WASTEGE WASTE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

WASTEGE WASTE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06053596

Incorporation date

16/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wastege Wastemanagement Gibson Lane, Melton, North Ferriby HU14 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2007)
dot icon05/03/2026
Appointment of Mr Elliott Mark Taylor as a director on 2026-03-05
dot icon05/01/2026
Confirmation statement made on 2025-12-19 with updates
dot icon22/12/2025
Director's details changed for Mr Mark Taylor on 2025-12-22
dot icon28/11/2025
Satisfaction of charge 060535960007 in full
dot icon21/07/2025
Satisfaction of charge 060535960006 in full
dot icon12/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/06/2023
Registration of charge 060535960007, created on 2023-06-28
dot icon07/06/2023
Registration of charge 060535960006, created on 2023-05-31
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/06/2021
Registered office address changed from 27 Mill Lane Elloughton East Yorkshire HU15 1JL England to Wastege Wastemanagement Gibson Lane Melton North Ferriby HU14 3HN on 2021-06-17
dot icon15/02/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon27/10/2020
Satisfaction of charge 060535960005 in full
dot icon15/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon24/07/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon09/05/2019
Registered office address changed from 220 Wincolmlee Hull HU2 0PZ to 27 Mill Lane Elloughton East Yorkshire HU15 1JL on 2019-05-09
dot icon18/04/2019
Registration of charge 060535960005, created on 2019-04-16
dot icon02/04/2019
Satisfaction of charge 060535960002 in full
dot icon18/03/2019
Registration of charge 060535960004, created on 2019-03-18
dot icon11/03/2019
Registration of charge 060535960003, created on 2019-03-11
dot icon08/01/2019
Satisfaction of charge 060535960001 in full
dot icon20/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon28/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon27/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon14/09/2016
Registration of charge 060535960002, created on 2016-09-05
dot icon05/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon04/12/2015
Registered office address changed from Princes House Wright Street Hull HU2 8HX to 220 Wincolmlee Hull HU2 0PZ on 2015-12-04
dot icon30/09/2015
Registration of charge 060535960001, created on 2015-09-30
dot icon30/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/04/2013
Certificate of change of name
dot icon20/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/06/2012
Registered office address changed from 145-157 St. John Street London EC1V 4PW United Kingdom on 2012-06-20
dot icon09/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/09/2011
Registered office address changed from Princes House Wright Street Hull HU2 8HX England on 2011-09-15
dot icon13/09/2011
Certificate of change of name
dot icon13/09/2011
Change of name notice
dot icon17/03/2011
Registered office address changed from Castle House Mill Lane, Elloughton, Brough East Yorkshire HU15 1JL on 2011-03-17
dot icon17/03/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon15/02/2010
Director's details changed for Mr Mark Taylor on 2010-02-12
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/06/2009
Return made up to 16/01/09; full list of members
dot icon01/06/2009
Registered office changed on 01/06/2009 from castle house, mill lane, eloughton, brough east yorkshire HU15 1JL
dot icon29/04/2009
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon14/01/2009
Appointment terminated director and secretary scott gibson
dot icon10/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon02/04/2008
Return made up to 16/01/08; full list of members
dot icon01/04/2008
Director appointed mr mark taylor
dot icon31/03/2008
Secretary appointed mr scott gibson
dot icon31/03/2008
Director appointed mr scott gibson
dot icon13/02/2008
Secretary resigned
dot icon13/02/2008
Director resigned
dot icon16/01/2007
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
19/12/2026
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
16
1.38M
-
0.00
680.87K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Mark
Director
31/01/2007 - Present
11
Taylor, Elliott Mark
Director
05/03/2026 - Present
2

Persons with Significant Control

0

No PSC data available.

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 WASTEGE WASTE MANAGEMENT LIMITED

WASTEGE WASTE MANAGEMENT LIMITED is an(a) Active company incorporated on 16/01/2007 with the registered office located at Wastege Wastemanagement Gibson Lane, Melton, North Ferriby HU14 3HN. There are currently 2 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 WASTEGE WASTE MANAGEMENT LIMITED?

toggle

WASTEGE WASTE MANAGEMENT LIMITED is currently Active. It was registered on 16/01/2007 .

Where is WASTEGE WASTE MANAGEMENT LIMITED located?

toggle

WASTEGE WASTE MANAGEMENT LIMITED is registered at Wastege Wastemanagement Gibson Lane, Melton, North Ferriby HU14 3HN.

What does WASTEGE WASTE MANAGEMENT LIMITED do?

toggle

WASTEGE WASTE MANAGEMENT LIMITED operates in the Remediation activities and other waste management services (39.00 - SIC 2007) sector.

What is the latest filing for WASTEGE WASTE MANAGEMENT LIMITED?

toggle

The latest filing was on 05/03/2026: Appointment of Mr Elliott Mark Taylor as a director on 2026-03-05.