Background WavePink WaveYellow Wave

INSTITUTE OF WASTES MANAGEMENT (00229724)

INSTITUTE OF WASTES MANAGEMENT (00229724) is an active UK company. incorporated on 16 April 1928. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INSTITUTE OF WASTES MANAGEMENT has been registered for 97 years. Current directors include POULTER, Sarah Louise.

Company Number
00229724
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 April 1928
Age
97 years
Address
Quadra 500 Pavilion Drive, Northampton, NN4 7YJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
POULTER, Sarah Louise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTITUTE OF WASTES MANAGEMENT

INSTITUTE OF WASTES MANAGEMENT is an active company incorporated on 16 April 1928 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INSTITUTE OF WASTES MANAGEMENT was registered 97 years ago.(SIC: 74990)

Status

active

Active since 97 years ago

Company No

00229724

PRIVATE-LIMITED-GUARANT-NSC Company

Age

97 Years

Incorporated 16 April 1928

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

INSTITUTE OF SOLID WASTES MANAGEMENT (THE)
From: 16 April 1928To: 31 December 1981
Contact
Address

Quadra 500 Pavilion Drive Northampton Business Park Northampton, NN4 7YJ,

Previous Addresses

7-9 st. Peters Gardens Marefair Northampton NN1 1SX England
From: 27 October 2016To: 29 July 2019
9 Saxon Court St Peters Gardens Marefair Northampton NN1 1SX
From: 16 April 1928To: 27 October 2016
Timeline

6 key events • 2014 - 2018

Funding Officers Ownership
Director Left
Jul 14
Director Left
Jul 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Nov 18
Director Left
Nov 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BOIKO, Helen

Active
500 Pavilion Drive, NorthamptonNN4 7YJ
Secretary
Appointed 22 Jun 2018

POULTER, Sarah Louise

Active
500 Pavilion Drive, NorthamptonNN4 7YJ
Born November 1975
Director
Appointed 02 Oct 2018

BISPHAM, Richard Anthony

Resigned
105 Booth Lane South, NorthamptonNN3 3EY
Secretary
Appointed N/A
Resigned 30 Jun 1994

HEWITT, Michael Roger

Resigned
Old Stocks Valley Road, High WycombeHP14 4PF
Secretary
Appointed 01 Jul 1994
Resigned 11 Dec 1995

MAHONEY, Shaun Penrose

Resigned
Robins Wood, WhittleburyNN12 8XS
Secretary
Appointed 02 Sept 1996
Resigned 30 Aug 2006

MEISTER, Peter Karl

Resigned
15 Wisley Close, NorthamptonNN4 0XJ
Secretary
Appointed 11 Dec 1995
Resigned 30 Apr 1996

WEBSTER, Kathleen

Resigned
St. Peters Gardens, NorthamptonNN1 1SX
Secretary
Appointed 30 Aug 2006
Resigned 22 Jun 2018

AGER, Peter David

Resigned
9 Saxon Court, MarefairNN1 1SX
Born March 1950
Director
Appointed N/A
Resigned 01 Jul 2014

ASTON, Stephen Peers

Resigned
Creevelea, BelfastBT5 6JL
Born November 1954
Director
Appointed 07 Jun 1999
Resigned 18 Mar 2008

AYRTON, William Roy

Resigned
362 Scalby Road, ScarboroughYO12 6ED
Born December 1940
Director
Appointed N/A
Resigned 12 Jun 2000

BAIRD, James Ireland, Professor

Resigned
The Willows, OvertownML2 0PR
Born October 1958
Director
Appointed 11 Jun 2001
Resigned 17 Jun 2002

BAKER, Michael John

Resigned
4 Middleham Close, LewesBN8 5EN
Born December 1947
Director
Appointed 24 Sept 1998
Resigned 17 Jun 2002

BARTON, Harry

Resigned
408 Wheatley Lane Road, BurnleyBB12 9PZ
Born March 1928
Director
Appointed N/A
Resigned 14 Jun 1993

BEADLE, David Thomas

Resigned
Churston Close, NorwichNR1 2BD
Born January 1953
Director
Appointed 10 Jun 1996
Resigned 17 Jun 2002

BEDFORD, Mark Steven

Resigned
22 Pennymore Close, Stoke On TrentST4 8YQ
Born August 1961
Director
Appointed 12 Jun 2000
Resigned 17 Jun 2002

BENTLEY, William Harry

Resigned
Mill House Cottage, NorthamptonNN6 6EL
Born March 1942
Director
Appointed N/A
Resigned 17 Jun 2002

BIDDULPH, Roy Charles

Resigned
83 Heights Avenue, RochdaleOL12 6JH
Born June 1932
Director
Appointed N/A
Resigned 13 Jun 1994

BIRCH, John

Resigned
8 Beckhall, LincolnLN2 3LJ
Born June 1949
Director
Appointed N/A
Resigned 17 Jun 2002

BRADLEY, Terrence William

Resigned
Fernbank House, RochdaleOL12 6LG
Born April 1951
Director
Appointed 07 Jun 1999
Resigned 12 Jun 2000

BRATLEY, Keith John

Resigned
Binbrook House 29 Hallwood Road, SheffieldS35 1TR
Born April 1937
Director
Appointed N/A
Resigned 17 Jun 2002

BRIGGS, William John

Resigned
22 Castle Gardens, County ArmarghBT61 9QL
Born September 1953
Director
Appointed 11 Jun 2001
Resigned 17 Jun 2002

BROOM, Keith

Resigned
Tanglewood The Green, HuntingdonPE18 9NB
Born May 1939
Director
Appointed N/A
Resigned 07 Jun 1999

BURFORD, Colin Charles

Resigned
Oak House, LancasterLA2 8NX
Born September 1943
Director
Appointed N/A
Resigned 17 Jun 2002

BURY, Keith

Resigned
Threeways The Avenue, AltrinchamWA15 0LX
Born October 1934
Director
Appointed N/A
Resigned 10 Jun 1996

CARR, Colin, Councillor

Resigned
Corialda 15 Frosterley Drive, Chester Le StreetDH3 4SJ
Born April 1947
Director
Appointed N/A
Resigned 17 Jun 2002

CARTER, John Brian

Resigned
71 Trimmingham Drive, BuryBL8 1EP
Born July 1938
Director
Appointed N/A
Resigned 17 Jun 2002

CARTER, Marion Joan, Dr

Resigned
Glenfield Cottage Sheepy Road, NuneatonCV13 6LE
Born April 1950
Director
Appointed N/A
Resigned 17 Jun 1992

CHURCH, Colin Andrew, Dr

Resigned
St. Peters Gardens, NorthamptonNN1 1SX
Born October 1966
Director
Appointed 17 Oct 2016
Resigned 02 Oct 2018

CLARKE, Alan James

Resigned
Translens 67 Countess Way, ChorleyPR7 6PT
Born November 1947
Director
Appointed 24 Sept 1998
Resigned 12 Jun 2001

CONNOLLY, Henry Anthony

Resigned
Liscahane House, CorkIRISH
Born November 1947
Director
Appointed 11 Jun 2001
Resigned 17 Jun 2002

COOPER, George Henry

Resigned
12 Loveden Court, CleethorpesDN35 0JH
Born April 1923
Director
Appointed N/A
Resigned 08 Jun 1998

COOPER, Ian Logan

Resigned
25 South Audley Street, LondonW1Y 5DJ
Born January 1924
Director
Appointed N/A
Resigned 12 Jun 1995

COOPER, Jeffrey Charles

Resigned
101e Marylebone High Street, LondonW1M 3DB
Born January 1949
Director
Appointed 07 Jun 1999
Resigned 17 Jun 2002

CORTON, James

Resigned
Limefield Barclaven Road, KilmacolmPA13 4DQ
Born January 1937
Director
Appointed 15 Jun 1992
Resigned 08 Jun 1998

DAGG, Stanley John

Resigned
11 Barrcraig Road, RenfrewshirePA11 3HG
Born September 1940
Director
Appointed 12 Jun 1995
Resigned 11 Jun 2001
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2014
AR01AR01
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2013
AR01AR01
Accounts With Accounts Type Dormant
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2012
AR01AR01
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2011
AR01AR01
Accounts With Accounts Type Dormant
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 March 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 March 2008
AAAnnual Accounts
Legacy
30 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2007
AAAnnual Accounts
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 2006
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 2005
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
3 November 2003
403aParticulars of Charge Subject to s859A
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 June 2003
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
25 July 2002
AUDAUD
Auditors Resignation Company
25 July 2002
AUDAUD
Accounts With Accounts Type Group
24 July 2002
AAAnnual Accounts
Resolution
23 July 2002
RESOLUTIONSResolutions
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 July 2001
AAAnnual Accounts
Resolution
3 January 2001
RESOLUTIONSResolutions
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 August 2000
AAAnnual Accounts
Resolution
21 November 1999
RESOLUTIONSResolutions
Legacy
15 November 1999
363sAnnual Return (shuttle)
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
22 June 1999
AAAnnual Accounts
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 June 1998
AAAnnual Accounts
Legacy
21 April 1998
403aParticulars of Charge Subject to s859A
Legacy
28 March 1998
395Particulars of Mortgage or Charge
Legacy
29 October 1997
363sAnnual Return (shuttle)
Legacy
29 October 1997
288bResignation of Director or Secretary
Legacy
29 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
23 June 1997
AAAnnual Accounts
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
23 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
6 October 1995
288288
Legacy
6 October 1995
288288
Legacy
6 October 1995
288288
Legacy
6 October 1995
288288
Legacy
6 October 1995
288288
Legacy
22 August 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
14 July 1995
AUDAUD
Accounts With Accounts Type Full
4 July 1995
AAAnnual Accounts
Legacy
6 September 1994
288288
Legacy
6 September 1994
288288
Legacy
6 September 1994
288288
Legacy
26 August 1994
288288
Accounts With Accounts Type Full
5 August 1994
AAAnnual Accounts
Legacy
2 August 1994
363sAnnual Return (shuttle)
Legacy
4 July 1994
288288
Legacy
28 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1993
AAAnnual Accounts
Memorandum Articles
1 July 1993
MEM/ARTSMEM/ARTS
Resolution
1 July 1993
RESOLUTIONSResolutions
Resolution
28 April 1993
RESOLUTIONSResolutions
Resolution
16 December 1992
RESOLUTIONSResolutions
Legacy
28 October 1992
288288
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Legacy
22 September 1992
363sAnnual Return (shuttle)
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Resolution
26 August 1992
RESOLUTIONSResolutions
Resolution
26 August 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 November 1991
AAAnnual Accounts
Legacy
5 November 1991
363b363b
Legacy
26 October 1991
395Particulars of Mortgage or Charge
Resolution
28 August 1991
RESOLUTIONSResolutions
Legacy
7 August 1990
287Change of Registered Office
Legacy
3 August 1990
363363
Accounts With Accounts Type Full
24 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 1989
AAAnnual Accounts
Legacy
19 July 1989
363363
Accounts With Accounts Type Full
1 August 1988
AAAnnual Accounts
Legacy
1 August 1988
363363
Legacy
3 October 1987
363363
Accounts With Accounts Type Full
23 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 June 1986
AAAnnual Accounts
Legacy
23 June 1986
363363