WASTE4GENERATION LTD

Register to unlock more data on OkredoRegister

WASTE4GENERATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07866574

Incorporation date

30/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

12b Earlstree Road Earlstrees Industrial Estate, Corby NN17 4AZCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2011)
dot icon23/03/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/02/2025
Confirmation statement made on 2025-01-30 with updates
dot icon26/11/2024
Change of details for Mr Alexander Andrew Leigh as a person with significant control on 2024-11-26
dot icon26/11/2024
Change of details for Mr Geoff Kimber Smith as a person with significant control on 2024-11-26
dot icon01/11/2024
Director's details changed for Mr Alexander Andrew Leigh on 2024-10-31
dot icon31/10/2024
Change of details for Mr Alexander Andrew Leigh as a person with significant control on 2024-10-31
dot icon09/10/2024
Appointment of Mr Alexander Andrew Leigh as a director on 2024-09-01
dot icon29/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-01-30 with updates
dot icon07/02/2024
Change of details for Mr Stewart Lee Manning as a person with significant control on 2023-10-01
dot icon07/02/2024
Director's details changed for Mr Stewart Lee Manning on 2023-10-01
dot icon01/11/2023
Registered office address changed from , 12B Earlstree Road, Earlstrees Road, Earlstrees Industrial Estate, Corby, NN17 4AZ, England to 12B Earlstree Road Earlstrees Industrial Estate Corby NN17 4AZ on 2023-11-01
dot icon31/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-01-30 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/04/2022
Termination of appointment of Sophie Elizabeth Randall as a director on 2022-04-19
dot icon31/01/2022
Confirmation statement made on 2022-01-30 with updates
dot icon06/01/2022
Statement of capital following an allotment of shares on 2022-01-06
dot icon30/12/2021
Change of share class name or designation
dot icon23/12/2021
Notification of Alexander Andrew Leigh as a person with significant control on 2021-12-21
dot icon23/12/2021
Statement of capital following an allotment of shares on 2021-12-21
dot icon22/12/2021
Sub-division of shares on 2021-12-21
dot icon12/10/2021
Appointment of Mr Jeremiah Silkowski as a director on 2021-10-12
dot icon03/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/05/2021
Registration of charge 078665740002, created on 2021-05-14
dot icon14/05/2021
Termination of appointment of Sophie Elizabeth Randall as a secretary on 2021-05-13
dot icon08/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon17/03/2021
Confirmation statement made on 2021-01-30 with updates
dot icon19/11/2020
Director's details changed for Miss Sophie Elizabeth Randall on 2020-11-01
dot icon19/11/2020
Director's details changed for Mr Stewart Lee Manning on 2020-11-01
dot icon03/02/2020
Confirmation statement made on 2020-01-30 with updates
dot icon03/02/2020
Change of details for Mr Stewart Lee Manning as a person with significant control on 2020-01-08
dot icon03/02/2020
Director's details changed for Mr Stewart Lee Manning on 2020-01-08
dot icon29/11/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2019-01-30 with updates
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2018-01-30 with updates
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon22/12/2016
Director's details changed for Mr Stewart Lee Manning on 2016-12-22
dot icon21/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/09/2016
Registered office address changed from , 1 Meadow Farm Close, Flore, Northampton, NN7 4NT to 12B Earlstree Road Earlstrees Industrial Estate Corby NN17 4AZ on 2016-09-29
dot icon23/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon23/02/2016
Termination of appointment of Nigel Derek Leggett as a director on 2015-12-06
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/05/2015
Appointment of Miss Sophie Elizabeth Randall as a director on 2015-05-15
dot icon22/04/2015
Registration of charge 078665740001, created on 2015-04-01
dot icon15/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon15/02/2015
Appointment of Miss Sophie Elizabeth Randall as a secretary on 2015-02-15
dot icon15/02/2015
Appointment of Mr Nigel Derek Leggett as a director on 2015-02-15
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon01/12/2014
Director's details changed for Mr Stewart Lee Manning on 2014-06-05
dot icon22/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/06/2014
Registered office address changed from , 58 High Street, Whittlebury, Northants, NN12 8XJ on 2014-06-24
dot icon03/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/03/2013
Statement of capital following an allotment of shares on 2013-01-01
dot icon01/03/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon26/09/2012
Current accounting period extended from 2012-11-30 to 2013-03-31
dot icon30/11/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon+33.65 % *

* during past year

Cash in Bank

£22,595.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
10
1.18M
-
0.00
16.91K
-
2022
10
1.49M
-
0.00
22.60K
-
2022
10
1.49M
-
0.00
22.60K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

1.49M £Ascended26.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.60K £Ascended33.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart Manning
Director
30/11/2011 - Present
16
Silkowski, Jeremiah
Director
12/10/2021 - Present
3
Mr Nigel Derek Leggett
Director
15/02/2015 - 06/12/2015
9
Leigh, Alexander Andrew
Director
01/09/2024 - Present
5
Randall, Sophie Elizabeth
Director
15/05/2015 - 19/04/2022
5

Persons with Significant Control

3
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 WASTE4GENERATION LTD

WASTE4GENERATION LTD is an(a) Active company incorporated on 30/11/2011 with the registered office located at 12b Earlstree Road Earlstrees Industrial Estate, Corby NN17 4AZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of WASTE4GENERATION LTD?

toggle

WASTE4GENERATION LTD is currently Active. It was registered on 30/11/2011 .

Where is WASTE4GENERATION LTD located?

toggle

WASTE4GENERATION LTD is registered at 12b Earlstree Road Earlstrees Industrial Estate, Corby NN17 4AZ.

What does WASTE4GENERATION LTD do?

toggle

WASTE4GENERATION LTD operates in the Treatment and disposal of non-hazardous waste (38.21 - SIC 2007) sector.

How many employees does WASTE4GENERATION LTD have?

toggle

WASTE4GENERATION LTD had 10 employees in 2022.

What is the latest filing for WASTE4GENERATION LTD?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-01-30 with no updates.