WASTECARE GROUP LIMITED

WASTECARE GROUP LIMITED

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

    Company NameWASTECARE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03280384
    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 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 AddressNo

    What were the previous names of WASTECARE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    WASTECARE (GROUP) LIMITEDAug 08, 2012Aug 08, 2012
    SILVER LINING (HOLDINGS) LIMITEDNov 19, 1996Nov 19, 1996

    What are the latest accounts for WASTECARE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for WASTECARE GROUP LIMITED?

    Last Confirmation Statement Made Up ToOct 24, 2026
    Next Confirmation Statement DueNov 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 24, 2025
    OverdueNo

    What are the latest filings for WASTECARE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 032803840023, created on Oct 31, 2025

    8 pagesMR01

    Confirmation statement made on Oct 24, 2025 with updates

    4 pagesCS01

    Group of companies' accounts made up to Mar 31, 2025

    47 pagesAA

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 03, 2025Clarification HMRC CONFIRMATION RECEVIED THAT APPRORITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED.

    Cancellation of shares. Statement of capital on Apr 25, 2025

    • Capital: GBP 37,295.00
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 23, 2024Clarification HMRC CONFIRMATION RECEIVED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED.

    Confirmation statement made on Nov 19, 2024 with updates

    7 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    22 pagesMA

    Cancellation of shares. Statement of capital on Oct 24, 2024

    • Capital: GBP 37,298
    7 pagesSH06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Oct 22, 2024

    • Capital: GBP 37,305
    7 pagesSH06

    Group of companies' accounts made up to Mar 31, 2024

    50 pagesAA

    Cancellation of shares. Statement of capital on Mar 12, 2024

    • Capital: GBP 37,875.00
    7 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    May 28, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on Apr 02, 2024

    • Capital: GBP 37,311.66
    7 pagesSH06
    Annotations
    DateAnnotation
    May 21, 2024Clarification A second filed SH06 was registered on 21/05/2024.

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on Apr 02, 2024

    • Capital: GBP 37,361.66
    8 pagesSH06
    Annotations
    DateAnnotation
    May 21, 2024Clarification A second filed SH06 was registered on 21/05/2024.

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Mar 12, 2024

    • Capital: GBP 37,875.00
    7 pagesSH06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    22 pagesMA

    Satisfaction of charge 032803840018 in full

    1 pagesMR04

    Satisfaction of charge 17 in full

    2 pagesMR04

    Who are the officers of WASTECARE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNT, Peter Timothy
    Tyler Close
    WF6 1RL Normanton
    Argent House
    United Kingdom
    Director
    Tyler Close
    WF6 1RL Normanton
    Argent House
    United Kingdom
    EnglandBritish35886900008
    HUNT, Rebecca Mary
    Tyler Close
    WF6 1RL Normanton
    Argent House
    United Kingdom
    Director
    Tyler Close
    WF6 1RL Normanton
    Argent House
    United Kingdom
    EnglandBritish28280210002
    KIDNEY, Mark David
    Tyler Close
    WF6 1RL Normanton
    Argent House
    United Kingdom
    Director
    Tyler Close
    WF6 1RL Normanton
    Argent House
    United Kingdom
    EnglandBritish282073190001
    STONEMAN, Matthew William
    Tyler Close
    WF6 1RL Normanton
    Argent House
    United Kingdom
    Director
    Tyler Close
    WF6 1RL Normanton
    Argent House
    United Kingdom
    EnglandBritish312091570001
    DENTON, Rachel Marie
    Fosse Way
    Garforth
    LS25 2JE Leeds
    31
    West Yorkshire
    Secretary
    Fosse Way
    Garforth
    LS25 2JE Leeds
    31
    West Yorkshire
    British138778790001
    GAY, Christopher John
    Richmond House
    Selby Road, Garforth
    LS25 1NB Leeds
    West Yorkshire
    Secretary
    Richmond House
    Selby Road, Garforth
    LS25 1NB Leeds
    West Yorkshire
    254133200001
    HUNT, Rebecca Mary
    Richmond House Selby Road
    Garforth
    LS25 1NB Leeds
    Yorkshire
    Secretary
    Richmond House Selby Road
    Garforth
    LS25 1NB Leeds
    Yorkshire
    British28280210002
    ORMISTON, Robert Wallace
    Richmond House
    Selby Road, Garforth
    LS25 1NB Leeds
    West Yorkshire
    Secretary
    Richmond House
    Selby Road, Garforth
    LS25 1NB Leeds
    West Yorkshire
    164074800001
    OWEN, Mark
    Richmond House
    Selby Road, Garforth
    LS25 1NB Leeds
    West Yorkshire
    Secretary
    Richmond House
    Selby Road, Garforth
    LS25 1NB Leeds
    West Yorkshire
    203599880001
    TAYLOR, Robert
    Healey Cottage
    4 Healey Penistone Road Shelley
    HD8 8JN Huddersfield
    West Yorkshire
    Secretary
    Healey Cottage
    4 Healey Penistone Road Shelley
    HD8 8JN Huddersfield
    West Yorkshire
    British3754600003
    WING, Clifford Donald
    253 Bury Street West
    Edmonton
    N9 9JN London
    Secretary
    253 Bury Street West
    Edmonton
    N9 9JN London
    British38279030001
    GAY, Christopher John
    Richmond House
    Selby Road, Garforth
    LS25 1NB Leeds
    West Yorkshire
    Director
    Richmond House
    Selby Road, Garforth
    LS25 1NB Leeds
    West Yorkshire
    EnglandBritish293876310001
    MCLAREN, Duncan
    Garforth
    LS25 1NB Leeds
    Richmond House
    Director
    Garforth
    LS25 1NB Leeds
    Richmond House
    EnglandBritish140928840001
    ORMISTON, Robert Wallace
    Richmond House
    Selby Road, Garforth
    LS25 1NB Leeds
    West Yorkshire
    Director
    Richmond House
    Selby Road, Garforth
    LS25 1NB Leeds
    West Yorkshire
    United KingdomBritish161778520001
    OWEN, Mark
    Richmond House
    Selby Road, Garforth
    LS25 1NB Leeds
    West Yorkshire
    Director
    Richmond House
    Selby Road, Garforth
    LS25 1NB Leeds
    West Yorkshire
    EnglandBritish194383040001
    PARKIN, Graeme Michael
    Garforth
    LS25 1NB Leeds
    Richmond House
    England
    Director
    Garforth
    LS25 1NB Leeds
    Richmond House
    England
    EnglandBritish206599230001
    PARKIN, Graeme Michael
    2 Hallwood Rise
    Chapeltown
    S35 1TJ Sheffield
    Director
    2 Hallwood Rise
    Chapeltown
    S35 1TJ Sheffield
    EnglandBritish127625810001
    PRICE, Stewart Rees
    Richmond House
    Selby Road, Garforth
    LS25 1NB Leeds
    West Yorkshire
    Director
    Richmond House
    Selby Road, Garforth
    LS25 1NB Leeds
    West Yorkshire
    EnglandBritish188310650001
    SCOTT, Russell James
    16 Heatherwood Park
    EH53 0PH Pumpherston
    West Lothian
    Director
    16 Heatherwood Park
    EH53 0PH Pumpherston
    West Lothian
    United KingdomBritish1328700003
    TAYLOR, Robert
    Healey Cottage
    4 Healey Penistone Road Shelley
    HD8 8JN Huddersfield
    West Yorkshire
    Director
    Healey Cottage
    4 Healey Penistone Road Shelley
    HD8 8JN Huddersfield
    West Yorkshire
    United KingdomBritish3754600003

    Who are the persons with significant control of WASTECARE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Timothy Hunt
    Tyler Close
    WF6 1RL Normanton
    Argent House
    United Kingdom
    Nov 19, 2016
    Tyler Close
    WF6 1RL Normanton
    Argent House
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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