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

WASTE CHECK LIMITED

KELSALL HOUSE STAFFORD COURT, STAFFORD PARK 1, TELFORD, SHROPSHIRE, TF3 3BD,
Company Registration Number
06506116
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Waste Check Ltd
WASTE CHECK LIMITED was founded on 2008-02-18 and has its registered office in Telford. The organisation's status is listed as "Active - Proposal to Strike off". Waste Check Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WASTE CHECK LIMITED
 
Legal Registered Office
KELSALL HOUSE STAFFORD COURT
STAFFORD PARK 1
TELFORD
SHROPSHIRE
TF3 3BD
Other companies in B60
 
Filing Information
Company Number 06506116
Company ID Number 06506116
Date formed 2008-02-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2018
Account next due 31/10/2019
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB930248737  
Last Datalog update: 2020-01-05 05:19:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WASTE CHECK 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 WASTE CHECK LIMITED
The following companies were found which have the same name as WASTE CHECK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WASTE CHECK LLC 10115 VILLA DEL LAGO SAN ANTONIO Texas 78245 Dissolved Company formed on the 2012-10-02
WASTE CHECK PTY LTD Active Company formed on the 2019-07-25
WASTE CHECK PTY LTD Dissolved Company formed on the 2019-07-25
WASTE CHECK LIMITED KELSALL HOUSE STAFFORD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD Active Company formed on the 2020-04-01
WASTE CHECK AUSTRALIA PTY LTD Active Company formed on the 2021-09-24
WASTE CHECK AUSTRALIA PTY LTD Active Company formed on the 2021-09-24

Company Officers of WASTE CHECK LIMITED

Current Directors
Officer Role Date Appointed
JOHN TERENCE SULLIVAN
Company Secretary 2018-02-01
PAUL ANTHONY COX
Director 2018-02-01
JOHN TERENCE SULLIVAN
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE CLAIRE JENKINS
Company Secretary 2008-06-23 2018-02-01
KARL JENKINS
Director 2008-02-18 2018-02-01
MARK JENKINS
Director 2008-02-18 2018-02-01
NARENDRA PATEL
Director 2014-04-01 2018-02-01
LISA JAYNE MORRIS
Company Secretary 2008-02-18 2008-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY COX CAUDA LTD Director 2018-06-28 CURRENT 2012-10-26 Active - Proposal to Strike off
PAUL ANTHONY COX HELISTRAT GROUP HOLDINGS LIMITED Director 2018-06-28 CURRENT 2009-02-20 Active - Proposal to Strike off
PAUL ANTHONY COX JUST HIRE UK LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active
PAUL ANTHONY COX OS PHOENIX HOLDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
PAUL ANTHONY COX OS PHOENIX MIDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
PAUL ANTHONY COX OS PHOENIX BIDCO LIMITED Director 2017-08-08 CURRENT 2017-07-21 Active
PAUL ANTHONY COX RECONOMY GROUP LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
JOHN TERENCE SULLIVAN CAUDA LTD Director 2018-06-28 CURRENT 2012-10-26 Active - Proposal to Strike off
JOHN TERENCE SULLIVAN HELISTRAT GROUP HOLDINGS LIMITED Director 2018-06-28 CURRENT 2009-02-20 Active - Proposal to Strike off
JOHN TERENCE SULLIVAN JUST HIRE UK LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active
JOHN TERENCE SULLIVAN OS PHOENIX HOLDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
JOHN TERENCE SULLIVAN OS PHOENIX MIDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
JOHN TERENCE SULLIVAN OS PHOENIX BIDCO LIMITED Director 2017-08-08 CURRENT 2017-07-21 Active
JOHN TERENCE SULLIVAN RECONOMY GROUP LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
JOHN TERENCE SULLIVAN IMCO RECONOMY 5 LIMITED Director 2016-07-21 CURRENT 1997-04-08 Active
JOHN TERENCE SULLIVAN IMCO RECONOMY 7 LIMITED Director 2016-07-21 CURRENT 1997-09-29 Active
JOHN TERENCE SULLIVAN IMCO RECONOMY 1 LIMITED Director 2016-07-21 CURRENT 2004-11-16 Active
JOHN TERENCE SULLIVAN IMCO RECONOMY 6 LIMITED Director 2016-07-21 CURRENT 1988-10-11 Active
JOHN TERENCE SULLIVAN WILLIAM ROBERTS (HAULAGE) LIMITED Director 2016-07-21 CURRENT 1961-09-08 Active - Proposal to Strike off
JOHN TERENCE SULLIVAN OUTSOURCING STRATEGIES 4 LIMITED Director 2016-07-20 CURRENT 2003-07-22 Active - Proposal to Strike off
JOHN TERENCE SULLIVAN OUTSOURCING STRATEGIES 3 LIMITED Director 2016-06-27 CURRENT 2006-06-05 Liquidation
JOHN TERENCE SULLIVAN OUTSOURCING STRATEGIES 2 LIMITED Director 2016-06-27 CURRENT 2006-06-05 Liquidation
JOHN TERENCE SULLIVAN RECONOMY (UK) LIMITED Director 2016-06-20 CURRENT 1994-07-22 Active
JOHN TERENCE SULLIVAN IMCO RECONOMY 9 LIMITED Director 2016-06-20 CURRENT 1998-10-27 Active - Proposal to Strike off
JOHN TERENCE SULLIVAN OUTSOURCING STRATEGIES 5 LIMITED Director 2016-06-20 CURRENT 2001-02-27 Active - Proposal to Strike off
JOHN TERENCE SULLIVAN IMCO RECONOMY 10 LIMITED Director 2016-06-20 CURRENT 2006-05-15 Active - Proposal to Strike off
JOHN TERENCE SULLIVAN IMCO RECONOMY 3 LIMITED Director 2016-06-15 CURRENT 2006-10-26 Active
JOHN TERENCE SULLIVAN NETWORK WASTE LIMITED Director 2016-06-15 CURRENT 2009-02-12 Active
JOHN TERENCE SULLIVAN IMCO RECONOMY 2 LIMITED Director 2016-06-15 CURRENT 2003-02-05 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
2019-12-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-10-11AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02AA01Previous accounting period shortened from 31/05/18 TO 31/01/18
2018-02-02AP03Appointment of Mr John Terence Sullivan as company secretary on 2018-02-01
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR NARENDRA PATEL
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK JENKINS
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR KARL JENKINS
2018-02-02TM02Termination of appointment of Joanne Claire Jenkins on 2018-02-01
2018-02-02AP01DIRECTOR APPOINTED MR PAUL ANTHONY COX
2018-02-02AP01DIRECTOR APPOINTED MR JOHN TERENCE SULLIVAN
2018-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/18 FROM 4 the Courtyard Buntsford Gate Bromsgrove Worcestershire B60 3DJ
2018-02-02PSC02Notification of Reconomy (Uk) Limited as a person with significant control on 2018-02-01
2018-02-02PSC07CESSATION OF NARENDRA PATEL AS A PSC
2018-02-02PSC07CESSATION OF MARK JENKINS AS A PSC
2018-02-02PSC07CESSATION OF KARL JENKINS AS A PSC
2018-01-30SH0118/06/15 STATEMENT OF CAPITAL GBP 48
2018-01-30PSC09Withdrawal of a person with significant control statement on 2018-01-30
2018-01-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARENDRA PATEL
2018-01-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL JENKINS
2018-01-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JENKINS
2018-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065061160003
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 40
2018-01-22SH06Cancellation of shares. Statement of capital on 2018-01-09 GBP 40
2018-01-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
2018-01-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-01-22SH03Purchase of own shares
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 40
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES
2017-08-22AA31/05/17 TOTAL EXEMPTION FULL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 48
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 065061160003
2017-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065061160002
2016-08-31AA31/05/16 TOTAL EXEMPTION SMALL
2016-03-16AR0118/02/16 FULL LIST
2016-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NARENDRA PATEL / 01/08/2015
2016-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JENKINS / 01/08/2015
2015-07-30AA31/05/15 TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 46
2015-02-18AR0118/02/15 FULL LIST
2015-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NARENDRA PATEL / 23/05/2014
2015-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JENKINS / 31/07/2014
2014-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JENKINS / 01/11/2014
2014-09-08AA31/05/14 TOTAL EXEMPTION SMALL
2014-05-23AP01DIRECTOR APPOINTED MR NARENDRA PATEL
2014-02-26AR0118/02/14 FULL LIST
2014-02-26SH0126/02/14 STATEMENT OF CAPITAL GBP 28
2014-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 065061160002
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-21AA31/05/13 TOTAL EXEMPTION SMALL
2013-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2013 FROM BORDESLEY HALL THE HOLLOWAY ALVECHURCH BIRMINGHAM WORCESTER B48 7QA
2013-02-19AR0118/02/13 FULL LIST
2012-09-06AA31/05/12 TOTAL EXEMPTION SMALL
2012-02-20AR0118/02/12 FULL LIST
2011-09-09AA31/05/11 TOTAL EXEMPTION SMALL
2011-02-23AR0118/02/11 FULL LIST
2010-08-02AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-23SH0125/06/10 STATEMENT OF CAPITAL GBP 20
2010-02-19AR0118/02/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JENKINS / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL JENKINS / 19/02/2010
2010-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 28 KATMANDU ROAD THE OAKALLS BROMSGROVE WORCESTERSHIRE B60 2SP UNITED KINGDOM
2009-08-04AA31/05/09 TOTAL EXEMPTION SMALL
2009-03-02363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-02-18225CURREXT FROM 28/02/2009 TO 31/05/2009
2009-02-18190LOCATION OF DEBENTURE REGISTER
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / KARL JENKINS / 01/06/2008
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / MARK JENKINS / 01/06/2008
2009-02-18353LOCATION OF REGISTER OF MEMBERS
2009-02-18287REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 28 KATMANDU ROAD THE OAKALLS BROMSGROVE WORCESTERSHIRE B60 2SP
2009-01-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-01288bAPPOINTMENT TERMINATED SECRETARY LISA MORRIS
2008-07-01288aSECRETARY APPOINTED JOANNE CLAIRE JENKINS
2008-02-18NEWINCINCORPORATION 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 CHECK 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 WASTE CHECK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-21 Outstanding SKIPTON BUSINESS FINANCE LIMITED
ALL ASSETS DEBENTURE 2009-01-05 Satisfied PEAK CASHFLOW LTD
Filed Financial Reports
Annual Accounts
2017-05-31

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 WASTE CHECK LIMITED

Intangible Assets
Patents
We have not found any records of WASTE CHECK LIMITED registering or being granted any patents
Domain Names

WASTE CHECK LIMITED owns 2 domain names.

compareyourwaste.co.uk   birminghamwastemanagement.co.uk  

Trademarks
We have not found any records of WASTE CHECK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WASTE CHECK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2015-01-19 GBP £2,572 Services Other Fees

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 CHECK 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 WASTE CHECK 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 WASTE CHECK 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.