WANDLE WASTE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

WANDLE WASTE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08648498

Incorporation date

13/08/2013

Size

Micro Entity

Contacts

Registered address

Registered address

34 Hollybush Road, Gravesend DA12 5QQCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2013)
dot icon22/01/2026
Micro company accounts made up to 2025-06-30
dot icon21/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-06-30
dot icon29/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-06-30
dot icon26/09/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon24/05/2023
Registered office address changed from 31 Lee View Enfield EN2 8RY England to 34 Hollybush Road Gravesend DA12 5QQ on 2023-05-24
dot icon07/10/2022
Micro company accounts made up to 2022-06-30
dot icon15/09/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon16/02/2022
Micro company accounts made up to 2021-06-30
dot icon15/09/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon03/03/2021
Micro company accounts made up to 2020-06-30
dot icon03/10/2020
Confirmation statement made on 2020-08-13 with updates
dot icon03/10/2020
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 31 Lee View Enfield EN2 8RY on 2020-10-03
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon21/01/2020
Notification of Alan Asher as a person with significant control on 2019-12-20
dot icon21/01/2020
Cessation of Barbara Irene Clearey as a person with significant control on 2019-12-20
dot icon21/01/2020
Termination of appointment of Barbara Irene Clearey as a director on 2019-12-20
dot icon21/01/2020
Appointment of Mr Alan Frederick Asher as a director on 2019-12-20
dot icon06/09/2019
Confirmation statement made on 2019-08-13 with updates
dot icon30/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon17/08/2018
Notification of Anthony Leonard Deadman as a person with significant control on 2016-04-06
dot icon17/08/2018
Change of details for Mrs Barbara Irene Clearey as a person with significant control on 2018-08-17
dot icon17/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon16/08/2018
Change of details for Mrs Barbara Irene Clearey as a person with significant control on 2018-08-16
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/09/2017
Cessation of Anthony Leonard Deadman as a person with significant control on 2017-06-23
dot icon04/09/2017
Change of details for Mrs Barbara Irene Clearey as a person with significant control on 2017-09-04
dot icon04/09/2017
Confirmation statement made on 2017-08-13 with updates
dot icon10/07/2017
Termination of appointment of Anthony Leonard Deadman as a director on 2017-06-23
dot icon07/07/2017
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane, Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2017-07-07
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/09/2016
Confirmation statement made on 2016-08-13 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/11/2015
Termination of appointment of Raymond Michael Parker as a director on 2015-11-08
dot icon18/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon07/11/2013
Registration of charge 086484980001
dot icon01/10/2013
Current accounting period shortened from 2014-12-31 to 2014-06-30
dot icon30/08/2013
Statement of capital following an allotment of shares on 2013-08-20
dot icon30/08/2013
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon13/08/2013
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
13/08/2026
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)
2021
2
69.08K
-
0.00
-
-
2022
3
39.52K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clearey, Barbara Irene
Director
13/08/2013 - 20/12/2019
2
Deadman, Anthony Leonard
Director
13/08/2013 - 23/06/2017
14
Asher, Alan Frederick
Director
20/12/2019 - Present
-
Parker, Raymond Michael
Director
13/08/2013 - 08/11/2015
3

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 WANDLE WASTE MANAGEMENT LIMITED

WANDLE WASTE MANAGEMENT LIMITED is an(a) Active company incorporated on 13/08/2013 with the registered office located at 34 Hollybush Road, Gravesend DA12 5QQ. 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 WANDLE WASTE MANAGEMENT LIMITED?

toggle

WANDLE WASTE MANAGEMENT LIMITED is currently Active. It was registered on 13/08/2013 .

Where is WANDLE WASTE MANAGEMENT LIMITED located?

toggle

WANDLE WASTE MANAGEMENT LIMITED is registered at 34 Hollybush Road, Gravesend DA12 5QQ.

What does WANDLE WASTE MANAGEMENT LIMITED do?

toggle

WANDLE WASTE MANAGEMENT LIMITED operates in the Collection of hazardous waste (38.12 - SIC 2007) sector.

What is the latest filing for WANDLE WASTE MANAGEMENT LIMITED?

toggle

The latest filing was on 22/01/2026: Micro company accounts made up to 2025-06-30.