UKBizDB.co.uk

WOODS WASTE LIMITED

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

This company is commonly known as Woods Waste Limited. The company was founded 31 years ago and was given the registration number 02816049. The firm's registered office is in PEEL. You can find them at Westby Landfill Site, Anna's Road, Peel, Nr Blackpool. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:WOODS WASTE LIMITED
Company Number:02816049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1993
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:Westby Landfill Site, Anna's Road, Peel, Nr Blackpool, FY4 5JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Hallam Way, Blackpool, England, FY4 5LZ

Director11 May 2022Active
11, Hallam Way, Blackpool, England, FY4 5LZ

Director11 May 2022Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary07 May 1993Active
3 Doodstone Drive, Lostock Hall, Preston, PR5 5TX

Secretary01 November 2005Active
Smithy House Potter Lane, Higher Walton, Preston, PR5 4EN

Secretary07 May 1993Active
11, Hallam Way, Blackpool, England, FY4 5LZ

Director10 May 2022Active
11, Hallam Way, Blackpool, England, FY4 5LZ

Director10 May 2022Active
11, Hallam Way, Blackpool, England, FY4 5LZ

Director10 May 2022Active
Smithy House, Potter Lane, Preston, PR5 4EN

Director25 May 2003Active
11, Hallam Way, Blackpool, England, FY4 5LZ

Director10 May 2022Active
Smithy House, Potter Lane, Higher Walton, Preston, England, PR5 4EN

Director14 August 2014Active
Smithy House Potter Lane, Higher Walton, Preston, PR5 4EN

Director08 May 2004Active
Smithy House, Potter Lane, Higher Walton, PR5 4EN

Director07 May 1993Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director07 May 1993Active

People with Significant Control

Fox Brothers (Westby) Limited
Notified on:10 May 2022
Status:Active
Country of residence:England
Address:Unit 2, Olympic Court, Blackpool, England, FY4 5GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Shirley Rayner-Porter
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Smithy House, Potter Lane, Preston, England, PR5 4EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Rayner-Porter
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Smithy House, Potter Lane, Preston, England, PR5 4EN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Change account reference date company previous shortened.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-23Mortgage

Mortgage satisfy charge full.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-05-24Address

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

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-13Persons with significant control

Cessation of a person with significant control.

Download
2022-05-13Officers

Change person director company with change date.

Download
2022-05-13Persons with significant control

Cessation of a person with significant control.

Download
2022-05-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.