
dot icon01/12/2009
Director's details changed for Ms. Culdip Kelly Caur Pone on 2009-12-01
dot icon01/12/2009
Secretary's details changed for Keith Woodward on 2009-12-01
dot icon01/12/2009
Secretary's details changed for Hilary Myra Ellson on 2009-12-01
dot icon21/09/2009
Return made up to 01/09/09; full list of members
dot icon01/05/2009
Appointment terminated director david knott
dot icon01/02/2009
Full accounts made up to 2008-03-28
dot icon30/01/2009
Director appointed ms. Culdip kelly caur pone
dot icon11/12/2008
Appointment terminated director timothy lowth
dot icon23/09/2008
Return made up to 01/09/08; full list of members
dot icon20/08/2008
Secretary appointed hilary myra ellson
dot icon07/08/2008
Appointment terminated secretary william clark
dot icon07/08/2008
Secretary appointed keith woodward
dot icon25/06/2008
Appointment terminated director berian griffiths
dot icon01/04/2008
Director appointed hales waste control LIMITED
dot icon31/03/2008
Appointment terminated director martin bettington
dot icon08/01/2008
Full accounts made up to 2007-03-30
dot icon12/09/2007
Return made up to 01/09/07; full list of members
dot icon04/10/2006
Full accounts made up to 2006-03-31
dot icon05/09/2006
Return made up to 01/09/06; full list of members
dot icon24/11/2005
Auditor's resignation
dot icon02/11/2005
Return made up to 01/09/05; full list of members
dot icon02/11/2005
Location of debenture register
dot icon02/11/2005
Location of register of members
dot icon02/11/2005
Registered office changed on 02/11/05 from: coronation road cressex high wycombe buckinghamshire HP12 3TZ
dot icon23/08/2005
Full accounts made up to 2005-03-31
dot icon28/10/2004
Full accounts made up to 2004-03-31
dot icon01/10/2004
Return made up to 01/09/04; full list of members
dot icon08/02/2004
Director's particulars changed
dot icon21/11/2003
New director appointed
dot icon08/10/2003
Return made up to 01/09/03; full list of members
dot icon08/10/2003
Director resigned
dot icon12/09/2003
Full accounts made up to 2003-03-31
dot icon20/05/2003
Auditor's resignation
dot icon29/11/2002
Full accounts made up to 2002-03-31
dot icon07/10/2002
Return made up to 01/09/02; full list of members
dot icon05/02/2002
Resolutions
dot icon05/02/2002
Resolutions
dot icon05/02/2002
Resolutions
dot icon05/02/2002
Resolutions
dot icon05/02/2002
Resolutions
dot icon05/02/2002
Resolutions
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon06/09/2001
Return made up to 01/09/01; full list of members
dot icon29/08/2001
New director appointed
dot icon10/01/2001
Full accounts made up to 2000-03-31
dot icon20/10/2000
New director appointed
dot icon03/10/2000
Return made up to 01/09/00; full list of members
dot icon11/01/2000
Full accounts made up to 1999-03-31
dot icon20/09/1999
Return made up to 01/09/99; no change of members
dot icon09/08/1999
Director's particulars changed
dot icon12/01/1999
Full accounts made up to 1998-03-31
dot icon15/09/1998
Return made up to 01/09/98; full list of members
dot icon27/07/1998
Auditor's resignation
dot icon19/06/1998
New secretary appointed
dot icon11/04/1998
New director appointed
dot icon11/04/1998
New director appointed
dot icon19/03/1998
Accounting reference date shortened from 30/06/98 to 31/03/98
dot icon10/03/1998
Auditor's resignation
dot icon06/03/1998
Resolutions
dot icon06/03/1998
Director resigned
dot icon06/03/1998
Director resigned
dot icon06/03/1998
Secretary resigned
dot icon21/10/1997
Full accounts made up to 1997-06-30
dot icon11/09/1997
Return made up to 01/09/97; no change of members
dot icon08/04/1997
Full accounts made up to 1996-06-30
dot icon28/01/1997
Amended full accounts made up to 1995-06-30
dot icon13/09/1996
Return made up to 01/09/96; no change of members
dot icon14/05/1996
Declaration of satisfaction of mortgage/charge
dot icon28/02/1996
Particulars of mortgage/charge
dot icon27/12/1995
Full accounts made up to 1995-06-30
dot icon05/09/1995
Return made up to 01/09/95; full list of members
dot icon15/08/1995
Amended full accounts made up to 1994-12-31
dot icon20/06/1995
Full accounts made up to 1994-12-31
dot icon01/02/1995
Accounting reference date shortened from 31/12 to 30/06
dot icon14/01/1995
Ad 01/10/94--------- £ si 7999@1=7999 £ ic 1/8000
dot icon14/01/1995
Conso 01/10/94
dot icon14/01/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/12/1994
Particulars of mortgage/charge
dot icon08/11/1994
Return made up to 01/09/94; full list of members
dot icon27/02/1994
Nc inc already adjusted 14/02/94
dot icon27/02/1994
Resolutions
dot icon27/02/1994
Resolutions
dot icon24/02/1994
Accounting reference date notified as 31/12
dot icon20/02/1994
Resolutions
dot icon20/02/1994
Resolutions
dot icon20/02/1994
£ nc 10000/13500 04/02/94
dot icon10/02/1994
Certificate of change of name
dot icon18/01/1994
Memorandum and Articles of Association
dot icon18/01/1994
Resolutions
dot icon18/01/1994
Resolutions
dot icon18/01/1994
Conve 27/11/93
dot icon18/01/1994
£ nc 100/10000 27/11/93
dot icon17/12/1993
Secretary resigned;new secretary appointed
dot icon17/12/1993
New director appointed
dot icon17/12/1993
Director resigned;new director appointed
dot icon08/10/1993
Certificate of change of name
dot icon21/09/1993
Director resigned;new director appointed
dot icon21/09/1993
Secretary resigned;new secretary appointed
dot icon21/09/1993
Registered office changed on 21/09/93 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
dot icon01/09/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/03/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
28/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Irene Lesley
Nominee Secretary
01/09/1993 - 01/09/1994
3811
Business Information Research & Reporting Limited
Nominee Director
01/09/1993 - 01/09/1994
5082
Bettington, Martin John
Director
03/03/1998 - 31/03/2008
34
Pike, Richard Neil
Director
28/09/2018 - 31/03/2023
218
BIFFA CORPORATE SERVICES LIMITED
Corporate Director
25/07/2011 - 19/09/2023
75

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARGE WASTE MANAGEMENT LIMITED

BARGE WASTE MANAGEMENT LIMITED is an(a) Active company incorporated on 01/09/1993 with the registered office located at Coronation Road, Cressex, High Wycombe, Buckinghamshire HP12 3TZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARGE WASTE MANAGEMENT LIMITED?

toggle

BARGE WASTE MANAGEMENT LIMITED is currently Active. It was registered on 01/09/1993 .

Where is BARGE WASTE MANAGEMENT LIMITED located?

toggle

BARGE WASTE MANAGEMENT LIMITED is registered at Coronation Road, Cressex, High Wycombe, Buckinghamshire HP12 3TZ.

What does BARGE WASTE MANAGEMENT LIMITED do?

toggle

BARGE WASTE MANAGEMENT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BARGE WASTE MANAGEMENT LIMITED?

toggle

The latest filing was on 02/01/2026: Notice of agreement to exemption from audit of accounts for period ending 28/03/25.