FORGE WASTE LIMITED

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

    Company NameFORGE WASTE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04594882
    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 FORGE WASTE LIMITED?

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

    Where is FORGE WASTE LIMITED located?

    Registered Office Address
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FORGE WASTE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIFFA GS (RUR) LIMITEDJul 13, 2015Jul 13, 2015
    GREENSTAR ( R U RECYCLING ) LIMITEDOct 26, 2006Oct 26, 2006
    R U RECYCLING LIMITEDNov 19, 2002Nov 19, 2002

    What are the latest accounts for FORGE WASTE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2025
    Next Accounts Due OnDec 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for FORGE WASTE LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2025
    Next Confirmation Statement DueJun 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2024
    OverdueNo

    What are the latest filings for FORGE WASTE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Marc Anthony Angell as a director on Nov 01, 2024

    2 pagesAP01
    Annotations
    DateAnnotation
    Nov 29, 2024Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29.11.2024 under section 1088 of the Companies Act 2006.
    XDF8U8D7

    Termination of appointment of Paul Anthony James as a director on Oct 31, 2024

    1 pagesTM01
    XDEVF1XD

    Accounts for a dormant company made up to Mar 31, 2024

    9 pagesAA
    ADDFTXYY

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01
    XD3SEQI0

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

    5 pagesAA
    ACIUPLPL

    Termination of appointment of Biffa Corporate Services Limited as a director on Sep 19, 2023

    1 pagesTM01
    XCDB6VEO

    Appointment of Mr Paul Anthony James as a director on Sep 19, 2023

    2 pagesAP01
    XCDB6VIB

    Confirmation statement made on May 24, 2023 with no updates

    3 pagesCS01
    XC50W435

    Appointment of Sarah Parsons as a secretary on Jun 02, 2023

    2 pagesAP03
    XC50VZL4

    Termination of appointment of Richard Neil Pike as a director on Mar 31, 2023

    1 pagesTM01
    XC1G8UPE

    Certificate of change of name

    Company name changed biffa gs (rur) LIMITED\certificate issued on 06/12/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 06, 2022

    Change of name notice

    CONNOT
    ABI3FGFF

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 02, 2022

    RES15

    Accounts for a dormant company made up to Mar 30, 2022

    5 pagesAA
    ABGR5UYG

    Confirmation statement made on May 24, 2022 with no updates

    3 pagesCS01
    XB4PJHNM

    Accounts for a dormant company made up to Mar 30, 2021

    1 pagesAA
    AADZ5HJK

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01
    XA5CBD5D

    Accounts for a dormant company made up to Mar 27, 2020

    13 pagesAA
    A9ZMLYY8

    legacy

    168 pagesPARENT_ACC
    A9ZMLYYG

    legacy

    3 pagesGUARANTEE2
    A9ZMLYY0

    legacy

    1 pagesAGREEMENT2
    R9ZLG8P5

    Confirmation statement made on May 24, 2020 with no updates

    3 pagesCS01
    X95UMEA2

    Audit exemption subsidiary accounts made up to Mar 29, 2019

    12 pagesAA
    R911EVKH

    legacy

    191 pagesPARENT_ACC
    R911EVK9

    legacy

    1 pagesAGREEMENT2
    A911BBK0

    legacy

    3 pagesGUARANTEE2
    A911BBKO

    Who are the officers of FORGE WASTE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARSONS, Sarah
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Secretary
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    309800000001
    ANGELL, Marc Anthony
    c/o Biffa
    Cressex Business Park
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    Director
    c/o Biffa
    Cressex Business Park
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United Kingdom
    EnglandBritishChief Financial Officer328950260001
    TOPHAM, Michael Robert Mason
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    EnglandBritishChief Executive Officer181930560001
    BOLGER, Eamon Joseph
    149 Ard Na Mara
    Malahide
    IRISH Dublin
    Ireland
    Secretary
    149 Ard Na Mara
    Malahide
    IRISH Dublin
    Ireland
    IrishCompany Secretary114519590001
    ELLSON, Hilary Myra
    Third Floor, The Gatehouse
    Gatehouse Way
    HP19 8DB Aylesbury
    Bucks
    Secretary
    Third Floor, The Gatehouse
    Gatehouse Way
    HP19 8DB Aylesbury
    Bucks
    155440740001
    READY, Arthur John William
    Chapel House
    Chapel Terrace
    DL13 5LT Copley Bishop Aukland
    County Durham
    Secretary
    Chapel House
    Chapel Terrace
    DL13 5LT Copley Bishop Aukland
    County Durham
    BritishDirector80201820001
    WOODWARD, Keith
    Third Floor, The Gatehouse
    Gatehouse Way
    HP19 8DB Aylesbury
    Bucks
    Secretary
    Third Floor, The Gatehouse
    Gatehouse Way
    HP19 8DB Aylesbury
    Bucks
    155440660001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    BROWN, Keith
    Chieveley
    North End Road
    MK18 2PG Steeple Claydon
    Buckinghamshire
    Director
    Chieveley
    North End Road
    MK18 2PG Steeple Claydon
    Buckinghamshire
    United KingdomBritishSales Director78593850001
    HARPER, Nicholas Herbert
    Carrick House Bulmer Road
    Sheriff Hutton
    YO60 7TN York
    Yorkshire
    Director
    Carrick House Bulmer Road
    Sheriff Hutton
    YO60 7TN York
    Yorkshire
    EnglandBritishDirector2625590001
    JAMES, Paul Anthony
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    EnglandBritishGroup Cfo244310370001
    MANNING, Nigel Hugh
    13 Walnut Close
    Blunham
    MK44 3NB Bedford
    Bedfordshire
    Director
    13 Walnut Close
    Blunham
    MK44 3NB Bedford
    Bedfordshire
    EnglandNew ZealanderCompany Director156185420001
    PIKE, Richard Neil
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    United KingdomBritishChief Financial Officer236794290001
    READY, Arthur John William
    Chapel House
    Chapel Terrace
    DL13 5LT Copley Bishop Aukland
    County Durham
    Director
    Chapel House
    Chapel Terrace
    DL13 5LT Copley Bishop Aukland
    County Durham
    BritishDirector80201820001
    TOPHAM, Michael
    4 Croft Close
    Chalfont St Peter
    SL9 9FD Gerrards Cross
    Buckinghamshire
    Director
    4 Croft Close
    Chalfont St Peter
    SL9 9FD Gerrards Cross
    Buckinghamshire
    United KingdomBritishFinancial Director123785340001
    WAKELIN, Ian Raymond
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    EnglandBritishManaging Director80196120001
    WYNNE, Michael
    23 Grosvenor
    Richmond
    TW10 6P4 Twickenham
    Director
    23 Grosvenor
    Richmond
    TW10 6P4 Twickenham
    EnglandBritishChairman114519540002
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001
    BIFFA CORPORATE SERVICES LIMITED
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    C/O Biffa
    Buckinghamshire
    United Kingdom
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    C/O Biffa
    Buckinghamshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7155949
    161841910001

    Who are the persons with significant control of FORGE WASTE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Biffa Gs Environmental Limited
    Gatehouse Way
    HP19 8DB Aylesbury
    Third Floor, The Gatehouse
    Buckinghamshire
    England
    Apr 06, 2016
    Gatehouse Way
    HP19 8DB Aylesbury
    Third Floor, The Gatehouse
    Buckinghamshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number3446693
    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.

    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