INTEGRATED WASTE MANAGEMENT LIMITED
Overview
| Company Name | INTEGRATED WASTE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02433703 |
| 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 INTEGRATED WASTE MANAGEMENT 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 INTEGRATED WASTE MANAGEMENT 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 INTEGRATED WASTE MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| HUMBERSIDE WASTEWISE WASTE MANAGEMENT SERVICES LIMITED | Nov 14, 1991 | Nov 14, 1991 |
| HUMBERSIDE WASTE MANAGEMENT LIMITED | Nov 24, 1989 | Nov 24, 1989 |
| STACKTAKE LIMITED | Oct 18, 1989 | Oct 18, 1989 |
What are the latest accounts for INTEGRATED WASTE MANAGEMENT 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 INTEGRATED WASTE MANAGEMENT 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 INTEGRATED WASTE MANAGEMENT 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 | 27 pages | AA | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Fcc Environment (Uk) 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 | 27 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 Northamptonshire 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 | 36 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 39 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 024337030014 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 | 29 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 INTEGRATED WASTE MANAGEMENT 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 | Pavilion Drive Northampton Business Park NN4 7RG Northampton Ground Floor West, 900 Northamptonshire | 164513330001 | |||||||
| CALDER, Samantha Jane | Secretary | Cowslip Cottage Roade Hill Ashton NN7 2JH Northampton Northamptonshire | British | 75830790003 | ||||||
| COLLINGS, John Davison | Secretary | 5 The Pickerings HU14 3EJ North Ferriby | British | 50039950002 | ||||||
| CROWHURST, Georgina Violet | Secretary | Pavilion Drive Northampton Business Park NN4 7RG Northampton Ground Floor West, 900 Northamptonshire | 263556110001 | |||||||
| 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 | ||||||
| FOSTER, Antony Frank | Secretary | 31 The Meadows Leven HU17 5LX Beverley North Humberside | British | 40741190002 | ||||||
| HARDMAN, Steven Neville | Secretary | The Wing Jaggards House Jaggards Lane Neston SN13 9SF Corsham Wiltshire | British | 93743250001 | ||||||
| LUNT, Simon William | Secretary | 19 Cave Road HU15 1HA Brough East Yorkshire | British | 35566230002 | ||||||
| NUNN, Carol Jayne | Secretary | Pavilion Drive Northampton Business Park NN4 7RG Northampton Ground Floor West, 900 Northamptonshire | 174530430001 | |||||||
| ROLFE, Brian | Secretary | 3 Vine Close HU16 5RF Cottingham North Humberside | British | 34443540001 | ||||||
| WATERHOUSE, Alan | Secretary | 2a Norwood Grove Birkenshaw BD11 2NP Bradford West Yorkshire | British | 24588340001 | ||||||
| WELLS, Peter John | Secretary | Highfield House Westfield Road DN18 5RQ Barton-Upon-Humber South Humberside | British | 23598480002 | ||||||
| BENNETT, Keith Raymond | Director | 10 Hull Road HU16 4QB Cottingham North Humberside | British | 68679020001 | ||||||
| BURNS, Phillip Wesley | Director | Flat 15 12 Bourchier Street W1D 4HZ London | United Kingdom | British | 160550800001 | |||||
| CARR, Clive Anderson | Director | Manor Lodge Lower Bitchfield NG33 4DZ Grantham Lincolnshire | United Kingdom | British | 5072680003 | |||||
| CASSELLS, Leslie James Davidson | Director | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | 95347040005 | ||||||
| COLLINGS, John Davison | Director | 5 The Pickerings HU14 3EJ North Ferriby | United Kingdom | British | 50039950002 | |||||
| CONSIDINE, John | Director | 60 Chestnut Grove Garden Village HU8 8QN Hull North Humberside | British | 15729180001 | ||||||
| DAVIES, Nicholas John | Director | 4 Pippin Court Maltby S66 8SD Rotherham South Yorkshire | British | 44407120002 | ||||||
| DAVIES, Nicholas John | Director | 22 Riverhead Mill YO25 7NX Great Driffield North Humberside | British | 44407120001 | ||||||
| ELLIS, John | Director | 102 Glover Road DN17 1AS Scunthorpe South Humberside | British | 19814820001 | ||||||
| ETHERIDGE, Hugh Charles | Director | 5 Springfield Place BA1 5RA Bath Avon | United Kingdom | British | 1491130002 | |||||
| FEE, Anthony | Director | 22 Earlscourt HU6 8BD Hull East Yorkshire | England | English | 89756380001 | |||||
| FORREST, James Ian | Director | Kesters Southside Kilham YO25 4ST Driffield East Yorkshire | British | 43198720001 | ||||||
| FOSTER, Antony Frank | Director | 31 The Meadows Leven HU17 5LX Beverley North Humberside | British | 40741190002 | ||||||
| FRENCH, Julie Anne | Director | The Gables Fimber YO25 9LY Driffield North Humberside | England | British | 71075990001 | |||||
| HANSON, Ivor Clifford | Director | 25 Lister Street DN31 2HZ Grimsby South Humberside | British | 30908090001 | ||||||
| HARDMAN, Steven Neville | Director | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | 93743250006 | ||||||
| JENNINGS, Stephen Nigel | Director | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | United Kingdom | British | 60681180004 | |||||
| KNOTT, Gordon Peter | Director | Duxrdun Dodds Road NR17 2HH Attleborough Norfolk | British | 74368950001 | ||||||
| MALE, Ian Richard | Director | 11 Eighth Avenue YO15 2LG Bridlington East Riding Yorkshire | British | 47658440001 |
Who are the persons with significant control of INTEGRATED WASTE MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fcc Environment (Uk) Limited | Apr 07, 2016 | Sidings Court DN4 5NU Doncaster 3 England | 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