WASTECARE LIMITED

Register to unlock more data on OkredoRegister

WASTECARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01631444

Incorporation date

27/04/1982

Size

Full

Contacts

Registered address

Registered address

Argent House Tyler Close, Normanton Industrial Estate, Normanton WF6 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1982)
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 icon21/11/2025
Memorandum and Articles of Association
dot icon21/11/2025
Resolutions
dot icon05/11/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon17/09/2025
Full accounts made up to 2025-03-31
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with updates
dot icon27/09/2024
Full accounts made up to 2024-03-31
dot icon18/09/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon18/09/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon11/09/2024
Second filing for the appointment of Mr Matthew William Stoneman as a director
dot icon31/07/2024
Termination of appointment of Matthew William Stoneman as a director on 2024-07-25
dot icon31/07/2024
Appointment of Mr Matthew William Stoneman as a director on 2024-07-31
dot icon25/07/2024
Appointment of Mr Matthew William Stoneman as a director on 2023-08-04
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with updates
dot icon20/03/2024
Change of details for Wastecare Group Limted as a person with significant control on 2022-08-13
dot icon20/03/2024
Change of details for Wastecare Group Limited as a person with significant control on 2024-03-20
dot icon25/10/2023
Director's details changed for Peter Timothy Hunt on 2023-10-20
dot icon25/10/2023
Director's details changed for Rebecca Mary Hunt on 2023-10-20
dot icon22/10/2023
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 icon18/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon11/11/2022
Full accounts made up to 2022-03-31
dot icon19/07/2022
Registered office address changed from Richmond House Selby Road Garforth Leeds LS25 1NB to Argent House Tyler Close Normanton Industrial Estate Normanton WF6 1RL on 2022-07-19
dot icon26/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon06/01/2022
Full accounts made up to 2021-03-31
dot icon08/06/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon01/03/2021
Full accounts made up to 2020-03-31
dot icon17/02/2021
Appointment of Mrs Rebecca Mary Hunt as a secretary on 2021-02-12
dot icon17/02/2021
Termination of appointment of Christopher John Gay as a director on 2021-02-12
dot icon17/02/2021
Termination of appointment of Christopher John Gay as a secretary on 2021-02-12
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon09/12/2019
Full accounts made up to 2019-03-31
dot icon18/10/2019
Appointment of Mr Christopher John Gay as a director on 2019-10-18
dot icon03/05/2019
Satisfaction of charge 016314440013 in full
dot icon30/04/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon05/02/2019
Registration of charge 016314440013, created on 2019-01-25
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 secretary on 2019-01-10
dot icon10/01/2019
Termination of appointment of Mark Owen as a director on 2019-01-10
dot icon07/01/2019
Full accounts made up to 2018-03-31
dot icon26/09/2018
Appointment of Mr Graeme Michael Parkin as a director on 2018-09-26
dot icon18/07/2018
Compulsory strike-off action has been discontinued
dot icon17/07/2018
First Gazette notice for compulsory strike-off
dot icon16/07/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon17/10/2017
Full accounts made up to 2017-03-31
dot icon08/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon22/12/2016
Full accounts made up to 2016-03-31
dot icon01/10/2016
Termination of appointment of Russell Scott as a director on 2016-10-01
dot icon27/05/2016
Satisfaction of charge 7 in full
dot icon26/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon02/03/2016
Registration of charge 016314440012, created on 2016-03-01
dot icon21/01/2016
Appointment of Mr Mark Owen as a secretary on 2016-01-21
dot icon18/01/2016
Full accounts made up to 2015-03-31
dot icon11/06/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon24/01/2015
Appointment of Mr Mark Owen as a director on 2014-11-01
dot icon09/01/2015
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 icon02/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon02/05/2014
Termination of appointment of Duncan Mclaren as a director
dot icon02/05/2014
Termination of appointment of Duncan Mclaren as a director
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon30/10/2013
Memorandum and Articles of Association
dot icon09/10/2013
Certificate of change of name
dot icon09/10/2013
Change of name notice
dot icon25/06/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon13/06/2013
Registration of charge 016314440011
dot icon01/06/2013
Registration of charge 016314440010
dot icon30/05/2013
Registration of charge 016314440009
dot icon22/05/2013
Registration of charge 016314440008
dot icon28/12/2012
Full accounts made up to 2012-03-31
dot icon01/06/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon01/06/2012
Termination of appointment of Graeme Parkin as a director
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon26/10/2011
Appointment of Mr Robert Wallace Ormiston as a secretary
dot icon24/10/2011
Termination of appointment of Rachel Denton as a secretary
dot icon22/07/2011
Appointment of Robert Wallace Ormiston as a director
dot icon10/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon22/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/05/2010
Particulars of a mortgage or charge / charge no: 7
dot icon30/04/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon02/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon28/09/2009
Appointment terminated director graham whittaker
dot icon22/09/2009
Director appointed duncan mclaren
dot icon16/06/2009
Return made up to 27/04/09; full list of members
dot icon11/06/2009
Secretary appointed rachel denton
dot icon11/06/2009
Appointment terminated director and secretary robert taylor
dot icon08/01/2009
Return made up to 27/04/08; full list of members
dot icon15/12/2008
Accounts for a medium company made up to 2008-03-31
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 6
dot icon15/02/2008
Accounts for a medium company made up to 2007-03-31
dot icon07/02/2008
Return made up to 27/04/07; full list of members
dot icon07/02/2008
Director's particulars changed
dot icon03/08/2007
Miscellaneous
dot icon10/07/2007
Director's particulars changed
dot icon01/03/2007
Return made up to 27/04/06; full list of members
dot icon21/02/2007
New director appointed
dot icon02/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon07/09/2006
Particulars of mortgage/charge
dot icon23/03/2006
Accounts for a medium company made up to 2005-03-31
dot icon10/02/2006
New director appointed
dot icon15/08/2005
Return made up to 27/04/05; full list of members
dot icon30/07/2005
Director resigned
dot icon30/07/2005
New director appointed
dot icon14/07/2005
Director's particulars changed
dot icon11/05/2005
New director appointed
dot icon09/05/2005
Director resigned
dot icon18/03/2005
Accounts for a medium company made up to 2004-03-31
dot icon16/08/2004
Return made up to 27/04/04; full list of members
dot icon29/04/2004
Accounts for a medium company made up to 2003-03-31
dot icon25/02/2004
Secretary resigned
dot icon16/12/2003
Return made up to 27/04/03; full list of members
dot icon16/12/2003
New secretary appointed;new director appointed
dot icon06/02/2003
Accounts for a medium company made up to 2002-03-31
dot icon07/05/2002
Return made up to 27/04/02; full list of members
dot icon28/03/2002
Declaration of satisfaction of mortgage/charge
dot icon04/02/2002
Accounts for a medium company made up to 2001-03-31
dot icon19/12/2001
New secretary appointed
dot icon11/10/2001
Secretary resigned
dot icon21/05/2001
Return made up to 27/04/01; full list of members
dot icon04/01/2001
Accounts for a medium company made up to 2000-03-31
dot icon11/07/2000
Return made up to 27/04/00; full list of members
dot icon02/02/2000
Accounts for a medium company made up to 1999-03-31
dot icon10/08/1999
Resolutions
dot icon28/05/1999
Return made up to 27/04/99; no change of members
dot icon05/05/1999
Accounts for a medium company made up to 1998-03-31
dot icon18/01/1999
Director resigned
dot icon15/12/1998
Full accounts made up to 1997-03-31
dot icon17/06/1998
Director's particulars changed
dot icon17/06/1998
Director's particulars changed
dot icon17/06/1998
Return made up to 27/04/98; no change of members
dot icon16/04/1998
Secretary resigned
dot icon16/04/1998
New secretary appointed
dot icon25/01/1998
New director appointed
dot icon25/01/1998
New director appointed
dot icon17/07/1997
Declaration of satisfaction of mortgage/charge
dot icon12/06/1997
Return made up to 27/04/97; full list of members
dot icon09/06/1997
Full accounts made up to 1996-03-31
dot icon05/06/1997
Particulars of mortgage/charge
dot icon02/04/1997
Declaration of satisfaction of mortgage/charge
dot icon29/01/1997
Particulars of mortgage/charge
dot icon15/07/1996
Full accounts made up to 1995-03-31
dot icon08/07/1996
Return made up to 27/04/96; no change of members
dot icon01/05/1996
Particulars of mortgage/charge
dot icon07/07/1995
Full accounts made up to 1994-03-31
dot icon05/07/1995
Return made up to 27/04/95; full list of members
dot icon26/04/1995
Full accounts made up to 1993-03-31
dot icon07/02/1995
Director resigned
dot icon07/02/1995
Return made up to 27/04/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/03/1994
Return made up to 27/04/93; no change of members
dot icon08/02/1994
Full accounts made up to 1992-03-31
dot icon09/03/1993
Particulars of mortgage/charge
dot icon02/10/1992
Full accounts made up to 1991-03-31
dot icon30/09/1992
Return made up to 27/04/92; full list of members
dot icon19/06/1992
Return made up to 27/04/91; full list of members
dot icon28/05/1992
Particulars of contract relating to shares
dot icon28/05/1992
Ad 01/01/88--------- £ si 74908@1
dot icon24/02/1992
Full accounts made up to 1990-03-31
dot icon17/09/1991
Return made up to 31/12/90; no change of members
dot icon17/09/1991
Return made up to 31/12/89; no change of members
dot icon17/09/1991
Return made up to 31/12/88; full list of members
dot icon19/08/1991
Full accounts made up to 1989-03-31
dot icon04/02/1991
Return made up to 31/12/86; full list of members
dot icon04/02/1991
Return made up to 27/09/83; full list of members
dot icon04/02/1991
New director appointed
dot icon10/01/1991
Registered office changed on 10/01/91 from: 80 mildmay park london N1 4PR
dot icon10/01/1991
Accounts for a dormant company made up to 1987-12-31
dot icon10/01/1991
Return made up to 30/12/87; full list of members
dot icon10/01/1991
Return made up to 31/12/85; full list of members
dot icon10/01/1991
Return made up to 31/12/84; full list of members
dot icon14/03/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon07/12/1988
Accounts for a dormant company made up to 1986-12-31
dot icon07/12/1988
Accounts for a dormant company made up to 1985-12-31
dot icon07/12/1988
Accounts for a dormant company made up to 1984-12-31
dot icon07/12/1988
Accounts for a dormant company made up to 1983-12-31
dot icon07/12/1988
Accounts for a dormant company made up to 1982-12-31
dot icon07/12/1988
Resolutions
dot icon03/06/1988
Director's particulars changed
dot icon01/03/1988
Nc inc already adjusted
dot icon01/03/1988
Resolutions
dot icon01/03/1988
Resolutions
dot icon09/02/1988
Memorandum and Articles of Association
dot icon03/02/1988
Resolutions
dot icon17/09/1987
Certificate of change of name
dot icon17/09/1987
Certificate of change of name
dot icon27/08/1987
Memorandum and Articles of Association
dot icon27/08/1987
Registered office changed on 27/08/87 from: 18 duke st reading berks
dot icon27/08/1987
New director appointed
dot icon10/03/1987
First gazette
dot icon05/12/1986
Certificate of change of name
dot icon30/09/1986
First gazette
dot icon27/04/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/10/2026
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
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stoneman, Matthew William
Director
04/08/2023 - 25/07/2024
1
Stoneman, Matthew William
Director
31/07/2024 - Present
1
Hunt, Peter Timothy
Director
03/12/1986 - Present
20
Kidney, Mark David
Director
02/07/2023 - 13/03/2026
8
Ormiston, Robert Wallace
Director
04/07/2011 - 01/08/2014
25

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 WASTECARE LIMITED

WASTECARE LIMITED is an(a) Active company incorporated on 27/04/1982 with the registered office located at Argent House Tyler Close, Normanton Industrial Estate, Normanton WF6 1RL. 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 WASTECARE LIMITED?

toggle

WASTECARE LIMITED is currently Active. It was registered on 27/04/1982 .

Where is WASTECARE LIMITED located?

toggle

WASTECARE LIMITED is registered at Argent House Tyler Close, Normanton Industrial Estate, Normanton WF6 1RL.

What does WASTECARE LIMITED do?

toggle

WASTECARE LIMITED operates in the Precious metals production (24.41 - SIC 2007) sector.

What is the latest filing for WASTECARE LIMITED?

toggle

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