SAFEWASTE LIMITED
Overview
| Company Name | SAFEWASTE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02485860 |
| 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 SAFEWASTE LIMITED?
- Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities
Where is SAFEWASTE LIMITED located?
| Registered Office Address | The Stanley Building 7 Pancras Square N1C 4AG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SAFEWASTE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SAFEWASTE (UK) LIMITED | Nov 02, 1990 | Nov 02, 1990 |
| RUSHTOWN LIMITED | Mar 27, 1990 | Mar 27, 1990 |
What are the latest accounts for SAFEWASTE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SAFEWASTE LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for SAFEWASTE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 22 pages | AA | ||
Confirmation statement made on Mar 01, 2025 with updates | 5 pages | CS01 | ||
Appointment of Mr Martin Breedyk as a director on Nov 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Dominic Pieter James Murray as a director on Nov 08, 2024 | 1 pages | TM01 | ||
Termination of appointment of Dominic Pieter James Murray as a secretary on Nov 08, 2024 | 1 pages | TM02 | ||
Appointment of Bjorn Hamal as a director on Oct 10, 2024 | 2 pages | AP01 | ||
Change of details for Renewi Holdings Limited as a person with significant control on Oct 10, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 7 Pancras Square London N1C 4AG England to The Stanley Building 7 Pancras Square London N1C 4AG on Oct 10, 2024 | 1 pages | AD01 | ||
Termination of appointment of Mark Ninham Robinson as a director on Oct 10, 2024 | 1 pages | TM01 | ||
Registered office address changed from Enigma Wavendon Business Park, Ortensia Drive, Wavendon Milton Keynes Buckinghamshire MK17 8LX England to 7 Pancras Square London N1C 4AG on Oct 10, 2024 | 1 pages | AD01 | ||
Notification of Renewi Holdings Limited as a person with significant control on Jul 19, 2024 | 2 pages | PSC02 | ||
Cessation of Renewi Uk Services Limited as a person with significant control on Jul 19, 2024 | 1 pages | PSC07 | ||
Full accounts made up to Mar 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Mar 01, 2024 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 18 pages | AA | ||
Termination of appointment of Philip Bernard Griffin-Smith as a director on May 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Philip Bernard Griffin-Smith as a secretary on May 31, 2023 | 1 pages | TM02 | ||
Appointment of Mr Dominic Pieter James Murray as a secretary on Jun 01, 2023 | 2 pages | AP03 | ||
Appointment of Mr Dominic Pieter James Murray as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Renewi Uk Services Limited as a person with significant control on Jan 23, 2023 | 2 pages | PSC05 | ||
Registered office address changed from Dunedin House Auckland Park Mount Farm Bletchley Milton Keynes Buckinghamshire MK1 1BU to Enigma Wavendon Business Park, Ortensia Drive, Wavendon Milton Keynes Buckinghamshire MK17 8LX on Jan 25, 2023 | 1 pages | AD01 | ||
Secretary's details changed for Mr Philip Bernard Griffin-Smith on Jan 23, 2023 | 1 pages | CH03 | ||
Director's details changed for Mr Philip Bernard Griffin-Smith on Jan 23, 2023 | 2 pages | CH01 | ||
Who are the officers of SAFEWASTE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BREEDYK, Martin | Director | 7 Pancras Square N1C 4AG London The Stanley Building England | Wales | British | 329295050001 | |||||
| HAMAL, Bjorn | Director | 7 Pancras Square N1C 4AG London The Stanley Building England | Belgium | Belgian | 328557730001 | |||||
| CANNON, Sara Philipa | Secretary | 15 Weathercock Lane MK17 8NP Woburn Sands Buckinghamshire | British | 223577480001 | ||||||
| CLARK, Robert Edmund | Secretary | Ashtead House Business Park 8 Barnett Wood Lane KT22 7DN Leatherhead Surrey | British | 71028550002 | ||||||
| EVANS, Malcolm John | Secretary | 22 Brookhill Drive NG8 2PS Nottingham | British | 60525740001 | ||||||
| GIBSON, Carolyn Ann | Secretary | Polo Barn Nairdwood Lane HP16 0QH Great Missenden Buckinghamshire | British | 119043460001 | ||||||
| GRIFFIN-SMITH, Philip Bernard | Secretary | Wavendon Business Park, Ortensia Drive, Wavendon MK17 8LX Milton Keynes Enigma Buckinghamshire England | British | 130189950001 | ||||||
| KAYE, Paul | Secretary | Old Market Place Market Lane Greet GL54 5BJ Cheltenham Gloucestershire | British | 3245340002 | ||||||
| KING, Jane Leslie | Secretary | The Old Sty Alderton NN12 7LN Towcester Northamptonshire | British | 66970590001 | ||||||
| MAIR, James Stewart | Secretary | 13 Jackson Close Oadby LE2 4US Leicester Leicestershire | British | 8864270002 | ||||||
| MURRAY, Dominic Pieter James | Secretary | 7 Pancras Square N1C 4AG London The Stanley Building England | 309852710001 | |||||||
| REED, Neil | Secretary | 16a Church Lane Cossall NG16 2RW Nottingham East Midlands | British | 85948070001 | ||||||
| ANDERSON, Alan | Director | 78 Pennington Road Southborough TN4 0AF Tunbridge Wells Kent | British | 3103840007 | ||||||
| AVERILL, Michael Charles Edward | Director | Little Meadow Upton Road Dinton HP17 8UQ Aylesbury Buckinghamshire | United Kingdom | British | 24913560002 | |||||
| BURNETT, George Barnett | Director | Ashtead House Business Park 8 Barnett Wood Lane KT22 7DG Leatherhead Surrey | British | 55096390003 | ||||||
| CARTWRIGHT, Robert Ian | Director | 10 Lydiard Close HP21 9XU Aylesbury Buckinghamshire | England | British | 73331440001 | |||||
| CLARKE, Michael James | Director | Derwen House Kibblestone Road ST15 8UJ Stone Staffordshire | England | British | 154591790014 | |||||
| DOWNES, David John | Director | Holden Brook New Barn Lane RH5 5PF Ockley Surrey | United Kingdom | British | 37289200002 | |||||
| EGLINTON, Peter Damian | Director | Dunedin House Auckland Park Mount Farm Bletchley MK1 1BU Milton Keynes Buckinghamshire | United Kingdom | British | 137660810001 | |||||
| EVANS, Malcolm John | Director | 22 Brookhill Drive NG8 2PS Nottingham | British | 60525740001 | ||||||
| GOODFELLOW, Ian Frederick | Director | Auckland Park Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire | England | British | 28725450004 | |||||
| GRIFFIN-SMITH, Philip Bernard | Director | Wavendon Business Park, Ortensia Drive, Wavendon MK17 8LX Milton Keynes Enigma Buckinghamshire England | United Kingdom | British | 130189950002 | |||||
| LEWIS, Peter Donald | Director | Ashtead House Business Park 8 Barnett Wood Lane KT22 7DG Leatherhead Surrey | British | 55096310003 | ||||||
| MEREDITH, James Robert | Director | Pavilion Drive Northampton Business Park NN4 7RG Northampton Ground Floor West 900 Northamptonshire | British | 29339860005 | ||||||
| MULLIGAN, David Kevin | Director | Dunedin House Auckland Park Mount Farm Bletchley MK1 1BU Milton Keynes Buckinghamshire | England | British | 74215210003 | |||||
| MURRAY, Dominic Pieter James | Director | 7 Pancras Square N1C 4AG London The Stanley Building England | England | British | 309852260001 | |||||
| NEEDHAM, Paul Richard | Director | 24 Ringstead Compton Acres NG2 7UF Nottingham Nottinghamshire | England | British | 59087730001 | |||||
| ORR, David Gibson | Director | Dunedin House Auckland Park Mount Farm Bletchley MK1 1BU Milton Keynes Buckinghamshire | England | British | 203884240002 | |||||
| ROBINSON, Mark Ninham | Director | Pancras Square N1C 4AG London 7 England | England | British | 250965330001 | |||||
| SAUNDERS, Mark Ian | Director | Auckland Park Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire | England | British | 139588670003 | |||||
| SHEARSTONE, Michael Terence | Director | The Beeches Holme Pierrepont NG12 2LD Nottingham | British | 5485470001 | ||||||
| SIMPSON, Jeremy John Cobbett | Director | Dunedin House Auckland Park Mount Farm Bletchley MK1 1BU Milton Keynes Buckinghamshire | United Kingdom | British | 162166120001 | |||||
| SURCH, Christopher | Director | Auckland Park Bletchley MK1 1BU Milton Keynes Dunedin House Buckinghamshire United Kingdom | United Kingdom | British | 138144350001 | |||||
| WELHAM, Fraser Andrew Norton | Director | Pennard Terry Road HP13 6QJ High Wycombe Buckinghamshire | Uk | British | 105268510002 |
Who are the persons with significant control of SAFEWASTE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Renewi Holdings Limited | Jul 19, 2024 | 7 Pancras Square N1C 4AG London The Stanley Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Renewi Uk Services Limited | Apr 06, 2016 | Wavendon Business Park, Ortensia Drive, Wavendon MK17 8LX Milton Keynes Enigma Buckinghamshire England | Yes | ||||||||||
| |||||||||||||
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