WASTE EQUIPMENT SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

WASTE EQUIPMENT SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04380435

Incorporation date

25/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit B, Stanley Street, Blackburn BB1 3BWCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2002)
dot icon20/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/07/2025
Previous accounting period shortened from 2025-07-31 to 2025-03-31
dot icon30/01/2025
Appointment of Mr Gary Bowater as a director on 2025-01-30
dot icon30/01/2025
Termination of appointment of Diana Foster as a secretary on 2025-01-30
dot icon30/01/2025
Appointment of Mrs Amanda Mary Bowater as a secretary on 2025-01-30
dot icon30/01/2025
Notification of Vale Recycling Group Ltd as a person with significant control on 2025-01-30
dot icon30/01/2025
Cessation of Diana Foster as a person with significant control on 2025-01-30
dot icon30/01/2025
Cessation of Brian Peter Foster as a person with significant control on 2025-01-30
dot icon30/01/2025
Termination of appointment of Brian Peter Foster as a director on 2025-01-30
dot icon30/01/2025
Registered office address changed from Laurel House 173 Chorley New Road Bolton BL1 4QZ England to Unit B Stanley Street Blackburn BB1 3BW on 2025-01-30
dot icon06/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon14/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon14/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon22/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon04/04/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon04/04/2022
Registered office address changed from Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD to Laurel House 173 Chorley New Road Bolton BL1 4QZ on 2022-04-04
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon22/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon03/03/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon01/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon08/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon03/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon08/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon14/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon07/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon18/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon06/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon24/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon14/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon15/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon15/03/2012
Director's details changed for Brian Peter Foster on 2012-02-24
dot icon15/03/2012
Secretary's details changed for Diana Foster on 2012-02-24
dot icon09/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon22/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon22/03/2011
Director's details changed for Brian Peter Foster on 2011-02-25
dot icon22/03/2011
Secretary's details changed for Diana Foster on 2011-02-25
dot icon22/03/2011
Registered office address changed from Unit a1 Varis Business Park Challenge Way Blackburn Lancashire BB1 5QB on 2011-03-22
dot icon13/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon26/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon16/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon16/03/2010
Director's details changed for Brian Peter Foster on 2010-02-25
dot icon03/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon10/03/2009
Return made up to 25/02/09; full list of members
dot icon10/03/2009
Location of register of members
dot icon10/03/2009
Registered office changed on 10/03/2009 from unit 1A varis business park challenge way blackburn lancashire BB1 5QB
dot icon10/03/2009
Location of debenture register
dot icon06/11/2008
Total exemption small company accounts made up to 2007-07-31
dot icon27/03/2008
Return made up to 25/02/08; full list of members
dot icon26/03/2008
Director's change of particulars / brian foster / 25/02/2008
dot icon14/08/2007
Return made up to 25/02/07; full list of members
dot icon17/07/2007
Registered office changed on 17/07/07 from: unit 6 albright road widnes cheshire WA8 8FY
dot icon02/03/2007
Director resigned
dot icon02/03/2007
Director resigned
dot icon15/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon22/11/2006
Secretary resigned
dot icon08/09/2006
Registered office changed on 08/09/06 from: charter house pittman way fulwood preston lancashire PR2 9ZD
dot icon30/06/2006
New director appointed
dot icon30/06/2006
New secretary appointed
dot icon30/06/2006
New director appointed
dot icon15/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon07/04/2006
Return made up to 25/02/06; full list of members
dot icon17/03/2005
Return made up to 25/02/05; full list of members
dot icon08/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon20/12/2004
Registered office changed on 20/12/04 from: charter house 166 garstang road fulwood preston lancashire PR2 8NB
dot icon24/02/2004
Return made up to 25/02/04; full list of members
dot icon31/12/2003
Total exemption small company accounts made up to 2003-07-31
dot icon25/04/2003
Return made up to 25/02/03; full list of members
dot icon25/04/2003
Accounting reference date extended from 28/02/03 to 31/07/03
dot icon11/04/2003
Registered office changed on 11/04/03 from: unit 8 new mill industrial estate club street bamber bridge preston PR5 6FN
dot icon11/04/2003
Ad 01/09/02--------- £ si 49@1=49 £ ic 1/50
dot icon21/03/2002
New secretary appointed
dot icon21/03/2002
New director appointed
dot icon19/03/2002
Registered office changed on 19/03/02 from: holton house church lane holton le clay lincolnshire DN36 5AQ
dot icon13/03/2002
Director resigned
dot icon13/03/2002
Secretary resigned
dot icon25/02/2002
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
31/03/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
161.42K
-
0.00
162.12K
-
2022
16
173.46K
-
0.00
130.28K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowater, Gary
Director
30/01/2025 - Present
10
Mr Hassanali Isaji
Director
05/09/2005 - 07/02/2006
26
Foster, Brian Peter
Director
26/02/2002 - 30/01/2025
1
Evans, Paul John
Director
05/09/2005 - 07/02/2007
12
Foster, Diana
Secretary
26/02/2002 - 30/01/2025
-

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 WASTE EQUIPMENT SUPPLIES LIMITED

WASTE EQUIPMENT SUPPLIES LIMITED is an(a) Active company incorporated on 25/02/2002 with the registered office located at Unit B, Stanley Street, Blackburn BB1 3BW. 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 WASTE EQUIPMENT SUPPLIES LIMITED?

toggle

WASTE EQUIPMENT SUPPLIES LIMITED is currently Active. It was registered on 25/02/2002 .

Where is WASTE EQUIPMENT SUPPLIES LIMITED located?

toggle

WASTE EQUIPMENT SUPPLIES LIMITED is registered at Unit B, Stanley Street, Blackburn BB1 3BW.

What does WASTE EQUIPMENT SUPPLIES LIMITED do?

toggle

WASTE EQUIPMENT SUPPLIES LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for WASTE EQUIPMENT SUPPLIES LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-20 with no updates.