WASTEBUSTER CIC

Register to unlock more data on OkredoRegister

WASTEBUSTER CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05883640

Incorporation date

21/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Bothy Albury Park, Albury, Guildford, Surrey GU5 9BHCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2006)
dot icon21/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon10/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon10/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon11/09/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon22/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon22/07/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon04/05/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon21/07/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon24/06/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon18/09/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon03/09/2020
Amended accounts made up to 2019-07-31
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon02/08/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon19/06/2019
Registered office address changed from The Studio Beechmere the Drive Wonersh Park Guildford Surrey GU5 0QW to The Bothy Albury Park Albury Guildford Surrey GU5 9BH on 2019-06-19
dot icon09/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon19/08/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon31/07/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon07/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon25/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon27/06/2016
Total exemption full accounts made up to 2015-07-31
dot icon31/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon12/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon15/08/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon02/06/2014
Total exemption full accounts made up to 2013-07-31
dot icon27/11/2013
Statement of capital following an allotment of shares on 2009-10-01
dot icon30/09/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon03/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon25/07/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon02/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon09/11/2011
Director's details changed for Katy Newnham on 2011-11-09
dot icon20/10/2011
Total exemption full accounts made up to 2010-07-31
dot icon02/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon23/05/2011
Termination of appointment of Patrick Shine as a director
dot icon19/05/2011
Appointment of Mrs Julie Heather Newnham as a secretary
dot icon19/05/2011
Termination of appointment of Kate Griffin as a secretary
dot icon14/09/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon13/09/2010
Director's details changed for Katy Newnham on 2009-10-01
dot icon13/09/2010
Director's details changed for Mr Craig Hills on 2009-10-01
dot icon13/09/2010
Director's details changed for Peter Gordon Flew on 2009-10-01
dot icon10/06/2010
Total exemption full accounts made up to 2009-07-31
dot icon22/04/2010
Appointment of Mr Patrick Charles Nugent Shine as a director
dot icon18/08/2009
Return made up to 21/07/09; full list of members
dot icon15/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon01/10/2008
Total exemption small company accounts made up to 2007-07-31
dot icon24/09/2008
Return made up to 21/07/08; full list of members
dot icon27/08/2008
Director appointed jill sylvia harris
dot icon27/08/2008
Director appointed craig hills
dot icon27/08/2008
Director appointed peter gordon flew
dot icon07/08/2008
Resolutions
dot icon16/08/2007
Return made up to 21/07/07; full list of members
dot icon04/04/2007
Resolutions
dot icon04/04/2007
Resolutions
dot icon04/04/2007
Resolutions
dot icon21/07/2006
Incorporation of a Community Interest Company
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
31/07/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hills, Craig
Director
11/08/2008 - Present
6
Newnham, Katy Louise
Director
21/07/2006 - Present
3
Flew, Peter Gordon, Professor
Director
11/08/2008 - Present
3
Harris, Jill Sylvia
Director
11/08/2008 - Present
-

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+
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 WASTEBUSTER CIC

WASTEBUSTER CIC is an(a) Active company incorporated on 21/07/2006 with the registered office located at The Bothy Albury Park, Albury, Guildford, Surrey GU5 9BH. There are currently 4 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 WASTEBUSTER CIC?

toggle

WASTEBUSTER CIC is currently Active. It was registered on 21/07/2006 .

Where is WASTEBUSTER CIC located?

toggle

WASTEBUSTER CIC is registered at The Bothy Albury Park, Albury, Guildford, Surrey GU5 9BH.

What does WASTEBUSTER CIC do?

toggle

WASTEBUSTER CIC operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for WASTEBUSTER CIC?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2025-07-31.