WCS SERVICES LIMITED

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

    Company NameWCS SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05300448
    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 WCS SERVICES LIMITED?

    • Manufacture of other chemical products n.e.c. (20590) / Manufacturing

    Where is WCS SERVICES LIMITED located?

    Registered Office Address
    Level 12, The Shard
    32 London Bridge Street
    SE1 9SG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WCS SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WCS DAVENTRY LIMITEDAug 31, 2018Aug 31, 2018
    SUEZ WATER CONDITIONING SERVICES LIMITEDMay 04, 2016May 04, 2016
    GLOBAL CHEMICAL TECHNOLOGIES LIMITEDAug 15, 2005Aug 15, 2005
    HAJCO 299 LIMITEDNov 30, 2004Nov 30, 2004

    What are the latest accounts for WCS SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for WCS SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJun 03, 2026
    Next Confirmation Statement DueJun 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 03, 2025
    OverdueNo

    What are the latest filings for WCS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Wcs Environmental Limited as a person with significant control on Dec 01, 2025

    2 pagesPSC05

    Change of details for Wcs Environmental Limited as a person with significant control on Aug 04, 2025

    2 pagesPSC05

    Termination of appointment of Andrew Raymond Walls as a director on Oct 03, 2025

    1 pagesTM01

    Appointment of Mr Peter John Goddard Dickinson as a director on Aug 04, 2025

    2 pagesAP01

    Termination of appointment of Jamie Alexander Hitchcock as a director on Aug 19, 2025

    1 pagesTM01

    Termination of appointment of Tim Gaston as a director on Aug 14, 2025

    1 pagesTM01

    Termination of appointment of Adam Thomas Councell as a director on Aug 15, 2025

    1 pagesTM01

    Appointment of Mr Matthew Robert Peacock as a director on Aug 04, 2025

    2 pagesAP01

    Appointment of Miss Katherine Louise Woods as a director on Aug 04, 2025

    2 pagesAP01

    Appointment of Mr Peter Hugo Young as a director on Aug 04, 2025

    2 pagesAP01

    Termination of appointment of Christopher Bone as a secretary on Aug 05, 2025

    1 pagesTM02

    Appointment of Mitie Company Secretarial Services Limited as a secretary on Aug 05, 2025

    2 pagesAP04

    Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to Level 12, the Shard 32 London Bridge Street London SE1 9SG on Aug 22, 2025

    1 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Jul 02, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 03, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Jamie Alexander Hitchcock on Dec 23, 2024

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    22 pagesAA

    legacy

    134 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Graham John Hubbold as a director on Nov 22, 2024

    1 pagesTM01

    Confirmation statement made on Jun 12, 2024 with updates

    4 pagesCS01

    Who are the officers of WCS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    Secretary
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    Identification TypeUK Limited Company
    Registration Number05228356
    148474450001
    DICKINSON, Peter John Goddard
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    EnglandBritish229653270003
    PEACOCK, Matthew Robert
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    EnglandBritish286359510001
    WOODS, Katherine Louise
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    EnglandBritish237400250002
    YOUNG, Peter Hugo
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    EnglandBritish339104710001
    ALLEN, Matthew James
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Secretary
    Grosvenor Place
    SW1X 7HN London
    20
    England
    249919620001
    BONE, Christopher
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Secretary
    Grosvenor Place
    SW1X 7HN London
    20
    England
    312838030001
    KNIGHT, Joan
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    Secretary
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    228833110001
    TOPP, Jennifer Jayne
    17 Drayton Park
    NN11 8TB Daventry
    Northamptonshire
    Secretary
    17 Drayton Park
    NN11 8TB Daventry
    Northamptonshire
    British107162280001
    WEDERELL, Christopher William
    17 Hoskyn Close
    CV21 4LA Rugby
    Warwickshire
    Secretary
    17 Hoskyn Close
    CV21 4LA Rugby
    Warwickshire
    British108294290001
    HAJCO SECRETARIES LIMITED
    Berkeley Court
    Borough Road
    ST5 1TT Newcastle Under Lyme
    Staffordshire
    Secretary
    Berkeley Court
    Borough Road
    ST5 1TT Newcastle Under Lyme
    Staffordshire
    85009570001
    ADAMS, Mark Andrew
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    Director
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    EnglandBritish241638640001
    BARRETT, Lewis James
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritish235828390001
    BARRETT, Richard Maxwell
    34 The Fairway
    NN11 4NW Daventry
    Northamptonshire
    Director
    34 The Fairway
    NN11 4NW Daventry
    Northamptonshire
    EnglandBritish44355870001
    BOND, Stephen Thomas
    Spinney Rise
    NN11 4DL Daventry
    1
    Northamptonshire
    United Kingdom
    Director
    Spinney Rise
    NN11 4DL Daventry
    1
    Northamptonshire
    United Kingdom
    United KingdomBritish113634470001
    BROWN, Andrew Charles
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritish236651650001
    COUNCELL, Adam Thomas
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    EnglandBritish287994700001
    DACRE, Alexander Peter
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    EnglandBritish204211050001
    GASTON, Tim
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    Director
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    EnglandBritish320697410001
    GREENWOOD, Philip Edwin
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    Director
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    EnglandBritish264747940001
    HITCHCOCK, Jamie Alexander
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    EnglandBritish243374300003
    HUBBOLD, Graham John
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    Director
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    EnglandBritish258972390002
    MARTIN, David Neil
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    Director
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    EnglandBritish93985370001
    REEVE, David Terry
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    Director
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    EnglandBritish126135660001
    VINCENT, Paul Frederick
    72 Shottery Road
    CV37 9QQ Stratford Upon Avon
    Warwickshire
    Director
    72 Shottery Road
    CV37 9QQ Stratford Upon Avon
    Warwickshire
    EnglandBritish13272870001
    WALLS, Andrew Raymond
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    Director
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    United KingdomBritish241271690002
    WARD, Simon Joseph
    The Derry
    Crick
    NN6 7SZ Northampton
    6
    England
    Director
    The Derry
    Crick
    NN6 7SZ Northampton
    6
    England
    United KingdomBritish108294220005
    WEDERELL, Christopher William
    17 Hoskyn Close
    CV21 4LA Rugby
    Warwickshire
    Director
    17 Hoskyn Close
    CV21 4LA Rugby
    Warwickshire
    EnglandBritish108294290001
    HAJCO DIRECTORS LIMITED
    Berkeley Court
    Borough Road
    ST5 1TT Newcastle Under Lyme
    Staffordshire
    Director
    Berkeley Court
    Borough Road
    ST5 1TT Newcastle Under Lyme
    Staffordshire
    72997520003

    Who are the persons with significant control of WCS SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marlowe Environmental Services Limited
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    Jun 28, 2023
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number02184649
    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.
    Marlowe 2016 Limited
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Aug 24, 2018
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number09975667
    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.
    Ondeo Industrial Solutions Uk Ltd
    Bandet Way
    OX9 3SJ Thame
    Unit C
    England
    Apr 06, 2016
    Bandet Way
    OX9 3SJ Thame
    Unit C
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number04319605
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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