UKBizDB.co.uk

WASTECARE LIMITED

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

This company is commonly known as Wastecare Limited. The company was founded 42 years ago and was given the registration number 01631444. The firm's registered office is in GARFORTH. You can find them at Richmond House, Selby Road, Garforth, Leeds. This company's SIC code is 24410 - Precious metals production.

Company Information

Name:WASTECARE LIMITED
Company Number:01631444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 24410 - Precious metals production
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Richmond House, Selby Road, Garforth, Leeds, LS25 1NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Argent House, Tyler Close, Normanton Industrial Estate, Normanton, England, WF6 1RL

Secretary12 February 2021Active
Argent House, Tyler Close, Normanton Industrial Estate, Normanton, England, WF6 1RL

Director03 December 1986Active
Argent House, Tyler Close, Normanton Industrial Estate, Normanton, England, WF6 1RL

Director-Active
Argent House, Tyler Close, Normanton Industrial Estate, Normanton, England, WF6 1RL

Director02 July 2023Active
Silver Lining Industries, Richmond Works Selby Road, Garforth, Leeds, LS25 1NB

Secretary31 March 1998Active
31, Fosse Way, Garforth, Leeds, LS25 2JE

Secretary18 May 2009Active
Richmond House, Selby Road, Garforth, LS25 1NB

Secretary10 January 2019Active
Richmond House Selby Road, Garforth, Leeds, LS25 1NB

Secretary04 December 2001Active
Woodbine Cottage, Mill Lane Ryther, Tadcaster, LS24 9EG

Secretary-Active
Richmond House, Selby Road, Garforth, LS25 1NB

Secretary20 October 2011Active
Richmond House, Selby Road, Garforth, LS25 1NB

Secretary21 January 2016Active
Healey Cottage, 4 Healey Penistone Road Shelley, Huddersfield, HD8 8JN

Secretary04 November 2003Active
Richmond House, Selby Road, Garforth, LS25 1NB

Director18 October 2019Active
The Gables, The Green West Peckham, Maidstone, ME18 5JW

Director14 October 1997Active
Richmond House, Garforth, Leeds, LS25 1NB

Director27 August 2009Active
Lawn House Chapel Drive, Gamston, Retford, DN22 0QD

Director14 October 1997Active
Richmond House, Selby Road, Garforth, LS25 1NB

Director04 July 2011Active
Richmond House, Selby Road, Garforth, LS25 1NB

Director01 November 2014Active
Argent House, Tyler Close, Normanton Industrial Estate, Normanton, England, WF6 1RL

Director26 September 2018Active
2 Hallwood Rise, Chapeltown, Sheffield, S35 1TJ

Director07 July 2005Active
16 Heatherwood Park, Pumpherston, EH53 0PH

Director01 April 2005Active
Healey Cottage, 4 Healey Penistone Road Shelley, Huddersfield, HD8 8JN

Director04 November 2003Active
5 Ash Tree Garth, Barkston Ash, Tadcaster, LS24 9ET

Director-Active
8 Leabank Avenue, Garforth, Leeds, LS25 2BL

Director01 January 2007Active

People with Significant Control

Wastecare Group Limited
Notified on:27 April 2017
Status:Active
Country of residence:England
Address:Argent House, Tyler Close, Normanton, England, WF6 1RL
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2024-03-20Persons with significant control

Change to a person with significant control.

Download
2024-03-20Persons with significant control

Change to a person with significant control.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-10-22Accounts

Accounts with accounts type full.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type full.

Download
2022-07-19Address

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

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type full.

Download
2021-02-17Officers

Appoint person secretary company with name date.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-02-17Officers

Termination secretary company with name termination date.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type full.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-05-03Mortgage

Mortgage satisfy charge full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-10Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.