WASTE 2 RESOURCE LIMITED

Register to unlock more data on OkredoRegister

WASTE 2 RESOURCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07533673

Incorporation date

17/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

75 Aston Road, Shifnal, Shropshire TF11 8DUCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2011)
dot icon26/09/2025
Confirmation statement made on 2025-09-25 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon29/10/2024
Confirmation statement made on 2024-09-25 with updates
dot icon28/10/2024
Change of details for Mr Paul Andrew Danks as a person with significant control on 2023-08-31
dot icon25/10/2024
Notification of Leanne Danks as a person with significant control on 2023-08-01
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/09/2023
Change of details for Mr Paul Andrew Danks as a person with significant control on 2023-08-31
dot icon25/09/2023
Cessation of Christopher Neil Farmer as a person with significant control on 2023-08-31
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with updates
dot icon15/08/2023
Statement of capital following an allotment of shares on 2023-08-01
dot icon05/07/2023
Registered office address changed from , 22 Staunton Fields, Bristol, BS14 0QD to 75 Aston Road Shifnal Shropshire TF11 8DU on 2023-07-05
dot icon30/06/2023
Termination of appointment of Christopher Neil Farmer as a director on 2023-06-20
dot icon30/06/2023
Termination of appointment of Christopher Neil Farmer as a secretary on 2023-06-10
dot icon30/06/2023
Registered office address changed from , 27 Chetwynd Road, Edgmond, Newport, Shropshire, TF10 8HL to 75 Aston Road Shifnal Shropshire TF11 8DU on 2023-06-30
dot icon21/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon14/09/2022
Director's details changed for Mr Christopher Neil Farmer on 2022-09-14
dot icon14/09/2022
Director's details changed for Mr Paul Andrew Danks on 2022-09-14
dot icon21/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon02/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon28/06/2020
Satisfaction of charge 075336730001 in full
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon23/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon21/02/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon03/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon18/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon06/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon03/03/2015
Registration of charge 075336730001, created on 2015-03-03
dot icon27/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon08/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon13/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon29/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon04/10/2011
Current accounting period extended from 2012-02-28 to 2012-06-30
dot icon17/02/2011
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
30/06/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
222.40K
-
0.00
446.03K
-
2022
4
241.91K
-
0.00
337.13K
-
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
Danks, Paul Andrew
Director
17/02/2011 - Present
3
Farmer, Christopher Neil
Director
17/02/2011 - 20/06/2023
3
Farmer, Christopher Neil
Secretary
17/02/2011 - 10/06/2023
-

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 WASTE 2 RESOURCE LIMITED

WASTE 2 RESOURCE LIMITED is an(a) Active company incorporated on 17/02/2011 with the registered office located at 75 Aston Road, Shifnal, Shropshire TF11 8DU. 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 WASTE 2 RESOURCE LIMITED?

toggle

WASTE 2 RESOURCE LIMITED is currently Active. It was registered on 17/02/2011 .

Where is WASTE 2 RESOURCE LIMITED located?

toggle

WASTE 2 RESOURCE LIMITED is registered at 75 Aston Road, Shifnal, Shropshire TF11 8DU.

What does WASTE 2 RESOURCE LIMITED do?

toggle

WASTE 2 RESOURCE LIMITED operates in the Remediation activities and other waste management services (39.00 - SIC 2007) sector.

What is the latest filing for WASTE 2 RESOURCE LIMITED?

toggle

The latest filing was on 26/09/2025: Confirmation statement made on 2025-09-25 with updates.