Company Name1st Class Waste And Recycling Limited
DirectorMark Anthony Noone
Company StatusActive
Company Number01175459
CategoryPrivate Limited Company
Incorporation Date27 June 1974(49 years, 10 months ago)
Previous NameWaidson Transport Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Mark Anthony Noone
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(47 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address264 High Street
Beckenham
BR3 1DZ
Director NameMr Federick Thomas Waidson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(17 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 23 July 2007)
RoleCompany Director
Correspondence Address96 Gaysham Avenue
Ilford
Essex
IG2 6TA
Director NameMr George Joseph Waidson
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(17 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 23 July 2007)
RoleCompany Director
Correspondence Address11 Southview Crescent
Ilford
Essex
IG2 6DG
Secretary NameMrs Florence Ann Waidson
NationalityBritish
StatusResigned
Appointed26 December 1991(17 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 23 July 2007)
RoleCompany Director
Correspondence Address11 Southview Crescent
Ilford
Essex
IG2 6DG
Director NameMr Terry William Nash
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(33 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 08 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Riefield Road
Eltham
London
SE9 2QD
Director NameMr Brian Christopher Waidson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(33 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 07 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address264 High Street
Beckenham
BR3 1DZ
Secretary NameLinda Ann Waidson
NationalityBritish
StatusResigned
Appointed23 July 2007(33 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 08 February 2017)
RoleCompany Director
Correspondence Address5 Riefield Road
Eltham
London
SE9 2QD

Contact

Telephone07 764469926
Telephone regionMobile

Location

Registered Address264 High Street
Beckenham
BR3 1DZ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

70 at £1Brian Christopher Waidson
70.00%
Ordinary
20 at £1Terry William Nash
20.00%
Ordinary
10 at £1Linda Ann Waidson
10.00%
Ordinary

Financials

Year2014
Net Worth£13,041
Cash£7,019
Current Liabilities£50,216

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Filing History

18 July 2023Confirmation statement made on 7 July 2023 with updates (4 pages)
25 April 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
7 July 2022Termination of appointment of Brian Christopher Waidson as a director on 7 July 2022 (1 page)
7 July 2022Appointment of Mr Mark Anthony Noone as a director on 1 June 2022 (2 pages)
7 July 2022Confirmation statement made on 7 July 2022 with updates (5 pages)
7 July 2022Notification of Mark Noone as a person with significant control on 7 July 2022 (2 pages)
7 July 2022Cessation of Brian Christopher Waidson as a person with significant control on 7 July 2022 (1 page)
8 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
22 February 2022Confirmation statement made on 2 February 2022 with updates (4 pages)
25 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
2 February 2021Confirmation statement made on 2 February 2021 with updates (4 pages)
2 February 2021Registered office address changed from 5 Riefield Road Eltham London SE9 2QD to 264 High Street Beckenham BR3 1DZ on 2 February 2021 (1 page)
1 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-18
(3 pages)
24 June 2020Confirmation statement made on 24 June 2020 with updates (5 pages)
11 May 2020Micro company accounts made up to 30 September 2019 (4 pages)
21 January 2020Confirmation statement made on 26 December 2019 with updates (4 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
29 January 2019Confirmation statement made on 26 December 2018 with updates (4 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
2 January 2018Confirmation statement made on 26 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 26 December 2017 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 February 2017Termination of appointment of Terry William Nash as a director on 8 February 2017 (1 page)
14 February 2017Termination of appointment of Linda Ann Waidson as a secretary on 8 February 2017 (1 page)
14 February 2017Termination of appointment of Terry William Nash as a director on 8 February 2017 (1 page)
14 February 2017Termination of appointment of Linda Ann Waidson as a secretary on 8 February 2017 (1 page)
14 February 2017Confirmation statement made on 26 December 2016 with updates (5 pages)
14 February 2017Confirmation statement made on 26 December 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 September 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 February 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
13 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 February 2011Register(s) moved to registered office address (1 page)
28 February 2011Register(s) moved to registered office address (1 page)
28 February 2011Annual return made up to 26 December 2010 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 26 December 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 January 2010Director's details changed for Terry William Nash on 24 December 2009 (2 pages)
5 January 2010Registered office address changed from 221 Broadwalk Blackheath London SE3 8NG on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Linda Ann Waidson on 2 October 2009 (1 page)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Director's details changed for Brian Christopher Waidson on 2 October 2009 (2 pages)
5 January 2010Registered office address changed from 221 Broadwalk Blackheath London SE3 8NG on 5 January 2010 (1 page)
5 January 2010Director's details changed for Brian Christopher Waidson on 2 October 2009 (2 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Registered office address changed from 221 Broadwalk Blackheath London SE3 8NG on 5 January 2010 (1 page)
5 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Terry William Nash on 24 December 2009 (2 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Director's details changed for Brian Christopher Waidson on 2 October 2009 (2 pages)
5 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (5 pages)
5 January 2010Secretary's details changed for Linda Ann Waidson on 2 October 2009 (1 page)
5 January 2010Secretary's details changed for Linda Ann Waidson on 2 October 2009 (1 page)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 January 2009Return made up to 26/12/08; full list of members (4 pages)
22 January 2009Return made up to 26/12/08; full list of members (4 pages)
21 January 2008Return made up to 26/12/07; full list of members (4 pages)
21 January 2008Return made up to 26/12/07; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New secretary appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New secretary appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Registered office changed on 07/08/07 from: 395A hoe st E17 9AP (1 page)
7 August 2007Registered office changed on 07/08/07 from: 395A hoe st E17 9AP (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Secretary resigned (1 page)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 January 2007Return made up to 26/12/06; full list of members (3 pages)
8 January 2007Return made up to 26/12/06; full list of members (3 pages)
7 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 January 2006Secretary's particulars changed (1 page)
17 January 2006Secretary's particulars changed (1 page)
17 January 2006Return made up to 26/12/05; full list of members (3 pages)
17 January 2006Return made up to 26/12/05; full list of members (3 pages)
18 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 January 2005Return made up to 26/12/04; full list of members (8 pages)
21 January 2005Return made up to 26/12/04; full list of members (8 pages)
22 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
22 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 January 2004Return made up to 26/12/03; full list of members (8 pages)
25 January 2004Return made up to 26/12/03; full list of members (8 pages)
17 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 January 2003Return made up to 26/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 January 2003Return made up to 26/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
17 January 2002Return made up to 26/12/01; full list of members (7 pages)
17 January 2002Return made up to 26/12/01; full list of members (7 pages)
12 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
12 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
9 February 2001Return made up to 26/12/00; full list of members (7 pages)
9 February 2001Return made up to 26/12/00; full list of members (7 pages)
5 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
5 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
10 February 2000Return made up to 26/12/99; full list of members (8 pages)
10 February 2000Return made up to 26/12/99; full list of members (8 pages)
3 March 1999Return made up to 26/12/98; no change of members (4 pages)
3 March 1999Return made up to 26/12/98; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
31 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
8 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
8 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
6 March 1998Return made up to 26/12/97; no change of members (4 pages)
6 March 1998Return made up to 26/12/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
4 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
13 January 1997Return made up to 26/12/96; full list of members (6 pages)
13 January 1997Return made up to 26/12/96; full list of members (6 pages)
11 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
11 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
1 February 1996Return made up to 26/12/95; no change of members (4 pages)
1 February 1996Return made up to 26/12/95; no change of members (4 pages)