UK WASTE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

UK WASTE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04995890

Incorporation date

15/12/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire TF3 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2022)
dot icon08/01/2026
Confirmation statement made on 2025-12-08 with no updates
dot icon15/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon15/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon15/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon15/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon12/05/2025
Termination of appointment of John Terence Sullivan as a secretary on 2025-05-01
dot icon12/05/2025
Termination of appointment of John Terence Sullivan as a director on 2025-05-01
dot icon12/05/2025
Appointment of Mr Philip Vincent as a director on 2025-05-01
dot icon04/01/2025
Confirmation statement made on 2024-12-08 with updates
dot icon13/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon22/10/2024
Resolutions
dot icon22/10/2024
Solvency Statement dated 16/10/24
dot icon22/10/2024
Statement by Directors
dot icon22/10/2024
Statement of capital on 2024-10-22
dot icon20/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon09/01/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon22/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon10/06/2023
Change of share class name or designation
dot icon10/06/2023
Particulars of variation of rights attached to shares
dot icon10/06/2023
Resolutions
dot icon10/06/2023
Memorandum and Articles of Association
dot icon01/06/2023
Statement of company's objects
dot icon31/05/2023
Termination of appointment of Christopher Giscombe as a director on 2023-05-24
dot icon31/05/2023
Termination of appointment of Garry David Johnson as a director on 2023-05-24
dot icon31/05/2023
Appointment of Mr John Terence Sullivan as a director on 2023-05-24
dot icon31/05/2023
Appointment of Mr John Terence Sullivan as a secretary on 2023-05-24
dot icon31/05/2023
Registered office address changed from Alexander House Beacon Hill Business Park Cafferata Way Newark Nottinghamshire NG24 2TN to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 2023-05-31
dot icon31/05/2023
Cessation of Christopher Giscombe as a person with significant control on 2023-05-24
dot icon31/05/2023
Cessation of Garry David Johnson as a person with significant control on 2023-05-24
dot icon31/05/2023
Notification of Reconomy (Uk) Limited as a person with significant control on 2023-05-24
dot icon31/05/2023
Satisfaction of charge 049958900002 in full
dot icon31/05/2023
Satisfaction of charge 049958900003 in full
dot icon31/05/2023
Appointment of Mr Guy Richard Wakeley as a director on 2023-05-24
dot icon25/05/2023
Statement of capital following an allotment of shares on 2023-05-24
dot icon14/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon24/10/2022
Particulars of variation of rights attached to shares
dot icon21/10/2022
Resolutions
dot icon20/10/2022
Memorandum and Articles of Association
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
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
164
9.12M
-
0.00
2.27M
-
2022
161
9.01M
-
0.00
1.21M
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Giscombe, Christopher
Director
22/12/2003 - 24/05/2023
23
BRIGHTON SECRETARY LTD
Nominee Secretary
15/12/2003 - 23/12/2003
12343
BRIGHTON DIRECTOR LTD
Nominee Director
15/12/2003 - 23/12/2003
12606
Mellor, Jane Claire
Director
04/08/2017 - 30/04/2021
13
Johnson, Garry David
Director
22/12/2003 - 24/05/2023
22

Persons with Significant Control

5
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 UK WASTE SOLUTIONS LIMITED

UK WASTE SOLUTIONS LIMITED is an(a) Active company incorporated on 15/12/2003 with the registered office located at Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire TF3 3BD. 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 UK WASTE SOLUTIONS LIMITED?

toggle

UK WASTE SOLUTIONS LIMITED is currently Active. It was registered on 15/12/2003 .

Where is UK WASTE SOLUTIONS LIMITED located?

toggle

UK WASTE SOLUTIONS LIMITED is registered at Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire TF3 3BD.

What does UK WASTE SOLUTIONS LIMITED do?

toggle

UK WASTE SOLUTIONS LIMITED operates in the Collection of non-hazardous waste (38.11 - SIC 2007) sector.

What is the latest filing for UK WASTE SOLUTIONS LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-08 with no updates.