UKBizDB.co.uk

WASTE RESEARCH LIMITED

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

This company is commonly known as Waste Research Limited. The company was founded 23 years ago and was given the registration number 04160318. The firm's registered office is in PRESCOT. You can find them at Alfred H Knight Group Headquarters (uk) Kings Business Park, Kings Drive, Prescot, . This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:WASTE RESEARCH LIMITED
Company Number:04160318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Alfred H Knight Group Headquarters (uk) Kings Business Park, Kings Drive, Prescot, England, L34 1PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alfred H Knight Group Headquarters (Uk), Kings Drive, Prescot, England, L34 1PJ

Secretary29 January 2019Active
Alfred H Knight Group Headquarters (Uk), Kings Drive, The Kings Business Park, Prescot, United Kingdom, L34 1PJ

Director29 January 2019Active
Alfred H Knight Headquarters (Uk), Kings Drive, The Kings Business Park, Prescot, United Kingdom, L34 1PJ

Director29 January 2019Active
146 East View Road, Sutton Coldfield, B72 1JA

Secretary15 February 2001Active
5 Saxon Court, Blyton, Gainsborough, DN21 3PH

Secretary04 June 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary14 February 2001Active
146 East View Road, Sutton Coldfield, B72 1JA

Director15 February 2001Active
56 Bents Road, Ecclesall, Sheffield, S11 9RL

Director15 February 2001Active
56 Bents Road, Ecclesall, Sheffield, S11 9RL

Director15 February 2001Active
Unit 14 Century Park Network Centre, Dearne Lane, Manvers, Rotherham,

Director25 April 2018Active
Unit 14 Century Park Network Centre, Dearne Lane, Manvers, Rotherham,

Director25 April 2018Active
5 Saxon Court, Blyton, Gainsborough, DN21 3PH

Director04 June 2001Active
5 Saxon Court, Blyton, Gainsborough, DN21 3PH

Director04 June 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director14 February 2001Active

People with Significant Control

Mr David John Leslie Knight
Notified on:29 January 2019
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:Alfred H Knight Group Headquarters (Uk), Kings Business Park, Prescot, England, L34 1PJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Richard Kenneth Knight
Notified on:29 January 2019
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Alfred H Knight Group Headquarters (Uk), Kings Business Park, Prescot, England, L34 1PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Leonard Wilson
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:Alfred H Knight Group Headquarters (Uk), Kings Business Park, Prescot, England, L34 1PJ
Nature of control:
  • Significant influence or control
Mr Carl David Wilson
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:Alfred H Knight Group Headquarters (Uk), Kings Business Park, Prescot, England, L34 1PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Clare Margaret Wilson
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:Alfred H Knight Group Headquarters (Uk), Kings Business Park, Prescot, England, L34 1PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Margaret Wilson
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Address:Unit 14 Century Park Network Centre, Dearne Lane, Rotherham,
Nature of control:
  • Significant influence or control

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
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type small.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type small.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type small.

Download
2021-02-03Resolution

Resolution.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-02-25Accounts

Change account reference date company previous shortened.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download
2020-01-28Address

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

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Accounts

Change account reference date company previous shortened.

Download
2019-02-01Officers

Appoint person secretary company with name date.

Download
2019-02-01Officers

Termination secretary company with name termination date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.