UKBizDB.co.uk

UK WASTE MANAGEMENT HOLDINGS LIMITED

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

This company is commonly known as Uk Waste Management Holdings Limited. The company was founded 34 years ago and was given the registration number 02536345. 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 70100 - Activities of head offices.

Company Information

Name:UK WASTE MANAGEMENT HOLDINGS LIMITED
Company Number:02536345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Secretary22 June 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

Secretary22 September 2000Active
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ

Secretary31 July 2008Active
Harveys, Hartley Wespall, Basingstoke, RG27 0BL

Secretary-Active
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ

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

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

Director27 July 2010Active
26 Calonne Road, Wimbledon, London, SW19 5HJ

Director22 September 2000Active
12 Willow Vale, Leatherhead, KT22 9TE

Director27 September 2001Active
Hollow Oak House, 1 Coombe Hill Court St Leonards Hill, Windsor, SL4 4UL

Director28 August 1992Active
1 Middlefield, St Johns Wood, London, NW8 6ND

Director18 March 1997Active
88 Currier Lane, Ashton Under Lyne, OL6 6TB

Director21 October 1999Active
The Old House, Dockenfield, GU10 3EF

Director-Active
Harveys, Hartley Wespall, Basingstoke, RG27 0BL

Director30 November 1998Active
60 Suffolk Road, Barnes, London, SW13 9NR

Director27 July 1995Active
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ

Director29 May 2008Active
49 Westfield, Aylesbury, HP21 9JF

Director27 September 2001Active
1412 Justin Court, Naperville, Illinois 60540, Usa,

Director11 August 1995Active
The Brook Cottage, West Kington, Chippenham, SN14 7JE

Director-Active
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ

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

Director12 February 2010Active
2 Fiery Hill Drive, Barnt Green, Birmingham, B45 8SZ

Director01 September 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
Hentley Brake, North Stoke, Bath, BA1 9AS

Director-Active
49 Meols Drive, Hoylake, Wirral, CH47 4AF

Director30 November 1998Active
The Heights Bentmeadows, Rochdale, OL12 6LF

Director21 October 1999Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

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

Director25 July 2011Active
The Old Rectory, Stubbs Lane, Kington St. Michael, Chippenham, SN14 6HY

Director-Active
12 Brownswood Road, Beaconsfield, HP9 2NU

Director22 July 1993Active
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ

Director29 May 2008Active

People with Significant Control

Biffa (Uk) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Coronation Road, Cressex, 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.