WASTEWISE HOLDINGS LTD

Register to unlock more data on OkredoRegister

WASTEWISE HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11109687

Incorporation date

13/12/2017

Size

Full

Contacts

Registered address

Registered address

3 Sidings Court, White Rose Way, Doncaster DN4 5NUCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2017)
dot icon09/03/2026
Confirmation statement made on 2025-06-30 with no updates
dot icon31/10/2025
Full accounts made up to 2024-12-31
dot icon13/03/2025
Confirmation statement made on 2025-03-11 with updates
dot icon02/01/2025
Change of details for Urbaser Limited as a person with significant control on 2024-11-01
dot icon01/11/2024
Termination of appointment of Christopher Stephen Mccarthy as a director on 2024-10-31
dot icon01/11/2024
Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England to 3 Sidings Court White Rose Way Doncaster DN4 5NU on 2024-11-01
dot icon29/07/2024
Termination of appointment of Javier Peiro Balaguer as a director on 2024-07-01
dot icon29/07/2024
Termination of appointment of Diego Pablo Vera Heredia as a director on 2024-07-12
dot icon17/06/2024
Appointment of Mr Steven John Longdon as a director on 2024-06-10
dot icon17/06/2024
Appointment of Mr Fraser Wilson Mckenzie as a director on 2024-06-10
dot icon21/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon14/11/2023
Accounts for a small company made up to 2022-12-31
dot icon05/09/2023
Second filing of Confirmation Statement dated 2023-03-11
dot icon24/07/2023
Second filing of Confirmation Statement dated 2023-03-11
dot icon18/07/2023
Registered office address changed from Albion Lane Willerby Hull East Yorkshire HU10 6TS United Kingdom to Ashford House Grenadier Road Exeter Devon EX1 3LH on 2023-07-18
dot icon13/03/2023
11/03/23 Statement of Capital gbp 200
dot icon23/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon31/05/2022
Satisfaction of charge 111096870001 in full
dot icon30/05/2022
Cessation of James Alexander Charles Landau as a person with significant control on 2022-05-25
dot icon30/05/2022
Appointment of Diego Pablo Vera Heredia as a director on 2022-05-25
dot icon30/05/2022
Termination of appointment of James Alexander Charles Landau as a director on 2022-05-25
dot icon30/05/2022
Termination of appointment of Rachel Lesley Landau as a director on 2022-05-25
dot icon30/05/2022
Notification of Urbaser Limited as a person with significant control on 2022-05-25
dot icon30/05/2022
Appointment of Mr Christopher Stephen Mccarthy as a director on 2022-05-25
dot icon30/05/2022
Appointment of Mr. Javier Peiro Balaguer as a director on 2022-05-25
dot icon13/05/2022
Director's details changed for Mr James Alexander Charles Landau on 2022-05-13
dot icon13/05/2022
Director's details changed for Rachel Lesley Landau on 2022-05-13
dot icon13/05/2022
Director's details changed for Mr James Alexander Charles Landau on 2022-05-13
dot icon21/04/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon05/07/2021
Termination of appointment of Pamela Landau as a director on 2021-07-05
dot icon05/07/2021
Termination of appointment of Paul Christopher Warrington Landau as a director on 2021-07-05
dot icon27/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with updates
dot icon15/02/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon19/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon11/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/12/2018
Change of details for Mr James Alexander Charles Landau as a person with significant control on 2018-01-16
dot icon21/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon21/12/2018
Change of details for Mr James Alexander Charles Landau as a person with significant control on 2018-02-08
dot icon21/12/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon09/11/2018
Statement of capital following an allotment of shares on 2018-01-16
dot icon18/01/2018
Registration of charge 111096870001, created on 2018-01-16
dot icon13/12/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

43
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
43
436.14K
-
0.00
-
-
2021
43
436.14K
-
0.00
-
-

Employees

2021

Employees

43 Ascended- *

Net Assets(GBP)

436.14K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Landau, Paul Christopher Warrington
Director
13/12/2017 - 05/07/2021
1
Mr James Alexander Charles Landau
Director
13/12/2017 - 25/05/2022
10
Landau, Pamela
Director
13/12/2017 - 05/07/2021
-
Peiro Balaguer, Javier
Director
25/05/2022 - 01/07/2024
13
Vera Heredia, Diego Pablo
Director
25/05/2022 - 12/07/2024
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About WASTEWISE HOLDINGS LTD

WASTEWISE HOLDINGS LTD is an(a) Active company incorporated on 13/12/2017 with the registered office located at 3 Sidings Court, White Rose Way, Doncaster DN4 5NU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of WASTEWISE HOLDINGS LTD?

toggle

WASTEWISE HOLDINGS LTD is currently Active. It was registered on 13/12/2017 .

Where is WASTEWISE HOLDINGS LTD located?

toggle

WASTEWISE HOLDINGS LTD is registered at 3 Sidings Court, White Rose Way, Doncaster DN4 5NU.

What does WASTEWISE HOLDINGS LTD do?

toggle

WASTEWISE HOLDINGS LTD operates in the Remediation activities and other waste management services (39.00 - SIC 2007) sector.

How many employees does WASTEWISE HOLDINGS LTD have?

toggle

WASTEWISE HOLDINGS LTD had 43 employees in 2021.

What is the latest filing for WASTEWISE HOLDINGS LTD?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2025-06-30 with no updates.