INTEGRATED WASTE MANAGEMENT LIMITED

INTEGRATED WASTE MANAGEMENT LIMITED

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

    Company NameINTEGRATED WASTE MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02433703
    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 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 AddressNo

    What were the previous names of INTEGRATED WASTE MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUMBERSIDE WASTEWISE WASTE MANAGEMENT SERVICES LIMITEDNov 14, 1991Nov 14, 1991
    HUMBERSIDE WASTE MANAGEMENT LIMITEDNov 24, 1989Nov 24, 1989
    STACKTAKE LIMITEDOct 18, 1989Oct 18, 1989

    What are the latest accounts for INTEGRATED WASTE MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INTEGRATED WASTE MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for INTEGRATED WASTE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Change of details for Fcc Environment (Uk) Limited as a person with significant control on Apr 01, 2022

    2 pagesPSC05

    Appointment of Mr Fraser Mckenzie as a director on Feb 01, 2024

    2 pagesAP01

    Termination of appointment of Vicente Federico Orts-Llopis as a director on Jan 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Appointment of Mr Steven John Longdon as a director on Aug 02, 2023

    2 pagesAP01

    Termination of appointment of Paul Taylor as a director on Aug 01, 2023

    1 pagesTM01

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Agustin Serrano Minchan as a director on Feb 11, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    39 pagesAA

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Georgina Violet Crowhurst as a secretary on Jan 28, 2020

    1 pagesTM02

    Satisfaction of charge 024337030014 in full

    1 pagesMR04

    Appointment of Miss Georgina Violet Crowhurst as a secretary on Oct 15, 2019

    2 pagesAP03

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Confirmation statement made on Jun 30, 2019 with updates

    3 pagesCS01

    Termination of appointment of Carol Jayne Nunn as a secretary on May 17, 2019

    1 pagesTM02

    Who are the officers of INTEGRATED WASTE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LONGDON, Steven John
    Sidings Court
    White Rose Way
    DN4 5NU Doncaster
    3
    England
    Director
    Sidings Court
    White Rose Way
    DN4 5NU Doncaster
    3
    England
    EnglandBritish311975880001
    MCKENZIE, Fraser Wilson
    Sidings Court
    White Rose Way
    DN4 5NU Doncaster
    3
    England
    Director
    Sidings Court
    White Rose Way
    DN4 5NU Doncaster
    3
    England
    EnglandBritish318879230001
    BOLTON, Jonathan Mark
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    Secretary
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    British15931960007
    BUNTON, Victoria
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West, 900
    Northamptonshire
    Secretary
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West, 900
    Northamptonshire
    164513330001
    CALDER, Samantha Jane
    Cowslip Cottage
    Roade Hill Ashton
    NN7 2JH Northampton
    Northamptonshire
    Secretary
    Cowslip Cottage
    Roade Hill Ashton
    NN7 2JH Northampton
    Northamptonshire
    British75830790003
    COLLINGS, John Davison
    5 The Pickerings
    HU14 3EJ North Ferriby
    Secretary
    5 The Pickerings
    HU14 3EJ North Ferriby
    British50039950002
    CROWHURST, Georgina Violet
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West, 900
    Northamptonshire
    Secretary
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West, 900
    Northamptonshire
    263556110001
    DE FEO, Caterina
    Pavilion Drive
    NN4 7RG Northampton
    Ground Floor West, 900
    United Kingdom
    Secretary
    Pavilion Drive
    NN4 7RG Northampton
    Ground Floor West, 900
    United Kingdom
    Italian140556050001
    FAVIER TILSTON, Claire
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    Secretary
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    British117647490002
    FOSTER, Antony Frank
    31 The Meadows
    Leven
    HU17 5LX Beverley
    North Humberside
    Secretary
    31 The Meadows
    Leven
    HU17 5LX Beverley
    North Humberside
    British40741190002
    HARDMAN, Steven Neville
    The Wing Jaggards House
    Jaggards Lane Neston
    SN13 9SF Corsham
    Wiltshire
    Secretary
    The Wing Jaggards House
    Jaggards Lane Neston
    SN13 9SF Corsham
    Wiltshire
    British93743250001
    LUNT, Simon William
    19 Cave Road
    HU15 1HA Brough
    East Yorkshire
    Secretary
    19 Cave Road
    HU15 1HA Brough
    East Yorkshire
    British35566230002
    NUNN, Carol Jayne
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West, 900
    Northamptonshire
    Secretary
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West, 900
    Northamptonshire
    174530430001
    ROLFE, Brian
    3 Vine Close
    HU16 5RF Cottingham
    North Humberside
    Secretary
    3 Vine Close
    HU16 5RF Cottingham
    North Humberside
    British34443540001
    WATERHOUSE, Alan
    2a Norwood Grove
    Birkenshaw
    BD11 2NP Bradford
    West Yorkshire
    Secretary
    2a Norwood Grove
    Birkenshaw
    BD11 2NP Bradford
    West Yorkshire
    British24588340001
    WELLS, Peter John
    Highfield House
    Westfield Road
    DN18 5RQ Barton-Upon-Humber
    South Humberside
    Secretary
    Highfield House
    Westfield Road
    DN18 5RQ Barton-Upon-Humber
    South Humberside
    British23598480002
    BENNETT, Keith Raymond
    10 Hull Road
    HU16 4QB Cottingham
    North Humberside
    Director
    10 Hull Road
    HU16 4QB Cottingham
    North Humberside
    British68679020001
    BURNS, Phillip Wesley
    Flat 15
    12 Bourchier Street
    W1D 4HZ London
    Director
    Flat 15
    12 Bourchier Street
    W1D 4HZ London
    United KingdomBritish160550800001
    CARR, Clive Anderson
    Manor Lodge
    Lower Bitchfield
    NG33 4DZ Grantham
    Lincolnshire
    Director
    Manor Lodge
    Lower Bitchfield
    NG33 4DZ Grantham
    Lincolnshire
    United KingdomBritish5072680003
    CASSELLS, Leslie James Davidson
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    Director
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    British95347040005
    COLLINGS, John Davison
    5 The Pickerings
    HU14 3EJ North Ferriby
    Director
    5 The Pickerings
    HU14 3EJ North Ferriby
    United KingdomBritish50039950002
    CONSIDINE, John
    60 Chestnut Grove
    Garden Village
    HU8 8QN Hull
    North Humberside
    Director
    60 Chestnut Grove
    Garden Village
    HU8 8QN Hull
    North Humberside
    British15729180001
    DAVIES, Nicholas John
    4 Pippin Court
    Maltby
    S66 8SD Rotherham
    South Yorkshire
    Director
    4 Pippin Court
    Maltby
    S66 8SD Rotherham
    South Yorkshire
    British44407120002
    DAVIES, Nicholas John
    22 Riverhead Mill
    YO25 7NX Great Driffield
    North Humberside
    Director
    22 Riverhead Mill
    YO25 7NX Great Driffield
    North Humberside
    British44407120001
    ELLIS, John
    102 Glover Road
    DN17 1AS Scunthorpe
    South Humberside
    Director
    102 Glover Road
    DN17 1AS Scunthorpe
    South Humberside
    British19814820001
    ETHERIDGE, Hugh Charles
    5 Springfield Place
    BA1 5RA Bath
    Avon
    Director
    5 Springfield Place
    BA1 5RA Bath
    Avon
    United KingdomBritish1491130002
    FEE, Anthony
    22 Earlscourt
    HU6 8BD Hull
    East Yorkshire
    Director
    22 Earlscourt
    HU6 8BD Hull
    East Yorkshire
    EnglandEnglish89756380001
    FORREST, James Ian
    Kesters Southside
    Kilham
    YO25 4ST Driffield
    East Yorkshire
    Director
    Kesters Southside
    Kilham
    YO25 4ST Driffield
    East Yorkshire
    British43198720001
    FOSTER, Antony Frank
    31 The Meadows
    Leven
    HU17 5LX Beverley
    North Humberside
    Director
    31 The Meadows
    Leven
    HU17 5LX Beverley
    North Humberside
    British40741190002
    FRENCH, Julie Anne
    The Gables
    Fimber
    YO25 9LY Driffield
    North Humberside
    Director
    The Gables
    Fimber
    YO25 9LY Driffield
    North Humberside
    EnglandBritish71075990001
    HANSON, Ivor Clifford
    25 Lister Street
    DN31 2HZ Grimsby
    South Humberside
    Director
    25 Lister Street
    DN31 2HZ Grimsby
    South Humberside
    British30908090001
    HARDMAN, Steven Neville
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    Director
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    British93743250006
    JENNINGS, Stephen Nigel
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    Director
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    United KingdomBritish60681180004
    KNOTT, Gordon Peter
    Duxrdun
    Dodds Road
    NR17 2HH Attleborough
    Norfolk
    Director
    Duxrdun
    Dodds Road
    NR17 2HH Attleborough
    Norfolk
    British74368950001
    MALE, Ian Richard
    11 Eighth Avenue
    YO15 2LG Bridlington
    East Riding Yorkshire
    Director
    11 Eighth Avenue
    YO15 2LG Bridlington
    East Riding Yorkshire
    British47658440001

    Who are the persons with significant control of INTEGRATED WASTE MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fcc Environment (Uk) Limited
    Sidings Court
    DN4 5NU Doncaster
    3
    England
    Apr 07, 2016
    Sidings Court
    DN4 5NU Doncaster
    3
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England & Wales
    Registration Number2902416
    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