UKBizDB.co.uk

WASTEWATER MANAGEMENT HOLDINGS LIMITED

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

This company is commonly known as Wastewater Management Holdings Limited. The company was founded 24 years ago and was given the registration number SC201429. The firm's registered office is in MEADOWHEAD ROAD, IRVINE. You can find them at Meadowhead Wastement Treatment, Works & Sludge Treatment Centre, Meadowhead Road, Irvine, Ayrshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WASTEWATER MANAGEMENT HOLDINGS LIMITED
Company Number:SC201429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1999
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Meadowhead Wastement Treatment, Works & Sludge Treatment Centre, Meadowhead Road, Irvine, Ayrshire, KA11 5AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meadowhead Wastement Treatment, Works & Sludge Treatment Centre, Meadowhead Road, Irvine, KA11 5AY

Secretary08 October 2021Active
Northumbria House, Abbey Road, Pity Me, Durham, United Kingdom, DH1 5FJ

Director22 November 2019Active
Boldon House, Wheatlands Way, Pity Me, Durham, England, DH1 5FA

Director30 September 2012Active
Third Floor, Broad Quay House, Prince Street, London, BS1 4DJ

Director05 December 2009Active
Boldon House, Wheatlands Way, Pity Me, Durham, England, DH1 5FA

Secretary24 November 1999Active
Northumbria House, Abbey Road, Pity Me, Durham, England, DH1 5FJ

Secretary31 July 2017Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary09 November 1999Active
17 Rue De La Poste, Neville, France,

Director01 July 2004Active
17 Rue De La Poste, Neville, France,

Director08 June 2001Active
35 Rue Du Marechal Gallieni, Versailles, France, 78000

Director01 July 2004Active
25 Cambridge Road, Southport, PR9 9NQ

Director11 October 2000Active
7 Silsbury Grove, Standish, Wigan, WN6 0EY

Director12 January 2009Active
19 Rue Asseline, Paris, France, 75014

Director28 February 2005Active
5 Lambrick Way, Abingdon, OX14 5TP

Director28 February 2005Active
145 Amersham Road, Beaconsfield, HP9 2EH

Director31 March 2003Active
Los Robles 157, Rosario, Argentina, 2000

Director03 May 2001Active
37 Dalehead Road, Leyland, Preston, PR25 3AY

Director11 October 2000Active
15 Oakley Close, Sandbach, CW11 1RQ

Director30 April 2007Active
Boldon House, Wheatlands Way, Pity Me, Durham, England, DH1 5FA

Director25 October 2018Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director27 July 2001Active
3 The Spinney, 42 West Common, Harpenden, AL5 3AZ

Director21 March 2002Active
118 Newgate Street, Morpeth, NE61 1DA

Director24 November 1999Active
11, Norman Road, Rowlands Gill, NE39 1JS

Director03 April 2008Active
16 Rue Lacroix, Paris 75017, France, FOREIGN

Director23 June 2003Active
43 Rue Du Lt Col De Montbrison, Rueil-Malmaison, France, 92500

Director28 February 2005Active
Boldon House, Wheatlands Way, Pity Me, Durham, England, DH1 5FA

Director01 October 2010Active
5 Melmerby Close, Whitebridge Park Gosforth, Newcastle Upon Tyne, NE3 5JA

Director24 November 1999Active
40 Rue Pierre Poli, Issy Les Moulineaux, France, 92130

Director25 September 2003Active
39 Bis Rue Molitor, Paris, France, 75016

Director28 February 2005Active
44 Farleigh Road, New Haw, New Haw, Addlestone, KT15 3HR

Director22 September 2005Active
49, Bramhall Drive, High General Woods, Washington, NE38 9DE

Director01 September 2010Active
36, Denwick Close, Chester Le Street, DH2 3TL

Director16 August 2000Active
571 Chemin Des Groux, Villennes Sur Seine, France, 78670

Director04 September 2002Active
571 Chemin Des Groux, Villennes Sur Seine, France, 78670

Director19 December 2000Active
1 Heathside, Sandridge Road, St. Albans, AL1 4AG

Director11 October 2000Active

People with Significant Control

Northumbrian Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Northumbria House, Abbey Road, Durham, England, DH1 5FJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Semperian Ppp Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-11-24Officers

Change person director company with change date.

Download
2023-10-27Accounts

Accounts with accounts type full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-10-11Officers

Appoint person secretary company with name date.

Download
2021-10-11Officers

Termination secretary company with name termination date.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-10-16Officers

Change person director company with change date.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-11-12Accounts

Accounts with accounts type full.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Officers

Appoint person director company with name date.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type full.

Download
2017-08-08Officers

Appoint person secretary company with name date.

Download
2017-08-08Officers

Termination secretary company with name termination date.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.