BUSTER WASTE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BUSTER WASTE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07874642

Incorporation date

08/12/2011

Size

Micro Entity

Contacts

Registered address

Registered address

248 Dick Lane, Bradford BD3 8QDCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2011)
dot icon17/03/2026
Registered office address changed from Cavendish House Littlewood Drive Cleckheaton BD19 4TE England to 248 Dick Lane Bradford BD3 8QD on 2026-03-17
dot icon12/08/2025
Micro company accounts made up to 2025-06-30
dot icon26/06/2025
Certificate of change of name
dot icon15/04/2025
Confirmation statement made on 2025-04-14 with updates
dot icon11/04/2025
Termination of appointment of Bronson Boy Barry Nunney as a director on 2025-04-08
dot icon11/04/2025
Notification of Seanne Kenneth Nunney as a person with significant control on 2025-04-08
dot icon11/04/2025
Cessation of Bronson Boy Barry Nunney as a person with significant control on 2025-04-08
dot icon11/04/2025
Appointment of Mr Seanne Kenneth Nunney as a director on 2025-04-08
dot icon22/08/2024
Micro company accounts made up to 2024-06-30
dot icon20/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon16/08/2023
Micro company accounts made up to 2023-06-30
dot icon23/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon23/06/2023
Change of details for Mr Bronson Boy Barry Nunney as a person with significant control on 2023-06-15
dot icon19/06/2023
Change of details for a person with significant control
dot icon16/06/2023
Termination of appointment of Seanne Kenneth Nunney as a director on 2023-06-16
dot icon16/06/2023
Cessation of Seanne Kenneth Nunney as a person with significant control on 2023-06-16
dot icon08/02/2023
Micro company accounts made up to 2022-06-30
dot icon30/09/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon15/06/2022
Notification of Bronson Nunney as a person with significant control on 2022-06-15
dot icon15/06/2022
Appointment of Mr Bronson Boy Barry Nunney as a director on 2022-06-15
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon14/02/2022
Cessation of Bronson Boy Barry Nunney as a person with significant control on 2022-02-14
dot icon14/02/2022
Termination of appointment of Bronson Boy Barry Nunney as a director on 2022-02-14
dot icon13/12/2021
Cessation of Liam Harry Pearson as a person with significant control on 2021-12-13
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon13/12/2021
Termination of appointment of Liam Harry Pearson as a director on 2021-12-13
dot icon20/10/2021
Director's details changed for Mr Liam Harry Pearson on 2021-10-15
dot icon20/10/2021
Change of details for Mr Liam Harry Pearson as a person with significant control on 2021-10-15
dot icon20/10/2021
Director's details changed for Mr Bronson Boy Barry Nunney on 2021-10-15
dot icon20/10/2021
Change of details for Mr Bronson Boy Barry Nunney as a person with significant control on 2021-10-15
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with updates
dot icon13/10/2021
Appointment of Mr Liam Harry Pearson as a director on 2021-10-12
dot icon13/10/2021
Notification of Liam Harry Pearson as a person with significant control on 2021-10-12
dot icon13/10/2021
Statement of capital following an allotment of shares on 2021-10-12
dot icon13/10/2021
Certificate of change of name
dot icon12/10/2021
Notification of Seanne Kenneth Nunney as a person with significant control on 2021-08-06
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon12/10/2021
Cessation of Skn Scaffolding Building & Roofing Ltd as a person with significant control on 2021-10-12
dot icon12/10/2021
Notification of Bronson Boy Barry Nunney as a person with significant control on 2021-10-12
dot icon12/10/2021
Appointment of Mr Bronson Boy Barry Nunney as a director on 2021-10-12
dot icon12/10/2021
Statement of capital following an allotment of shares on 2021-10-12
dot icon11/10/2021
Registered office address changed from Unit 15 Bowling Back Lane Bradford West Yorkshire BD4 5SX to Cavendish House Littlewood Drive Cleckheaton BD19 4TE on 2021-10-11
dot icon24/08/2021
Appointment of Mr Seanne Kenneth Nunney as a director on 2021-08-06
dot icon24/08/2021
Notification of Skn Scaffolding Building & Roofing Ltd as a person with significant control on 2021-08-06
dot icon24/08/2021
Termination of appointment of Fazle Khan as a director on 2021-08-06
dot icon24/08/2021
Cessation of Fazle Khan as a person with significant control on 2021-08-06
dot icon30/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/01/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/01/2020
Confirmation statement made on 2019-12-08 with no updates
dot icon19/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon08/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2016-12-08 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/02/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/05/2015
Compulsory strike-off action has been discontinued
dot icon30/04/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon21/04/2015
First Gazette notice for compulsory strike-off
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/02/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon08/12/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
202.39K
-
0.00
-
-
2023
35
123.87K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nunney, Bronson Boy Barry
Director
15/06/2022 - 08/04/2025
13
Nunney, Seanne Kenneth
Director
08/04/2025 - Present
20
Nunney, Seanne Kenneth
Director
06/08/2021 - 16/06/2023
20

Persons with Significant Control

8
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 BUSTER WASTE MANAGEMENT LIMITED

BUSTER WASTE MANAGEMENT LIMITED is an(a) Active company incorporated on 08/12/2011 with the registered office located at 248 Dick Lane, Bradford BD3 8QD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSTER WASTE MANAGEMENT LIMITED?

toggle

BUSTER WASTE MANAGEMENT LIMITED is currently Active. It was registered on 08/12/2011 .

Where is BUSTER WASTE MANAGEMENT LIMITED located?

toggle

BUSTER WASTE MANAGEMENT LIMITED is registered at 248 Dick Lane, Bradford BD3 8QD.

What does BUSTER WASTE MANAGEMENT LIMITED do?

toggle

BUSTER WASTE MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BUSTER WASTE MANAGEMENT LIMITED?

toggle

The latest filing was on 17/03/2026: Registered office address changed from Cavendish House Littlewood Drive Cleckheaton BD19 4TE England to 248 Dick Lane Bradford BD3 8QD on 2026-03-17.