Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WASTEGO LIMITED
Company Information for

WASTEGO LIMITED

WETHERBY, WEST YORKSHIRE, LS23 7BF,
Company Registration Number
03023396
Private Limited Company
Dissolved

Dissolved 2014-02-18

Company Overview

About Wastego Ltd
WASTEGO LIMITED was founded on 1995-02-17 and had its registered office in Wetherby. The company was dissolved on the 2014-02-18 and is no longer trading or active.

Key Data
Company Name
WASTEGO LIMITED
 
Legal Registered Office
WETHERBY
WEST YORKSHIRE
LS23 7BF
Other companies in LS23
 
Previous Names
ATLANTIC TRUST LIMITED03/12/2004
HADLOW ENTERPRISES LIMITED24/04/1995
Filing Information
Company Number 03023396
Date formed 1995-02-17
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-02-18
Type of accounts FULL
Last Datalog update: 2015-05-15 13:37:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WASTEGO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WASTEGO LIMITED
The following companies were found which have the same name as WASTEGO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WASTEGO LLC Georgia Unknown
WASTEGO LLC Georgia Unknown
WASTEGONE.COM LIMITED 1 YORK STREET WIGAN WN3 4BY Active Company formed on the 2024-01-04

Company Officers of WASTEGO LIMITED

Current Directors
Officer Role Date Appointed
A G SECRETARIAL LIMITED
Company Secretary 2011-09-01
RICHARD DAVID ALLEN
Director 2010-09-01
STEWART JOHN RODNEY DAVIES
Director 2013-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GEORGE BLACKLER
Director 2007-12-07 2013-02-28
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2010-12-31 2011-09-01
MAWLAW SECRETARIES LIMITED
Company Secretary 2004-12-15 2010-12-31
PETER JOHN SOUTHBY
Director 2006-10-30 2010-09-01
PETER JOHN FRANKLIN WORLLEDGE
Director 2007-03-07 2007-12-07
JOHN MICHAEL HUNTINGTON
Director 2004-12-15 2006-11-20
GARY GERARD DOWNEY
Director 2004-12-15 2005-12-16
ADRIAN PAUL KIRBY
Director 1998-05-28 2005-04-22
PAUL GEORGE BLACKLER
Director 2004-07-30 2005-03-30
ADAM SHARE
Director 2002-12-11 2005-03-30
PETER NIXON CHAPMAN
Company Secretary 2003-05-06 2004-12-15
PETER NIXON CHAPMAN
Director 1998-05-28 2004-12-15
CLIFF THURLOW
Director 2000-09-28 2004-12-15
PATRICK JAMES CAPPER
Director 2003-02-03 2003-07-04
TEMPLE INVESTMENTS LIMITED
Director 1996-11-22 2003-05-28
CORNHILL SECRETARIES LIMITED
Nominated Secretary 1998-05-01 2003-05-06
ST JAMES'S SECRETARIES LIMITED
Company Secretary 1996-06-14 1999-02-17
RENNICK INVESTMENT LTD
Director 1995-12-06 1996-11-22
OLD BUILDINGS NOMINEES LIMITED
Company Secretary 1996-03-12 1996-06-14
MARK JEROME HUGH LITTLEJOHN
Company Secretary 1995-12-06 1996-03-12
STAFFORD MANAGEMENT LIMITED
Company Secretary 1995-07-19 1995-12-06
MARK JEROME HUGH LITTLEJOHN
Director 1995-02-22 1995-12-06
SUSANNE HAYTER
Company Secretary 1995-02-22 1995-07-19
SCF SECRETARIES LIMITED LIABILITY COMPANY
Nominated Secretary 1995-02-17 1995-02-22
S C F (UK) LIMITED
Nominated Director 1995-02-17 1995-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DAVID ALLEN ASTEC CHEMICAL WASTE SERVICES LIMITED Director 2010-09-01 CURRENT 1982-06-29 Dissolved 2014-02-18
RICHARD DAVID ALLEN ATLANTIC WASTE HOLDINGS LIMITED Director 2010-09-01 CURRENT 2003-04-02 Dissolved 2014-02-18
STEWART JOHN RODNEY DAVIES ASTEC CHEMICAL WASTE SERVICES LIMITED Director 2013-08-12 CURRENT 1982-06-29 Dissolved 2014-02-18
STEWART JOHN RODNEY DAVIES ATLANTIC WASTE HOLDINGS LIMITED Director 2013-08-12 CURRENT 2003-04-02 Dissolved 2014-02-18
STEWART JOHN RODNEY DAVIES TERRAMUNDO LIMITED Director 2013-08-12 CURRENT 2006-07-10 Dissolved 2015-09-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-02-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-11-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-10-25DS01APPLICATION FOR STRIKING-OFF
2013-10-24SH20STATEMENT BY DIRECTORS
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-24SH1924/10/13 STATEMENT OF CAPITAL GBP 1
2013-10-24CAP-SSSOLVENCY STATEMENT DATED 14/10/13
2013-10-24RES13CANCEL SHARE PREM A/C 14/10/2013
2013-10-24RES06REDUCE ISSUED CAPITAL 14/10/2013
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-27AP01DIRECTOR APPOINTED DR STEWART JOHN RODNEY DAVIES
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BLACKLER
2013-02-20AR0117/02/13 FULL LIST
2013-02-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-02-20AD02SAIL ADDRESS CHANGED FROM: TMF CORPORATE ADMINISTRATION SERVICES LIMITED PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU ENGLAND
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-13AR0117/02/12 FULL LIST
2011-11-14AP04CORPORATE SECRETARY APPOINTED A G SECRETARIAL LIMITED
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-01TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2011-03-10AR0117/02/11 FULL LIST
2011-01-20AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED
2011-01-19AD02SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF
2010-09-01AP01DIRECTOR APPOINTED RICHARD ALLEN
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER SOUTHBY
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-25AR0117/02/10 FULL LIST
2010-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEORGE BLACKLER / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEORGE BLACKLER / 01/10/2009
2009-10-13AD02SAIL ADDRESS CREATED
2009-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-21RES13SECTION 175 CONFLICTS OF INTRESTS 05/03/2009
2009-02-18363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-02-09288cSECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-20363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-01-18288bDIRECTOR RESIGNED
2008-01-18288aNEW DIRECTOR APPOINTED
2007-09-01MISC394
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-02363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-24288cDIRECTOR'S PARTICULARS CHANGED
2007-01-10288bDIRECTOR RESIGNED
2006-11-15288aNEW DIRECTOR APPOINTED
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-21ELRESS386 DISP APP AUDS 12/07/06
2006-07-21ELRESS366A DISP HOLDING AGM 12/07/06
2006-06-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-05-31395PARTICULARS OF MORTGAGE/CHARGE
2006-02-27363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2006-01-06288bDIRECTOR RESIGNED
2005-05-06288bDIRECTOR RESIGNED
2005-04-11288bDIRECTOR RESIGNED
2005-04-11288bDIRECTOR RESIGNED
2005-03-22288cDIRECTOR'S PARTICULARS CHANGED
2005-03-22288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WASTEGO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WASTEGO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 2004-08-09 Satisfied HSBC BANK PLC
SHARE CHARGE 2003-06-12 Satisfied HSBC BANK PLC
DEBENTURE 2002-01-23 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of WASTEGO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WASTEGO LIMITED
Trademarks
We have not found any records of WASTEGO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WASTEGO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WASTEGO LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WASTEGO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WASTEGO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WASTEGO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.