UKBizDB.co.uk

WHITKIRK WASTE SOLUTIONS LIMITED

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

This company is commonly known as Whitkirk Waste Solutions Limited. The company was founded 18 years ago and was given the registration number 05647893. The firm's registered office is in WARSOP. You can find them at Windmill House Farm, Forest Road, Warsop, Nottinghamshire. This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:WHITKIRK WASTE SOLUTIONS LIMITED
Company Number:05647893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2005
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:Windmill House Farm, Forest Road, Warsop, Nottinghamshire, United Kingdom, NG20 0EP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windmill House Farm, Forest Road, Warsop, United Kingdom, NG20 0EP

Director09 March 2020Active
Windmill House Farm, Forest Road, Warsop, United Kingdom, NG20 0EP

Director18 May 2020Active
Windmill House Farm, Forest Road, Warsop, United Kingdom, NG20 0EP

Director09 December 2016Active
Windmill House Farm, Forest Road, Warsop, United Kingdom, NG20 0EP

Director20 October 2021Active
26 Market Place, Huthwaite, NG17 2QX

Secretary07 November 2006Active
Sapphire House, 9 Petercroft Lane, Dunnington York, YO19 5NQ

Secretary07 December 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 December 2005Active
The Park, Nether Langwith, Mansfield, United Kingdom, NG20 9ES

Director07 November 2006Active
26 Market Place, Huthwaite, NG17 2QX

Director07 November 2006Active
The Croft Morton Road, Pilsley, S45 8EE

Director17 October 2007Active
Sapphire House, 9 Petercroft Lane, Dunnington York, YO19 5NQ

Director07 December 2005Active
137 York Road, Haxby, York, YO32 8ES

Director07 December 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 December 2005Active

People with Significant Control

Mr David Harold Bowring
Notified on:06 August 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:United Kingdom
Address:Windmill House Farm, Forest Road, Warsop, United Kingdom, NG20 0EP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr David Harold Bowring
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:United Kingdom
Address:Windmill House Farm, Forest Road, Warsop, United Kingdom, NG20 0EP
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Jane Marie Grant
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:Windmill House Farm, Forest Road, Warsop, United Kingdom, NG20 0EP
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-26Persons with significant control

Cessation of a person with significant control.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Persons with significant control

Notification of a person with significant control.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Persons with significant control

Notification of a person with significant control.

Download
2017-03-13Accounts

Accounts with accounts type total exemption small.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.