WASTE SERVICES GROUP LIMITED

Register to unlock more data on OkredoRegister

WASTE SERVICES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04246666

Incorporation date

05/07/2001

Size

Full

Contacts

Registered address

Registered address

Acumen House, Headlands Lane, Knottingley, West Yorkshire WF11 0LACopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2001)
dot icon17/04/2025
Final Gazette dissolved following liquidation
dot icon17/01/2025
Return of final meeting in a members' voluntary winding up
dot icon20/04/2024
Resolutions
dot icon20/04/2024
Appointment of a voluntary liquidator
dot icon20/04/2024
Declaration of solvency
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon19/09/2023
Termination of appointment of Damien Murray as a director on 2023-06-28
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon30/12/2022
Appointment of Mr Grahame Henderson as a director on 2022-12-30
dot icon22/12/2022
Resolutions
dot icon22/12/2022
Solvency Statement dated 21/12/22
dot icon22/12/2022
Statement by Directors
dot icon22/12/2022
Statement of capital on 2022-12-22
dot icon12/12/2022
Full accounts made up to 2022-03-31
dot icon28/11/2022
Satisfaction of charge 042466660024 in full
dot icon28/11/2022
Satisfaction of charge 042466660025 in full
dot icon28/11/2022
Satisfaction of charge 042466660026 in full
dot icon28/11/2022
Satisfaction of charge 23 in full
dot icon05/09/2022
Termination of appointment of Michael Ashall as a director on 2022-08-25
dot icon22/07/2022
Current accounting period shortened from 2023-03-31 to 2022-12-30
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon30/06/2022
Resolutions
dot icon30/06/2022
Memorandum and Articles of Association
dot icon27/06/2022
Appointment of Mr Damien Murray as a director on 2022-06-21
dot icon24/06/2022
Termination of appointment of Kristian David Sutton as a secretary on 2022-06-21
dot icon24/06/2022
Appointment of Mr Michael Ashall as a director on 2022-06-21
dot icon24/06/2022
Termination of appointment of Leon Kirk as a director on 2022-06-21
dot icon24/06/2022
Appointment of Mr Brian Mccabe as a director on 2022-06-21
dot icon15/03/2022
Resolutions
dot icon20/10/2021
Full accounts made up to 2021-03-31
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon06/08/2020
Full accounts made up to 2020-03-31
dot icon06/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon13/11/2019
Accounts for a small company made up to 2019-03-31
dot icon31/10/2019
Registration of charge 042466660026, created on 2019-10-22
dot icon08/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon28/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon04/10/2018
Cancellation of shares. Statement of capital on 2018-09-12
dot icon04/10/2018
Purchase of own shares.
dot icon25/09/2018
Resolutions
dot icon19/09/2018
Registration of charge 042466660025, created on 2018-09-12
dot icon18/09/2018
Cessation of Jonathan Stephen Morris as a person with significant control on 2018-09-12
dot icon18/09/2018
Notification of Acumen Group Holdings Limited as a person with significant control on 2018-09-12
dot icon18/09/2018
Termination of appointment of Mark Ainsleigh Tankard as a director on 2018-09-12
dot icon18/09/2018
Termination of appointment of Ian Wray as a director on 2018-09-12
dot icon18/09/2018
Termination of appointment of Anthony Brittain as a director on 2018-09-12
dot icon18/09/2018
Termination of appointment of Jonathan Stephen Morris as a director on 2018-09-12
dot icon18/09/2018
Statement of capital following an allotment of shares on 2018-09-12
dot icon18/09/2018
Registration of charge 042466660024, created on 2018-09-12
dot icon15/08/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon29/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon08/08/2017
Confirmation statement made on 2017-07-05 with updates
dot icon07/12/2016
Resolutions
dot icon16/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon12/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon21/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon11/08/2015
Resolutions
dot icon27/07/2015
Statement of capital following an allotment of shares on 2015-06-18
dot icon20/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon08/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon12/11/2014
Statement of capital following an allotment of shares on 2014-10-30
dot icon01/08/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon09/07/2014
Appointment of Mr Anthony Brittain as a director on 2014-04-01
dot icon07/05/2014
Appointment of Mr Andrew Crossley as a director on 2014-04-25
dot icon18/03/2014
Satisfaction of charge 22 in full
dot icon18/03/2014
Satisfaction of charge 15 in full
dot icon18/03/2014
Satisfaction of charge 16 in full
dot icon18/03/2014
Satisfaction of charge 17 in full
dot icon18/03/2014
Satisfaction of charge 18 in full
dot icon18/03/2014
Satisfaction of charge 19 in full
dot icon18/03/2014
Satisfaction of charge 20 in full
dot icon18/03/2014
Satisfaction of charge 7 in full
dot icon18/03/2014
Satisfaction of charge 8 in full
dot icon16/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon05/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon05/07/2013
Registered office address changed from Acume Houe Headlands Lane Knottingley West Yorkshire WF11 0LA United Kingdom on 2013-07-05
dot icon17/01/2013
Statement of capital following an allotment of shares on 2012-11-29
dot icon28/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon29/10/2012
Registered office address changed from The Coach House Bowcliffe Hall Estate Bramham Wetherby Yorkshire LS23 6LP on 2012-10-29
dot icon10/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 23
dot icon24/05/2012
Appointment of Mr Kristian David Sutton as a secretary on 2012-05-14
dot icon24/05/2012
Termination of appointment of Mark Ainsleigh Tankard as a secretary on 2012-05-14
dot icon24/05/2012
Appointment of Mr Kristian David Sutton as a director on 2012-05-14
dot icon03/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon03/01/2012
Cancellation of shares. Statement of capital on 2012-01-03
dot icon03/01/2012
Purchase of own shares.
dot icon08/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon08/07/2011
Appointment of Mr Leon Kirk as a director
dot icon08/07/2011
Termination of appointment of Alistair Wright as a director
dot icon08/04/2011
Statement of capital following an allotment of shares on 2011-04-06
dot icon06/04/2011
Termination of appointment of Kevan Underhill as a director
dot icon16/03/2011
Miscellaneous
dot icon08/03/2011
Miscellaneous
dot icon06/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon23/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon22/07/2010
Director's details changed for Mr Alistair Wright on 2010-07-05
dot icon22/07/2010
Director's details changed for Ian Wray on 2010-07-05
dot icon22/07/2010
Director's details changed for Mr Kevan Brian Underhill on 2010-07-05
dot icon22/07/2010
Director's details changed for Mark Ainsleigh Tankard on 2010-07-05
dot icon22/07/2010
Director's details changed for Mr Jonathan Stephen Morris on 2010-07-05
dot icon22/07/2010
Secretary's details changed for Mark Ainsleigh Tankard on 2010-07-05
dot icon03/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon02/10/2009
Capitals not rolled up
dot icon09/07/2009
Return made up to 05/07/09; full list of members
dot icon09/07/2009
Director's change of particulars / alistair wright / 05/06/2009
dot icon07/06/2009
Ad 01/04/09\gbp si [email protected]=704.2\gbp ic 38169.79/38873.99\
dot icon17/03/2009
Gbp ic 39202.48/38169.79\31/01/09\gbp sr [email protected]=1032.69\
dot icon02/09/2008
Group of companies' accounts made up to 2008-03-31
dot icon08/07/2008
Return made up to 05/07/08; full list of members
dot icon04/02/2008
New director appointed
dot icon29/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon11/08/2007
Return made up to 05/07/07; full list of members
dot icon13/04/2007
Ad 16/03/07--------- £ si [email protected]=3129 £ ic 36073/39202
dot icon13/04/2007
£ ic 42331/36073 16/03/07 £ sr [email protected]=6258
dot icon25/03/2007
Ad 16/03/07--------- £ si [email protected]=1032 £ ic 41299/42331
dot icon24/03/2007
New director appointed
dot icon30/01/2007
New secretary appointed
dot icon27/01/2007
Director resigned
dot icon27/01/2007
Secretary resigned;director resigned
dot icon11/11/2006
Declaration of satisfaction of mortgage/charge
dot icon11/11/2006
Declaration of satisfaction of mortgage/charge
dot icon11/11/2006
Declaration of satisfaction of mortgage/charge
dot icon11/11/2006
Declaration of satisfaction of mortgage/charge
dot icon11/11/2006
Declaration of satisfaction of mortgage/charge
dot icon11/11/2006
Declaration of satisfaction of mortgage/charge
dot icon11/11/2006
Declaration of satisfaction of mortgage/charge
dot icon26/10/2006
Particulars of mortgage/charge
dot icon02/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon12/09/2006
Particulars of mortgage/charge
dot icon12/09/2006
Particulars of mortgage/charge
dot icon12/09/2006
Particulars of mortgage/charge
dot icon12/09/2006
Particulars of mortgage/charge
dot icon12/09/2006
Particulars of mortgage/charge
dot icon12/09/2006
Particulars of mortgage/charge
dot icon12/09/2006
Particulars of mortgage/charge
dot icon06/09/2006
Ad 20/07/06--------- £ si [email protected]=21039 £ ic 20260/41299
dot icon06/09/2006
Miscellaneous
dot icon30/08/2006
Return made up to 05/07/06; full list of members
dot icon17/08/2006
£ ic 34217/20259 20/07/06 £ sr [email protected]=13957 £ sr [email protected]=1
dot icon10/08/2006
Resolutions
dot icon10/08/2006
Declaration of assistance for shares acquisition
dot icon10/08/2006
Declaration of assistance for shares acquisition
dot icon07/08/2006
Declaration of assistance for shares acquisition
dot icon07/08/2006
Declaration of assistance for shares acquisition
dot icon07/08/2006
Declaration of assistance for shares acquisition
dot icon07/08/2006
Declaration of assistance for shares acquisition
dot icon07/08/2006
Declaration of assistance for shares acquisition
dot icon07/08/2006
Declaration of assistance for shares acquisition
dot icon07/08/2006
Resolutions
dot icon07/08/2006
Resolutions
dot icon04/08/2006
Nc inc already adjusted 20/07/06
dot icon04/08/2006
Resolutions
dot icon04/08/2006
Resolutions
dot icon03/08/2006
Particulars of mortgage/charge
dot icon03/08/2006
Particulars of mortgage/charge
dot icon03/08/2006
Particulars of mortgage/charge
dot icon03/08/2006
Particulars of mortgage/charge
dot icon03/08/2006
Particulars of mortgage/charge
dot icon03/08/2006
Particulars of mortgage/charge
dot icon03/08/2006
Auditor's resignation
dot icon03/08/2006
Director resigned
dot icon29/07/2006
Particulars of mortgage/charge
dot icon29/07/2006
Particulars of mortgage/charge
dot icon26/07/2006
Declaration of satisfaction of mortgage/charge
dot icon26/07/2006
Declaration of satisfaction of mortgage/charge
dot icon26/07/2006
Declaration of satisfaction of mortgage/charge
dot icon26/07/2006
Declaration of satisfaction of mortgage/charge
dot icon26/07/2006
Declaration of satisfaction of mortgage/charge
dot icon26/07/2006
Declaration of satisfaction of mortgage/charge
dot icon24/07/2006
Resolutions
dot icon24/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon02/09/2005
Return made up to 05/07/05; full list of members
dot icon29/07/2005
Ad 29/03/05--------- £ si [email protected]=1376 £ ic 32840/34216
dot icon29/07/2005
Director resigned
dot icon10/05/2005
Resolutions
dot icon10/05/2005
Resolutions
dot icon10/05/2005
Resolutions
dot icon18/02/2005
Auditor's resignation
dot icon18/02/2005
Auditor's resignation
dot icon25/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon09/11/2004
New director appointed
dot icon08/11/2004
New director appointed
dot icon21/09/2004
Return made up to 05/07/04; full list of members
dot icon14/09/2004
Registered office changed on 14/09/04 from: macklin avenue cowpen lane industrial estate billingham TS23 4BY
dot icon01/09/2004
New secretary appointed;new director appointed
dot icon13/10/2003
Return made up to 05/07/03; full list of members
dot icon18/09/2003
Group of companies' accounts made up to 2003-03-31
dot icon05/08/2003
New secretary appointed;new director appointed
dot icon05/08/2003
Director resigned
dot icon23/07/2003
Director resigned
dot icon03/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon09/10/2002
New director appointed
dot icon01/10/2002
Return made up to 05/07/02; full list of members
dot icon19/04/2002
New director appointed
dot icon23/11/2001
New director appointed
dot icon19/11/2001
Particulars of mortgage/charge
dot icon09/11/2001
Memorandum and Articles of Association
dot icon09/11/2001
Ad 30/10/01--------- £ si [email protected]=14942 £ ic 17898/32840
dot icon09/11/2001
Ad 30/10/01--------- £ si [email protected] £ ic 17898/17898
dot icon09/11/2001
Ad 30/10/01--------- £ si [email protected]=17897 £ ic 1/17898
dot icon09/11/2001
£ nc 19100/38000 30/10/01
dot icon09/11/2001
£ nc 100/19100 30/10/01
dot icon09/11/2001
S-div 30/10/01
dot icon09/11/2001
Accounting reference date shortened from 31/07/02 to 31/03/02
dot icon09/11/2001
Registered office changed on 09/11/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR
dot icon09/11/2001
Secretary resigned
dot icon09/11/2001
Director resigned
dot icon09/11/2001
New director appointed
dot icon09/11/2001
New director appointed
dot icon09/11/2001
New secretary appointed;new director appointed
dot icon09/11/2001
Resolutions
dot icon09/11/2001
Resolutions
dot icon09/11/2001
Resolutions
dot icon09/11/2001
Resolutions
dot icon09/11/2001
Resolutions
dot icon09/11/2001
Resolutions
dot icon09/11/2001
Resolutions
dot icon09/11/2001
Resolutions
dot icon08/11/2001
Particulars of mortgage/charge
dot icon05/11/2001
Particulars of mortgage/charge
dot icon05/11/2001
Particulars of mortgage/charge
dot icon05/11/2001
Particulars of mortgage/charge
dot icon05/11/2001
Particulars of mortgage/charge
dot icon24/10/2001
Certificate of change of name
dot icon05/07/2001
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
31/12/2022
dot iconNext confirmation date
05/07/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.36K
-
0.00
937.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Damien
Director
21/06/2022 - 28/06/2023
13
Henderson, Grahame
Director
29/12/2022 - Present
11
Crossley, Andrew Peter
Director
25/04/2014 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WASTE SERVICES GROUP LIMITED

WASTE SERVICES GROUP LIMITED is an(a) Dissolved company incorporated on 05/07/2001 with the registered office located at Acumen House, Headlands Lane, Knottingley, West Yorkshire WF11 0LA. 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 SERVICES GROUP LIMITED?

toggle

WASTE SERVICES GROUP LIMITED is currently Dissolved. It was registered on 05/07/2001 and dissolved on 17/04/2025.

Where is WASTE SERVICES GROUP LIMITED located?

toggle

WASTE SERVICES GROUP LIMITED is registered at Acumen House, Headlands Lane, Knottingley, West Yorkshire WF11 0LA.

What does WASTE SERVICES GROUP LIMITED do?

toggle

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

What is the latest filing for WASTE SERVICES GROUP LIMITED?

toggle

The latest filing was on 17/04/2025: Final Gazette dissolved following liquidation.