Company NameWandle Waste Management Limited
DirectorAlan Frederick Asher
Company StatusActive
Company Number08648498
CategoryPrivate Limited Company
Incorporation Date13 August 2013(10 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38120Collection of hazardous waste

Directors

Director NameMr Alan Frederick Asher
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Lee View
Enfield
EN2 8RY
Director NameMr Raymond Michael Parker
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court
310 Friern Barnet Lane, Whetstone
London
N20 0YZ
Director NameMr Anthony Leonard Deadman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMrs Barbara Irene Clearey
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT

Location

Registered Address34 Hollybush Road
Gravesend
DA12 5QQ
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 August 2023 (7 months, 2 weeks ago)
Next Return Due27 August 2024 (5 months from now)

Charges

4 November 2013Delivered on: 7 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

3 October 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
3 October 2020Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 31 Lee View Enfield EN2 8RY on 3 October 2020 (1 page)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
21 January 2020Appointment of Mr Alan Frederick Asher as a director on 20 December 2019 (2 pages)
21 January 2020Cessation of Barbara Irene Clearey as a person with significant control on 20 December 2019 (1 page)
21 January 2020Termination of appointment of Barbara Irene Clearey as a director on 20 December 2019 (1 page)
21 January 2020Notification of Alan Asher as a person with significant control on 20 December 2019 (2 pages)
6 September 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
30 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
17 August 2018Change of details for Mrs Barbara Irene Clearey as a person with significant control on 17 August 2018 (2 pages)
17 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
17 August 2018Notification of Anthony Leonard Deadman as a person with significant control on 6 April 2016 (2 pages)
16 August 2018Change of details for Mrs Barbara Irene Clearey as a person with significant control on 16 August 2018 (2 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
13 September 2017Cessation of Anthony Leonard Deadman as a person with significant control on 23 June 2017 (1 page)
13 September 2017Cessation of Anthony Leonard Deadman as a person with significant control on 13 September 2017 (1 page)
13 September 2017Cessation of Anthony Leonard Deadman as a person with significant control on 23 June 2017 (1 page)
4 September 2017Change of details for Mrs Barbara Irene Clearey as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Confirmation statement made on 13 August 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 13 August 2017 with updates (5 pages)
4 September 2017Change of details for Mrs Barbara Irene Clearey as a person with significant control on 4 September 2017 (2 pages)
10 July 2017Termination of appointment of Anthony Leonard Deadman as a director on 23 June 2017 (1 page)
10 July 2017Termination of appointment of Anthony Leonard Deadman as a director on 23 June 2017 (1 page)
7 July 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane, Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 7 July 2017 (1 page)
7 July 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane, Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 7 July 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 September 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
13 September 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 November 2015Termination of appointment of Raymond Michael Parker as a director on 8 November 2015 (1 page)
9 November 2015Termination of appointment of Raymond Michael Parker as a director on 8 November 2015 (1 page)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
19 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
7 November 2013Registration of charge 086484980001 (5 pages)
7 November 2013Registration of charge 086484980001 (5 pages)
1 October 2013Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
1 October 2013Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
30 August 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
30 August 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 100
(3 pages)
30 August 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
30 August 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 100
(3 pages)
13 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
13 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)