UKBizDB.co.uk

BARGE WASTE MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barge Waste Management Limited. The company was founded 30 years ago and was given the registration number 02849409. The firm's registered office is in HIGH WYCOMBE. You can find them at Coronation Road, Cressex, High Wycombe, Buckinghamshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BARGE WASTE MANAGEMENT LIMITED
Company Number:02849409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Coronation Road, Cressex, High Wycombe, Buckinghamshire, HP12 3TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Secretary24 May 2023Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director19 September 2023Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director28 September 2018Active
12 Willow Vale, Leatherhead, KT22 9TE

Secretary03 March 1998Active
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ

Secretary31 July 2008Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary01 September 1993Active
39 Newell Road, Hemel Hempstead, HP3 9PB

Secretary29 November 1993Active
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ

Secretary31 July 2008Active
23 Cottesmore Court, Stanford Road, London, W8 5QN

Director03 March 1998Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director01 September 1993Active
The Chase, Cheriton Road, Winchester, SO22 5AY

Director29 November 1993Active
Orchard House Main Street, Tatenhill, Burton On Trent, DE13 9SD

Director03 March 1998Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director15 December 2016Active
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ

Director12 February 2010Active
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ

Director12 February 2010Active
Whitton Hill, Ramsbury, Marlborough, SN8 2PX

Director29 November 1993Active
2 Fiery Hill Drive, Barnt Green, Birmingham, B45 8SZ

Director01 August 2003Active
100, Kidmore Road, Caversham, Reading, RG4 7NB

Director20 August 2001Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director28 September 2018Active
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ

Director26 January 2009Active
The Heights Bentmeadows, Rochdale, OL12 6LF

Director22 September 2000Active
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ

Director25 July 2011Active
Biffa, Coronation Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3TZ

Corporate Director25 July 2011Active
Coronation, Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ

Corporate Director31 March 2008Active

People with Significant Control

Biffa Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Accuray House, Coronation Road, High Wycombe, England, HP12 3TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-17Accounts

Legacy.

Download
2024-01-17Other

Legacy.

Download
2024-01-17Other

Legacy.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Officers

Appoint person secretary company with name date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-01-17Accounts

Legacy.

Download
2023-01-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-17Other

Legacy.

Download
2023-01-06Other

Legacy.

Download
2023-01-06Other

Legacy.

Download
2023-01-05Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-07Accounts

Legacy.

Download
2022-01-07Other

Legacy.

Download
2022-01-07Other

Legacy.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-15Accounts

Legacy.

Download
2021-03-15Other

Legacy.

Download
2021-03-15Other

Legacy.

Download

Copyright © 2024. All rights reserved.