WASTECARE GROUP LIMITED
Overview
| Company Name | WASTECARE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03280384 |
| 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 WASTECARE GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WASTECARE GROUP LIMITED located?
| Registered Office Address | Argent House Tyler Close WF6 1RL Normanton United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WASTECARE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| WASTECARE (GROUP) LIMITED | Aug 08, 2012 | Aug 08, 2012 |
| SILVER LINING (HOLDINGS) LIMITED | Nov 19, 1996 | Nov 19, 1996 |
What are the latest accounts for WASTECARE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WASTECARE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Oct 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 24, 2025 |
| Overdue | No |
What are the latest filings for WASTECARE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 032803840023, created on Oct 31, 2025 | 8 pages | MR01 | ||||||||||
Confirmation statement made on Oct 24, 2025 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 47 pages | AA | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Apr 25, 2025
| 6 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 19, 2024 with updates | 7 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Cancellation of shares. Statement of capital on Oct 24, 2024
| 7 pages | SH06 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Cancellation of shares. Statement of capital on Oct 22, 2024
| 7 pages | SH06 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 50 pages | AA | ||||||||||
Cancellation of shares. Statement of capital on Mar 12, 2024
| 7 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Apr 02, 2024
| 7 pages | SH06 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Apr 02, 2024
| 8 pages | SH06 | ||||||||||
| ||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Cancellation of shares. Statement of capital on Mar 12, 2024
| 7 pages | SH06 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Satisfaction of charge 032803840018 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 17 in full | 2 pages | MR04 | ||||||||||
Who are the officers of WASTECARE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUNT, Peter Timothy | Director | Tyler Close WF6 1RL Normanton Argent House United Kingdom | England | British | 35886900008 | |||||
| HUNT, Rebecca Mary | Director | Tyler Close WF6 1RL Normanton Argent House United Kingdom | England | British | 28280210002 | |||||
| KIDNEY, Mark David | Director | Tyler Close WF6 1RL Normanton Argent House United Kingdom | England | British | 282073190001 | |||||
| STONEMAN, Matthew William | Director | Tyler Close WF6 1RL Normanton Argent House United Kingdom | England | British | 312091570001 | |||||
| DENTON, Rachel Marie | Secretary | Fosse Way Garforth LS25 2JE Leeds 31 West Yorkshire | British | 138778790001 | ||||||
| GAY, Christopher John | Secretary | Richmond House Selby Road, Garforth LS25 1NB Leeds West Yorkshire | 254133200001 | |||||||
| HUNT, Rebecca Mary | Secretary | Richmond House Selby Road Garforth LS25 1NB Leeds Yorkshire | British | 28280210002 | ||||||
| ORMISTON, Robert Wallace | Secretary | Richmond House Selby Road, Garforth LS25 1NB Leeds West Yorkshire | 164074800001 | |||||||
| OWEN, Mark | Secretary | Richmond House Selby Road, Garforth LS25 1NB Leeds West Yorkshire | 203599880001 | |||||||
| TAYLOR, Robert | Secretary | Healey Cottage 4 Healey Penistone Road Shelley HD8 8JN Huddersfield West Yorkshire | British | 3754600003 | ||||||
| WING, Clifford Donald | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | 38279030001 | ||||||
| GAY, Christopher John | Director | Richmond House Selby Road, Garforth LS25 1NB Leeds West Yorkshire | England | British | 293876310001 | |||||
| MCLAREN, Duncan | Director | Garforth LS25 1NB Leeds Richmond House | England | British | 140928840001 | |||||
| ORMISTON, Robert Wallace | Director | Richmond House Selby Road, Garforth LS25 1NB Leeds West Yorkshire | United Kingdom | British | 161778520001 | |||||
| OWEN, Mark | Director | Richmond House Selby Road, Garforth LS25 1NB Leeds West Yorkshire | England | British | 194383040001 | |||||
| PARKIN, Graeme Michael | Director | Garforth LS25 1NB Leeds Richmond House England | England | British | 206599230001 | |||||
| PARKIN, Graeme Michael | Director | 2 Hallwood Rise Chapeltown S35 1TJ Sheffield | England | British | 127625810001 | |||||
| PRICE, Stewart Rees | Director | Richmond House Selby Road, Garforth LS25 1NB Leeds West Yorkshire | England | British | 188310650001 | |||||
| SCOTT, Russell James | Director | 16 Heatherwood Park EH53 0PH Pumpherston West Lothian | United Kingdom | British | 1328700003 | |||||
| TAYLOR, Robert | Director | Healey Cottage 4 Healey Penistone Road Shelley HD8 8JN Huddersfield West Yorkshire | United Kingdom | British | 3754600003 |
Who are the persons with significant control of WASTECARE GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peter Timothy Hunt | Nov 19, 2016 | Tyler Close WF6 1RL Normanton Argent House United Kingdom | No |
Nationality: British Country of Residence: England | |||
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