PENNINE WASTE MANAGEMENT LIMITED
Overview
| Company Name | PENNINE WASTE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03057012 |
| 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 PENNINE 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 PENNINE WASTE MANAGEMENT LIMITED located?
| Registered Office Address | 3 Sidings Court White Rose Way DN4 5NU Doncaster England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PENNINE WASTE MANAGEMENT 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 PENNINE WASTE MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for PENNINE WASTE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||||||
Notification of Derbyshire Waste Limited as a person with significant control on Feb 10, 2025 | 2 pages | PSC02 | ||||||
Cessation of Fcc Environment (Uk) Limited as a person with significant control on Feb 10, 2025 | 1 pages | PSC07 | ||||||
Second filing of Confirmation Statement dated Jun 30, 2024 | 7 pages | RP04CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||
Confirmation statement made on Jun 30, 2024 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Change of details for Fcc Environment (Uk) Limited as a person with significant control on Apr 01, 2022 | 2 pages | PSC05 | ||||||
Appointment of Mr Fraser Mckenzie as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Vicente Federico Orts-Llopis as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||
Appointment of Mr Steven John Longdon as a director on Aug 02, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Paul Taylor as a director on Aug 01, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||||||
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 pages | AD01 | ||||||
Termination of appointment of Agustin Serrano Minchan as a director on Feb 11, 2022 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||||||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Georgina Violet Crowhurst as a secretary on Jan 28, 2020 | 1 pages | TM02 | ||||||
Satisfaction of charge 030570120004 in full | 1 pages | MR04 | ||||||
Appointment of Miss Georgina Violet Crowhurst as a secretary on Oct 15, 2019 | 2 pages | AP03 | ||||||
Who are the officers of PENNINE WASTE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LONGDON, Steven John | Director | Sidings Court White Rose Way DN4 5NU Doncaster 3 England | England | British | 311975880001 | |||||
| MCKENZIE, Fraser Wilson | Director | Sidings Court White Rose Way DN4 5NU Doncaster 3 England | England | British | 318879230001 | |||||
| BOLTON, Jonathan Mark | Secretary | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | 15931960007 | ||||||
| BUNTON, Victoria | Secretary | Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park Northampton | 164514590001 | |||||||
| CALDER, Samantha Jane | Secretary | Cowslip Cottage Roade Hill Ashton NN7 2JH Northampton Northamptonshire | British | 75830790003 | ||||||
| CROWHURST, Georgina Violet | Secretary | Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park Northampton | 263556830001 | |||||||
| DE FEO, Caterina | Secretary | Pavilion Drive NN4 7RG Northampton Ground Floor West, 900 United Kingdom | Italian | 140556050001 | ||||||
| DOWNES, Jane Claire | Secretary | 3 Oakleigh View Baildon BD17 5TP Shipley West Yorkshire | British | 48088850001 | ||||||
| FAVIER TILSTON, Claire | Secretary | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | 117647490002 | ||||||
| HARDMAN, Steven Neville | Secretary | The Wing Jaggards House Jaggards Lane Neston SN13 9SF Corsham Wiltshire | British | 93743250001 | ||||||
| NUNN, Carol Jayne | Secretary | Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park Northampton | 174531420001 | |||||||
| WATERHOUSE, Alan | Secretary | 2a Norwood Grove Birkenshaw BD11 2NP Bradford West Yorkshire | British | 24588340001 | ||||||
| WORRALL, Andrew James | Secretary | Walnut Lodge The Paddocks Thorpe Lea Gunthorpe NG14 7FG Nottingham | British | 41781000001 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| BLUNDELL, Derek John | Director | Les Chouettes Rue Du Douit GYL 2EH St Peter Port Guernsey Channel Islands | British | 43405290001 | ||||||
| BURNS, Phillip Wesley | Director | Flat 15 12 Bourchier Street W1D 4HZ London | United Kingdom | British | 160550800001 | |||||
| CASSELLS, Leslie James Davidson | Director | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | 95347040005 | ||||||
| ETHERIDGE, Hugh Charles | Director | 5 Springfield Place BA1 5RA Bath Avon | United Kingdom | British | 1491130002 | |||||
| HARDMAN, Steven Neville | Director | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | 93743250006 | ||||||
| HUNTINGTON, John Michael | Director | Skelton Hall Skelton Lane Thorner LS14 1AE Leeds West Yorkshire | British | 102172280001 | ||||||
| JENNINGS, Stephen Nigel | Director | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | United Kingdom | British | 60681180004 | |||||
| KELLY, Robert David Lindsay | Director | Glanville House Alcester Road Wooton Wawen B95 6BQ Henley In Arden Warwickshire | England | Welsh | 161123860001 | |||||
| MEREDITH, James Robert | Director | Pavilion Drive Northampton Business Park NN4 7RG Northampton Ground Floor West 900 Northamptonshire | British | 29339860005 | ||||||
| ORTS-LLOPIS, Vicente Federico | Director | Sidings Court White Rose Way DN4 5NU Doncaster 3 England | United Kingdom | Spanish | 147551840001 | |||||
| PRIOR, Ruth Catherine | Director | 56 Northchurch Road N1 4EJ London | United Kingdom | British | 92539490002 | |||||
| SANDY, Nigel Desmond Alexander | Director | 3 Collett Way BA11 2XN Frome Somerset | England | British | 6470660001 | |||||
| SERRANO MINCHAN, Agustin | Director | Pavilion Drive Northampton Business Park NN4 7RG Northampton Ground Floor West, 900 United Kingdom | Spain | Spanish | 140598310001 | |||||
| STEWART, Quentin Richard | Director | 62 Anchor Brew House Shad Thames SE1 2LY London | United Kingdom | British | 94880800002 | |||||
| TAYLOR, Paul | Director | Sidings Court White Rose Way DN4 5NU Doncaster 3 England | United Kingdom | British | 147757950001 | |||||
| TOMLINSON, Roderick Stuart | Director | Skylark Cockshead Lane Two Dales DE4 2FN Matlock Derbyshire | England | British | 98759760001 | |||||
| TRENDELL, William Anthony | Director | Victorian Rendezvous 18 Rectory Close Merrow GU4 7AR Guildford Surrey | England | British | 12317760001 | |||||
| WORRALL, Andrew James | Director | Walnut Lodge The Paddocks Thorpe Lea Gunthorpe NG14 7FG Nottingham | British | 41781000001 | ||||||
| WYNN, Paul David, Non-Exectuive Director | Director | The Tythe Barn 3 Wordsworth Court, Water Hall Lane S36 8EQ Penistone | England | British | 180353010001 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of PENNINE WASTE MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Derbyshire Waste Limited | Feb 10, 2025 | Sidings Court White Rose Way DN4 5NU Doncaster 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fcc Environment (Uk) Limited | Apr 07, 2016 | Sidings Court DN4 5NU Doncaster 3 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