WINDSOR WASTE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

WINDSOR WASTE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04081179

Incorporation date

29/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 29 Childerditch Industrial Estate Childerditch Hall Drive, Little Warley, Brentwood, Essex CM13 3HDCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2000)
dot icon21/11/2025
Director's details changed for Mrs Kari Jane Logan on 2025-11-19
dot icon21/11/2025
Appointment of Mr Roland Michael Archer as a director on 2025-11-21
dot icon27/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/04/2025
Appointment of Mrs Kari Logan as a director on 2025-04-01
dot icon28/01/2025
Satisfaction of charge 040811790003 in full
dot icon23/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon04/10/2024
Registration of charge 040811790005, created on 2024-10-04
dot icon30/09/2024
Accounts for a small company made up to 2023-09-30
dot icon02/11/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon30/06/2023
Accounts for a small company made up to 2022-09-30
dot icon02/11/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon11/10/2016
Registered office address changed from , C/O Price Bailey Llp, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS to Unit 29 Childerditch Industrial Estate Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD on 2016-10-11
dot icon04/01/2011
Registered office address changed from , 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS on 2011-01-04
dot icon16/08/2010
Registered office address changed from , 2nd Floor New Liverpool House, 15 Eldon Street, London, EC2M 7LD on 2010-08-16
dot icon25/09/2007
Registered office changed on 25/09/07 from:\farra kennard gould, 96 hornchurch road, hornchurch, essex RM11 1JS
dot icon20/09/2001
Registered office changed on 20/09/01 from:\6 nelson road, rainham, essex RM13 8AL
dot icon16/10/2000
Registered office changed on 16/10/00 from:\229 nether street, london, N3 1NT
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

27
2022
change arrow icon-60.83 % *

* during past year

Cash in Bank

£157,581.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
975.75K
-
0.00
402.28K
-
2022
27
1.23M
-
0.00
157.58K
-
2022
27
1.23M
-
0.00
157.58K
-

Employees

2022

Employees

27 Descended-10 % *

Net Assets(GBP)

1.23M £Ascended26.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

157.58K £Descended-60.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Logan, Robert
Director
31/01/2017 - 17/10/2018
13
Anthony Windsor
Director
29/09/2000 - Present
7
Windsor, Faye
Director
17/10/2018 - Present
4
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
29/09/2000 - 29/09/2000
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
29/09/2000 - 29/09/2000
5496

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 WINDSOR WASTE MANAGEMENT LIMITED

WINDSOR WASTE MANAGEMENT LIMITED is an(a) Active company incorporated on 29/09/2000 with the registered office located at Unit 29 Childerditch Industrial Estate Childerditch Hall Drive, Little Warley, Brentwood, Essex CM13 3HD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of WINDSOR WASTE MANAGEMENT LIMITED?

toggle

WINDSOR WASTE MANAGEMENT LIMITED is currently Active. It was registered on 29/09/2000 .

Where is WINDSOR WASTE MANAGEMENT LIMITED located?

toggle

WINDSOR WASTE MANAGEMENT LIMITED is registered at Unit 29 Childerditch Industrial Estate Childerditch Hall Drive, Little Warley, Brentwood, Essex CM13 3HD.

What does WINDSOR WASTE MANAGEMENT LIMITED do?

toggle

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

How many employees does WINDSOR WASTE MANAGEMENT LIMITED have?

toggle

WINDSOR WASTE MANAGEMENT LIMITED had 27 employees in 2022.

What is the latest filing for WINDSOR WASTE MANAGEMENT LIMITED?

toggle

The latest filing was on 21/11/2025: Director's details changed for Mrs Kari Jane Logan on 2025-11-19.