BARGE WASTE MANAGEMENT LIMITED

BARGE WASTE MANAGEMENT LIMITED

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

    Company NameBARGE WASTE MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02849409
    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 BARGE WASTE MANAGEMENT LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is BARGE WASTE MANAGEMENT LIMITED located?

    Registered Office Address
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BARGE WASTE MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    R.J. LAMPARD WASTE MANAGEMENT LTD.Sep 01, 1993Sep 01, 1993

    What are the latest accounts for BARGE WASTE MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2026
    Next Accounts Due OnDec 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 28, 2025

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

    Last Confirmation Statement Made Up ToSep 02, 2026
    Next Confirmation Statement DueSep 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 02, 2025
    OverdueNo

    What are the latest filings for BARGE WASTE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 28, 2025

    15 pagesAA

    legacy

    117 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 02, 2025 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 29, 2024

    16 pagesAA

    legacy

    109 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Marc Anthony Angell as a director on Nov 01, 2024

    2 pagesAP01
    Annotations
    DateAnnotation
    Dec 02, 2024Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02.12.2024 under section 1088 of the Companies Act 2006.

    Termination of appointment of Paul Anthony James as a director on Oct 31, 2024

    1 pagesTM01

    Confirmation statement made on Sep 02, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    19 pagesAA

    legacy

    104 pagesPARENT_ACC

    legacy

    4 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Paul Anthony James as a director on Sep 19, 2023

    2 pagesAP01

    Termination of appointment of Biffa Corporate Services Limited as a director on Sep 19, 2023

    1 pagesTM01

    Confirmation statement made on Sep 02, 2023 with no updates

    3 pagesCS01

    Appointment of Sarah Parsons as a secretary on May 24, 2023

    2 pagesAP03

    Termination of appointment of Richard Neil Pike as a director on Mar 31, 2023

    1 pagesTM01

    legacy

    231 pagesPARENT_ACC

    Audit exemption subsidiary accounts made up to Mar 25, 2022

    19 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of BARGE WASTE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARSONS, Sarah
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Secretary
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    309389040001
    ANGELL, Marc Anthony
    c/o Biffa
    Cressex Business Park
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    Director
    c/o Biffa
    Cressex Business Park
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    United KingdomBritish328950260001
    TOPHAM, Michael Robert Mason
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United KingdomBritish181930560001
    CLARK, William Alexander Frank
    12 Willow Vale
    KT22 9TE Leatherhead
    Surrey
    Secretary
    12 Willow Vale
    KT22 9TE Leatherhead
    Surrey
    British193858850001
    ELLSON, Hilary Myra
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    Secretary
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    British42871570001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    LAVANCHY, Kenneth
    39 Newell Road
    HP3 9PB Hemel Hempstead
    Hertfordshire
    Secretary
    39 Newell Road
    HP3 9PB Hemel Hempstead
    Hertfordshire
    British3605180001
    WOODWARD, Keith
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    Secretary
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    Other132276140001
    BETTINGTON, Martin John
    23 Cottesmore Court
    Stanford Road
    W8 5QN London
    Director
    23 Cottesmore Court
    Stanford Road
    W8 5QN London
    British15771050002
    CARVER, Richard Derek
    The Chase
    Cheriton Road
    SO22 5AY Winchester
    Hants
    Director
    The Chase
    Cheriton Road
    SO22 5AY Winchester
    Hants
    EnglandBritish6168140001
    GRIFFITHS, Berian Joshua
    Orchard House Main Street
    Tatenhill
    DE13 9SD Burton On Trent
    Staffordshire
    Director
    Orchard House Main Street
    Tatenhill
    DE13 9SD Burton On Trent
    Staffordshire
    EnglandBritish158081320001
    HAMBROOK, Rachael
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    EnglandBritish160399150001
    HORBACH, Jan Andreas Leonardus
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    United KingdomDutch131425310002
    JAMES, Paul Anthony
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    EnglandBritish244310370001
    JENNINGS, Paul Willis
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    United KingdomBritish86458650003
    KENNETH, Gordon Alexander
    Whitton Hill
    Ramsbury
    SN8 2PX Marlborough
    Wiltshire
    Director
    Whitton Hill
    Ramsbury
    SN8 2PX Marlborough
    Wiltshire
    EnglandBritish36522020001
    KNOTT, David Robert
    2 Fiery Hill Drive
    Barnt Green
    B45 8SZ Birmingham
    West Midlands
    Director
    2 Fiery Hill Drive
    Barnt Green
    B45 8SZ Birmingham
    West Midlands
    United KingdomBritish189427260001
    LOWTH, Timothy Walter John
    Kidmore Road
    Caversham
    RG4 7NB Reading
    100
    Berkshire
    Director
    Kidmore Road
    Caversham
    RG4 7NB Reading
    100
    Berkshire
    EnglandBritish77656260001
    PIKE, Richard Neil
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United KingdomBritish236794290001
    PONE, Culdip Kelly Caur
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    United KingdomBritish135242910001
    TWEEDALE, Robin Edwin
    The Heights Bentmeadows
    OL12 6LF Rochdale
    Lancashire
    Director
    The Heights Bentmeadows
    OL12 6LF Rochdale
    Lancashire
    United KingdomBritish8741740001
    WAKELIN, Ian Raymond
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    EnglandBritish80196120001
    BIFFA CORPORATE SERVICES LIMITED
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    Biffa
    Buckinghamshire
    United Kingdom
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    Biffa
    Buckinghamshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7155949
    161841910001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001
    HALES WASTE CONTROL LIMITED
    Road
    Cressex
    HP12 3TZ High Wycombe
    Coronation
    Buckinghamshire
    United Kingdom
    Director
    Road
    Cressex
    HP12 3TZ High Wycombe
    Coronation
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4602277
    129165220001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    Accuray House
    England
    Apr 06, 2016
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    Accuray House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts Of England And Wales
    Place RegisteredCompanies House
    Registration Number01032104
    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