WASTE SOLUTIONS SK LTD

Register to unlock more data on OkredoRegister

WASTE SOLUTIONS SK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06023503

Incorporation date

08/12/2006

Size

Small

Contacts

Registered address

Registered address

Endeavour House Bredbury Park Way, Bredbury, Stockport SK6 2SNCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2006)
dot icon09/07/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon09/07/2025
Termination of appointment of David John Hughes as a director on 2025-07-04
dot icon30/05/2025
Accounts for a small company made up to 2025-03-31
dot icon25/03/2025
Registered office address changed from Enterprise House, Oakhurst Drive Off Birdhall Lane Cheadle Heath Stockport SK3 0XS to Endeavour House Bredbury Park Way Bredbury Stockport SK6 2SN on 2025-03-25
dot icon22/11/2024
Accounts for a small company made up to 2024-03-31
dot icon25/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon11/12/2023
Accounts for a small company made up to 2023-03-31
dot icon23/11/2023
Termination of appointment of Vicki Bates as a director on 2023-11-20
dot icon23/11/2023
Termination of appointment of Michael Cullen as a director on 2023-11-20
dot icon23/11/2023
Termination of appointment of Mark Glynn as a director on 2023-11-20
dot icon16/11/2023
Appointment of Ms Susan Marie Mckee as a director on 2023-11-09
dot icon23/10/2023
Appointment of Mr Mark Glynn as a director on 2023-09-28
dot icon16/10/2023
Appointment of Vicki Bates as a director on 2023-09-28
dot icon13/10/2023
Appointment of Mr Michael Cullen as a director on 2023-09-28
dot icon12/10/2023
Termination of appointment of Katherine Helen Cowell as a director on 2023-09-28
dot icon12/10/2023
Termination of appointment of Dermot Justin Power as a director on 2023-09-28
dot icon12/10/2023
Termination of appointment of Trevor Rees as a director on 2023-09-28
dot icon12/10/2023
Termination of appointment of Susan Webster as a director on 2023-09-28
dot icon23/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon03/11/2022
Termination of appointment of Stephen Jallands as a secretary on 2022-11-03
dot icon03/11/2022
Appointment of Mr Matthew Simon Fortune as a secretary on 2022-11-03
dot icon03/11/2022
Appointment of Mr Matthew Simon Fortune as a director on 2022-11-03
dot icon03/11/2022
Termination of appointment of Stephen Jallands as a director on 2022-11-03
dot icon25/08/2022
Accounts for a small company made up to 2022-03-31
dot icon14/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon07/12/2021
Accounts for a small company made up to 2021-03-31
dot icon16/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon06/01/2021
Accounts for a small company made up to 2020-03-31
dot icon20/10/2020
Appointment of Mr Trevor Rees as a director on 2020-07-23
dot icon15/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon01/03/2020
Appointment of Mr David John Hughes as a director on 2020-03-01
dot icon01/03/2020
Termination of appointment of Stephen Paul Morris as a director on 2020-02-29
dot icon13/12/2019
Accounts for a small company made up to 2019-03-31
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon02/01/2019
Termination of appointment of Aileen Mary Mcdonnell as a director on 2018-12-31
dot icon15/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon15/06/2018
Change of details for Solutions Sk Limited as a person with significant control on 2018-04-06
dot icon14/06/2018
Accounts for a small company made up to 2018-03-31
dot icon27/06/2017
Confirmation statement made on 2017-06-13 with no updates
dot icon27/06/2017
Notification of Stockport Metropolitan Borough Council as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Solutions Sk Limited as a person with significant control on 2016-04-06
dot icon27/06/2017
Appointment of Ms Susan Webster as a director on 2017-06-15
dot icon22/06/2017
Accounts for a small company made up to 2017-03-31
dot icon06/02/2017
Termination of appointment of Peter Ronald Charles Winter as a director on 2017-01-24
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon03/01/2017
Termination of appointment of David Arthur Teale as a director on 2016-12-31
dot icon18/11/2016
Appointment of Mrs Aileen Mary Mcdonnell as a director on 2016-09-15
dot icon18/11/2016
Appointment of Mrs Katherine Helen Cowell as a director on 2016-09-15
dot icon18/11/2016
Appointment of Mr Dermot Justin Power as a director on 2016-09-15
dot icon17/11/2016
Appointment of Mr Peter Ronald Charles Winter as a director on 2016-09-15
dot icon17/11/2016
Termination of appointment of Graham Reynard Aitken as a director on 2016-09-26
dot icon17/11/2016
Termination of appointment of Neil Andrew Masom as a director on 2016-09-26
dot icon04/07/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon04/07/2016
Director's details changed for Mr David Arthur Teale on 2015-12-01
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon04/01/2016
Auditor's resignation
dot icon20/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon13/02/2015
Appointment of Mr Stephen Jallands as a secretary on 2014-11-25
dot icon13/02/2015
Appointment of Mr Stephen Jallands as a director on 2014-11-25
dot icon16/10/2014
Full accounts made up to 2014-03-31
dot icon17/07/2014
Termination of appointment of Barry Jennings as a secretary on 2014-07-17
dot icon17/07/2014
Termination of appointment of Barry Jennings as a director on 2014-07-17
dot icon13/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon30/09/2013
Appointment of Mr Stephen Paul Morris as a director
dot icon30/09/2013
Termination of appointment of Nicholas Cox as a director
dot icon17/07/2013
Full accounts made up to 2013-03-31
dot icon03/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon28/01/2013
Auditor's resignation
dot icon28/01/2013
Auditor's resignation
dot icon20/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon14/12/2012
Termination of appointment of Andrew Webb as a director
dot icon14/12/2012
Termination of appointment of James Mcmahon as a director
dot icon14/12/2012
Termination of appointment of Hazel Lees as a director
dot icon12/12/2012
Full accounts made up to 2012-03-31
dot icon08/10/2012
Appointment of Mr Graham Reynard Aitken as a director
dot icon08/10/2012
Termination of appointment of Jeremy Wright as a director
dot icon08/10/2012
Appointment of Mr Barry Jennings as a director
dot icon08/10/2012
Appointment of Mr Barry Jennings as a secretary
dot icon08/10/2012
Appointment of Mr Neil Andrew Masom as a director
dot icon08/10/2012
Termination of appointment of Kerry Clark as a director
dot icon08/10/2012
Termination of appointment of Kerry Clark as a secretary
dot icon10/08/2012
Appointment of Mr James Anderson Mcmahon as a director
dot icon10/08/2012
Appointment of Mrs Kerry Bernadette Clark as a secretary
dot icon09/07/2012
Termination of appointment of Jeremy Wright as a secretary
dot icon28/06/2012
Appointment of Mrs Kerry Bernadette Clark as a director
dot icon28/06/2012
Director's details changed for Mr Nicholas Joseph Cox on 2012-06-28
dot icon28/06/2012
Termination of appointment of Martin Candler as a director
dot icon23/03/2012
Termination of appointment of Gerard Lucas as a director
dot icon16/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon17/10/2011
Full accounts made up to 2011-03-31
dot icon24/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon24/12/2010
Director's details changed for Mr Nicholas Joseph Cox on 2010-12-08
dot icon15/09/2010
Full accounts made up to 2010-03-31
dot icon24/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon24/12/2009
Director's details changed for Andrew Webb on 2009-12-24
dot icon24/12/2009
Director's details changed for David Arthur Teale on 2009-12-24
dot icon24/12/2009
Director's details changed for Mr Jeremy Galsworthy Harvey Wright on 2009-12-24
dot icon24/12/2009
Director's details changed for Cllr Martin Edward Candler on 2009-12-24
dot icon24/12/2009
Director's details changed for Mr Nicholas Joseph Cox on 2009-12-24
dot icon24/12/2009
Director's details changed for Gerard Francis Lucas on 2009-12-24
dot icon24/12/2009
Director's details changed for Councillor Hazel Lees on 2009-12-24
dot icon05/10/2009
Full accounts made up to 2009-03-31
dot icon31/12/2008
Return made up to 08/12/08; full list of members
dot icon31/12/2008
Appointment terminated director benjamin alexander
dot icon18/11/2008
Full accounts made up to 2008-03-31
dot icon29/09/2008
Director appointed martin candler
dot icon11/09/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon04/01/2008
Return made up to 08/12/07; full list of members
dot icon21/08/2007
Director resigned
dot icon08/08/2007
New director appointed
dot icon19/02/2007
New director appointed
dot icon04/01/2007
New director appointed
dot icon04/01/2007
New director appointed
dot icon04/01/2007
New director appointed
dot icon04/01/2007
New director appointed
dot icon08/12/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

15
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,268,000.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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)
2023
15
1.08M
-
0.00
1.27M
-
2023
15
1.08M
-
0.00
1.27M
-

Employees

2023

Employees

15 Ascended- *

Net Assets(GBP)

1.08M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.27M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Power, Dermot Justin
Director
15/09/2016 - 28/09/2023
17
Mckee, Susan Marie
Director
09/11/2023 - Present
3
Fortune, Matthew Simon
Director
03/11/2022 - Present
5
Webster, Susan
Director
15/06/2017 - 28/09/2023
8
Cowell, Katherine Helen
Director
15/09/2016 - 28/09/2023
7

Persons with Significant Control

0

No PSC data available.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About WASTE SOLUTIONS SK LTD

WASTE SOLUTIONS SK LTD is an(a) Active company incorporated on 08/12/2006 with the registered office located at Endeavour House Bredbury Park Way, Bredbury, Stockport SK6 2SN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of WASTE SOLUTIONS SK LTD?

toggle

WASTE SOLUTIONS SK LTD is currently Active. It was registered on 08/12/2006 .

Where is WASTE SOLUTIONS SK LTD located?

toggle

WASTE SOLUTIONS SK LTD is registered at Endeavour House Bredbury Park Way, Bredbury, Stockport SK6 2SN.

What does WASTE SOLUTIONS SK LTD do?

toggle

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

How many employees does WASTE SOLUTIONS SK LTD have?

toggle

WASTE SOLUTIONS SK LTD had 15 employees in 2023.

What is the latest filing for WASTE SOLUTIONS SK LTD?

toggle

The latest filing was on 09/07/2025: Confirmation statement made on 2025-06-12 with no updates.