FORGE WASTE LIMITED

Register to unlock more data on OkredoRegister

FORGE WASTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04594882

Incorporation date

19/11/2002

Size

Dormant

Contacts

Registered address

Registered address

Coronation Road, Cressex, High Wycombe, Buckinghamshire HP12 3TZCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2002)
dot icon14/04/2026
First Gazette notice for voluntary strike-off
dot icon02/04/2026
Application to strike the company off the register
dot icon26/02/2026
Resolutions
dot icon26/02/2026
Solvency Statement dated 04/02/26
dot icon26/02/2026
Statement by Directors
dot icon26/02/2026
Statement of capital on 2026-02-26
dot icon19/02/2026
Statement of capital following an allotment of shares on 2026-02-04
dot icon03/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon28/05/2025
Confirmation statement made on 2025-05-24 with no updates
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 icon17/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon06/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon02/10/2023
Appointment of Mr Paul Anthony James as a director on 2023-09-19
dot icon02/10/2023
Termination of appointment of Biffa Corporate Services Limited as a director on 2023-09-19
dot icon05/06/2023
Appointment of Sarah Parsons as a secretary on 2023-06-02
dot icon05/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon14/04/2023
Termination of appointment of Richard Neil Pike as a director on 2023-03-31
dot icon06/12/2022
Resolutions
dot icon06/12/2022
Certificate of change of name
dot icon16/11/2022
Accounts for a dormant company made up to 2022-03-30
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon05/10/2021
Accounts for a dormant company made up to 2021-03-30
dot icon26/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon15/03/2021
Accounts for a dormant company 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 icon26/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon29/04/2020
Audit exemption subsidiary accounts made up to 2019-03-29
dot icon27/04/2020
Consolidated accounts of parent company for subsidiary company period ending 29/03/19
dot icon18/03/2020
Notice of agreement to exemption from audit of accounts for period ending 29/03/19
dot icon18/03/2020
Audit exemption statement of guarantee by parent company for period ending 29/03/19
dot icon19/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon28/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon05/10/2018
Appointment of Mr Richard Neil Pike 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 icon05/10/2018
Termination of appointment of Ian Raymond Wakelin as a director on 2018-09-28
dot icon18/09/2018
Accounts for a dormant company made up to 2018-03-30
dot icon03/07/2018
Statement by Directors
dot icon03/07/2018
Statement of capital on 2018-07-03
dot icon03/07/2018
Solvency Statement dated 26/06/18
dot icon03/07/2018
Resolutions
dot icon25/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon25/04/2018
Satisfaction of charge 7 in full
dot icon25/04/2018
Satisfaction of charge 8 in full
dot icon10/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon23/06/2017
Registered office address changed from Coronation Road Coronation Road Cressex Business Park High Wycombe HP12 3TZ England to Coronation Road Cressex High Wycombe Buckinghamshire HP12 3TZ on 2017-06-23
dot icon16/06/2017
Registered office address changed from Third Floor, the Gatehouse Gatehouse Way Aylesbury Bucks HP19 8DB to Coronation Road Coronation Road Cressex Business Park High Wycombe HP12 3TZ on 2017-06-16
dot icon25/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon12/12/2016
Termination of appointment of Keith Woodward as a secretary on 2016-12-09
dot icon17/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon27/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon10/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon13/07/2015
Certificate of change of name
dot icon29/05/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon05/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon28/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon31/12/2013
Accounts for a dormant company made up to 2013-03-29
dot icon28/05/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon12/02/2013
Particulars of a mortgage or charge / charge no: 8
dot icon05/02/2013
Accounts for a dormant company made up to 2012-03-30
dot icon03/07/2012
Termination of appointment of Hilary Ellson as a secretary
dot icon01/06/2012
Director's details changed for Mr Ian Raymond Wakelin on 2012-06-01
dot icon01/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon21/10/2011
Appointment of Biffa Corporate Services Limited as a director
dot icon21/10/2011
Termination of appointment of Michael Topham as a director
dot icon05/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon15/09/2011
Termination of appointment of Keith Brown as a director
dot icon24/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon27/04/2011
Auditor's resignation
dot icon16/12/2010
Full accounts made up to 2010-03-31
dot icon10/11/2010
Register(s) moved to registered inspection location
dot icon10/11/2010
Register inspection address has been changed
dot icon04/11/2010
Appointment of Mrs Hilary Myra Ellson as a secretary
dot icon04/11/2010
Appointment of Mr Keith Woodward as a secretary
dot icon19/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/08/2010
Particulars of a mortgage or charge / charge no: 7
dot icon20/08/2010
Memorandum and Articles of Association
dot icon20/08/2010
Resolutions
dot icon10/08/2010
Termination of appointment of Eamon Bolger as a secretary
dot icon10/08/2010
Termination of appointment of Michael Wynne as a director
dot icon24/05/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon18/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon04/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon04/12/2009
Director's details changed for Michael Wynne on 2009-12-04
dot icon19/02/2009
Full accounts made up to 2008-03-31
dot icon15/01/2009
Appointment terminated director nigel manning
dot icon25/11/2008
Return made up to 19/11/08; full list of members
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon02/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/05/2008
Full accounts made up to 2007-03-31
dot icon21/04/2008
Ad 31/03/08\gbp si 38@1=38\gbp ic 100/138\
dot icon21/04/2008
Memorandum and Articles of Association
dot icon21/04/2008
Resolutions
dot icon05/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon21/11/2007
Return made up to 19/11/07; full list of members
dot icon13/11/2007
Registered office changed on 13/11/07 from: units 1 and 2 crossways bicester road kingswood buckinghamshire HP18 0RA
dot icon21/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon26/03/2007
Return made up to 19/11/06; full list of members
dot icon26/10/2006
Certificate of change of name
dot icon07/10/2006
Particulars of mortgage/charge
dot icon11/08/2006
New director appointed
dot icon02/08/2006
New secretary appointed
dot icon02/08/2006
New director appointed
dot icon02/08/2006
New director appointed
dot icon02/08/2006
New director appointed
dot icon02/08/2006
Registered office changed on 02/08/06 from: cleveland, carr lane sutton on the forest york YO611EY
dot icon02/08/2006
Secretary resigned
dot icon02/08/2006
Director resigned
dot icon02/08/2006
Director resigned
dot icon24/07/2006
Resolutions
dot icon17/07/2006
Ad 27/11/02--------- £ si 99@1
dot icon13/07/2006
Full accounts made up to 2006-03-31
dot icon24/05/2006
Particulars of mortgage/charge
dot icon21/12/2005
Return made up to 19/11/05; full list of members
dot icon26/10/2005
Full accounts made up to 2005-03-31
dot icon09/12/2004
Return made up to 19/11/04; full list of members
dot icon21/09/2004
Full accounts made up to 2004-03-31
dot icon03/04/2004
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon03/12/2003
Return made up to 19/11/03; full list of members
dot icon18/06/2003
Particulars of mortgage/charge
dot icon15/01/2003
Secretary's particulars changed;director's particulars changed
dot icon15/01/2003
Director's particulars changed
dot icon15/01/2003
Ad 27/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon28/11/2002
New director appointed
dot icon28/11/2002
New secretary appointed
dot icon28/11/2002
New director appointed
dot icon27/11/2002
Director resigned
dot icon27/11/2002
Secretary resigned
dot icon19/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Paul Anthony
Director
19/09/2023 - 31/10/2024
245
Wakelin, Ian Raymond
Director
14/07/2006 - 28/09/2018
116
Harper, Nicholas Herbert
Director
27/11/2002 - 14/07/2006
8
Wynne, Michael
Director
14/07/2006 - 06/08/2010
4
Brown, Keith
Director
14/07/2006 - 01/09/2011
19

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 FORGE WASTE LIMITED

FORGE WASTE LIMITED is an(a) Active company incorporated on 19/11/2002 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 FORGE WASTE LIMITED?

toggle

FORGE WASTE LIMITED is currently Active. It was registered on 19/11/2002 .

Where is FORGE WASTE LIMITED located?

toggle

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

What does FORGE WASTE LIMITED do?

toggle

FORGE WASTE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FORGE WASTE LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for voluntary strike-off.