BUSINESS WASTE LTD

Register to unlock more data on OkredoRegister

BUSINESS WASTE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09144664

Incorporation date

23/07/2014

Size

Full

Contacts

Registered address

Registered address

Artemis House Eboracum Way, Heworth Green, York YO31 7RECopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2014)
dot icon05/09/2025
Full accounts made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon19/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon23/06/2023
Full accounts made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon10/10/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/06/2022
Cessation of Mark Robert Hall as a person with significant control on 2021-10-31
dot icon06/06/2022
Cessation of 7268 Ltd as a person with significant control on 2021-10-31
dot icon06/06/2022
Notification of Business Waste Holdings Ltd as a person with significant control on 2021-10-31
dot icon07/10/2021
Confirmation statement made on 2021-10-07 with updates
dot icon06/10/2021
Notification of 7268 Ltd as a person with significant control on 2021-10-06
dot icon06/10/2021
Notification of Mark Robert Hall as a person with significant control on 2021-10-06
dot icon06/10/2021
Termination of appointment of Jonathan Mark Ratcliffe as a director on 2021-10-06
dot icon06/10/2021
Termination of appointment of Lee Ramon Underwood as a director on 2021-10-06
dot icon06/10/2021
Cessation of Autohorn Environmental Ltd as a person with significant control on 2021-10-06
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/08/2021
Registration of charge 091446640003, created on 2021-08-26
dot icon18/08/2021
Satisfaction of charge 091446640002 in full
dot icon05/02/2021
Confirmation statement made on 2020-12-12 with updates
dot icon19/06/2020
Termination of appointment of Richard James Baines as a director on 2020-06-19
dot icon18/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon13/11/2019
Satisfaction of charge 091446640001 in full
dot icon26/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/02/2019
Registration of charge 091446640002, created on 2019-02-04
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon06/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon07/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon03/02/2017
Director's details changed for Mr David James Adams on 2017-02-03
dot icon06/12/2016
Registered office address changed from Unit 1 Fermetol Trading Estate Leeman Road York North Yorkshire YO26 4XD to Artemis House Eboracum Way Heworth Green York YO31 7RE on 2016-12-06
dot icon01/09/2016
Director's details changed for Mr Lee Ramon Underwood on 2016-08-01
dot icon01/09/2016
Director's details changed for Mr Mark Robert Hall on 2016-08-01
dot icon01/09/2016
Director's details changed for Mr David James Adams on 2016-07-01
dot icon31/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon25/05/2016
Full accounts made up to 2015-12-31
dot icon14/12/2015
Change of share class name or designation
dot icon02/12/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon01/12/2015
Statement of capital following an allotment of shares on 2015-05-28
dot icon26/11/2015
Registration of charge 091446640001, created on 2015-11-25
dot icon19/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon23/07/2015
Appointment of Mr Richard James Baines as a director on 2015-07-01
dot icon23/07/2015
Appointment of Mr Jonathan Mark Ratcliffe as a director on 2015-07-01
dot icon23/07/2015
Appointment of Mr Lee Ramon Underwood as a director on 2015-07-01
dot icon23/07/2015
Appointment of Mr David James Adams as a director on 2015-07-01
dot icon15/07/2015
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon20/05/2015
Registered office address changed from 41a Brook Street Brook Street Ilkley West Yorkshire LS29 8AG England to Unit 1 Fermetol Trading Estate Leeman Road York North Yorkshire YO26 4XD on 2015-05-20
dot icon23/07/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
68
1.16M
-
0.00
1.16M
-
2022
89
1.03M
-
16.00M
1.11M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, David James
Director
01/07/2015 - Present
34
Ratcliffe, Jonathan Mark
Director
01/07/2015 - 06/10/2021
17
Baines, Richard James
Director
01/07/2015 - 19/06/2020
16
Hall, Mark Robert
Director
23/07/2014 - Present
17
Mr Lee Ramon Underwood
Director
01/07/2015 - 06/10/2021
17

Persons with Significant Control

4
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 BUSINESS WASTE LTD

BUSINESS WASTE LTD is an(a) Active company incorporated on 23/07/2014 with the registered office located at Artemis House Eboracum Way, Heworth Green, York YO31 7RE. There are currently 2 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 BUSINESS WASTE LTD?

toggle

BUSINESS WASTE LTD is currently Active. It was registered on 23/07/2014 .

Where is BUSINESS WASTE LTD located?

toggle

BUSINESS WASTE LTD is registered at Artemis House Eboracum Way, Heworth Green, York YO31 7RE.

What does BUSINESS WASTE LTD do?

toggle

BUSINESS WASTE LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BUSINESS WASTE LTD?

toggle

The latest filing was on 05/09/2025: Full accounts made up to 2024-12-31.