WASTE SOURCE LTD

Register to unlock more data on OkredoRegister

WASTE SOURCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07436742

Incorporation date

11/11/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire TF3 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2010)
dot icon15/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon15/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon15/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon15/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon11/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon12/05/2025
Termination of appointment of John Terence Sullivan as a secretary on 2025-05-01
dot icon12/05/2025
Termination of appointment of John Terence Sullivan as a director on 2025-05-01
dot icon12/05/2025
Appointment of Mr Philip Vincent as a director on 2025-05-01
dot icon18/11/2024
Confirmation statement made on 2024-11-10 with updates
dot icon22/10/2024
Resolutions
dot icon22/10/2024
Solvency Statement dated 16/10/24
dot icon22/10/2024
Statement by Directors
dot icon22/10/2024
Statement of capital on 2024-10-22
dot icon16/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon10/10/2024
Satisfaction of charge 074367420001 in full
dot icon13/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon25/08/2023
Accounts for a small company made up to 2022-12-31
dot icon24/02/2023
Appointment of Mr Guy Richard Wakeley as a director on 2023-02-21
dot icon23/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon18/11/2022
Registration of charge 074367420001, created on 2022-11-09
dot icon06/06/2022
Accounts for a small company made up to 2021-12-31
dot icon24/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon01/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon31/12/2020
Resolutions
dot icon31/12/2020
Statement of company's objects
dot icon31/12/2020
Memorandum and Articles of Association
dot icon21/12/2020
Particulars of variation of rights attached to shares
dot icon21/12/2020
Change of share class name or designation
dot icon18/12/2020
Current accounting period extended from 2021-12-30 to 2021-12-31
dot icon15/12/2020
Current accounting period extended from 2021-11-30 to 2021-12-30
dot icon14/12/2020
Notification of Reconomy (Uk) Limited as a person with significant control on 2020-12-11
dot icon14/12/2020
Cessation of Christopher Holland as a person with significant control on 2020-12-11
dot icon14/12/2020
Cessation of Jonathan Edward Free as a person with significant control on 2020-12-11
dot icon14/12/2020
Appointment of Mr Paul Anthony Cox as a director on 2020-12-11
dot icon14/12/2020
Appointment of Mr John Terence Sullivan as a secretary on 2020-12-11
dot icon14/12/2020
Appointment of Mr John Terence Sullivan as a director on 2020-12-11
dot icon14/12/2020
Registered office address changed from Loft 2 the Tobacco Factory Bristol BS3 1TF England to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 2020-12-14
dot icon14/12/2020
Termination of appointment of Aimee Campanella as a director on 2020-12-11
dot icon14/12/2020
Termination of appointment of Jonathan Edward Free as a director on 2020-12-11
dot icon14/12/2020
Termination of appointment of Christopher Holland as a director on 2020-12-11
dot icon11/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon15/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon13/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon21/08/2019
Director's details changed for Mr Christopher Holland on 2018-02-01
dot icon21/08/2019
Appointment of Miss Aimee Campanella as a director on 2019-08-21
dot icon16/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon13/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon13/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon13/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon13/11/2017
Registered office address changed from 29 Bissex Mead Emersons Green Bristol BS16 7DY to Loft 2 the Tobacco Factory Bristol BS3 1TF on 2017-11-13
dot icon16/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon24/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon07/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon24/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/05/2013
Change of share class name or designation
dot icon13/05/2013
Resolutions
dot icon29/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon20/02/2012
Appointment of Mr Jonathan Edward Free as a director
dot icon16/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon03/02/2011
Statement of capital following an allotment of shares on 2011-02-03
dot icon11/11/2010
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
31/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
318.23K
-
0.00
238.30K
-
2022
20
603.32K
-
0.00
373.09K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Paul Anthony
Director
11/12/2020 - Present
82
Wakeley, Guy Richard
Director
21/02/2023 - Present
115
Sullivan, John Terence
Director
11/12/2020 - 01/05/2025
97
Vincent, Philip
Director
01/05/2025 - Present
46
Sullivan, John Terence
Secretary
11/12/2020 - 01/05/2025
-

Persons with Significant Control

2
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 SOURCE LTD

WASTE SOURCE LTD is an(a) Active company incorporated on 11/11/2010 with the registered office located at Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire TF3 3BD. There are currently 3 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 SOURCE LTD?

toggle

WASTE SOURCE LTD is currently Active. It was registered on 11/11/2010 .

Where is WASTE SOURCE LTD located?

toggle

WASTE SOURCE LTD is registered at Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire TF3 3BD.

What does WASTE SOURCE LTD do?

toggle

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

What is the latest filing for WASTE SOURCE LTD?

toggle

The latest filing was on 15/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.