WASTEWISE MANAGEMENT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

WASTEWISE MANAGEMENT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05369202

Incorporation date

18/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O WASTEWISE HOUSE, 46 Holland Street, Sutton Coldfield, West Midlands B72 1RRCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2005)
dot icon28/01/2026
Confirmation statement made on 2026-01-17 with updates
dot icon10/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/01/2025
Confirmation statement made on 2025-01-17 with updates
dot icon22/01/2025
Change of details for Mr Nic John Waldron as a person with significant control on 2025-01-16
dot icon07/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon17/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon17/01/2023
Director's details changed for Mr Nicholas John Waldron on 2023-01-17
dot icon17/01/2023
Director's details changed for Mr Nicholas John Waldron on 2023-01-17
dot icon11/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon07/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon20/05/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon10/07/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon27/02/2018
Director's details changed for Mr Nic John Waldron on 2018-02-27
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon25/02/2016
Director's details changed for Mr Nick John Waldron on 2015-03-01
dot icon15/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon08/12/2014
Amended total exemption small company accounts made up to 2014-03-31
dot icon16/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon18/03/2013
Register(s) moved to registered inspection location
dot icon18/03/2013
Register inspection address has been changed from 151 Rectory Road Sutton Coldfield West Midlands B75 7RU England
dot icon25/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/06/2012
Registered office address changed from 151 Rectory Road Sutton Coldfield West Midlands B75 7RU England on 2012-06-06
dot icon16/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon10/05/2011
Director's details changed for Mr Nick John Waldron on 2011-01-01
dot icon10/05/2011
Registered office address changed from 226 Boldmere Road Sutton Coldfield West Midlands B73 5UH on 2011-05-10
dot icon10/05/2011
Register(s) moved to registered office address
dot icon10/05/2011
Register inspection address has been changed from 226 Boldmere Road Sutton Coldfield West Midlands B73 5UH United Kingdom
dot icon07/04/2011
Change the registered office situation from Wales to England and Wales
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/05/2010
Change the registered office situation to Wales
dot icon03/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon03/03/2010
Director's details changed for Norman John Waldron on 2010-01-01
dot icon03/03/2010
Register(s) moved to registered inspection location
dot icon02/03/2010
Register inspection address has been changed
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/05/2009
Return made up to 18/02/09; full list of members
dot icon06/05/2009
Appointment terminated secretary paula waldron
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/10/2008
Return made up to 18/02/08; full list of members
dot icon01/03/2008
Return made up to 18/02/07; full list of members
dot icon04/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon28/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon28/02/2007
Accounting reference date shortened from 28/02/07 to 31/03/06
dot icon23/03/2006
Return made up to 18/02/06; full list of members
dot icon10/03/2005
New secretary appointed
dot icon03/03/2005
New director appointed
dot icon24/02/2005
Registered office changed on 24/02/05 from: central house, 582-586 kingsbury road, birmingham, west midlands B24 9ND
dot icon24/02/2005
Secretary resigned
dot icon24/02/2005
Director resigned
dot icon18/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-31.10 % *

* during past year

Cash in Bank

£141,606.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
122.40K
-
0.00
148.73K
-
2022
2
96.12K
-
0.00
205.51K
-
2023
2
70.05K
-
0.00
141.61K
-
2023
2
70.05K
-
0.00
141.61K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

70.05K £Descended-27.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

141.61K £Descended-31.10 % *

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
CENTRAL SECRETARIES LIMITED
Corporate Secretary
18/02/2005 - 18/02/2005
311
CENTRAL DIRECTORS LIMITED
Corporate Director
18/02/2005 - 18/02/2005
305
Waldron, Nicholas John
Director
18/02/2005 - Present
-
Waldron, Paula
Secretary
18/02/2005 - 31/01/2009
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About WASTEWISE MANAGEMENT SOLUTIONS LIMITED

WASTEWISE MANAGEMENT SOLUTIONS LIMITED is an(a) Active company incorporated on 18/02/2005 with the registered office located at C/O WASTEWISE HOUSE, 46 Holland Street, Sutton Coldfield, West Midlands B72 1RR. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of WASTEWISE MANAGEMENT SOLUTIONS LIMITED?

toggle

WASTEWISE MANAGEMENT SOLUTIONS LIMITED is currently Active. It was registered on 18/02/2005 .

Where is WASTEWISE MANAGEMENT SOLUTIONS LIMITED located?

toggle

WASTEWISE MANAGEMENT SOLUTIONS LIMITED is registered at C/O WASTEWISE HOUSE, 46 Holland Street, Sutton Coldfield, West Midlands B72 1RR.

What does WASTEWISE MANAGEMENT SOLUTIONS LIMITED do?

toggle

WASTEWISE MANAGEMENT SOLUTIONS LIMITED operates in the Collection of non-hazardous waste (38.11 - SIC 2007) sector.

How many employees does WASTEWISE MANAGEMENT SOLUTIONS LIMITED have?

toggle

WASTEWISE MANAGEMENT SOLUTIONS LIMITED had 2 employees in 2023.

What is the latest filing for WASTEWISE MANAGEMENT SOLUTIONS LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-17 with updates.