WASTECARE COMPLIANCE PLC

Register to unlock more data on OkredoRegister

WASTECARE COMPLIANCE PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06043169

Incorporation date

05/01/2007

Size

Full

Contacts

Registered address

Registered address

Argent House, Tyler Close, Normanton WF6 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2007)
dot icon17/03/2026
Termination of appointment of Mark David Kidney as a director on 2026-03-13
dot icon17/03/2026
Appointment of Mr Hok Wing Lau as a director on 2026-03-16
dot icon10/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon11/11/2025
Memorandum and Articles of Association
dot icon11/11/2025
Resolutions
dot icon17/09/2025
Full accounts made up to 2025-03-31
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon27/09/2024
Full accounts made up to 2024-03-31
dot icon20/03/2024
Change of details for Wastecare Group Limited as a person with significant control on 2022-08-13
dot icon10/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon25/10/2023
Director's details changed for Peter Timothy Hunt on 2023-10-20
dot icon29/09/2023
Full accounts made up to 2023-03-31
dot icon11/07/2023
Appointment of Mr Mark David Kidney as a director on 2023-07-02
dot icon10/07/2023
Termination of appointment of Graeme Michael Parkin as a director on 2023-07-02
dot icon12/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon11/11/2022
Full accounts made up to 2022-03-31
dot icon12/07/2022
Registered office address changed from Richmond House, Selby Road Garforth Leeds West Yorkshire LS25 1NB to Argent House Tyler Close Normanton WF6 1RL on 2022-07-12
dot icon06/01/2022
Full accounts made up to 2021-03-31
dot icon04/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon03/12/2021
Certificate of change of name
dot icon18/02/2021
Appointment of Mrs Rebecca Mary Hunt as a secretary on 2021-02-12
dot icon18/02/2021
Termination of appointment of Christopher John Gay as a secretary on 2021-02-12
dot icon17/02/2021
Full accounts made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon06/10/2019
Full accounts made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon10/01/2019
Appointment of Mr Christopher John Gay as a secretary on 2019-01-10
dot icon10/01/2019
Termination of appointment of Mark Owen as a director on 2019-01-10
dot icon08/10/2018
Full accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon04/10/2017
Full accounts made up to 2017-03-31
dot icon13/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon11/10/2016
Full accounts made up to 2016-03-31
dot icon01/10/2016
Appointment of Mr Mark Owen as a director on 2016-10-01
dot icon31/03/2016
Appointment of Mr Graeme Michael Parkin as a director on 2016-03-01
dot icon04/03/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon16/12/2015
Termination of appointment of Stewart Rees Price as a director on 2015-12-14
dot icon14/10/2015
Full accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2014-03-31
dot icon01/08/2014
Termination of appointment of Robert Wallace Ormiston as a director on 2014-08-01
dot icon01/08/2014
Termination of appointment of Robert Wallace Ormiston as a secretary on 2014-08-01
dot icon05/06/2014
Appointment of Mr Stewart Rees Price as a director
dot icon06/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2012-03-31
dot icon12/06/2012
Termination of appointment of Graeme Parkin as a director
dot icon03/02/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon26/10/2011
Appointment of Mr Robert Wallace Ormiston as a secretary
dot icon26/10/2011
Termination of appointment of Rachel Denton as a secretary
dot icon05/10/2011
Full accounts made up to 2011-03-31
dot icon28/09/2011
Termination of appointment of Simon Perfect as a director
dot icon28/09/2011
Termination of appointment of Kevin Bray as a director
dot icon22/07/2011
Appointment of Robert Wallace Ormiston as a director
dot icon05/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2010-03-31
dot icon14/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon18/02/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon18/02/2010
Director's details changed for Kevin John Bray on 2010-02-18
dot icon18/02/2010
Director's details changed for Simon Robert Perfect on 2010-02-18
dot icon04/11/2009
Full accounts made up to 2009-03-31
dot icon28/09/2009
Appointment terminated director graham whittaker
dot icon11/06/2009
Secretary appointed rachel denton
dot icon11/06/2009
Appointment terminated director and secretary robert taylor
dot icon06/01/2009
Return made up to 05/01/09; full list of members
dot icon19/08/2008
Full accounts made up to 2008-03-31
dot icon13/08/2008
Accounting reference date extended from 31/01/2008 to 31/03/2008
dot icon17/06/2008
Return made up to 05/01/08; full list of members
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon07/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/02/2008
New director appointed
dot icon18/06/2007
Ad 05/01/07--------- £ si 49998@1=49998 £ ic 2/50000
dot icon06/02/2007
Registered office changed on 06/02/07 from: 12 york place leeds west yorkshire LS1 2DS
dot icon06/02/2007
New director appointed
dot icon06/02/2007
New director appointed
dot icon06/02/2007
Secretary resigned;director resigned
dot icon06/02/2007
Director resigned
dot icon06/02/2007
New director appointed
dot icon06/02/2007
New director appointed
dot icon06/02/2007
New secretary appointed;new director appointed
dot icon05/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£185,422.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
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)
2023
0
1.38M
-
13.92M
185.42K
-
2023
0
1.38M
-
13.92M
185.42K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.38M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

13.92M £Ascended- *

Cash in Bank(GBP)

185.42K £Ascended- *

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
Hunt, Peter Timothy
Director
05/01/2007 - Present
20
Ormiston, Robert Wallace
Director
04/07/2011 - 01/08/2014
25
Parkin, Graeme Michael
Director
01/03/2016 - 02/07/2023
22
Kidney, Mark David
Director
02/07/2023 - 13/03/2026
8
Lau, Hok Wing
Director
16/03/2026 - Present
9

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

315
BATHGATE SILICA SAND LIMITEDC/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00142987

Reg. date:

11/02/1916

Turnover:

-

No. of employees:

-
ENERGYBUILD LIMITEDAberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan SA11 5AJ
Active

Category:

Deep coal mines

Comp. code:

04770293

Reg. date:

19/05/2003

Turnover:

-

No. of employees:

-
PESECO LIMITEDSuite L1 Badentoy Avenue, Portlethen, Aberdeen AB12 4YB
Active

Category:

Extraction of crude petroleum

Comp. code:

SC190923

Reg. date:

09/11/1998

Turnover:

-

No. of employees:

-
WELLBORE INTEGRITY SOLUTIONS UK LIMITEDC/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12045071

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
ABLEBOX LIMITEDUnit 6 Coldharbour Business Park, Sherborne DT9 4JW
Active

Category:

Manufacture of corrugated paper and paperboard sacks and bags

Comp. code:

02547129

Reg. date:

09/10/1990

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WASTECARE COMPLIANCE PLC

WASTECARE COMPLIANCE PLC is an(a) Active company incorporated on 05/01/2007 with the registered office located at Argent House, Tyler Close, Normanton WF6 1RL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of WASTECARE COMPLIANCE PLC?

toggle

WASTECARE COMPLIANCE PLC is currently Active. It was registered on 05/01/2007 .

Where is WASTECARE COMPLIANCE PLC located?

toggle

WASTECARE COMPLIANCE PLC is registered at Argent House, Tyler Close, Normanton WF6 1RL.

What does WASTECARE COMPLIANCE PLC do?

toggle

WASTECARE COMPLIANCE PLC operates in the Recovery of sorted materials (38.32 - SIC 2007) sector.

What is the latest filing for WASTECARE COMPLIANCE PLC?

toggle

The latest filing was on 17/03/2026: Termination of appointment of Mark David Kidney as a director on 2026-03-13.