Company Information for WASTEAWARE LIMITED
WREN HOUSE, 68 LONDON ROAD, ST ALBANS, HERTFORDSHIRE, AL1 1NG,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
WASTEAWARE LIMITED | |
Legal Registered Office | |
WREN HOUSE 68 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1NG Other companies in AL1 | |
Company Number | 03406002 | |
---|---|---|
Company ID Number | 03406002 | |
Date formed | 1997-07-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 15/07/2015 | |
Return next due | 12/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB727500645 |
Last Datalog update: | 2024-11-05 06:14:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN EDWARD CAMERON MCCARTHY |
||
JOACHIM STRETZ |
||
ANDREW DAVID WHITEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ADAIR WHITEMAN |
Company Secretary | ||
MARK ADAIR WHITEMAN |
Director | ||
MARGARET EDITH WHITEMAN |
Company Secretary | ||
LISA JAYNE CHAPMAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RWAG MARKETING LIMITED | Director | 2008-12-30 | CURRENT | 2008-12-30 | Active | |
RESOURCES & WASTE ADVISORY GROUP LIMITED | Director | 2008-12-30 | CURRENT | 2008-12-30 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Andrew David Whiteman as a person with significant control on 2020-03-01 | |
CH01 | Director's details changed for Mr Andrew David Whiteman on 2020-03-01 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOACHIM STRETZ | |
AP01 | DIRECTOR APPOINTED MR BRIAN EDWARD CAMERON MCCARTHY | |
CH01 | Director's details changed for Mr Andrew David Whiteman on 2018-02-06 | |
PSC04 | Change of details for Mr Andrew David Whiteman as a person with significant control on 2018-02-06 | |
TM02 | Termination of appointment of Mark Adair Whiteman on 2018-02-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ADAIR WHITEMAN | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Andrew David Whiteman on 2017-09-08 | |
PSC04 | Change of details for Mr Andrew David Whiteman as a person with significant control on 2017-09-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WHITEMAN / 04/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADAIR WHITEMAN / 04/07/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARK ADAIR WHITEMAN on 2016-07-04 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 15/07/15 NO MEMBER LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 15/07/14 NO MEMBER LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/07/13 NO MEMBER LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/07/12 NO MEMBER LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/07/11 NO MEMBER LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/07/10 NO MEMBER LIST | |
363a | ANNUAL RETURN MADE UP TO 15/07/09 | |
225 | CURREXT FROM 31/07/2009 TO 31/12/2009 | |
287 | REGISTERED OFFICE CHANGED ON 05/06/2009 FROM MEAD COURT 10 THE MEAD BUSINESS CENTRE 176-178 BERKHAMPSTEAD ROAD CHESHAM BUCKS HP5 3EE | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363s | ANNUAL RETURN MADE UP TO 15/07/08 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | ANNUAL RETURN MADE UP TO 15/07/07 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 4 THE MEAD BUSINESS CENTRE 176-178 BERKHAMPSTEAD ROAD CHESHAM BUCKS HP5 3EE | |
363(287) | REGISTERED OFFICE CHANGED ON 17/10/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363s | ANNUAL RETURN MADE UP TO 15/07/06 | |
287 | REGISTERED OFFICE CHANGED ON 25/04/06 FROM: HILLRISE HOUSE 7 STATION ROAD CHESHAM BUCKINGHAMSHIRE HP5 1DH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363s | ANNUAL RETURN MADE UP TO 15/07/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 15/07/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
363s | ANNUAL RETURN MADE UP TO 15/07/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | ANNUAL RETURN MADE UP TO 15/07/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
363s | ANNUAL RETURN MADE UP TO 15/07/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
363s | ANNUAL RETURN MADE UP TO 15/07/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 | |
288b | SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 15/07/99 | |
287 | REGISTERED OFFICE CHANGED ON 14/10/99 FROM: P O BOX 101 20 STATION ROAD WATFORD HERTFORDSHIRE WD1 1JH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 | |
363s | ANNUAL RETURN MADE UP TO 15/07/98 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-12-31 | £ 53,752 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 110,315 |
Provisions For Liabilities Charges | 2012-12-31 | £ 2,323 |
Provisions For Liabilities Charges | 2011-12-31 | £ 2,574 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WASTEAWARE LIMITED
Cash Bank In Hand | 2012-12-31 | £ 11,769 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 8,047 |
Current Assets | 2012-12-31 | £ 74,829 |
Current Assets | 2011-12-31 | £ 126,878 |
Debtors | 2012-12-31 | £ 56,560 |
Debtors | 2011-12-31 | £ 103,831 |
Shareholder Funds | 2012-12-31 | £ 31,708 |
Shareholder Funds | 2011-12-31 | £ 28,500 |
Stocks Inventory | 2012-12-31 | £ 6,500 |
Stocks Inventory | 2011-12-31 | £ 15,000 |
Tangible Fixed Assets | 2012-12-31 | £ 12,954 |
Tangible Fixed Assets | 2011-12-31 | £ 14,511 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WASTEAWARE LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
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. |