CHEAPERWASTE LTD
Overview
| Company Name | CHEAPERWASTE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07553266 |
| 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 CHEAPERWASTE LTD?
- Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities
Where is CHEAPERWASTE LTD located?
| Registered Office Address | 2nd Floor 41-51 Grey Street NE1 6EE Newcastle Upon Tyne England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHEAPERWASTE LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for CHEAPERWASTE LTD?
| Last Confirmation Statement Made Up To | Sep 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 25, 2025 |
| Overdue | No |
What are the latest filings for CHEAPERWASTE LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 25, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Current accounting period extended from Sep 30, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||||||
Current accounting period shortened from Sep 30, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of James Richard Jukes as a secretary on Oct 29, 2024 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Christopher Penfold as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of James Richard Jukes as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Lucas James Borthwick as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Marc Anthony Angell as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Sarah Parsons as a secretary on Oct 29, 2024 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Michael Robert Mason Topham as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Sep 25, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Sep 30, 2023 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Sep 25, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2022 | 19 pages | AA | ||||||||||||||
Change of details for Waste Managed Limited as a person with significant control on Jun 10, 2022 | 2 pages | PSC05 | ||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 25, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2021 | 30 pages | AA | ||||||||||||||
Director's details changed for Mr Christopher Penfold on Jun 10, 2022 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from , 1st Floor 20 Collingwood Street, Newcastle upon Tyne, NE1 1JF, England to 2nd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE on Jun 10, 2022 | 1 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Nov 24, 2021
| 3 pages | SH01 | ||||||||||||||
Notification of Waste Managed Limited as a person with significant control on Nov 24, 2021 | 2 pages | PSC02 | ||||||||||||||
Cessation of Christopher Penfold as a person with significant control on Nov 24, 2021 | 1 pages | PSC07 | ||||||||||||||
Who are the officers of CHEAPERWASTE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARSONS, Sarah | Secretary | 41-51 Grey Street NE1 6EE Newcastle Upon Tyne 2nd Floor England | 329159130001 | |||||||
| ANGELL, Marc Anthony | Director | 41-51 Grey Street NE1 6EE Newcastle Upon Tyne 2nd Floor England | England | British | 328950260001 | |||||
| TOPHAM, Michael Robert Mason | Director | 41-51 Grey Street NE1 6EE Newcastle Upon Tyne 2nd Floor England | England | British | 181930560001 | |||||
| JUKES, James Richard | Secretary | 41-51 Grey Street NE1 6EE Newcastle Upon Tyne 2nd Floor England | 158284390001 | |||||||
| BORTHWICK, Lucas James | Director | 41-51 Grey Street NE1 6EE Newcastle Upon Tyne 2nd Floor England | United Kingdom | British | 188974360002 | |||||
| JUKES, James Richard | Director | 41-51 Grey Street NE1 6EE Newcastle Upon Tyne 2nd Floor England | United Kingdom | British | 154828140004 | |||||
| PENFOLD, Christopher | Director | 41-51 Grey Street NE1 6EE Newcastle Upon Tyne 2nd Floor England | United Kingdom | British | 210132610001 |
Who are the persons with significant control of CHEAPERWASTE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Waste Managed Limited | Nov 24, 2021 | 41-51 Grey Street NE1 6EE Newcastle Upon Tyne 2nd Floor Tyne And Wear United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Lucas James Borthwick | Apr 06, 2016 | Collingwood Street NE1 1JF Newcastle Upon Tyne 1st Floor 20 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Penfold | Apr 06, 2016 | Collingwood Street NE1 1JF Newcastle Upon Tyne 1st Floor 20 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Richard Jukes | Apr 06, 2016 | Collingwood Street NE1 1JF Newcastle Upon Tyne 1st Floor 20 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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