WELBECK WASTE MANAGEMENT LIMITED

WELBECK WASTE MANAGEMENT LIMITED

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

    Company NameWELBECK WASTE MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02736095
    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 WELBECK 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 WELBECK 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 WELBECK WASTE MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    YORKSHIRE WASTE LIMITEDSep 01, 1992Sep 01, 1992
    JEWELWARM LIMITEDJul 31, 1992Jul 31, 1992

    What are the latest accounts for WELBECK 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 WELBECK 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 WELBECK WASTE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    35 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

    37 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

    33 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 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

    34 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    37 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 027360950005 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 WELBECK 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
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    Secretary
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    164527430001
    CALDER, Samantha Jane
    Cowslip Cottage
    Roade Hill Ashton
    NN7 2JH Northampton
    Northamptonshire
    Secretary
    Cowslip Cottage
    Roade Hill Ashton
    NN7 2JH Northampton
    Northamptonshire
    British75830790003
    CROWHURST, Georgina Violet
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    Secretary
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    263557330001
    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
    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
    HARDMAN, Steven Neville
    Merrywood
    Sion Hill
    BA1 2UL Bath
    Avon
    Secretary
    Merrywood
    Sion Hill
    BA1 2UL Bath
    Avon
    British93743250004
    HOLT, James William Fairbourn
    25 The Spinney
    Sandal
    WF2 6JN Wakefield
    West Yorkshire
    Secretary
    25 The Spinney
    Sandal
    WF2 6JN Wakefield
    West Yorkshire
    British3059000001
    NUNN, Carol Jayne
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    Secretary
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    174544470001
    WATERHOUSE, Alan
    2a Norwood Grove
    Birkenshaw
    BD11 2NP Bradford
    West Yorkshire
    Secretary
    2a Norwood Grove
    Birkenshaw
    BD11 2NP Bradford
    West Yorkshire
    British24588340001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARNES, Timothy Miles Henry
    10 Orchard Mews
    DN5 8HQ Doncaster
    South Yorkshire
    Director
    10 Orchard Mews
    DN5 8HQ Doncaster
    South Yorkshire
    EnglandBritish60438230001
    BIRD, Kevin Anthony
    11 Armley Grange Drive
    Armley
    LS12 3QH Leeds
    West Yorkshire
    Director
    11 Armley Grange Drive
    Armley
    LS12 3QH Leeds
    West Yorkshire
    British74013250001
    BOYES, Christopher
    5 Hillam Hall View
    LS25 5NR Hillam
    North Yorkshire
    Director
    5 Hillam Hall View
    LS25 5NR Hillam
    North Yorkshire
    British66009860002
    BRIGGS, Bruce Frederick Nicholls
    Carr Wood House Bellgreave Avenue
    New Mill
    HD7 7DP Huddersfield
    West Yorkshire
    Director
    Carr Wood House Bellgreave Avenue
    New Mill
    HD7 7DP Huddersfield
    West Yorkshire
    British19448660001
    BRIMBLECOMBE, David John
    2 Kirklees Close
    Farsley
    LS28 5TF Leeds
    Director
    2 Kirklees Close
    Farsley
    LS28 5TF Leeds
    British51190580001
    BURNS, Phillip Wesley
    Flat 15
    12 Bourchier Street
    W1D 4HZ London
    Director
    Flat 15
    12 Bourchier Street
    W1D 4HZ London
    United KingdomBritish160550800001
    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
    CLIFFE, Vince, Cllr
    8 Ingswell Drive
    Notton
    WF4 2NF Wakefield
    West Yorkshire
    Director
    8 Ingswell Drive
    Notton
    WF4 2NF Wakefield
    West Yorkshire
    British67612160001
    DARWIN, Philip Nigel
    2 St James Court
    Rawcliffe
    DN14 8RX Goole
    East Yorkshire
    Director
    2 St James Court
    Rawcliffe
    DN14 8RX Goole
    East Yorkshire
    British98361520001
    DICKINSON, Ian David
    13 Hoober Road
    S11 9SF Sheffield
    South Yorkshire
    Director
    13 Hoober Road
    S11 9SF Sheffield
    South Yorkshire
    United KingdomBritish69027740001
    DIGGLE, Thomas Charles Andrew
    8 Ashburn Grove
    LS22 6WB Wetherby
    West Yorkshire
    Director
    8 Ashburn Grove
    LS22 6WB Wetherby
    West Yorkshire
    EnglandBritish40754890001
    ETHERIDGE, Hugh Charles
    5 Springfield Place
    BA1 5RA Bath
    Avon
    Director
    5 Springfield Place
    BA1 5RA Bath
    Avon
    United KingdomBritish1491130002
    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
    HINTON, Andrew Peter
    Flat 57
    Centaur House Great George Street
    LS1 3LA Leeds
    West Yorkshire
    Director
    Flat 57
    Centaur House Great George Street
    LS1 3LA Leeds
    West Yorkshire
    United KingdomBritish114646030001
    HOLLISTER, John
    6 Delph Bank
    Walton
    S40 3RN Chesterfield
    Derbyshire
    Director
    6 Delph Bank
    Walton
    S40 3RN Chesterfield
    Derbyshire
    British60681090002
    HUNTINGTON, John Michael
    Skelton Hall
    Skelton Lane Thorner
    LS14 1AE Leeds
    West Yorkshire
    Director
    Skelton Hall
    Skelton Lane Thorner
    LS14 1AE Leeds
    West Yorkshire
    British102172280001
    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
    JENNINGS, Stephen
    The Yews Thryft House
    Ringinglow Road
    S11 7TA Sheffield
    Director
    The Yews Thryft House
    Ringinglow Road
    S11 7TA Sheffield
    British60681180001
    KELLY, Robert David Lindsay
    Glanville House
    Alcester Road Wooton Wawen
    B95 6BQ Henley In Arden
    Warwickshire
    Director
    Glanville House
    Alcester Road Wooton Wawen
    B95 6BQ Henley In Arden
    Warwickshire
    EnglandWelsh161123860001
    MATHER, Roger
    8 Blenheim Road
    St Johns
    WF1 3JZ Wakefield
    West Yorkshire
    Director
    8 Blenheim Road
    St Johns
    WF1 3JZ Wakefield
    West Yorkshire
    British51330280002
    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

    Who are the persons with significant control of WELBECK 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 FormLimted Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England & Wales
    Registration Number02902416
    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