WYE WASTE PAPER LIMITED

Register to unlock more data on OkredoRegister

WYE WASTE PAPER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03518891

Incorporation date

27/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Court Y Park, Pixley, Ledbury, Herefordshire HR8 2RWCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1998)
dot icon10/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/03/2024
Current accounting period extended from 2024-02-28 to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon09/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon30/03/2022
Registered office address changed from Court Y Park Pixley Ledbury Herefordshire HR8 2RW to Court Y Park Pixley Ledbury Herefordshire HR8 2RW on 2022-03-30
dot icon30/03/2022
Director's details changed for Mr Michael Alexander Dudley on 2022-03-30
dot icon30/03/2022
Change of details for Mrs Caroline Dudley as a person with significant control on 2022-03-30
dot icon30/03/2022
Change of details for Mr Michael Dudley as a person with significant control on 2022-03-30
dot icon30/03/2022
Secretary's details changed for Mr Lewis Dudley on 2022-03-30
dot icon14/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-02-28
dot icon24/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon12/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon04/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon13/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon10/04/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon08/08/2014
Appointment of Mr Lewis Dudley as a secretary on 2014-08-01
dot icon08/08/2014
Termination of appointment of Godfrey Adrian Williams as a secretary on 2014-08-01
dot icon26/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon06/12/2013
Auditor's resignation
dot icon04/12/2013
Miscellaneous
dot icon04/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon06/12/2012
Accounts for a small company made up to 2012-02-29
dot icon27/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon24/11/2011
Accounts for a small company made up to 2011-02-28
dot icon15/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon01/12/2010
Accounts for a small company made up to 2010-02-28
dot icon03/09/2010
Particulars of a mortgage or charge / charge no: 7
dot icon26/05/2010
Director's details changed for Michael Alexander Dudley on 2010-02-27
dot icon15/04/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon15/04/2010
Secretary's details changed for Godfrey Adrian Williams on 2010-02-27
dot icon08/01/2010
Accounts for a small company made up to 2009-02-28
dot icon02/03/2009
Return made up to 27/02/09; full list of members
dot icon27/12/2008
Accounts for a small company made up to 2008-02-28
dot icon10/06/2008
Declaration of assistance for shares acquisition
dot icon23/05/2008
Declaration of assistance for shares acquisition
dot icon30/04/2008
Resolutions
dot icon25/03/2008
Return made up to 27/02/08; full list of members
dot icon11/02/2008
Director resigned
dot icon01/02/2008
Resolutions
dot icon01/02/2008
Resolutions
dot icon01/02/2008
Resolutions
dot icon23/01/2008
Director resigned
dot icon15/01/2008
Declaration of assistance for shares acquisition
dot icon15/01/2008
Declaration of assistance for shares acquisition
dot icon11/01/2008
Particulars of mortgage/charge
dot icon04/01/2008
Particulars of mortgage/charge
dot icon02/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon12/03/2007
Return made up to 27/02/07; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon14/03/2006
Return made up to 27/02/06; full list of members
dot icon28/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon15/04/2005
Return made up to 27/02/05; full list of members
dot icon10/01/2005
Secretary resigned
dot icon10/01/2005
New secretary appointed
dot icon04/01/2005
Total exemption small company accounts made up to 2004-02-28
dot icon20/02/2004
Return made up to 27/02/04; full list of members
dot icon23/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon16/06/2003
Particulars of mortgage/charge
dot icon05/06/2003
Particulars of mortgage/charge
dot icon13/03/2003
Return made up to 27/02/03; full list of members
dot icon09/01/2003
Declaration of satisfaction of mortgage/charge
dot icon15/07/2002
Total exemption small company accounts made up to 2002-02-28
dot icon03/04/2002
Return made up to 27/02/02; full list of members
dot icon19/12/2001
Registered office changed on 19/12/01 from: court y park pixley ledbury herefordshire HR8 2RW
dot icon14/09/2001
Return made up to 27/02/01; full list of members
dot icon06/09/2001
Total exemption full accounts made up to 2001-02-28
dot icon06/06/2001
Registered office changed on 06/06/01 from: elgar house holmer road hereford herefordshire HR4 9SF
dot icon14/10/2000
Particulars of mortgage/charge
dot icon06/09/2000
Full accounts made up to 2000-02-29
dot icon15/06/2000
Return made up to 27/02/00; full list of members
dot icon18/04/2000
Registered office changed on 18/04/00 from: unit 1 stoke edith industrial estate, stoke edith hereford worcester HR1 4HG
dot icon13/03/2000
Location of register of members
dot icon13/03/2000
Return made up to 27/02/99; full list of members
dot icon13/03/2000
Director's particulars changed
dot icon13/03/2000
Full accounts made up to 1999-02-28
dot icon13/03/2000
New director appointed
dot icon07/03/2000
Restoration by order of the court
dot icon18/01/2000
Final Gazette dissolved via compulsory strike-off
dot icon21/09/1999
First Gazette notice for compulsory strike-off
dot icon03/09/1998
Particulars of mortgage/charge
dot icon03/03/1998
Secretary resigned
dot icon27/02/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

22
2022
change arrow icon0 % *

* during past year

Cash in Bank

£416,228.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/02/2027
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)
2022
22
1.37M
-
0.00
416.23K
-
2022
22
1.37M
-
0.00
416.23K
-

Employees

2022

Employees

22 Ascended- *

Net Assets(GBP)

1.37M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

416.23K £Ascended- *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/02/1998 - 26/02/1998
99600
Dudley, Michael Alexander
Director
27/02/1998 - Present
5
Campbell, Martyn Leonard
Director
26/02/1998 - 20/12/2007
8
Dudley, Lewis
Secretary
31/07/2014 - Present
-
Tompkins, John Leonard Paul
Secretary
26/02/1998 - 22/12/2004
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About WYE WASTE PAPER LIMITED

WYE WASTE PAPER LIMITED is an(a) Active company incorporated on 27/02/1998 with the registered office located at Court Y Park, Pixley, Ledbury, Herefordshire HR8 2RW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of WYE WASTE PAPER LIMITED?

toggle

WYE WASTE PAPER LIMITED is currently Active. It was registered on 27/02/1998 .

Where is WYE WASTE PAPER LIMITED located?

toggle

WYE WASTE PAPER LIMITED is registered at Court Y Park, Pixley, Ledbury, Herefordshire HR8 2RW.

What does WYE WASTE PAPER LIMITED do?

toggle

WYE WASTE PAPER LIMITED operates in the Treatment and disposal of non-hazardous waste (38.21 - SIC 2007) sector.

How many employees does WYE WASTE PAPER LIMITED have?

toggle

WYE WASTE PAPER LIMITED had 22 employees in 2022.

What is the latest filing for WYE WASTE PAPER LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-26 with no updates.