LINKWASTE LIMITED
Overview
Company Name | LINKWASTE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03521948 |
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 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 Address | No |
What were the previous names of LINKWASTE LIMITED?
Company Name | From | Until |
---|---|---|
GRINDCO 175 LIMITED | Mar 04, 1998 | Mar 04, 1998 |
What are the latest accounts for LINKWASTE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LINKWASTE LIMITED?
Last Confirmation Statement Made Up To | Mar 04, 2026 |
---|---|
Next Confirmation Statement Due | Mar 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 04, 2025 |
Overdue | No |
What are the latest filings for LINKWASTE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Red Industries (Stoke) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Change of details for Red Industries (Stoke) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 04, 2024 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Director's details changed for Mr Adam Share on Apr 05, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Trevor Paul Anthony Wilson on Apr 05, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen Geoffrey Lyon on Apr 05, 2023 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 04, 2023 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Alan Clapperton as a director on Mar 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Clapperton as a secretary on Mar 01, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 04, 2022 with updates | 5 pages | CS01 | ||||||||||
Change of details for Red Industries Limited as a person with significant control on Sep 01, 2020 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 04, 2021 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Stephen Geoffrey Lyon as a director on Apr 08, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Alan Clapperton on Feb 01, 2020 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of LINKWASTE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LYON, Stephen Geoffrey | Director | Attwood Road Burntwood Business Park WS7 3GF Burntwood Unit 4 Newlands Court Staffordshire United Kingdom | United Kingdom | British | Chief Financial Officer | 106746430002 | ||||
SHARE, Adam | Director | Attwood Road Burntwood Business Park WS7 3GF Burntwood Unit 4 Newlands Court Staffordshire United Kingdom | England | British | Director | 107256760002 | ||||
WILSON, Trevor Paul Anthony | Director | Attwood Road Burntwood Business Park WS7 3GF Burntwood Unit 4 Newlands Court Staffordshire United Kingdom | United Kingdom | British | Sales Director | 113168000002 | ||||
CLAPPERTON, Alan | Secretary | Berkeley Court Borough Road ST5 1TT Newcastle Under Lyme Borough House United Kingdom | British | Director | 112048290002 | |||||
GODFREY, Paul Edmund | Secretary | Silver Birches Heath Road Whitmore Heath ST5 5HB Newcastle-Under-Lyme Staffordshire | British | 6712630001 | ||||||
JACKSON, Mickhala Marcia | Secretary | 7 Oak Drive Scholar Green ST7 3LY Stoke On Trent Staffordshire | British | Accountant | 78133050003 | |||||
PAGETT, Michael Dennis | Secretary | The Heyes Eaton Upon Tern TF9 2BX Market Drayton Shropshire | British | Company Director | 70944940002 | |||||
CLAPPERTON, Alan | Director | Berkeley Court Borough Road ST5 1TT Newcastle Under Lyme Borough House United Kingdom | United Kingdom | British | Director | 112048290002 | ||||
COLLIS, David Shaun | Director | 1 Church Lane Lunts Moss Scholar Green ST7 3QJ Stoke On Trent | England | British | Sales | 61431230002 | ||||
COLLIS, David Shaun | Director | Primrose Cottage 1 Church Lane, Scholar Green ST7 3QG Stoke On Trent Staffordshire | England | British | Company Director | 61431230002 | ||||
EDWARDS, John Michael | Director | Wetley Abbey Farm Wetley Rocks ST9 0AS Stoke On Trent Staffordshire | British | Solicitor | 57154970001 | |||||
HICKEY, Stephen Ronald | Director | 14 Upperhill Rise WD3 2NU Rickmansworth Hertfordshire | British | Company Director | 36356060006 | |||||
HOUSTON-SMITH, Ruth Louise | Director | Elcoma Clewlows Bank, Stanley Moor ST9 9LN Stoke On Trent Staffordshire | British | Waste Mmt | 79337200002 | |||||
JONES, John | Director | 3 Manor Cottage Hanchurch ST4 8SB Stoke-On-Trent Staffordshire | England | British | Director | 113396320001 | ||||
MCIVER, Alan Mark | Director | Glan Aber Upper Garth Trevor LL20 7YP Llangollen Clwyd | British | Technical Director | 88713680001 | |||||
PAGETT, Michael Dennis | Director | The Heyes Eaton Upon Tern TF9 2BX Market Drayton Shropshire | England | British | Company Director | 70944940002 | ||||
RATCLIFFE, Paul | Director | Cliffe Cottage Knowle Wall Beech ST4 8SE Stoke On Trent Staffordshire | England | British | Company Director | 17355830001 | ||||
STYLES, Gerrard | Director | 6 Kestrel Close CW12 3FA Congleton Cheshire | British | Company Director | 61431290001 |
Who are the persons with significant control of LINKWASTE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Red Industries (Stoke) Limited | Apr 06, 2016 | Berkeley Court Borough Road ST5 1TT Newcastle Under Lyme Borough House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for LINKWASTE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 04, 2017 | Feb 27, 2017 | The 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