WAKEFIELD WASTE PFI LIMITED

WAKEFIELD WASTE PFI LIMITED

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

    Company NameWAKEFIELD WASTE PFI LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08193325
    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 WAKEFIELD WASTE PFI LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is WAKEFIELD WASTE PFI LIMITED located?

    Registered Office Address
    Cressex Business Park
    Coronation Road
    HP12 3TZ High Wycombe
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WAKEFIELD WASTE PFI LIMITED?

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

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

    Last Confirmation Statement Made Up ToMar 01, 2027
    Next Confirmation Statement DueMar 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2026
    OverdueNo

    What are the latest filings for WAKEFIELD WASTE PFI LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 01, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    30 pagesAA

    Appointment of Mr Liam Oliver Milan as a director on Oct 13, 2025

    2 pagesAP01

    Termination of appointment of Michael Robert Mason Topham as a director on Oct 13, 2025

    1 pagesTM01

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Sarah Parsons as a secretary on Oct 10, 2024

    2 pagesAP03

    Appointment of Mr Michael Robert Mason Topham as a director on Oct 10, 2024

    2 pagesAP01

    Termination of appointment of Dominic Pieter James Murray as a secretary on Oct 10, 2024

    1 pagesTM02

    Registered office address changed from Enigma Wavendon Business Park, Ortensia Drive, Wavendon Milton Keynes Buckinghamshire MK17 8LX England to Cressex Business Park Coronation Road High Wycombe HP12 3TZ on Oct 15, 2024

    1 pagesAD01

    Full accounts made up to Mar 31, 2024

    28 pagesAA

    Confirmation statement made on Mar 01, 2024 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2023

    28 pagesAA

    Termination of appointment of Ketul Chandulal Shah as a director on Jun 30, 2023

    1 pagesTM01

    Termination of appointment of Philip Bernard Griffin-Smith as a secretary on May 31, 2023

    1 pagesTM02

    Appointment of Mr Dominic Pieter James Murray as a secretary on Jun 01, 2023

    2 pagesAP03

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Change of details for Wakefield Waste Pfi Holdings Limited as a person with significant control on Jan 23, 2023

    2 pagesPSC05

    Registered office address changed from Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU to Enigma Wavendon Business Park, Ortensia Drive, Wavendon Milton Keynes Buckinghamshire MK17 8LX on Jan 31, 2023

    1 pagesAD01

    Director's details changed for Mr Alistair Daniel Brookes on Jan 23, 2023

    2 pagesCH01

    Director's details changed for Mr Craig Owen on Jan 23, 2023

    2 pagesCH01

    Secretary's details changed for Philip Bernard Griffin-Smith on Jan 23, 2023

    1 pagesCH03

    Termination of appointment of Roy Kyle as a director on Dec 08, 2022

    1 pagesTM01

    Appointment of Mr Craig Owen as a director on Dec 09, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    28 pagesAA

    Confirmation statement made on Sep 20, 2022 with no updates

    3 pagesCS01

    Who are the officers of WAKEFIELD WASTE PFI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARSONS, Sarah
    Coronation Road
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    Secretary
    Coronation Road
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    328258070001
    ARCHER, Egan Douglas, Dr
    10 - 11 Chaterhouse Square
    EC1M 6EH London
    Welken House
    England
    Director
    10 - 11 Chaterhouse Square
    EC1M 6EH London
    Welken House
    England
    EnglandBritish290104710001
    BROOKES, Alistair Daniel
    Wavendon Business Park, Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    Director
    Wavendon Business Park, Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    EnglandBritish196460830001
    GILL, Paul Ellis
    10 - 11 Chaterhouse Square
    EC1M 6EH London
    Welken House
    England
    Director
    10 - 11 Chaterhouse Square
    EC1M 6EH London
    Welken House
    England
    United KingdomBritish268612060001
    MILAN, Liam Oliver
    Coronation Road
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    Director
    Coronation Road
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    United KingdomBritish325922040001
    OWEN, Craig
    Wavendon Business Park, Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    Director
    Wavendon Business Park, Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    EnglandBritish303577830001
    GRIFFIN-SMITH, Philip Bernard
    Wavendon Business Park, Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    Secretary
    Wavendon Business Park, Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    171661110001
    MURRAY, Dominic Pieter James
    Coronation Road
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    Secretary
    Coronation Road
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    309856720001
    BAYLEY, Elizabeth Mary
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    United KingdomBritish177180220001
    CARTWRIGHT, Robert Ian
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    EnglandBritish73331440001
    EGLINTON, Peter Damian
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    United KingdomBritish137660810001
    HARMER, Andrew Keith
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United KingdomBritish129905330002
    HOLMES, Paul Frederek
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    Director
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    EnglandBritish149066400001
    KNIGHT, Richard Daniel
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United KingdomBritish162323970001
    KYLE, Roy
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    EnglandBritish277257900001
    MULLIGAN, David Kevin
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    EnglandBritish74215210003
    O'BRIEN, Kirsty
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    ScotlandBritish191923490001
    RICHFORD, Adam Nathaniel
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    EnglandBritish126705600001
    SHAH, Ketul Chandulal
    Wavendon Business Park, Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    Director
    Wavendon Business Park, Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    United KingdomBritish257035200001
    SIMPSON, Jeremy John Cobbett
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    United KingdomBritish162166120001
    SPURR, William
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    EnglandBritish126011000001
    THAKRAR, Amit Rishi Jaysukh
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United KingdomBritish292696530001
    TOPHAM, Michael Robert Mason
    Coronation Road
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    Director
    Coronation Road
    HP12 3TZ High Wycombe
    Cressex Business Park
    England
    United KingdomBritish181930560001
    TURNER, Michael Andrew, Mr.
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    EnglandBritish154978010001
    WAKEFIELD, Nathan John
    Victoria Street
    SW1E 5LB London
    Allington House, 150
    United Kingdom
    Director
    Victoria Street
    SW1E 5LB London
    Allington House, 150
    United Kingdom
    United KingdomBritish314504440001

    Who are the persons with significant control of WAKEFIELD WASTE PFI LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wavendon Business Park, Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    Apr 06, 2016
    Wavendon Business Park, Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08192370
    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