SAFEWASTE LIMITED

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

    Company NameSAFEWASTE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02485860
    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 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 AddressNo

    What were the previous names of SAFEWASTE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAFEWASTE (UK) LIMITEDNov 02, 1990Nov 02, 1990
    RUSHTOWN LIMITEDMar 27, 1990Mar 27, 1990

    What are the latest accounts for SAFEWASTE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for SAFEWASTE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    22 pagesAA

    Confirmation statement made on Mar 01, 2025 with updates

    5 pagesCS01

    Appointment of Mr Martin Breedyk as a director on Nov 09, 2024

    2 pagesAP01

    Termination of appointment of Dominic Pieter James Murray as a director on Nov 08, 2024

    1 pagesTM01

    Termination of appointment of Dominic Pieter James Murray as a secretary on Nov 08, 2024

    1 pagesTM02

    Appointment of Bjorn Hamal as a director on Oct 10, 2024

    2 pagesAP01

    Change of details for Renewi Holdings Limited as a person with significant control on Oct 10, 2024

    2 pagesPSC05

    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 pagesAD01

    Termination of appointment of Mark Ninham Robinson as a director on Oct 10, 2024

    1 pagesTM01

    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 pagesAD01

    Notification of Renewi Holdings Limited as a person with significant control on Jul 19, 2024

    2 pagesPSC02

    Cessation of Renewi Uk Services Limited as a person with significant control on Jul 19, 2024

    1 pagesPSC07

    Full accounts made up to Mar 31, 2024

    20 pagesAA

    Confirmation statement made on Mar 01, 2024 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2023

    18 pagesAA

    Termination of appointment of Philip Bernard Griffin-Smith as a director on May 31, 2023

    1 pagesTM01

    Termination of appointment of Philip Bernard Griffin-Smith as a secretary on May 31, 2023

    1 pagesTM02

    Appointment of Mr Dominic Pieter James Murray as a secretary on Jun 01, 2023

    2 pagesAP03

    Appointment of Mr Dominic Pieter James Murray as a director on Jun 01, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    17 pagesAA

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Change of details for Renewi Uk Services Limited as a person with significant control on Jan 23, 2023

    2 pagesPSC05

    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 pagesAD01

    Secretary's details changed for Mr Philip Bernard Griffin-Smith on Jan 23, 2023

    1 pagesCH03

    Director's details changed for Mr Philip Bernard Griffin-Smith on Jan 23, 2023

    2 pagesCH01

    Who are the officers of SAFEWASTE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREEDYK, Martin
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    Director
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    WalesBritish329295050001
    HAMAL, Bjorn
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    Director
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    BelgiumBelgian328557730001
    CANNON, Sara Philipa
    15 Weathercock Lane
    MK17 8NP Woburn Sands
    Buckinghamshire
    Secretary
    15 Weathercock Lane
    MK17 8NP Woburn Sands
    Buckinghamshire
    British223577480001
    CLARK, Robert Edmund
    Ashtead House Business Park 8
    Barnett Wood Lane
    KT22 7DN Leatherhead
    Surrey
    Secretary
    Ashtead House Business Park 8
    Barnett Wood Lane
    KT22 7DN Leatherhead
    Surrey
    British71028550002
    EVANS, Malcolm John
    22 Brookhill Drive
    NG8 2PS Nottingham
    Secretary
    22 Brookhill Drive
    NG8 2PS Nottingham
    British60525740001
    GIBSON, Carolyn Ann
    Polo Barn
    Nairdwood Lane
    HP16 0QH Great Missenden
    Buckinghamshire
    Secretary
    Polo Barn
    Nairdwood Lane
    HP16 0QH Great Missenden
    Buckinghamshire
    British119043460001
    GRIFFIN-SMITH, Philip Bernard
    Wavendon Business Park, Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    Secretary
    Wavendon Business Park, Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    British130189950001
    KAYE, Paul
    Old Market Place
    Market Lane Greet
    GL54 5BJ Cheltenham
    Gloucestershire
    Secretary
    Old Market Place
    Market Lane Greet
    GL54 5BJ Cheltenham
    Gloucestershire
    British3245340002
    KING, Jane Leslie
    The Old Sty
    Alderton
    NN12 7LN Towcester
    Northamptonshire
    Secretary
    The Old Sty
    Alderton
    NN12 7LN Towcester
    Northamptonshire
    British66970590001
    MAIR, James Stewart
    13 Jackson Close
    Oadby
    LE2 4US Leicester
    Leicestershire
    Secretary
    13 Jackson Close
    Oadby
    LE2 4US Leicester
    Leicestershire
    British8864270002
    MURRAY, Dominic Pieter James
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    Secretary
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    309852710001
    REED, Neil
    16a Church Lane
    Cossall
    NG16 2RW Nottingham
    East Midlands
    Secretary
    16a Church Lane
    Cossall
    NG16 2RW Nottingham
    East Midlands
    British85948070001
    ANDERSON, Alan
    78 Pennington Road
    Southborough
    TN4 0AF Tunbridge Wells
    Kent
    Director
    78 Pennington Road
    Southborough
    TN4 0AF Tunbridge Wells
    Kent
    British3103840007
    AVERILL, Michael Charles Edward
    Little Meadow Upton Road
    Dinton
    HP17 8UQ Aylesbury
    Buckinghamshire
    Director
    Little Meadow Upton Road
    Dinton
    HP17 8UQ Aylesbury
    Buckinghamshire
    United KingdomBritish24913560002
    BURNETT, George Barnett
    Ashtead House Business Park 8
    Barnett Wood Lane
    KT22 7DG Leatherhead
    Surrey
    Director
    Ashtead House Business Park 8
    Barnett Wood Lane
    KT22 7DG Leatherhead
    Surrey
    British55096390003
    CARTWRIGHT, Robert Ian
    10 Lydiard Close
    HP21 9XU Aylesbury
    Buckinghamshire
    Director
    10 Lydiard Close
    HP21 9XU Aylesbury
    Buckinghamshire
    EnglandBritish73331440001
    CLARKE, Michael James
    Derwen House
    Kibblestone Road
    ST15 8UJ Stone
    Staffordshire
    Director
    Derwen House
    Kibblestone Road
    ST15 8UJ Stone
    Staffordshire
    EnglandBritish154591790014
    DOWNES, David John
    Holden Brook
    New Barn Lane
    RH5 5PF Ockley
    Surrey
    Director
    Holden Brook
    New Barn Lane
    RH5 5PF Ockley
    Surrey
    United KingdomBritish37289200002
    EGLINTON, Peter Damian
    Dunedin House Auckland Park
    Mount Farm Bletchley
    MK1 1BU Milton Keynes Buckinghamshire
    Director
    Dunedin House Auckland Park
    Mount Farm Bletchley
    MK1 1BU Milton Keynes Buckinghamshire
    United KingdomBritish137660810001
    EVANS, Malcolm John
    22 Brookhill Drive
    NG8 2PS Nottingham
    Director
    22 Brookhill Drive
    NG8 2PS Nottingham
    British60525740001
    GOODFELLOW, Ian Frederick
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    EnglandBritish28725450004
    GRIFFIN-SMITH, Philip Bernard
    Wavendon Business Park, Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    Director
    Wavendon Business Park, Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    United KingdomBritish130189950002
    LEWIS, Peter Donald
    Ashtead House Business Park 8
    Barnett Wood Lane
    KT22 7DG Leatherhead
    Surrey
    Director
    Ashtead House Business Park 8
    Barnett Wood Lane
    KT22 7DG Leatherhead
    Surrey
    British55096310003
    MEREDITH, James Robert
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    British29339860005
    MULLIGAN, David Kevin
    Dunedin House Auckland Park
    Mount Farm Bletchley
    MK1 1BU Milton Keynes Buckinghamshire
    Director
    Dunedin House Auckland Park
    Mount Farm Bletchley
    MK1 1BU Milton Keynes Buckinghamshire
    EnglandBritish74215210003
    MURRAY, Dominic Pieter James
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    Director
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    EnglandBritish309852260001
    NEEDHAM, Paul Richard
    24 Ringstead Compton Acres
    NG2 7UF Nottingham
    Nottinghamshire
    Director
    24 Ringstead Compton Acres
    NG2 7UF Nottingham
    Nottinghamshire
    EnglandBritish59087730001
    ORR, David Gibson
    Dunedin House Auckland Park
    Mount Farm Bletchley
    MK1 1BU Milton Keynes Buckinghamshire
    Director
    Dunedin House Auckland Park
    Mount Farm Bletchley
    MK1 1BU Milton Keynes Buckinghamshire
    EnglandBritish203884240002
    ROBINSON, Mark Ninham
    Pancras Square
    N1C 4AG London
    7
    England
    Director
    Pancras Square
    N1C 4AG London
    7
    England
    EnglandBritish250965330001
    SAUNDERS, Mark Ian
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    EnglandBritish139588670003
    SHEARSTONE, Michael Terence
    The Beeches
    Holme Pierrepont
    NG12 2LD Nottingham
    Director
    The Beeches
    Holme Pierrepont
    NG12 2LD Nottingham
    British5485470001
    SIMPSON, Jeremy John Cobbett
    Dunedin House Auckland Park
    Mount Farm Bletchley
    MK1 1BU Milton Keynes Buckinghamshire
    Director
    Dunedin House Auckland Park
    Mount Farm Bletchley
    MK1 1BU Milton Keynes Buckinghamshire
    United KingdomBritish162166120001
    SURCH, Christopher
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    Director
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    United KingdomBritish138144350001
    WELHAM, Fraser Andrew Norton
    Pennard
    Terry Road
    HP13 6QJ High Wycombe
    Buckinghamshire
    Director
    Pennard
    Terry Road
    HP13 6QJ High Wycombe
    Buckinghamshire
    UkBritish105268510002

    Who are the persons with significant control of SAFEWASTE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Renewi Holdings Limited
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    Jul 19, 2024
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Uk
    Registration Number03886399
    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.
    Wavendon Business Park, Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    Apr 06, 2016
    Wavendon Business Park, Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02393309
    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