NORWASTE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNORWASTE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01041912
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORWASTE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NORWASTE LIMITED located?

    Registered Office Address
    Accuray House, Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NORWASTE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for NORWASTE LIMITED?

    Last Confirmation Statement Made Up ToMar 26, 2026
    Next Confirmation Statement DueApr 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 26, 2025
    OverdueNo

    What are the latest filings for NORWASTE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 26, 2025 with no updates

    3 pagesCS01

    legacy

    2 pagesSH20

    Statement of capital on Mar 25, 2025

    • Capital: GBP 2.75
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Marc Anthony Angell as a director on Nov 01, 2024

    2 pagesAP01
    Annotations
    DateAnnotation
    Nov 29, 2024Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29.11.2024 under section 1088 of the Companies Act 2006.

    Termination of appointment of Paul Anthony James as a director on Oct 31, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Apr 06, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    5 pagesAA

    Termination of appointment of Biffa Corporate Services Limited as a director on Sep 19, 2023

    1 pagesTM01

    Appointment of Mr Paul Anthony James as a director on Sep 19, 2023

    2 pagesAP01

    Appointment of Sarah Parsons as a secretary on Jun 02, 2023

    2 pagesAP03

    Confirmation statement made on Apr 06, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Richard Neil Pike as a director on Mar 31, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Apr 06, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    1 pagesAA

    Confirmation statement made on Apr 06, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    1 pagesAA

    Confirmation statement made on Apr 06, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 30, 2019

    1 pagesAA

    Confirmation statement made on Apr 06, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Michael Robert Mason Topham as a director on Sep 28, 2018

    2 pagesAP01

    Termination of appointment of Ian Raymond Wakelin as a director on Sep 28, 2018

    1 pagesTM01

    Who are the officers of NORWASTE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARSONS, Sarah
    Accuray House, Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    Secretary
    Accuray House, Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    310111570001
    ANGELL, Marc Anthony
    c/o Biffa
    Cressex Business Park
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    Director
    c/o Biffa
    Cressex Business Park
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    EnglandBritishChief Financial Officer328950260001
    TOPHAM, Michael Robert Mason
    Accuray House, Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    Director
    Accuray House, Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    EnglandBritishChief Executive Officer181930560001
    CLARK, William Alexander Frank
    12 Willow Vale
    KT22 9TE Leatherhead
    Surrey
    Secretary
    12 Willow Vale
    KT22 9TE Leatherhead
    Surrey
    British193858850001
    ELLSON, Hilary Myra
    Accuray House, Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    Secretary
    Accuray House, Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    Other132272130001
    FRANKLIN, Nicholas Curtis
    Harveys
    Hartley Wespall
    RG27 0BL Basingstoke
    Hampshire
    Secretary
    Harveys
    Hartley Wespall
    RG27 0BL Basingstoke
    Hampshire
    BritishCompany Executive16588470001
    WOODWARD, Keith
    Accuray House, Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    Secretary
    Accuray House, Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    Other132276140001
    N F C SECRETARIAL SERVICES LIMITED
    The Merton Centre
    45 St Peters Street
    MK40 2UB Bedford
    Bedfordshire
    Secretary
    The Merton Centre
    45 St Peters Street
    MK40 2UB Bedford
    Bedfordshire
    32524900003
    BETTINGTON, Martin John
    23 Cottesmore Court
    Stanford Road
    W8 5QN London
    Director
    23 Cottesmore Court
    Stanford Road
    W8 5QN London
    BritishManaging Director15771050002
    BROWN, David Andrew
    26 Calonne Road
    Wimbledon
    SW19 5HJ London
    Director
    26 Calonne Road
    Wimbledon
    SW19 5HJ London
    United KingdomEnglishFinance Director144666960001
    BURY, Keith
    Threeways The Avenue
    Hale
    WA15 0LX Altrincham
    Cheshire
    Director
    Threeways The Avenue
    Hale
    WA15 0LX Altrincham
    Cheshire
    BritishDirector10237740001
    FRANKLIN, Nicholas Curtis
    Harveys
    Hartley Wespall
    RG27 0BL Basingstoke
    Hampshire
    Director
    Harveys
    Hartley Wespall
    RG27 0BL Basingstoke
    Hampshire
    BritishCompany Executive16588470001
    JAMES, Dyfrig Morgan
    10 Kimpton Road
    Blackmore End
    AL4 8LD Wheathampstead
    Hertfordshire
    Director
    10 Kimpton Road
    Blackmore End
    AL4 8LD Wheathampstead
    Hertfordshire
    United KingdomBritishCompany Director46026620001
    JAMES, Paul Anthony
    Accuray House, Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    Director
    Accuray House, Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    EnglandBritishGroup Cfo244310370001
    LOWTH, Timothy Walter John
    Kidmore Road
    Caversham
    RG4 7NB Reading
    100
    Berkshire
    Director
    Kidmore Road
    Caversham
    RG4 7NB Reading
    100
    Berkshire
    EnglandBritishFinancial Director77656260001
    PIKE, Richard Neil
    Accuray House, Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    Director
    Accuray House, Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    United KingdomBritishChief Financial Officer236794290001
    STEWART, Martin Richard
    49 Meols Drive
    Hoylake
    CH47 4AF Wirral
    Merseyside
    Director
    49 Meols Drive
    Hoylake
    CH47 4AF Wirral
    Merseyside
    United KingdomBritishChartered Accountant102448970001
    TWEEDALE, Robin Edwin
    The Heights Bentmeadows
    OL12 6LF Rochdale
    Lancashire
    Director
    The Heights Bentmeadows
    OL12 6LF Rochdale
    Lancashire
    United KingdomBritishLandfill Director8741740001
    WAKELIN, Ian Raymond
    Accuray House, Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    Director
    Accuray House, Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    EnglandBritishChief Executive Officer80196120001
    WAKELIN, Ian Raymond
    Fox Covert Farm
    Marsh Gibbon
    OX6 0AQ Bicester
    Oxfordshire
    Director
    Fox Covert Farm
    Marsh Gibbon
    OX6 0AQ Bicester
    Oxfordshire
    EnglandBritishDirector80196120001
    WHYBROW, Ian Michael
    Badgers
    Cadmore End
    HP14 3PL High Wycombe
    Buckinghamshire
    Director
    Badgers
    Cadmore End
    HP14 3PL High Wycombe
    Buckinghamshire
    BritishFinance Director43349720001
    WOODWARD, Keith
    Accuray House, Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    Director
    Accuray House, Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    EnglandBritishLawyer33803420002
    WYNNE, Michael Patrick
    Lane End House
    Shepherds Green
    RG9 4QN Henley On Thames
    Oxfordshire
    Director
    Lane End House
    Shepherds Green
    RG9 4QN Henley On Thames
    Oxfordshire
    BritishManaging Director24328620002
    BIFFA CORPORATE SERVICES LIMITED
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    C/O Biffa
    Buckinghamshire
    United Kingdom
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    C/O Biffa
    Buckinghamshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7155949
    161841910001
    HALES WASTE CONTROL LIMITED
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4602277
    129165220001

    Who are the persons with significant control of NORWASTE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Biffa Waste Management Limited
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Cressex Business Park
    Buckinghamshire
    England
    Apr 06, 2016
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Cressex Business Park
    Buckinghamshire
    England
    No
    Legal FormPrivate Limited Liability Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0