WRG ENVIRONMENTAL LIMITED
Overview
| Company Name | WRG ENVIRONMENTAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02206141 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WRG ENVIRONMENTAL LIMITED?
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is WRG ENVIRONMENTAL LIMITED located?
| Registered Office Address | 3 Sidings Court White Rose Way DN4 5NU Doncaster England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WRG ENVIRONMENTAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAIRD ENVIRONMENTAL LIMITED | Dec 16, 1987 | Dec 16, 1987 |
What are the latest accounts for WRG ENVIRONMENTAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WRG ENVIRONMENTAL LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for WRG ENVIRONMENTAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Wrg Acquisitions 2 Limited as a person with significant control on Apr 01, 2022 | 2 pages | PSC05 | ||
Appointment of Mr Fraser Mckenzie as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Vicente Federico Orts-Llopis as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Appointment of Mr Steven John Longdon as a director on Aug 02, 2023 | 2 pages | AP01 | ||
Termination of appointment of Paul Taylor as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG to 3 Sidings Court White Rose Way Doncaster DN4 5NU on Apr 01, 2022 | 1 pages | AD01 | ||
Termination of appointment of Agustin Serrano Minchan as a director on Feb 11, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 34 pages | AA | ||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Georgina Violet Crowhurst as a secretary on Jan 28, 2020 | 1 pages | TM02 | ||
Satisfaction of charge 022061410015 in full | 1 pages | MR04 | ||
Appointment of Miss Georgina Violet Crowhurst as a secretary on Oct 15, 2019 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||
Confirmation statement made on Jun 30, 2019 with updates | 3 pages | CS01 | ||
Termination of appointment of Carol Jayne Nunn as a secretary on May 17, 2019 | 1 pages | TM02 | ||
Who are the officers of WRG ENVIRONMENTAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LONGDON, Steven John | Director | Sidings Court White Rose Way DN4 5NU Doncaster 3 England | England | British | 311975880001 | |||||
| MCKENZIE, Fraser Wilson | Director | Sidings Court White Rose Way DN4 5NU Doncaster 3 England | England | British | 318879230001 | |||||
| BOLTON, Jonathan Mark | Secretary | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | 15931960007 | ||||||
| BUNTON, Victoria | Secretary | Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park Northampton | 164528750001 | |||||||
| CALDER, Samantha Jane | Secretary | Cowslip Cottage Roade Hill Ashton NN7 2JH Northampton Northamptonshire | British | 75830790003 | ||||||
| CANNON, Sara Philipa | Secretary | 15 Weathercock Lane MK17 8NP Woburn Sands Buckinghamshire | British | 223577480001 | ||||||
| CROWHURST, Georgina Violet | Secretary | Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park Northampton | 263583400001 | |||||||
| DE FEO, Caterina | Secretary | Pavilion Drive NN4 7RG Northampton Ground Floor West, 900 United Kingdom | Italian | 140556050001 | ||||||
| FAVIER TILSTON, Claire | Secretary | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | 117647490002 | ||||||
| FLYNN, David Robert | Secretary | Elton 11 Brook Road Maghull L31 3EG Liverpool Merseyside | British | 34208920001 | ||||||
| HARDMAN, Steven Neville | Secretary | The Wing Jaggards House Jaggards Lane Neston SN13 9SF Corsham Wiltshire | British | 93743250001 | ||||||
| KING, Jane Leslie | Secretary | The Old Sty Alderton NN12 7LN Towcester Northamptonshire | British | 66970590001 | ||||||
| NUNN, Carol Jayne | Secretary | Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park Northampton | 174545390001 | |||||||
| PARKER, Christopher John Mckellen | Secretary | North Road L65 1AE Ellesmere Port South Wirral | British | 18116420003 | ||||||
| WATERHOUSE, Alan | Secretary | 2a Norwood Grove Birkenshaw BD11 2NP Bradford West Yorkshire | British | 24588340001 | ||||||
| AVERILL, Michael Charles Edward | Director | Fir Tree House 61 Chiltern Road Long Crendon HP18 9BZ Aylesbury Buckinghamshire | British | 24913560001 | ||||||
| BOND, Kevin Joseph | Director | Glendale, Old Storridge WR6 5HT Worcester Worcestershire | United Kingdom | British | 75473270001 | |||||
| BROWN, Colin Andrew | Director | The Beeches George Road Milford On Sea SO41 0RS Lymington Hampshire | United Kingdom | British | 38101260002 | |||||
| BURNS, Phillip Wesley | Director | Flat 15 12 Bourchier Street W1D 4HZ London | United Kingdom | British | 160550800001 | |||||
| CAINE, Michael | Director | Hill Farm Urswick Road LA15 8LA Dalton In Furness Cumbria | British | 5642060002 | ||||||
| CASSELLS, Leslie James Davidson | Director | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | 95347040005 | ||||||
| CLARK, James Anderson | Director | 15 Earlspark Road Bieldside AB15 9BZ Aberdeen Aberdeenshire | Scotland | British | 2203720001 | |||||
| CLARKE, Michael James | Director | Derwen House Kibblestone Road ST15 8UJ Stone Staffordshire | England | British | 154591790014 | |||||
| CURRY, Nigel John | Director | 1 Furness Lodge Close Furness Vale SK23 7QR High Peak Derbyshire | British | 5784350001 | ||||||
| DOWNES, David John | Director | Holden Brook New Barn Lane RH5 5PF Ockley Surrey | United Kingdom | British | 37289200002 | |||||
| DYE, Kenneth Howard | Director | The Old Vicarage Church Street Tarvin CH3 8EB Chester | British | 45780200001 | ||||||
| FLYNN, David Robert | Director | Elton 11 Brook Road Maghull L31 3EG Liverpool Merseyside | England | British | 34208920001 | |||||
| HARDMAN, Steven Neville | Director | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | 93743250006 | ||||||
| HYNES, Stephen John | Director | 6 The Hoe CM12 9XB Billericay Essex | England | British | 70079680002 | |||||
| JENNINGS, Stephen Nigel | Director | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | United Kingdom | British | 60681180004 | |||||
| LINACRE, Peter John | Director | 11 Glamorgan Road Hampton Wick KT1 4HS Kingston Upon Thames Surrey | England | British | 34646130002 | |||||
| LUSHER, David Andrew | Director | 12 Dunes Avenue FY4 1PX Blackpool | England | British | 61985770001 | |||||
| MEREDITH, James Robert | Director | Pavilion Drive Northampton Business Park NN4 7RG Northampton Ground Floor West 900 Northamptonshire | British | 29339860005 | ||||||
| MEREDITH, James Robert | Director | Pavilion Drive Northampton Business Park NN4 7RG Northampton Ground Floor West 900 Northamptonshire | British | 29339860005 | ||||||
| ORTS-LLOPIS, Vicente Federico | Director | Sidings Court White Rose Way DN4 5NU Doncaster 3 England | United Kingdom | Spanish | 147551840001 |
Who are the persons with significant control of WRG ENVIRONMENTAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wrg Acquisitions 2 Limited | Apr 07, 2016 | Sidings Court, Doncaster DN4 5NU Doncaster 3 Please Select A Region, State Or Province. United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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