UKBizDB.co.uk

WAKEFIELD WASTE HOLDINGS LIMITED

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

This company is commonly known as Wakefield Waste Holdings Limited. The company was founded 8 years ago and was given the registration number 09926796. The firm's registered office is in MILTON KEYNES. You can find them at Dunedin House Auckland Park, Mount Farm, Bletchley, Milton Keynes, Buckinghamshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WAKEFIELD WASTE HOLDINGS LIMITED
Company Number:09926796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Dunedin House Auckland Park, Mount Farm, Bletchley, Milton Keynes, Buckinghamshire, United Kingdom, MK1 1BU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enigma, Wavendon Business Park, Ortensia Drive, Wavendon, Milton Keynes, England, MK17 8LX

Secretary01 June 2023Active
Welken House, 10 - 11 Chaterhouse Square, London, England, EC1M 6EH

Director04 November 2021Active
Enigma, Wavendon Business Park, Ortensia Drive, Wavendon, Milton Keynes, England, MK17 8LX

Director22 December 2015Active
Welken House, 10 - 11 Chaterhouse Square, London, England, EC1M 6EH

Director05 November 2019Active
Enigma, Wavendon Business Park, Ortensia Drive, Wavendon, Milton Keynes, England, MK17 8LX

Director09 December 2022Active
Enigma, Wavendon Business Park, Ortensia Drive, Wavendon, Milton Keynes, England, MK17 8LX

Secretary22 December 2015Active
Dunedin House, Auckland Park, Mount Farm, Bletchley, Milton Keynes, United Kingdom, MK1 1BU

Director22 December 2015Active
Dunedin House, Auckland Park, Mount Farm, Bletchley, Milton Keynes, United Kingdom, MK1 1BU

Director17 August 2016Active
Dunedin House, Auckland Park, Mount Farm, Bletchley, Milton Keynes, United Kingdom, MK1 1BU

Director17 August 2016Active
Dunedin House, Auckland Park, Mount Farm, Bletchley, Milton Keynes, United Kingdom, MK1 1BU

Director01 December 2020Active
Dunedin House, Auckland Park, Mount Farm, Bletchley, Milton Keynes, United Kingdom, MK1 1BU

Director17 August 2016Active
Dunedin House, Auckland Park, Mount Farm, Bletchley, Milton Keynes, United Kingdom, MK1 1BU

Director25 February 2016Active
Enigma, Wavendon Business Park, Ortensia Drive, Wavendon, Milton Keynes, England, MK17 8LX

Director01 July 2020Active
Dunedin House, Auckland Park, Mount Farm, Bletchley, Milton Keynes, United Kingdom, MK1 1BU

Director22 December 2015Active
Dunedin House, Auckland Park, Mount Farm, Bletchley, Milton Keynes, United Kingdom, MK1 1BU

Director22 March 2021Active
Allington House, 150, Victoria Street, London, United Kingdom, SW1E 5LB

Director11 May 2018Active

People with Significant Control

Equitix Infrastructure 4 Limited
Notified on:17 August 2016
Status:Active
Country of residence:England
Address:Welken House, 10-11, Charterhouse Square, London, England, EC1M 6EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Renewi Pfi Investments Limited
Notified on:17 August 2016
Status:Active
Country of residence:England
Address:Enigma, Wavendon Business Park, Ortensia Drive, Milton Keynes, England, MK17 8LX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Equitix Infrastructure 4 Limited
Notified on:17 August 2016
Status:Active
Country of residence:England
Address:3rd Floor, South Building, London, England, EC1A 4HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Renewi Pfi Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dunedin House, Auckland Park, Milton Keynes, England, MK1 1BU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type group.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination secretary company with name termination date.

Download
2023-06-06Officers

Appoint person secretary company with name date.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Persons with significant control

Cessation of a person with significant control.

Download
2023-02-28Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Persons with significant control

Change to a person with significant control without name date.

Download
2023-01-31Address

Change registered office address company with date old address new address.

Download
2023-01-27Officers

Change person director company with change date.

Download
2023-01-27Officers

Change person director company with change date.

Download
2023-01-25Officers

Change person secretary company with change date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-10-13Accounts

Accounts with accounts type group.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-16Accounts

Accounts with accounts type group.

Download
2021-03-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.