LINKWASTE LIMITED

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

    Company NameLINKWASTE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03521948
    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 LINKWASTE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LINKWASTE LIMITED located?

    Registered Office Address
    Unit 4 Newlands Court Attwood Road
    Burntwood Business Park
    WS7 3GF Burntwood
    Staffordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LINKWASTE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRINDCO 175 LIMITEDMar 04, 1998Mar 04, 1998

    What are the latest accounts for LINKWASTE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LINKWASTE LIMITED?

    Last Confirmation Statement Made Up ToMar 04, 2026
    Next Confirmation Statement DueMar 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 04, 2025
    OverdueNo

    What are the latest filings for LINKWASTE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 04, 2025 with no updates

    3 pagesCS01

    Change of details for Red Industries (Stoke) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Change of details for Red Industries (Stoke) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Mar 04, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Director's details changed for Mr Adam Share on Apr 05, 2023

    2 pagesCH01

    Director's details changed for Mr Trevor Paul Anthony Wilson on Apr 05, 2023

    2 pagesCH01

    Director's details changed for Mr Stephen Geoffrey Lyon on Apr 05, 2023

    2 pagesCH01

    Registered office address changed from Borough House Berkeley Court Borough Road Newcastle Under Lyme ST5 1TT United Kingdom to Unit 4 Newlands Court Attwood Road Burntwood Business Park Burntwood Staffordshire WS7 3GF on Apr 14, 2023

    1 pagesAD01

    Confirmation statement made on Mar 04, 2023 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Resignation of the company secretary shall be appointed as the company 01/03/2022
    RES13

    Termination of appointment of Alan Clapperton as a director on Mar 01, 2022

    1 pagesTM01

    Termination of appointment of Alan Clapperton as a secretary on Mar 01, 2022

    1 pagesTM02

    Confirmation statement made on Mar 04, 2022 with updates

    5 pagesCS01

    Change of details for Red Industries Limited as a person with significant control on Sep 01, 2020

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Mar 04, 2021 with updates

    5 pagesCS01

    Appointment of Mr Stephen Geoffrey Lyon as a director on Apr 08, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Mar 04, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Alan Clapperton on Feb 01, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of LINKWASTE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LYON, Stephen Geoffrey
    Attwood Road
    Burntwood Business Park
    WS7 3GF Burntwood
    Unit 4 Newlands Court
    Staffordshire
    United Kingdom
    Director
    Attwood Road
    Burntwood Business Park
    WS7 3GF Burntwood
    Unit 4 Newlands Court
    Staffordshire
    United Kingdom
    United KingdomBritishChief Financial Officer106746430002
    SHARE, Adam
    Attwood Road
    Burntwood Business Park
    WS7 3GF Burntwood
    Unit 4 Newlands Court
    Staffordshire
    United Kingdom
    Director
    Attwood Road
    Burntwood Business Park
    WS7 3GF Burntwood
    Unit 4 Newlands Court
    Staffordshire
    United Kingdom
    EnglandBritishDirector107256760002
    WILSON, Trevor Paul Anthony
    Attwood Road
    Burntwood Business Park
    WS7 3GF Burntwood
    Unit 4 Newlands Court
    Staffordshire
    United Kingdom
    Director
    Attwood Road
    Burntwood Business Park
    WS7 3GF Burntwood
    Unit 4 Newlands Court
    Staffordshire
    United Kingdom
    United KingdomBritishSales Director113168000002
    CLAPPERTON, Alan
    Berkeley Court
    Borough Road
    ST5 1TT Newcastle Under Lyme
    Borough House
    United Kingdom
    Secretary
    Berkeley Court
    Borough Road
    ST5 1TT Newcastle Under Lyme
    Borough House
    United Kingdom
    BritishDirector112048290002
    GODFREY, Paul Edmund
    Silver Birches Heath Road
    Whitmore Heath
    ST5 5HB Newcastle-Under-Lyme
    Staffordshire
    Secretary
    Silver Birches Heath Road
    Whitmore Heath
    ST5 5HB Newcastle-Under-Lyme
    Staffordshire
    British6712630001
    JACKSON, Mickhala Marcia
    7 Oak Drive
    Scholar Green
    ST7 3LY Stoke On Trent
    Staffordshire
    Secretary
    7 Oak Drive
    Scholar Green
    ST7 3LY Stoke On Trent
    Staffordshire
    BritishAccountant78133050003
    PAGETT, Michael Dennis
    The Heyes
    Eaton Upon Tern
    TF9 2BX Market Drayton
    Shropshire
    Secretary
    The Heyes
    Eaton Upon Tern
    TF9 2BX Market Drayton
    Shropshire
    BritishCompany Director70944940002
    CLAPPERTON, Alan
    Berkeley Court
    Borough Road
    ST5 1TT Newcastle Under Lyme
    Borough House
    United Kingdom
    Director
    Berkeley Court
    Borough Road
    ST5 1TT Newcastle Under Lyme
    Borough House
    United Kingdom
    United KingdomBritishDirector112048290002
    COLLIS, David Shaun
    1 Church Lane Lunts Moss
    Scholar Green
    ST7 3QJ Stoke On Trent
    Director
    1 Church Lane Lunts Moss
    Scholar Green
    ST7 3QJ Stoke On Trent
    EnglandBritishSales61431230002
    COLLIS, David Shaun
    Primrose Cottage
    1 Church Lane, Scholar Green
    ST7 3QG Stoke On Trent
    Staffordshire
    Director
    Primrose Cottage
    1 Church Lane, Scholar Green
    ST7 3QG Stoke On Trent
    Staffordshire
    EnglandBritishCompany Director61431230002
    EDWARDS, John Michael
    Wetley Abbey Farm Wetley Rocks
    ST9 0AS Stoke On Trent
    Staffordshire
    Director
    Wetley Abbey Farm Wetley Rocks
    ST9 0AS Stoke On Trent
    Staffordshire
    BritishSolicitor57154970001
    HICKEY, Stephen Ronald
    14 Upperhill Rise
    WD3 2NU Rickmansworth
    Hertfordshire
    Director
    14 Upperhill Rise
    WD3 2NU Rickmansworth
    Hertfordshire
    BritishCompany Director36356060006
    HOUSTON-SMITH, Ruth Louise
    Elcoma
    Clewlows Bank, Stanley Moor
    ST9 9LN Stoke On Trent
    Staffordshire
    Director
    Elcoma
    Clewlows Bank, Stanley Moor
    ST9 9LN Stoke On Trent
    Staffordshire
    BritishWaste Mmt79337200002
    JONES, John
    3 Manor Cottage
    Hanchurch
    ST4 8SB Stoke-On-Trent
    Staffordshire
    Director
    3 Manor Cottage
    Hanchurch
    ST4 8SB Stoke-On-Trent
    Staffordshire
    EnglandBritishDirector113396320001
    MCIVER, Alan Mark
    Glan Aber
    Upper Garth Trevor
    LL20 7YP Llangollen
    Clwyd
    Director
    Glan Aber
    Upper Garth Trevor
    LL20 7YP Llangollen
    Clwyd
    BritishTechnical Director88713680001
    PAGETT, Michael Dennis
    The Heyes
    Eaton Upon Tern
    TF9 2BX Market Drayton
    Shropshire
    Director
    The Heyes
    Eaton Upon Tern
    TF9 2BX Market Drayton
    Shropshire
    EnglandBritishCompany Director70944940002
    RATCLIFFE, Paul
    Cliffe Cottage Knowle Wall
    Beech
    ST4 8SE Stoke On Trent
    Staffordshire
    Director
    Cliffe Cottage Knowle Wall
    Beech
    ST4 8SE Stoke On Trent
    Staffordshire
    EnglandBritishCompany Director17355830001
    STYLES, Gerrard
    6 Kestrel Close
    CW12 3FA Congleton
    Cheshire
    Director
    6 Kestrel Close
    CW12 3FA Congleton
    Cheshire
    BritishCompany Director61431290001

    Who are the persons with significant control of LINKWASTE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berkeley Court
    Borough Road
    ST5 1TT Newcastle Under Lyme
    Borough House
    United Kingdom
    Apr 06, 2016
    Berkeley Court
    Borough Road
    ST5 1TT Newcastle Under Lyme
    Borough House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05202754
    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.

    What are the latest statements on persons with significant control for LINKWASTE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 04, 2017Feb 27, 2017The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    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