Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UK WASTE MANAGEMENT LIMITED
Company Information for

UK WASTE MANAGEMENT LIMITED

CORONATION ROAD, CRESSEX, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3TZ,
Company Registration Number
01362615
Private Limited Company
Active

Company Overview

About Uk Waste Management Ltd
UK WASTE MANAGEMENT LIMITED was founded on 1978-04-12 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Uk Waste Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
UK WASTE MANAGEMENT LIMITED
 
Legal Registered Office
CORONATION ROAD
CRESSEX
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 3TZ
Other companies in HP12
 
Filing Information
Company Number 01362615
Company ID Number 01362615
Date formed 1978-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 22:50:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK WASTE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UK WASTE MANAGEMENT LIMITED
The following companies were found which have the same name as UK WASTE MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UK WASTE MANAGEMENT SOLUTIONS LIMITED Unit 6 Oakwood Enterprise Park Leighton Buzzard BEDFORDSHIRE LU7 0QD Active Company formed on the 2013-04-09
UK WASTE MANAGEMENT HOLDINGS LIMITED CORONATION ROAD CRESSEX HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TZ Active Company formed on the 1990-09-03
UK WASTE MANAGEMENT LIMITED GREEN ROAD BALLYCLARE CO.ANTRIM BT39 9PJ Active Company formed on the 1992-08-04
UK WASTE MANAGEMENT SOLUTIONS LIMITED FIRST FLOOR STELLA BUILDING WINDMILL HILL BUSINESS PARK SWINDON WILTSHIRE SN5 6NX Dissolved Company formed on the 2006-10-27
UK WASTE MANAGEMENT SERVICES LTD 163 SOUTH STREET GREENOCK PA16 8TE Active - Proposal to Strike off Company formed on the 2019-09-12
UK WASTE MANAGEMENT CONTRACTS LTD 10 PRESTON GARDENS LUTON LU2 7NL Active - Proposal to Strike off Company formed on the 2020-05-04
UK WASTE MANAGEMENT GROUP LTD 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ Active - Proposal to Strike off Company formed on the 2021-06-21

Company Officers of UK WASTE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
BIFFA CORPORATE SERVICES LIMITED
Director 2011-07-25
IAN RAYMOND WAKELIN
Director 2011-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH WOODWARD
Company Secretary 2008-07-31 2016-12-09
MICHAEL MARK CORNER-JONES
Director 2012-10-11 2013-02-16
TIMOTHY JOHN REDBURN
Director 2012-10-11 2013-02-15
HILARY MYRA ELLSON
Company Secretary 2008-07-31 2012-07-03
CULDIP KELLY CAUR PONE
Director 2009-01-26 2011-08-02
BIFFA CORPORATE SERVICES LTD.
Director 2011-07-25 2011-07-25
JULIAN BOWDEN-WILLIAMS
Director 2010-07-27 2011-03-31
PAUL WILLIS JENNINGS
Director 2010-02-12 2010-08-03
JAN ANDREAS LEONARDUS HORBACH
Director 2010-02-12 2010-05-28
NICHOLAS GREGG
Director 2008-05-29 2010-04-29
DAVID ROBERT KNOTT
Director 2008-05-29 2009-03-31
TIMOTHY WALTER JOHN LOWTH
Director 2001-08-20 2008-11-27
WILLIAM ALEXANDER FRANK CLARK
Company Secretary 2000-09-22 2008-07-31
HALES WASTE CONTROL LIMITED
Director 2008-03-31 2008-05-29
MARTIN JOHN BETTINGTON
Director 2000-09-22 2008-03-31
DAVID ANDREW BROWN
Director 2000-09-22 2001-11-07
WILLIAM ALEXANDER FRANK CLARK
Director 2001-09-27 2001-09-28
LOUISE HELEN HAMBLING
Director 2001-09-27 2001-09-28
NICHOLAS CURTIS FRANKLIN
Company Secretary 1991-10-16 2000-09-22
PHILIP SAMSON DEWSNAP
Director 1991-04-05 2000-09-22
NICHOLAS CURTIS FRANKLIN
Director 1991-10-16 2000-09-22
MALCOLM LESLIE SAVILLE
Director 1999-08-01 2000-09-22
MARTIN RICHARD STEWART
Director 1998-03-07 2000-09-22
HARRY HABETS
Director 1997-10-08 1999-04-30
LUTHER MICHAEL COLLIER
Director 1991-10-16 1994-11-30
COLIN FRANK SKELLETT
Director 1991-10-16 1994-11-30
JOSEPH MARTIN HOLSTEN
Director 1991-10-16 1993-02-22
ANTHONY GRAHAM JONES
Company Secretary 1991-04-05 1991-10-16
JAMES ROSS ANCELL
Director 1991-04-05 1991-10-16
RICHARD ANTHONY GLYN-JONES
Director 1991-04-05 1991-10-16
IAN JOHN HART
Director 1991-04-05 1991-10-16
ANDREW PANTER
Director 1991-04-05 1991-10-16
TIMOTHY STUART ROSS
Director 1991-04-05 1991-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIFFA CORPORATE SERVICES LIMITED AMBER ENGINEERING LIMITED Director 2017-10-27 CURRENT 1972-08-23 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA WASTE SERVICES LIMITED Director 2017-10-26 CURRENT 1969-01-16 Active
BIFFA CORPORATE SERVICES LIMITED WESPACK LIMITED Director 2017-08-07 CURRENT 2000-04-14 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED BIFFA MUNICIPAL LIMITED Director 2017-08-07 CURRENT 2001-11-12 Active
BIFFA CORPORATE SERVICES LIMITED O'BRIEN WASTE RECYCLING SOLUTIONS LTD Director 2017-07-05 CURRENT 2014-12-19 Active
BIFFA CORPORATE SERVICES LIMITED WEIR RECYCLING SERVICES LIMITED Director 2017-07-05 CURRENT 2015-01-15 Active
BIFFA CORPORATE SERVICES LIMITED O'BRIEN WASTE RECYCLING SOLUTIONS HOLDINGS LIMITED Director 2017-07-05 CURRENT 2015-04-24 Active
BIFFA CORPORATE SERVICES LIMITED ISLAND WASTE SERVICES LIMITED Director 2017-06-15 CURRENT 1981-03-25 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA GS HOLDINGS LIMITED Director 2017-06-14 CURRENT 2002-11-27 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA GS UK HOLDINGS LIMITED Director 2017-06-14 CURRENT 2003-01-09 Active
BIFFA CORPORATE SERVICES LIMITED GS ACQUISITIONS LIMITED Director 2017-06-14 CURRENT 2010-05-17 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA GS (LPP) LIMITED Director 2017-06-14 CURRENT 1988-07-12 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA GS (M&B) LIMITED Director 2017-06-14 CURRENT 1974-06-11 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA GS ENVIRONMENTAL RECYCLING LIMITED Director 2017-06-14 CURRENT 2003-06-04 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA GS (FC) LIMITED Director 2017-06-14 CURRENT 2003-06-16 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA GS ENVIRONMENTAL LIMITED Director 2016-01-17 CURRENT 1997-10-08 Active
BIFFA CORPORATE SERVICES LIMITED CHILTERN SKIP HIRE LIMITED Director 2011-10-21 CURRENT 1998-01-06 Dissolved 2017-08-15
BIFFA CORPORATE SERVICES LIMITED CHILTERN SUPPLIES LIMITED Director 2011-10-21 CURRENT 1998-01-07 Dissolved 2017-08-15
BIFFA CORPORATE SERVICES LIMITED ANDELA PRODUCTS LIMITED Director 2011-10-21 CURRENT 2002-03-28 Dissolved 2017-08-15
BIFFA CORPORATE SERVICES LIMITED MRL (SCOTLAND) LIMITED Director 2011-10-21 CURRENT 2004-03-29 Dissolved 2017-08-15
BIFFA CORPORATE SERVICES LIMITED BIFFA GS (WS) LIMITED Director 2011-10-21 CURRENT 1984-06-29 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED ECOVERT DLS LIMITED Director 2011-10-21 CURRENT 1993-08-12 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED ECOVERT LIMITED Director 2011-10-21 CURRENT 1988-10-25 Active
BIFFA CORPORATE SERVICES LIMITED WASTELINK SERVICES LIMITED Director 2011-10-21 CURRENT 1997-01-13 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED FORGE WASTE LIMITED Director 2011-10-21 CURRENT 2002-11-19 Active
BIFFA CORPORATE SERVICES LIMITED MATERIALS RECOVERY NOMINEES LIMITED Director 2011-10-21 CURRENT 2004-07-22 Active
BIFFA CORPORATE SERVICES LIMITED REBOUND LIMITED Director 2011-10-12 CURRENT 1975-01-02 Dissolved 2017-03-21
BIFFA CORPORATE SERVICES LIMITED FERNMEAD LIMITED Director 2011-10-12 CURRENT 1994-10-24 Dissolved 2017-03-21
BIFFA CORPORATE SERVICES LIMITED LORISTAN SERVICES LIMITED Director 2011-10-12 CURRENT 1978-09-25 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED BUSHSCALE LIMITED Director 2011-10-12 CURRENT 1982-11-08 Dissolved 2017-03-21
BIFFA CORPORATE SERVICES LIMITED A. SMITH & SONS (WASTE DISPOSAL) LIMITED Director 2011-10-12 CURRENT 1978-01-03 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED RENT-A-WELD(WIRRAL)LIMITED Director 2011-10-12 CURRENT 1968-11-22 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED DESCALING CONTRACTORS LIMITED Director 2011-10-12 CURRENT 1959-06-10 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED RICHARD BIFFA LIMITED Director 2011-10-12 CURRENT 1912-12-17 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED BIFFA ENVIRONMENTAL TECHNOLOGY LIMITED Director 2011-10-12 CURRENT 1938-04-06 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED EXCLUSIVE CLEANSING SERVICES LIMITED Director 2011-10-12 CURRENT 1964-04-09 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED W.R. POLLARD & SON LIMITED Director 2011-10-12 CURRENT 1975-06-27 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED WATERBLAST LIMITED Director 2011-10-12 CURRENT 1975-09-10 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED TYNESIDE WASTEPAPER CO. LIMITED Director 2011-10-12 CURRENT 1984-07-31 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED PHOTODIGIT LIMITED Director 2011-10-12 CURRENT 1990-08-09 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED WESTLEY TRADING LIMITED Director 2011-10-12 CURRENT 1992-01-21 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED PRACTICAL RECYCLING SYSTEMS LIMITED Director 2011-10-12 CURRENT 1994-08-11 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED S.C.S. CONTRACTORS LTD. Director 2011-10-12 CURRENT 1990-11-12 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED BIFFA (ROXBY) LIMITED Director 2011-10-12 CURRENT 1986-06-27 Active
BIFFA CORPORATE SERVICES LIMITED CRESSEX INSURANCE SERVICES LIMITED Director 2011-10-12 CURRENT 2009-03-16 Active
BIFFA CORPORATE SERVICES LIMITED R. A. JOHNSON (HAULAGE) LIMITED Director 2011-10-12 CURRENT 1960-11-21 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED WITHNELL BRICK AND TERRA COTTA COMPANY(1912)LIMITED(THE) Director 2011-10-12 CURRENT 1912-04-02 Active
BIFFA CORPORATE SERVICES LIMITED WHITE CROSS LIMITED Director 2011-10-12 CURRENT 1981-01-08 Active
BIFFA CORPORATE SERVICES LIMITED WASTEDRIVE LIMITED Director 2011-10-12 CURRENT 1978-10-30 Active
BIFFA CORPORATE SERVICES LIMITED WASTE CLEARANCE(HOLDINGS) LIMITED Director 2011-10-12 CURRENT 1968-12-30 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED VERDANT MUNICIPAL LIMITED Director 2011-10-12 CURRENT 1975-03-24 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED RICHARD BIFFA (RECLAMATION) LIMITED Director 2011-10-12 CURRENT 1968-03-18 Active
BIFFA CORPORATE SERVICES LIMITED NORWASTE LIMITED Director 2011-10-12 CURRENT 1972-02-10 Active
BIFFA CORPORATE SERVICES LIMITED M. JOSEPH & SON (BIRMINGHAM) LIMITED Director 2011-10-12 CURRENT 1947-08-01 Active
BIFFA CORPORATE SERVICES LIMITED PILMUIR WASTE DISPOSAL LIMITED Director 2011-10-12 CURRENT 1984-07-03 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED BIOGENERATION LIMITED Director 2011-08-04 CURRENT 1994-09-21 Active
BIFFA CORPORATE SERVICES LIMITED HALES WASTE CONTROL LIMITED Director 2011-07-25 CURRENT 2002-11-27 Active - Proposal to Strike off
BIFFA CORPORATE SERVICES LIMITED BIFFA LEICESTER LIMITED Director 2011-07-25 CURRENT 2002-11-27 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA HOLDINGS LIMITED Director 2011-07-25 CURRENT 1971-11-22 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA WASTE MANAGEMENT LIMITED Director 2011-07-25 CURRENT 1973-10-04 Active
BIFFA CORPORATE SERVICES LIMITED POPLARS RESOURCE MANAGEMENT COMPANY LIMITED Director 2011-07-25 CURRENT 1991-07-18 Active
BIFFA CORPORATE SERVICES LIMITED BARGE WASTE MANAGEMENT LIMITED Director 2011-07-25 CURRENT 1993-09-01 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA (UK) HOLDINGS LIMITED Director 2011-07-25 CURRENT 1996-09-12 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA UK GROUP LIMITED Director 2011-07-25 CURRENT 1998-10-15 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA GROUP HOLDINGS (UK) LIMITED Director 2011-07-25 CURRENT 2000-10-02 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA WASTE LIMITED Director 2011-07-25 CURRENT 2000-10-05 Active
BIFFA CORPORATE SERVICES LIMITED BIFFA CORPORATE HOLDINGS LIMITED Director 2011-07-25 CURRENT 2005-12-16 Active
BIFFA CORPORATE SERVICES LIMITED UK WASTE MANAGEMENT HOLDINGS LIMITED Director 2011-07-25 CURRENT 1990-09-03 Active
BIFFA CORPORATE SERVICES LIMITED WASTEDRIVE (MANCHESTER) LIMITED Director 2011-07-25 CURRENT 1980-09-12 Active
BIFFA CORPORATE SERVICES LIMITED RECLAMATION AND DISPOSAL LIMITED Director 2011-07-25 CURRENT 1966-05-16 Active
IAN RAYMOND WAKELIN AMBER ENGINEERING LIMITED Director 2017-10-27 CURRENT 1972-08-23 Active
IAN RAYMOND WAKELIN O'BRIEN WASTE RECYCLING SOLUTIONS LTD Director 2017-07-05 CURRENT 2014-12-19 Active
IAN RAYMOND WAKELIN WEIR RECYCLING SERVICES LIMITED Director 2017-07-05 CURRENT 2015-01-15 Active
IAN RAYMOND WAKELIN O'BRIEN WASTE RECYCLING SOLUTIONS HOLDINGS LIMITED Director 2017-07-05 CURRENT 2015-04-24 Active
IAN RAYMOND WAKELIN A. SMITH & SONS (WASTE DISPOSAL) LIMITED Director 2017-06-14 CURRENT 1978-01-03 Active - Proposal to Strike off
IAN RAYMOND WAKELIN RENT-A-WELD(WIRRAL)LIMITED Director 2017-06-14 CURRENT 1968-11-22 Active - Proposal to Strike off
IAN RAYMOND WAKELIN DESCALING CONTRACTORS LIMITED Director 2017-06-14 CURRENT 1959-06-10 Active - Proposal to Strike off
IAN RAYMOND WAKELIN RICHARD BIFFA LIMITED Director 2017-06-14 CURRENT 1912-12-17 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA ENVIRONMENTAL TECHNOLOGY LIMITED Director 2017-06-14 CURRENT 1938-04-06 Active - Proposal to Strike off
IAN RAYMOND WAKELIN EXCLUSIVE CLEANSING SERVICES LIMITED Director 2017-06-14 CURRENT 1964-04-09 Active - Proposal to Strike off
IAN RAYMOND WAKELIN W.R. POLLARD & SON LIMITED Director 2017-06-14 CURRENT 1975-06-27 Active - Proposal to Strike off
IAN RAYMOND WAKELIN WATERBLAST LIMITED Director 2017-06-14 CURRENT 1975-09-10 Active - Proposal to Strike off
IAN RAYMOND WAKELIN CLARFIELD RECYCLING LIMITED Director 2017-06-14 CURRENT 1977-03-16 Active - Proposal to Strike off
IAN RAYMOND WAKELIN TYNESIDE WASTEPAPER CO. LIMITED Director 2017-06-14 CURRENT 1984-07-31 Active - Proposal to Strike off
IAN RAYMOND WAKELIN PHOTODIGIT LIMITED Director 2017-06-14 CURRENT 1990-08-09 Active - Proposal to Strike off
IAN RAYMOND WAKELIN WESTLEY TRADING LIMITED Director 2017-06-14 CURRENT 1992-01-21 Active - Proposal to Strike off
IAN RAYMOND WAKELIN PRACTICAL RECYCLING SYSTEMS LIMITED Director 2017-06-14 CURRENT 1994-08-11 Active - Proposal to Strike off
IAN RAYMOND WAKELIN S.C.S. CONTRACTORS LTD. Director 2017-06-14 CURRENT 1990-11-12 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA (UK) HOLDINGS LIMITED Director 2017-06-14 CURRENT 1996-09-12 Active
IAN RAYMOND WAKELIN BIFFA UK GROUP LIMITED Director 2017-06-14 CURRENT 1998-10-15 Active
IAN RAYMOND WAKELIN BIFFA UK LIMITED Director 2017-06-14 CURRENT 1998-10-15 Active
IAN RAYMOND WAKELIN CRESSEX INSURANCE SERVICES LIMITED Director 2017-06-14 CURRENT 2009-03-16 Active
IAN RAYMOND WAKELIN R. A. JOHNSON (HAULAGE) LIMITED Director 2017-06-14 CURRENT 1960-11-21 Active - Proposal to Strike off
IAN RAYMOND WAKELIN WITHNELL BRICK AND TERRA COTTA COMPANY(1912)LIMITED(THE) Director 2017-06-14 CURRENT 1912-04-02 Active
IAN RAYMOND WAKELIN WHITE CROSS LIMITED Director 2017-06-14 CURRENT 1981-01-08 Active
IAN RAYMOND WAKELIN WASTEDRIVE LIMITED Director 2017-06-14 CURRENT 1978-10-30 Active
IAN RAYMOND WAKELIN VERDANT MUNICIPAL LIMITED Director 2017-06-14 CURRENT 1975-03-24 Active - Proposal to Strike off
IAN RAYMOND WAKELIN RECLAMATION AND DISPOSAL LIMITED Director 2017-06-14 CURRENT 1966-05-16 Active
IAN RAYMOND WAKELIN RICHARD BIFFA (RECLAMATION) LIMITED Director 2017-06-14 CURRENT 1968-03-18 Active
IAN RAYMOND WAKELIN NORWASTE LIMITED Director 2017-06-14 CURRENT 1972-02-10 Active
IAN RAYMOND WAKELIN M. JOSEPH & SON (BIRMINGHAM) LIMITED Director 2017-06-14 CURRENT 1947-08-01 Active
IAN RAYMOND WAKELIN PILMUIR WASTE DISPOSAL LIMITED Director 2017-06-14 CURRENT 1984-07-03 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA (ROXBY) LIMITED Director 2017-04-28 CURRENT 1986-06-27 Active
IAN RAYMOND WAKELIN WASTE CLEARANCE(HOLDINGS) LIMITED Director 2017-04-28 CURRENT 1968-12-30 Active - Proposal to Strike off
IAN RAYMOND WAKELIN UK WASTE MANAGEMENT HOLDINGS LIMITED Director 2016-12-15 CURRENT 1990-09-03 Active
IAN RAYMOND WAKELIN BIFFA LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
IAN RAYMOND WAKELIN BIFFA ENVIRONMENTAL MUNICIPAL SERVICES LIMITED Director 2016-06-08 CURRENT 1967-05-10 Active
IAN RAYMOND WAKELIN COMMERCIAL WASTE LIMITED Director 2015-10-30 CURRENT 2006-10-11 Active
IAN RAYMOND WAKELIN WASTECARE (GB) LIMITED Director 2015-09-28 CURRENT 1987-09-09 Dissolved 2017-06-13
IAN RAYMOND WAKELIN REFORMATION DISPOSAL SERVICES LIMITED Director 2015-09-28 CURRENT 1996-10-01 Dissolved 2017-06-13
IAN RAYMOND WAKELIN RECYCLING & RESOURCE MANAGEMENT LIMITED Director 2015-09-28 CURRENT 1990-04-25 Active - Proposal to Strike off
IAN RAYMOND WAKELIN RECYCLITE LTD. Director 2015-09-28 CURRENT 2000-03-29 Active - Proposal to Strike off
IAN RAYMOND WAKELIN DE-PACK LIMITED Director 2015-09-28 CURRENT 2004-01-22 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA CHEMICAL WASTE LIMITED Director 2015-09-28 CURRENT 2015-07-07 Active
IAN RAYMOND WAKELIN BIOGENERATION LIMITED Director 2012-02-01 CURRENT 1994-09-21 Active
IAN RAYMOND WAKELIN ISLAND WASTE SERVICES LIMITED Director 2012-02-01 CURRENT 1981-03-25 Active
IAN RAYMOND WAKELIN HALES WASTE CONTROL LIMITED Director 2011-07-25 CURRENT 2002-11-27 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA LEICESTER LIMITED Director 2011-07-25 CURRENT 2002-11-27 Active
IAN RAYMOND WAKELIN BIFFA CORPORATE SERVICES LIMITED Director 2011-07-25 CURRENT 2010-02-12 Active
IAN RAYMOND WAKELIN BIFFA HOLDINGS LIMITED Director 2011-07-25 CURRENT 1971-11-22 Active
IAN RAYMOND WAKELIN BIFFA WASTE MANAGEMENT LIMITED Director 2011-07-25 CURRENT 1973-10-04 Active
IAN RAYMOND WAKELIN POPLARS RESOURCE MANAGEMENT COMPANY LIMITED Director 2011-07-25 CURRENT 1991-07-18 Active
IAN RAYMOND WAKELIN BARGE WASTE MANAGEMENT LIMITED Director 2011-07-25 CURRENT 1993-09-01 Active
IAN RAYMOND WAKELIN BIFFA GROUP HOLDINGS (UK) LIMITED Director 2011-07-25 CURRENT 2000-10-02 Active
IAN RAYMOND WAKELIN BIFFA CORPORATE HOLDINGS LIMITED Director 2011-07-25 CURRENT 2005-12-16 Active
IAN RAYMOND WAKELIN WASTEDRIVE (MANCHESTER) LIMITED Director 2011-07-25 CURRENT 1980-09-12 Active
IAN RAYMOND WAKELIN GS ACQUISITIONS LIMITED Director 2010-11-01 CURRENT 2010-05-17 Active
IAN RAYMOND WAKELIN ENVIRONMENTAL SERVICES ASSOCIATION LIMITED Director 2010-10-08 CURRENT 1969-09-30 Active
IAN RAYMOND WAKELIN BIFFA WEST SUSSEX LIMITED Director 2010-09-23 CURRENT 2008-11-07 Active
IAN RAYMOND WAKELIN BIFFA WEST SUSSEX HOLDCO LIMITED Director 2010-09-23 CURRENT 2009-08-26 Active
IAN RAYMOND WAKELIN BIFFA GROUP LIMITED Director 2010-09-01 CURRENT 2007-10-25 Active
IAN RAYMOND WAKELIN BIFFA WASTE SERVICES LIMITED Director 2010-09-01 CURRENT 1969-01-16 Active
IAN RAYMOND WAKELIN BIFFA GS HOLDINGS LIMITED Director 2010-08-06 CURRENT 2002-11-27 Active
IAN RAYMOND WAKELIN BIFFA GS (LPP) LIMITED Director 2008-06-23 CURRENT 1988-07-12 Active
IAN RAYMOND WAKELIN CHILTERN SKIP HIRE LIMITED Director 2008-03-27 CURRENT 1998-01-06 Dissolved 2017-08-15
IAN RAYMOND WAKELIN CHILTERN SUPPLIES LIMITED Director 2008-03-27 CURRENT 1998-01-07 Dissolved 2017-08-15
IAN RAYMOND WAKELIN BIFFA GS (FC) LIMITED Director 2008-03-27 CURRENT 2003-06-16 Active
IAN RAYMOND WAKELIN BIFFA GS (WS) LIMITED Director 2007-10-31 CURRENT 1984-06-29 Active - Proposal to Strike off
IAN RAYMOND WAKELIN ECOVERT DLS LIMITED Director 2007-10-31 CURRENT 1993-08-12 Active - Proposal to Strike off
IAN RAYMOND WAKELIN ECOVERT LIMITED Director 2007-10-31 CURRENT 1988-10-25 Active
IAN RAYMOND WAKELIN BIFFA MUNICIPAL LIMITED Director 2007-10-31 CURRENT 2001-11-12 Active
IAN RAYMOND WAKELIN THE FOSSE GROUP LIMITED Director 2007-10-21 CURRENT 1989-04-14 Active - Proposal to Strike off
IAN RAYMOND WAKELIN WESPACK LIMITED Director 2007-03-15 CURRENT 2000-04-14 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA (WES) LIMITED Director 2007-03-15 CURRENT 1992-07-08 Active
IAN RAYMOND WAKELIN ANDELA PRODUCTS LIMITED Director 2006-07-14 CURRENT 2002-03-28 Dissolved 2017-08-15
IAN RAYMOND WAKELIN FORGE WASTE LIMITED Director 2006-07-14 CURRENT 2002-11-19 Active
IAN RAYMOND WAKELIN WASTELINK SERVICES LIMITED Director 2006-07-04 CURRENT 1997-01-13 Active - Proposal to Strike off
IAN RAYMOND WAKELIN MATERIALS RECOVERY NOMINEES LIMITED Director 2005-04-04 CURRENT 2004-07-22 Active
IAN RAYMOND WAKELIN MRL (SCOTLAND) LIMITED Director 2004-03-30 CURRENT 2004-03-29 Dissolved 2017-08-15
IAN RAYMOND WAKELIN BIFFA GS ENVIRONMENTAL RECYCLING LIMITED Director 2004-03-22 CURRENT 2003-06-04 Active
IAN RAYMOND WAKELIN BIFFA GS UK HOLDINGS LIMITED Director 2003-01-20 CURRENT 2003-01-09 Active
IAN RAYMOND WAKELIN BIFFA GS ENVIRONMENTAL LIMITED Director 1997-10-08 CURRENT 1997-10-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2024-03-14Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-03-14Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-03-14Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-03-14Audit exemption subsidiary accounts made up to 2023-03-31
2023-10-04DIRECTOR APPOINTED MR PAUL ANTHONY JAMES
2023-10-04APPOINTMENT TERMINATED, DIRECTOR BIFFA CORPORATE SERVICES LIMITED
2023-06-22Appointment of Sarah Parsons as company secretary on 2023-06-22
2023-04-14APPOINTMENT TERMINATED, DIRECTOR RICHARD NEIL PIKE
2023-04-04CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-01-06Audit exemption statement of guarantee by parent company for period ending 25/03/22
2023-01-06Notice of agreement to exemption from audit of accounts for period ending 25/03/22
2023-01-06Consolidated accounts of parent company for subsidiary company period ending 25/03/22
2023-01-06Audit exemption subsidiary accounts made up to 2022-03-25
2023-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 25/03/22
2023-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 25/03/22
2023-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 25/03/22
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2022-01-07Audit exemption statement of guarantee by parent company for period ending 26/03/21
2022-01-07Notice of agreement to exemption from audit of accounts for period ending 26/03/21
2022-01-07Consolidated accounts of parent company for subsidiary company period ending 26/03/21
2022-01-07Audit exemption subsidiary accounts made up to 2021-03-26
2022-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/03/21
2022-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/03/21
2022-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/03/21
2021-04-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/03/20
2021-04-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/03/20
2021-04-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/03/20
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/03/19
2019-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/03/19
2019-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/03/19
2019-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/03/19
2019-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/03/19
2019-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/03/19
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2018-12-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/03/18
2018-12-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/03/18
2018-11-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/03/18
2018-11-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/03/18
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN RAYMOND WAKELIN
2018-10-09AP01DIRECTOR APPOINTED MR RICHARD NEIL PIKE
2018-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-10-26AAFULL ACCOUNTS MADE UP TO 24/03/17
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 7500000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-03-13AA01Current accounting period shortened from 31/03/17 TO 30/03/17
2017-01-04AAFULL ACCOUNTS MADE UP TO 25/03/16
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WOODWARD
2016-12-12TM02Termination of appointment of Keith Woodward on 2016-12-09
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 7500000
2016-04-13AR0127/03/16 ANNUAL RETURN FULL LIST
2016-01-10AAFULL ACCOUNTS MADE UP TO 27/03/15
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 7500000
2015-03-30AR0127/03/15 ANNUAL RETURN FULL LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 28/03/14
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 7500000
2014-03-31AR0127/03/14 ANNUAL RETURN FULL LIST
2014-01-02AAFULL ACCOUNTS MADE UP TO 29/03/13
2013-03-28AR0127/03/13 FULL LIST
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY REDBURN
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORNER-JONES
2013-02-13ANNOTATIONClarification
2013-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-02-05AAFULL ACCOUNTS MADE UP TO 30/03/12
2012-11-20AP01DIRECTOR APPOINTED MR MICHAEL MARK CORNER-JONES
2012-11-19AP01DIRECTOR APPOINTED MR TIMOTHY JOHN REDBURN
2012-07-03TM02APPOINTMENT TERMINATED, SECRETARY HILARY ELLSON
2012-03-29AR0127/03/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 01/04/11
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CULDIP PONE
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR BIFFA CORPORATE SERVICES LTD.
2011-07-26AP02CORPORATE DIRECTOR APPOINTED BIFFA CORPORATE SERVICES LIMITED
2011-07-26AP02CORPORATE DIRECTOR APPOINTED BIFFA CORPORATE SERVICES LIMITED
2011-07-26AP01DIRECTOR APPOINTED MR IAN RAYMOND WAKELIN
2011-07-26AP02CORPORATE DIRECTOR APPOINTED BIFFA CORPORATE SERVICES LTD.
2011-07-26AP01DIRECTOR APPOINTED MR IAN RAYMOND WAKELIN
2011-04-20AR0127/03/11 FULL LIST
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN BOWDEN-WILLIAMS / 27/03/2011
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN BOWDEN-WILLIAMS
2010-12-15AAFULL ACCOUNTS MADE UP TO 02/04/10
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JENNINGS
2010-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-07-28AP01DIRECTOR APPOINTED MR JULIAN BOWDEN-WILLIAMS
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JAN HORBACH
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GREGG
2010-04-01AR0127/03/10 FULL LIST
2010-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2010 FROM ACCURAY HOUSE, CORONATION ROAD CRESSEX HIGH WYCOMBE BUCKINGHAMSHIRE, HP12 3TZ
2010-03-03AP01DIRECTOR APPOINTED MR. PAUL WILLIS JENNINGS
2010-03-02AP01DIRECTOR APPOINTED MR. JAN ANDREAS LEONARDUS HORBACH
2010-02-02AAFULL ACCOUNTS MADE UP TO 27/03/09
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. KEITH WOODWARD / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. CULDIP KELLY CAUR PONE / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GREGG / 01/12/2009
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / HILARY MYRA ELLSON / 01/12/2009
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH WOODWARD / 01/12/2009
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID KNOTT
2009-04-07363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-02-01AAFULL ACCOUNTS MADE UP TO 28/03/08
2009-01-30288aDIRECTOR APPOINTED MS. CULDIP KELLY CAUR PONE
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY LOWTH
2008-08-21AUDAUDITOR'S RESIGNATION
2008-08-20288aSECRETARY APPOINTED HILARY MYRA ELLSON
2008-08-07288bAPPOINTMENT TERMINATED SECRETARY WILLIAM CLARK
2008-08-07288aSECRETARY APPOINTED KEITH WOODWARD
2008-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR HALES WASTE CONTROL LIMITED
2008-06-25288aDIRECTOR APPOINTED DAVID KNOTT
2008-06-25288aDIRECTOR APPOINTED NICHOLAS GREGG
2008-06-25288aDIRECTOR APPOINTED KEITH WOODWARD
2008-06-25RES01ALTER MEM AND ARTS 19/06/2008
2008-06-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-20AUDAUDITOR'S RESIGNATION
2008-04-09363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-04-01288aDIRECTOR APPOINTED HALES WASTE CONTROL LIMITED
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR MARTIN BETTINGTON
2008-01-08AAFULL ACCOUNTS MADE UP TO 30/03/07
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38120 - Collection of hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38220 - Treatment and disposal of hazardous waste

Licences & Regulatory approval
We could not find any licences issued to UK WASTE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UK WASTE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-12 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
DEBENTURE 2010-08-20 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (IN ITS CAPACITY AS SECURITY AGENT FOR THE SECURED PARTIES)
DEBENTURE 2008-07-04 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND 1992-11-25 Satisfied KELVIN TANK SERVICES LIMITED
£500,000 1986-07-02 Satisfied
LEGAL MORTGAGE 1986-07-02 Satisfied ANTHONY HIGGINS AND JULL HIGGINS.
Filed Financial Reports
Annual Accounts
2014-03-28
Annual Accounts
2013-03-29
Annual Accounts
2012-03-30
Annual Accounts
2011-04-01
Annual Accounts
2010-04-02

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UK WASTE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of UK WASTE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK WASTE MANAGEMENT LIMITED
Trademarks
We have not found any records of UK WASTE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK WASTE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38110 - Collection of non-hazardous waste) as UK WASTE MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UK WASTE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK WASTE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UK WASTE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.