WOLVERHAMPTON WASTE SERVICES LIMITED
Overview
| Company Name | WOLVERHAMPTON WASTE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02958200 |
| 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 WOLVERHAMPTON WASTE SERVICES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is WOLVERHAMPTON WASTE SERVICES LIMITED located?
| Registered Office Address | C/O Sterlings Ltd Lawford House Albert Place N3 1QA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WOLVERHAMPTON WASTE SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WOLVERHAMPTON WASTE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Sep 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 08, 2025 |
| Overdue | No |
What are the latest filings for WOLVERHAMPTON WASTE SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 08, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Pierre Stephane Marc Banon as a director on Aug 22, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Sep 08, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mark Richard Haslehurst on May 13, 2024 | 2 pages | CH01 | ||
Appointment of Mr Neil Philip Brothers as a director on Mar 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew Pike as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Sep 08, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Crown Street Wolverhampton West Midlands WV1 1QB to C/O Sterlings Ltd Lawford House Albert Place London N3 1QA on Feb 07, 2023 | 1 pages | AD01 | ||
Appointment of Mrs Jessica Margaret Gray as a director on Jan 24, 2023 | 2 pages | AP01 | ||
Appointment of Mr Mark Richard Haslehurst as a director on Jan 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jeremy Gordon Smith as a director on Jan 20, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Sep 08, 2022 with no updates | 3 pages | CS01 | ||
Notification of Innisfree M&G Ppp Llp as a person with significant control on Aug 31, 2021 | 2 pages | PSC02 | ||
Cessation of Innisfree Nominees Limited as a person with significant control on Aug 31, 2021 | 1 pages | PSC07 | ||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||
Confirmation statement made on Sep 08, 2021 with updates | 4 pages | CS01 | ||
Notification of Innisfree Nominees Limited as a person with significant control on Aug 31, 2021 | 2 pages | PSC02 | ||
Notification of Icon Infrastructure Operations (Sterling) Ltd as a person with significant control on Aug 31, 2021 | 2 pages | PSC02 | ||
Cessation of Prudential Trustee Company Limited as a person with significant control on Aug 31, 2021 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Who are the officers of WOLVERHAMPTON WASTE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STERLINGS LTD | Secretary | Lawford House Albert Place N3 1QA London | 103629450001 | |||||||
| BIRLEY-SMITH, Gaynor | Director | First Floor, Boundary House 91/93 Charterhouse Street EC1M 6HR London C/O Innisfree Limited England | United Kingdom | British | 126862310001 | |||||
| BROTHERS, Neil Philip | Director | 91-93 Charterhouse Street EC1M 6HR London 1st Floor Boundary House England | England | British | 321418280001 | |||||
| GRAY, Jessica Margaret | Director | Bartholomew Lane EC2N 2AX London 1 England | England | British | 209156100001 | |||||
| HASELHURST, Mark Richard | Director | Bartholomew Lane EC2N 2AX London 1 England | United Kingdom | British | 204672130001 | |||||
| LOGAN, Dermot | Director | 1st Floor Pollen House 10-12 Cork Street W1S 3NP London Icon Infrastructure Llp England | Ireland | Irish | 236940270001 | |||||
| SHEEHAN, Richard Keith | Director | 91/93 Charterhouse Street EC1M 6HR London First Floor Boundary House England | United Kingdom | British | 156423250001 | |||||
| POWELL, Stephen Richard William | Secretary | Field View Whitley Eaves Eccleshall ST21 6HR Stafford | British | 39713630002 | ||||||
| ALMERAS, Jerome, Sir | Director | Rue Du Kirchberg Luxembourg 5 L-1858 Luxembourg | Luxembourg | French | 135563620001 | |||||
| ANCEL, Stanislas | Director | Rue De Bassano 75008 Paris 35 France | France | French | 250199230001 | |||||
| ARIE, Michel Bernard | Director | 58 Avenue Du Mesnil FOREIGN La Varenne 94210 France | France | French | 72419350001 | |||||
| BANON, Pierre Stephane Marc | Director | 1st Floor Boundary House 91/93 Charterhouse Street EC1M 6HR London Innisfree Ltd England | England | French,British | 252215620001 | |||||
| BATES, Cedric Ivan | Director | 48 Stockwood Road ST5 3LG Newcastle Staffordshire | British | 64316560001 | ||||||
| BEAZLEY LONG, Graham Maurice | Director | 18 Molyneux Park Road TN4 8DN Tunbridge Wells Kent | United Kingdom | English | 47569660003 | |||||
| BONNEVIALLE, Jean-Baptiste | Director | Zone Portuaire E Bregaillon 83500 La Seyne-Sur-Mer Zone Portuaire E Bregaillon France | France | French | 250202790001 | |||||
| BRETONES, Sylvie Josee | Director | 113 Rue Ambroise Park 78 800 Houilles France | French | 120083410001 | ||||||
| CONAN, Patrick Alain Philippe | Director | 40 Pursers Cross Road SW6 4TY London | French | 30411500002 | ||||||
| COSTA, Stefano | Director | Via Briscata 28-21 Genova Italy | Italian | 127009250001 | ||||||
| CROWTHER, Nicholas John Edward | Director | 9 The Park CH3 7AR Christleton Cheshire | United Kingdom | British | 103617880001 | |||||
| DAVIS, Roland Arthur | Director | Chafford House Camden Park TN2 5AD Tunbridge Wells Kent | British | 66032630002 | ||||||
| DE MATHAREL, Renaud | Director | 61 Rue De Maubeuge Paris 75009 France | French | 67107770001 | ||||||
| DE VILLEPIN-LOUVARD, Eleonore | Director | Rue Du General Bertrand 75007 Paris 25 France | French | 134369580001 | ||||||
| FEILENREITER, Thomas Kurt | Director | 75008 Paris 35 Rue De Bassano France | Germany | German | 217083020001 | |||||
| FINEGAN, Andrea | Director | 20 Belmont Hill Lewisham SE13 5BD London | German | 65514200005 | ||||||
| HENDERSON, Jean-Paul Frederick | Director | 95 Bis, Rue De Versailles 78150 Le Chesnay France | French | 67758360001 | ||||||
| HOGG, Douglas | Director | Flat 4 10 Evelyn Gardens SW7 3BG London | British | 66485300001 | ||||||
| JACKSON, Robert Victor | Director | New House New House, Hanney Road OX13 5HR Southmoor -- Oxfordshire | United Kingdom | British | 95799970003 | |||||
| JEAUFFROY, Jerome Maurice Olivier | Director | 54 Rue De Prony Paris F-750 17 France | French | 100641390002 | ||||||
| JOLY, Bernard Roger | Director | Zone Portuaire De Bregaillon Cs 60208 83507 La Seyne Sur Mer Cedex Cnim France | France | French | 296450350001 | |||||
| KUMAR, Rahul | Director | 35 Rue Jean Francois Boch Luxembourg L-1244 Luxembourg | Luxembourg | Indian | 170868790001 | |||||
| LEPOULTEL, Didier Pierre Yves | Director | 12 Rue De Saint Nom FOREIGN L'Etang La Ville 78620 France | French | 72419270001 | ||||||
| LEPOULTEL, Didier Pierre Yves | Director | 12 Rue De Saint Nom FOREIGN L'Etang La Ville 78620 France | French | 72419270001 | ||||||
| MATOS, Flavio Arantes | Director | Rue De Bassano 75008 Paris 35 France | France | French | 256064610001 | |||||
| MIRALLIE, Francois Jean Pierre | Director | 14 Rue Vavin 75006 Paris France | French | 46949090001 | ||||||
| MORAN, Enis | Director | 1st Floor Pollen House 10-12 Cork Street W1S 3NP London Icon Infrastructure Llp England | United Kingdom | British | 195807870002 |
Who are the persons with significant control of WOLVERHAMPTON WASTE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Innisfree Nominees Limited | Aug 31, 2021 | Boundary House 91-93 Charterhouse Street EC1M 6HR London 1st Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Innisfree M&G Ppp Llp | Aug 31, 2021 | Boundary House 91-93 Charterhouse Street EC1M 6HR London 1st Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Icon Infrastructure Operations (Sterling) Ltd | Aug 31, 2021 | 15 Golden Square W1F 9JG London Fifth Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Prudential Trustee Company Limited | Jun 30, 2016 | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill 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