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

WASTE SOLUTIONS SK LTD

ENDEAVOUR HOUSE BREDBURY PARK WAY, BREDBURY, STOCKPORT, SK6 2SN,
Company Registration Number
06023503
Private Limited Company
Active

Company Overview

About Waste Solutions Sk Ltd
WASTE SOLUTIONS SK LTD was founded on 2006-12-08 and has its registered office in Stockport. The organisation's status is listed as "Active". Waste Solutions Sk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WASTE SOLUTIONS SK LTD
 
Legal Registered Office
ENDEAVOUR HOUSE BREDBURY PARK WAY
BREDBURY
STOCKPORT
SK6 2SN
Other companies in SK3
 
Filing Information
Company Number 06023503
Company ID Number 06023503
Date formed 2006-12-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB891607304  
Last Datalog update: 2025-06-05 05:22:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WASTE SOLUTIONS SK LTD
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.

Company Officers of WASTE SOLUTIONS SK LTD

Current Directors
Officer Role Date Appointed
STEPHEN JALLANDS
Company Secretary 2014-11-25
KATHERINE HELEN COWELL
Director 2016-09-15
STEPHEN JALLANDS
Director 2014-11-25
AILEEN MARY MCDONNELL
Director 2016-09-15
STEPHEN PAUL MORRIS
Director 2013-09-30
DERMOT JUSTIN POWER
Director 2016-09-15
SUSAN WEBSTER
Director 2017-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
PETER RONALD CHARLES WINTER
Director 2016-09-15 2017-01-24
DAVID ARTHUR TEALE
Director 2007-02-05 2016-12-31
GRAHAM REYNARD AITKEN
Director 2012-09-27 2016-09-26
NEIL ANDREW MASOM
Director 2012-09-27 2016-09-26
BARRY JENNINGS
Company Secretary 2012-10-03 2014-07-17
BARRY JENNINGS
Director 2012-10-03 2014-07-17
NICHOLAS JOSEPH COX
Director 2006-12-08 2013-09-30
HAZEL LEES
Director 2007-05-29 2012-12-06
JAMES ANDERSON MCMAHON
Director 2012-08-07 2012-12-06
ANDREW WEBB
Director 2006-12-19 2012-12-06
KERRY BERNADETTE CLARK
Company Secretary 2012-07-31 2012-10-03
KERRY BERNADETTE CLARK
Director 2012-06-21 2012-10-03
JEREMY GALSWORTHY HARVEY WRIGHT
Company Secretary 2006-12-08 2012-06-29
JEREMY GALSWORTHY HARVEY WRIGHT
Director 2006-12-08 2012-06-29
MARTIN EDWARD CANDLER
Director 2008-05-27 2012-05-28
GERARD FRANCIS LUCAS
Director 2006-12-19 2012-03-15
BENJAMIN DANIEL ALEXANDER
Director 2006-12-19 2008-05-26
JOHN NEIL PANTALL
Director 2006-12-19 2007-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHERINE HELEN COWELL TOTALLY LOCAL COMPANY LIMITED Director 2016-09-15 CURRENT 2006-06-13 Active
KATHERINE HELEN COWELL CHESHIRE YOUNG CARERS LTD Director 2013-04-10 CURRENT 2012-11-01 Active
STEPHEN JALLANDS TOTALLY LOCAL COMPANY LIMITED Director 2014-11-25 CURRENT 2006-06-13 Active
STEPHEN PAUL MORRIS GROUNDWORK GREATER MANCHESTER Director 2017-06-19 CURRENT 2008-03-25 Active
STEPHEN PAUL MORRIS INDIVIDUAL SOLUTIONS SK LIMITED Director 2013-09-30 CURRENT 2009-05-28 Dissolved 2016-09-08
STEPHEN PAUL MORRIS TOTALLY LOCAL COMPANY LIMITED Director 2013-09-30 CURRENT 2006-06-13 Active
DERMOT JUSTIN POWER UNIQUE SECTOR PERFORMANCE DATA LTD Director 2016-11-03 CURRENT 2016-11-03 Active
DERMOT JUSTIN POWER TOTALLY LOCAL COMPANY LIMITED Director 2016-09-15 CURRENT 2006-06-13 Active
SUSAN WEBSTER TOTALLY LOCAL COMPANY LIMITED Director 2017-06-15 CURRENT 2006-06-13 Active
SUSAN WEBSTER MCA SUPPORT SERVICES LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active - Proposal to Strike off
SUSAN WEBSTER GMAC DEVELOPMENT TRUST LIMITED Director 2012-11-30 CURRENT 2003-06-26 Dissolved 2016-03-29
SUSAN WEBSTER GREATER MANCHESTER ARTS CENTRE LIMITED Director 2012-08-01 CURRENT 1982-11-25 Active
SUSAN WEBSTER GREATER MANCHESTER ARTS SERVICES LIMITED Director 2012-04-01 CURRENT 1985-04-17 Active
SUSAN WEBSTER GREATER MANCHESTER ACADEMIES TRUST Director 2008-11-21 CURRENT 2008-11-20 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
2025-05-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/25
2024-11-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-06-25CONFIRMATION STATEMENT MADE ON 12/06/24, WITH NO UPDATES
2023-12-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-23APPOINTMENT TERMINATED, DIRECTOR VICKI BATES
2023-11-23APPOINTMENT TERMINATED, DIRECTOR MICHAEL CULLEN
2023-11-23APPOINTMENT TERMINATED, DIRECTOR MARK GLYNN
2023-10-23DIRECTOR APPOINTED MR MARK GLYNN
2023-10-16DIRECTOR APPOINTED VICKI BATES
2023-10-13DIRECTOR APPOINTED MR MICHAEL CULLEN
2023-10-12APPOINTMENT TERMINATED, DIRECTOR KATHERINE HELEN COWELL
2023-10-12APPOINTMENT TERMINATED, DIRECTOR DERMOT JUSTIN POWER
2023-10-12APPOINTMENT TERMINATED, DIRECTOR TREVOR REES
2023-10-12APPOINTMENT TERMINATED, DIRECTOR SUSAN WEBSTER
2023-06-23CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2022-08-25SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2021-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-20AP01DIRECTOR APPOINTED MR TREVOR REES
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-03-01AP01DIRECTOR APPOINTED MR DAVID JOHN HUGHES
2020-03-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL MORRIS
2019-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR AILEEN MARY MCDONNELL
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-06-15PSC05Change of details for Solutions Sk Limited as a person with significant control on 2018-04-06
2018-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH NO UPDATES
2017-06-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STOCKPORT METROPOLITAN BOROUGH COUNCIL
2017-06-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLUTIONS SK LIMITED
2017-06-27AP01DIRECTOR APPOINTED MS SUSAN WEBSTER
2017-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER RONALD CHARLES WINTER
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR TEALE
2016-11-18AP01DIRECTOR APPOINTED MRS AILEEN MARY MCDONNELL
2016-11-18AP01DIRECTOR APPOINTED MRS KATHERINE HELEN COWELL
2016-11-18AP01DIRECTOR APPOINTED MR DERMOT JUSTIN POWER
2016-11-17AP01DIRECTOR APPOINTED MR PETER RONALD CHARLES WINTER
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MASOM
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM AITKEN
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-04AR0113/06/16 ANNUAL RETURN FULL LIST
2016-07-04CH01Director's details changed for Mr David Arthur Teale on 2015-12-01
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-04AUDAUDITOR'S RESIGNATION
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-20AR0113/06/15 ANNUAL RETURN FULL LIST
2015-02-13AP01DIRECTOR APPOINTED MR STEPHEN JALLANDS
2015-02-13AP03SECRETARY APPOINTED MR STEPHEN JALLANDS
2014-10-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JENNINGS
2014-07-17TM02APPOINTMENT TERMINATED, SECRETARY BARRY JENNINGS
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-13AR0113/06/14 FULL LIST
2013-09-30AP01DIRECTOR APPOINTED MR STEPHEN PAUL MORRIS
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COX
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-03AR0101/07/13 FULL LIST
2013-01-28AUDAUDITOR'S RESIGNATION
2013-01-28AUDAUDITOR'S RESIGNATION
2012-12-20AR0108/12/12 FULL LIST
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WEBB
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCMAHON
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL LEES
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-08AP01DIRECTOR APPOINTED MR GRAHAM REYNARD AITKEN
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WRIGHT
2012-10-08AP01DIRECTOR APPOINTED MR BARRY JENNINGS
2012-10-08AP03SECRETARY APPOINTED MR BARRY JENNINGS
2012-10-08AP01DIRECTOR APPOINTED MR NEIL ANDREW MASOM
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR KERRY CLARK
2012-10-08TM02APPOINTMENT TERMINATED, SECRETARY KERRY CLARK
2012-08-10AP01DIRECTOR APPOINTED MR JAMES ANDERSON MCMAHON
2012-08-10AP03SECRETARY APPOINTED MRS KERRY BERNADETTE CLARK
2012-07-09TM02APPOINTMENT TERMINATED, SECRETARY JEREMY WRIGHT
2012-06-28AP01DIRECTOR APPOINTED MRS KERRY BERNADETTE CLARK
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOSEPH COX / 28/06/2012
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CANDLER
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GERARD LUCAS
2011-12-16AR0108/12/11 FULL LIST
2011-10-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-24AR0108/12/10 FULL LIST
2010-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOSEPH COX / 08/12/2010
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-24AR0108/12/09 FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY GALSWORTHY HARVEY WRIGHT / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WEBB / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR TEALE / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD FRANCIS LUCAS / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR HAZEL LEES / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOSEPH COX / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR MARTIN EDWARD CANDLER / 24/12/2009
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-31363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN ALEXANDER
2008-11-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-29288aDIRECTOR APPOINTED MARTIN CANDLER
2008-09-11225PREVEXT FROM 31/12/2007 TO 31/03/2008
2008-01-04363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-08-21288bDIRECTOR RESIGNED
2007-08-08288aNEW DIRECTOR APPOINTED
2007-02-19288aNEW DIRECTOR APPOINTED
2007-01-04288aNEW DIRECTOR APPOINTED
2007-01-04288aNEW DIRECTOR APPOINTED
2007-01-04288aNEW DIRECTOR APPOINTED
2007-01-04288aNEW DIRECTOR APPOINTED
2006-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to WASTE SOLUTIONS SK LTD 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 WASTE SOLUTIONS SK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WASTE SOLUTIONS SK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.329

This shows the max and average number of mortgages for companies with the same SIC code of 38110 - Collection of non-hazardous waste

Intangible Assets
Patents
We have not found any records of WASTE SOLUTIONS SK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WASTE SOLUTIONS SK LTD
Trademarks
We have not found any records of WASTE SOLUTIONS SK LTD registering or being granted any trademarks
Income
Government Income

Government spend with WASTE SOLUTIONS SK LTD

Government Department Income DateTransaction(s) Value Services/Products
Stockport Metropolitan Council 2014-08-01 596
Stockport Metropolitan Council 2014-08-01 596
Stockport Metropolitan Council 2014-05-01 596
Stockport Metropolitan Council 2014-03-01 575
Stockport Metropolitan Council 2014-03-01 575
Stockport Metropolitan Council 2014-03-01 1,419
Stockport Metropolitan Council 2014-01-01 575
Stockport Metropolitan Council 2014-01-01 575
Stockport Metropolitan Council 2013-12-01 575
Stockport Metropolitan Council 2013-12-01 575
Stockport Metropolitan Council 2013-08-01 640
Stockport Metropolitan Council 2013-07-01 4,016
Stockport Metropolitan Council 2013-07-01 514
Stockport Metropolitan Council 2013-05-01 575
Stockport Metropolitan Council 2013-05-01 645
Stockport Metropolitan Council 2013-03-01 20,777
Stockport Metropolitan Council 2013-03-01 810
Stockport Metropolitan Council 2013-03-01 781
Stockport Metropolitan Council 2013-02-01 613
Stockport Metropolitan Council 2012-12-01 657
Stockport Metropolitan Council 2012-11-01 1,578
Stockport Metropolitan Council 2012-10-01 569
Stockport Metropolitan Council 2012-02-01 2,770
Stockport Metropolitan Council 2012-02-01 668
Stockport Metropolitan Council 2012-02-01 2,425

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WASTE SOLUTIONS SK LTD 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 WASTE SOLUTIONS SK LTD 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 WASTE SOLUTIONS SK LTD 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.