WATERMAN WASTE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

WATERMAN WASTE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02984710

Incorporation date

31/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

70 Brunswick Street, Stockton-On-Tees, Cleveland TS18 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1994)
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon15/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon05/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/04/2022
Second filing of Confirmation Statement dated 2020-10-31
dot icon05/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon04/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon06/08/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon01/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon29/04/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon09/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon09/11/2018
Notification of Steven John Hughff as a person with significant control on 2017-02-21
dot icon09/11/2018
Notification of Rachel Hughff as a person with significant control on 2017-02-21
dot icon09/11/2018
Cessation of Michael Hughff as a person with significant control on 2017-02-21
dot icon06/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-10-31 with updates
dot icon09/11/2017
Termination of appointment of Michael Hughff as a director on 2017-02-21
dot icon20/06/2017
Micro company accounts made up to 2016-12-31
dot icon04/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon19/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon11/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/10/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon19/04/2012
Appointment of Miss Rachel Hughff as a director
dot icon19/04/2012
Appointment of Mr Steven John Hughff as a director
dot icon18/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon19/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon03/11/2009
Director's details changed for Michael Hughff on 2009-11-03
dot icon03/11/2009
Secretary's details changed for Brenda Hughff on 2009-11-03
dot icon07/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/12/2008
Return made up to 31/10/08; no change of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/12/2007
Return made up to 31/10/07; no change of members
dot icon09/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/11/2006
Return made up to 31/10/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/11/2005
Return made up to 31/10/05; full list of members
dot icon10/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/11/2004
Return made up to 31/10/04; full list of members
dot icon06/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/11/2003
Return made up to 31/10/03; full list of members
dot icon16/05/2003
Amended accounts made up to 2002-12-31
dot icon01/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/11/2002
Return made up to 31/10/02; full list of members
dot icon01/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon03/11/2001
Return made up to 31/10/01; full list of members
dot icon08/06/2001
Accounts for a small company made up to 2000-12-31
dot icon06/11/2000
Return made up to 31/10/00; full list of members
dot icon18/07/2000
Accounts for a small company made up to 1999-12-31
dot icon04/11/1999
Return made up to 31/10/99; full list of members
dot icon29/04/1999
Accounts for a small company made up to 1998-12-31
dot icon22/10/1998
Return made up to 31/10/98; full list of members
dot icon14/04/1998
Accounts for a small company made up to 1997-12-31
dot icon24/10/1997
Return made up to 31/10/97; full list of members
dot icon23/04/1997
Accounts for a small company made up to 1996-12-31
dot icon18/04/1997
Ad 09/04/97--------- £ si 998@1=998 £ ic 2/1000
dot icon24/10/1996
Return made up to 31/10/96; full list of members
dot icon02/07/1996
Accounts for a small company made up to 1995-12-31
dot icon14/03/1996
Accounting reference date shortened from 30/04 to 31/12
dot icon31/10/1995
Return made up to 31/10/95; full list of members
dot icon30/11/1994
Ad 24/11/94--------- £ si 1@1=1 £ ic 2/3
dot icon30/11/1994
Accounting reference date notified as 30/04
dot icon14/11/1994
Secretary resigned;new secretary appointed
dot icon14/11/1994
Director resigned;new director appointed
dot icon14/11/1994
Registered office changed on 14/11/94 from: 43 lawrence road hove east sussex BN3 5QE
dot icon31/10/1994
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
31/10/2026
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
2
417.94K
-
0.00
396.47K
-
2022
2
535.90K
-
0.00
512.55K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughff, Michael
Director
09/11/1994 - 20/02/2017
1
Hughff, Rachel
Director
06/04/2012 - Present
-
BRIGHTON SECRETARY LIMITED
Nominee Secretary
30/10/1994 - 09/11/1994
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
30/10/1994 - 09/11/1994
9606
Hughff, Steven John
Director
06/04/2012 - Present
-

Persons with Significant Control

4
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 WATERMAN WASTE MANAGEMENT LIMITED

WATERMAN WASTE MANAGEMENT LIMITED is an(a) Active company incorporated on 31/10/1994 with the registered office located at 70 Brunswick Street, Stockton-On-Tees, Cleveland TS18 1DW. 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 WATERMAN WASTE MANAGEMENT LIMITED?

toggle

WATERMAN WASTE MANAGEMENT LIMITED is currently Active. It was registered on 31/10/1994 .

Where is WATERMAN WASTE MANAGEMENT LIMITED located?

toggle

WATERMAN WASTE MANAGEMENT LIMITED is registered at 70 Brunswick Street, Stockton-On-Tees, Cleveland TS18 1DW.

What does WATERMAN WASTE MANAGEMENT LIMITED do?

toggle

WATERMAN WASTE MANAGEMENT LIMITED operates in the Collection of hazardous waste (38.12 - SIC 2007) sector.

What is the latest filing for WATERMAN WASTE MANAGEMENT LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-31 with no updates.