WRG (NORTHERN) LIMITED
Overview
| Company Name | WRG (NORTHERN) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC098678 |
| Jurisdiction | Scotland |
| 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 WRG (NORTHERN) LIMITED?
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is WRG (NORTHERN) LIMITED located?
| Registered Office Address | Greengairs Landfill Meikle Drumgray Road, Greengairs ML6 7TD Airdrie Lanarkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WRG (NORTHERN) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHANKS NORTHERN LIMITED | May 24, 1999 | May 24, 1999 |
| SHANKS & MCEWAN (NORTHERN) LIMITED | May 17, 1990 | May 17, 1990 |
| LAND RESTORATION SERVICES (GREENGAIRS) LIMITED | Nov 24, 1986 | Nov 24, 1986 |
| SHANKS & MCEWAN (GREENGAIRS) LIMITED | Jul 25, 1986 | Jul 25, 1986 |
| DMWS 30 LIMITED | Apr 29, 1986 | Apr 29, 1986 |
What are the latest accounts for WRG (NORTHERN) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WRG (NORTHERN) LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for WRG (NORTHERN) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||
Registration of charge SC0986780037, created on Oct 20, 2025 | 7 pages | MR01 | ||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||
Change of details for Waste Recycling Group (Uk) Limited as a person with significant control on Apr 01, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Fraser Mckenzie as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Vicente Federico Orts-Llopis as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||
Appointment of Mr Steven John Longdon as a director on Aug 02, 2023 | 2 pages | AP01 | ||
Termination of appointment of Paul Taylor as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Agustin Serrano Minchan as a director on Feb 11, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||
Confirmation statement made on Jun 30, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Georgina Violet Crowhurst as a secretary on Jan 28, 2020 | 1 pages | TM02 | ||
Satisfaction of charge SC0986780034 in full | 1 pages | MR04 | ||
Satisfaction of charge SC0986780035 in full | 4 pages | MR04 | ||
Satisfaction of charge SC0986780036 in full | 4 pages | MR04 | ||
Satisfaction of charge SC0986780033 in full | 4 pages | MR04 | ||
Notification of Waste Recycling Group (Uk) Limited as a person with significant control on Dec 05, 2019 | 2 pages | PSC02 | ||
Who are the officers of WRG (NORTHERN) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LONGDON, Steven John | Director | Greengairs Landfill Meikle Drumgray Road, Greengairs ML6 7TD Airdrie Lanarkshire | England | British | 311975880001 | |||||
| MCKENZIE, Fraser Wilson | Director | Greengairs Landfill Meikle Drumgray Road, Greengairs ML6 7TD Airdrie Lanarkshire | England | British | 318879230001 | |||||
| BOLTON, Jonathan Mark | Secretary | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | 15931960007 | ||||||
| BUNTON, Victoria | Secretary | Greengairs Landfill Meikle Drumgray Road, Greengairs ML6 7TD Airdrie Lanarkshire | 164528330001 | |||||||
| CALDER, Samantha Jane | Secretary | Cowslip Cottage Roade Hill Ashton NN7 2JH Northampton Northamptonshire | British | 75830790003 | ||||||
| CANNON, Sara Philipa | Secretary | 15 Weathercock Lane MK17 8NP Woburn Sands Buckinghamshire | British | 223577480001 | ||||||
| CROWHURST, Georgina Violet | Secretary | 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Ground Floor West England | 263583190001 | |||||||
| DE FEO, Caterina | Secretary | Pavilion Drive NN4 7RG Northampton Ground Floor West, 900 United Kingdom | Italian | 140556050001 | ||||||
| FAVIER TILSTON, Claire | Secretary | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | 117647490002 | ||||||
| HARDMAN, Steven Neville | Secretary | The Wing Jaggards House Jaggards Lane Neston SN13 9SF Corsham Wiltshire | British | 93743250001 | ||||||
| KING, Jane Leslie | Secretary | The Old Sty Alderton NN12 7LN Towcester Northamptonshire | British | 66970590001 | ||||||
| KING, Jane Leslie | Secretary | The Old Sty Alderton NN12 7LN Towcester Northamptonshire | British | 66970590001 | ||||||
| MUIR, Stuart Macfarlane | Secretary | 10 Sherifflats Road ML12 6PA Thankerton Lanarkshire | British | 100044330001 | ||||||
| NUNN, Carol Jayne | Secretary | Greengairs Landfill Meikle Drumgray Road, Greengairs ML6 7TD Airdrie Lanarkshire | 174545080001 | |||||||
| WATERHOUSE, Alan | Secretary | 2a Norwood Grove Birkenshaw BD11 2NP Bradford West Yorkshire | British | 24588340001 | ||||||
| AVERILL, Michael Charles Edward | Director | Fir Tree House 61 Chiltern Road Long Crendon HP18 9BZ Aylesbury Buckinghamshire | British | 24913560001 | ||||||
| BURNS, Phillip Wesley | Director | Flat 15 12 Bourchier Street W1D 4HZ London | United Kingdom | British | 160550800001 | |||||
| CASSELLS, Leslie James Davidson | Director | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | 95347040005 | ||||||
| CLARKE, Michael James | Director | Derwen House Kibblestone Road ST15 8UJ Stone Staffordshire | England | British | 154591790014 | |||||
| DOWNES, David John | Director | Holden Brook New Barn Lane RH5 5PF Ockley Surrey | United Kingdom | British | 37289200002 | |||||
| FOWLER, Alastair John Neil | Director | 45 Castleton Drive Newton Mearns G77 5LE Glasgow Lanarkshire | British | 84920001 | ||||||
| HARDMAN, Steven Neville | Director | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | 93743250006 | ||||||
| HEWITT, Michael Roger | Director | Old Stocks Valley Road Hughenden Valley HP14 4PF High Wycombe Bucks | England | British | 915020001 | |||||
| JENNINGS, Stephen Nigel | Director | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | United Kingdom | British | 60681180004 | |||||
| MARTIN, Joanna Simone, Doctor | Director | 1 Hill Farm North Marston MK18 3QL Buckingham | British | 49943940001 | ||||||
| MEREDITH, James Robert | Director | Pavilion Drive Northampton Business Park NN4 7RG Northampton Ground Floor West 900 Northamptonshire | British | 29339860005 | ||||||
| MEREDITH, James Robert | Director | Pavilion Drive Northampton Business Park NN4 7RG Northampton Ground Floor West 900 Northamptonshire | British | 29339860005 | ||||||
| MORIN, Kenneth Robert | Director | 20 Cromarty Crescent Bearsden G61 3LU Glasgow | British | 914990002 | ||||||
| MUIR, Stuart Macfarlane | Director | 10 Sherifflats Road ML12 6PA Thankerton Lanarkshire | Scotland | British | 100044330001 | |||||
| NEWMAN, Geoffrey John | Director | The Cottage Little Piggotts HP14 4NF North Dean Bucks | British | 914880001 | ||||||
| ORTS-LLOPIS, Vicente Federico | Director | Greengairs Landfill Meikle Drumgray Road, Greengairs ML6 7TD Airdrie Lanarkshire | United Kingdom | Spanish | 147551840001 | |||||
| REID, Robin Cameron | Director | 8 Katrine Drive Newton Mearns G77 5NJ Glasgow Lanarkshire | British | 8506990001 | ||||||
| ROBERTSON, Alexander Duff | Director | 20 Ribblesdale Stewartfield East Kilbride Glasgow | British | 915000001 | ||||||
| RUNCIMAN, Hugh Leishman Inglis | Director | Shoreacres G84 8LG Rhu Dumbartonshire | British | 35070450001 | ||||||
| SERRANO MINCHAN, Agustin | Director | Pavilion Drive Northampton Business Park NN4 7RG Northampton Ground Floor West, 900 United Kingdom | Spain | Spanish | 140598310001 |
Who are the persons with significant control of WRG (NORTHERN) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Waste Recycling Group (Uk) Limited | Dec 05, 2019 | Sidings Court DN4 5NU Doncaster 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Glas Trustees Limited | Jun 18, 2018 | Ludgate Hill EC4M 7JU London 45 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Waste Recycling Group (Uk) Limited | Apr 07, 2016 | 900 Pavilion Drive NN4 7RG Northampton Ground Floor West Northamptonshire England | Yes | ||||||||||
| |||||||||||||
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