THE WASTE GROUP LTD

Register to unlock more data on OkredoRegister

THE WASTE GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08520953

Incorporation date

09/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Ringwood Road, Longham, Ferndown, Dorset BH22 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2013)
dot icon14/02/2026
Confirmation statement made on 2025-11-19 with no updates
dot icon05/01/2026
Total exemption full accounts made up to 2025-07-31
dot icon17/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon29/11/2024
Memorandum and Articles of Association
dot icon29/11/2024
Resolutions
dot icon26/11/2024
Change of share class name or designation
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with updates
dot icon06/11/2024
Termination of appointment of Jonathan William Ankers as a director on 2024-10-29
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon29/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon15/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon17/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon20/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon08/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon02/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon21/02/2020
Director's details changed for Benjamin William Rawlings on 2020-02-21
dot icon12/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon17/05/2019
Director's details changed for Mr Timothy Ankers on 2019-05-17
dot icon05/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon18/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon13/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon30/06/2017
Resolutions
dot icon30/06/2017
Change of details for Hines Pitt Llp as a person with significant control on 2017-06-29
dot icon07/06/2017
Registered office address changed from Hines Pitt Puddletown Road Wareham BH20 6AE England to 22 Ringwood Road Longham Ferndown Dorset BH22 9AN on 2017-06-07
dot icon05/06/2017
Resolutions
dot icon02/06/2017
Registered office address changed from 22 Ringwood Road Ferndown BH22 9AN to Hines Pitt Puddletown Road Wareham BH20 6AE on 2017-06-02
dot icon01/06/2017
Resolutions
dot icon08/03/2017
Confirmation statement made on 2017-02-04 with updates
dot icon09/02/2017
Director's details changed for Mr Scott Lewis Rawlings on 2017-02-09
dot icon09/02/2017
Director's details changed for Mr Jonathan William Ankers on 2017-02-09
dot icon09/02/2017
Director's details changed for Benjamin William Rawlings on 2017-02-09
dot icon09/02/2017
Director's details changed for David Grady on 2017-02-09
dot icon09/02/2017
Director's details changed for Mr Timothy Ankers on 2017-02-09
dot icon21/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon12/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon15/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon11/03/2016
Termination of appointment of Alan Brian Penny as a director on 2015-12-31
dot icon21/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon05/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon22/12/2014
Statement of capital following an allotment of shares on 2013-09-02
dot icon22/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon08/05/2014
Appointment of Mr Scott Lewis Rawlings as a director
dot icon08/05/2014
Appointment of Mr Jonathan William Ankers as a director
dot icon08/04/2014
Current accounting period extended from 2014-05-31 to 2014-07-31
dot icon25/10/2013
Appointment of David Grady as a director
dot icon24/10/2013
Appointment of Alan Brian Penny as a director
dot icon17/10/2013
Appointment of Timothy Ankers as a director
dot icon17/10/2013
Termination of appointment of Scott Rawlings as a director
dot icon10/10/2013
Appointment of Benjamin William Rawlings as a director
dot icon18/09/2013
Memorandum and Articles of Association
dot icon18/09/2013
Resolutions
dot icon14/09/2013
Registration of charge 085209530001
dot icon12/07/2013
Certificate of change of name
dot icon12/07/2013
Change of name notice
dot icon09/05/2013
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
31/07/2025
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ankers, Timothy
Director
02/09/2013 - Present
10
Penny, Alan Brian
Director
02/09/2013 - 31/12/2015
11
Rawlings, Scott Lewis
Director
07/05/2014 - Present
46
Rawlings, Scott Lewis
Director
09/05/2013 - 02/09/2013
46
Rawlings, Benjamin William
Director
02/09/2013 - Present
26

Persons with Significant Control

0

No PSC data available.

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 THE WASTE GROUP LTD

THE WASTE GROUP LTD is an(a) Active company incorporated on 09/05/2013 with the registered office located at 22 Ringwood Road, Longham, Ferndown, Dorset BH22 9AN. There are currently 4 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 THE WASTE GROUP LTD?

toggle

THE WASTE GROUP LTD is currently Active. It was registered on 09/05/2013 .

Where is THE WASTE GROUP LTD located?

toggle

THE WASTE GROUP LTD is registered at 22 Ringwood Road, Longham, Ferndown, Dorset BH22 9AN.

What does THE WASTE GROUP LTD do?

toggle

THE WASTE GROUP LTD operates in the Remediation activities and other waste management services (39.00 - SIC 2007) sector.

What is the latest filing for THE WASTE GROUP LTD?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2025-11-19 with no updates.