Background WavePink WaveYellow Wave

PHS WASTEKIT LIMITED (01128155)

PHS WASTEKIT LIMITED (01128155) is an active UK company. incorporated on 10 August 1973. with registered office in Caerphilly. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PHS WASTEKIT LIMITED has been registered for 52 years. Current directors include BRABIN, Matthew Edward Stanley, THOMAS, Colin Joseph.

Company Number
01128155
Status
active
Type
ltd
Incorporated
10 August 1973
Age
52 years
Address
C/O Phs Group Block B, Caerphilly, CF83 1XH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRABIN, Matthew Edward Stanley, THOMAS, Colin Joseph
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHS WASTEKIT LIMITED

PHS WASTEKIT LIMITED is an active company incorporated on 10 August 1973 with the registered office located in Caerphilly. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PHS WASTEKIT LIMITED was registered 52 years ago.(SIC: 99999)

Status

active

Active since 52 years ago

Company No

01128155

LTD Company

Age

52 Years

Incorporated 10 August 1973

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

ORWAK ENVIRONMENTAL SERVICES LIMITED
From: 9 October 2001To: 23 December 2016
ORWAK LINLEY LIMITED
From: 31 December 1981To: 9 October 2001
PARLKETH LIMITED
From: 10 August 1973To: 31 December 1981
Contact
Address

C/O Phs Group Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly, CF83 1XH,

Previous Addresses

C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS Wales
From: 15 December 2016To: 22 May 2017
C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH
From: 2 April 2015To: 15 December 2016
C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH
From: 5 April 2012To: 2 April 2015
C/O Phs Group Plc Western Industrial Estate Caerphilly CF83 1XH
From: 10 August 1973To: 5 April 2012
Timeline

9 key events • 2012 - 2023

Funding Officers Ownership
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Dec 12
Director Joined
Dec 12
Loan Cleared
Oct 14
Director Left
Jan 15
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

FINLAYSON, David

Active
Block B, CaerphillyCF83 1XH
Secretary
Appointed 17 Mar 2014

BRABIN, Matthew Edward Stanley

Active
Block B, CaerphillyCF83 1XH
Born July 1965
Director
Appointed 24 Jul 2023

THOMAS, Colin Joseph

Active
Block B, CaerphillyCF83 1XH
Born April 1967
Director
Appointed 29 Jun 2017

HARPER, Colin Albert Anderson

Resigned
Bourne Pines 44-46 Christchurch Road, BournemouthBH1 3RB
Secretary
Appointed N/A
Resigned 01 Jun 1992

JACOBS, Paul

Resigned
19 Welclose Street, St AlbansAL3 4QD
Secretary
Appointed 10 Nov 2000
Resigned 31 Oct 2005

RATSEY, Michael Brinton

Resigned
36 Maiden Castle Road, DorchesterDT1 2ES
Secretary
Appointed 01 Jun 1992
Resigned 10 Nov 2000

SKIDMORE, John Fletcher

Resigned
Western Industrial Estate, Lon-Y-Llyn, CaerphillyCF83 1XH
Secretary
Appointed 31 Oct 2005
Resigned 07 Dec 2012

WOODS, Simon Alasdair

Resigned
Western Industrial Estate, Lon-Y-Llyn, CaerphillyCF83 1XH
Secretary
Appointed 07 Dec 2012
Resigned 17 Mar 2014

ADAMS, Harvey

Resigned
26 Adelaide Close, StanmoreHA7 3EN
Born February 1943
Director
Appointed 05 May 1995
Resigned 22 Dec 2000

ANDREWS, Alan Stephen

Resigned
121 Merley Lane, WimborneBH21 3AG
Born April 1928
Director
Appointed N/A
Resigned 31 Mar 1993

BENTLEY, Lesley Jane

Resigned
Hawthorn Cottage, LangportTA10 0NQ
Born September 1947
Director
Appointed N/A
Resigned 05 May 1995

BLOWER, Jonathan Mark

Resigned
Mill House, DoncasterDN10 6AG
Born June 1957
Director
Appointed 12 Jan 1998
Resigned 29 Feb 2000

CANTLEY, Stewart

Resigned
14 The Wharf House, OxfordOX2 6DU
Born January 1959
Director
Appointed 22 Dec 2000
Resigned 31 Oct 2005

CHALKER, Graham Peter

Resigned
Delft Cottage,Turners Hill Road, CrawleyRH10 1SW
Born March 1954
Director
Appointed 22 Dec 2000
Resigned 31 Oct 2005

COHEN, Peter James

Resigned
Western Industrial Estate, Lon-Y-Llyn, CaerphillyCF83 1XH
Born September 1952
Director
Appointed 31 Oct 2005
Resigned 19 Jun 2012

DARRINGTON, Rodney John

Resigned
Denzil Cottage, Sixpenny HandleySP5 5PA
Born June 1939
Director
Appointed 01 Apr 1992
Resigned 31 Dec 1997

HARPER, Colin Albert Anderson

Resigned
28a Derby Road, BournemouthBH1 3QB
Born October 1945
Director
Appointed N/A
Resigned 28 Feb 1999

HAZELL, Alfred Ernest

Resigned
130 Old Church Lane, StanmoreHA7 2RR
Born April 1938
Director
Appointed 05 May 1995
Resigned 10 Jul 2000

JACOBS, Paul

Resigned
19 Welclose Street, St AlbansAL3 4QD
Born February 1955
Director
Appointed 09 Sept 1996
Resigned 31 Oct 2005

LYONS, Andrew John

Resigned
146 Lordswood Road, BirminghamB17 9BT
Born September 1958
Director
Appointed 22 Dec 2000
Resigned 31 Oct 2005

PHILLIPS, Robin Henry

Resigned
Apartment 12 3a Palace Green, LondonW8 4TR
Born April 1933
Director
Appointed 05 May 1995
Resigned 25 Sept 2000

RHYS WILLIAMS, Gareth Arthur Ludovic Emrys, Sir

Resigned
Western Industrial Estate, Lon-Y-Llyn, CaerphillyCF83 1XH
Born November 1961
Director
Appointed 28 Sept 2012
Resigned 24 Dec 2014

SKIDMORE, John Fletcher

Resigned
Western Industrial Estate, Lon-Y-Llyn, CaerphillyCF83 1XH
Born February 1967
Director
Appointed 31 Oct 2005
Resigned 07 Dec 2012

WOODS, Simon Alasdair

Resigned
Block B, CaerphillyCF83 1XH
Born September 1969
Director
Appointed 07 Dec 2012
Resigned 30 Jun 2017

Persons with significant control

1

Western Industrial Estate, Lon-Y-Llyn, CaerphillyCF83 1XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

218

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Resolution
23 December 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 April 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Termination Secretary Company With Name
12 December 2012
TM02Termination of Secretary
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
12 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Dormant
15 September 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 January 2009
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2008
AAAnnual Accounts
Legacy
17 September 2007
155(6)a155(6)a
Resolution
17 September 2007
RESOLUTIONSResolutions
Legacy
14 September 2007
395Particulars of Mortgage or Charge
Legacy
13 September 2007
403aParticulars of Charge Subject to s859A
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
20 July 2006
225Change of Accounting Reference Date
Legacy
12 June 2006
363sAnnual Return (shuttle)
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
403aParticulars of Charge Subject to s859A
Legacy
1 December 2005
155(6)a155(6)a
Resolution
1 December 2005
RESOLUTIONSResolutions
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
287Change of Registered Office
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
225Change of Accounting Reference Date
Legacy
23 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Auditors Resignation Company
16 November 2005
AUDAUD
Legacy
14 June 2005
395Particulars of Mortgage or Charge
Legacy
8 June 2005
155(6)a155(6)a
Legacy
1 June 2005
403aParticulars of Charge Subject to s859A
Legacy
1 June 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2004
AAAnnual Accounts
Legacy
17 February 2004
288cChange of Particulars
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2001
AAAnnual Accounts
Legacy
17 October 2001
287Change of Registered Office
Certificate Change Of Name Company
9 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
9 January 2001
395Particulars of Mortgage or Charge
Legacy
9 January 2001
155(6)a155(6)a
Legacy
9 January 2001
155(6)a155(6)a
Resolution
9 January 2001
RESOLUTIONSResolutions
Resolution
9 January 2001
RESOLUTIONSResolutions
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
30 December 2000
403aParticulars of Charge Subject to s859A
Legacy
30 December 2000
403aParticulars of Charge Subject to s859A
Legacy
30 December 2000
403aParticulars of Charge Subject to s859A
Legacy
30 December 2000
403aParticulars of Charge Subject to s859A
Legacy
30 December 2000
403aParticulars of Charge Subject to s859A
Legacy
30 December 2000
403aParticulars of Charge Subject to s859A
Legacy
30 December 2000
403aParticulars of Charge Subject to s859A
Legacy
30 December 2000
403aParticulars of Charge Subject to s859A
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Legacy
2 September 1999
395Particulars of Mortgage or Charge
Legacy
2 September 1999
395Particulars of Mortgage or Charge
Legacy
24 August 1999
155(6)a155(6)a
Legacy
17 August 1999
225Change of Accounting Reference Date
Legacy
7 May 1999
363sAnnual Return (shuttle)
Legacy
14 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
9 April 1998
363sAnnual Return (shuttle)
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 1997
AAAnnual Accounts
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1996
AAAnnual Accounts
Legacy
28 May 1996
403aParticulars of Charge Subject to s859A
Legacy
28 May 1996
403aParticulars of Charge Subject to s859A
Legacy
28 May 1996
403aParticulars of Charge Subject to s859A
Legacy
16 May 1996
288288
Legacy
1 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1995
AAAnnual Accounts
Legacy
17 July 1995
288288
Resolution
23 June 1995
RESOLUTIONSResolutions
Resolution
23 June 1995
RESOLUTIONSResolutions
Memorandum Articles
14 June 1995
MEM/ARTSMEM/ARTS
Legacy
8 June 1995
225(1)225(1)
Legacy
7 June 1995
288288
Legacy
6 June 1995
403aParticulars of Charge Subject to s859A
Legacy
6 June 1995
403aParticulars of Charge Subject to s859A
Legacy
6 June 1995
403aParticulars of Charge Subject to s859A
Legacy
11 May 1995
287Change of Registered Office
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Resolution
11 May 1995
RESOLUTIONSResolutions
Legacy
11 May 1995
88(2)R88(2)R
Auditors Resignation Company
11 May 1995
AUDAUD
Legacy
18 April 1995
403aParticulars of Charge Subject to s859A
Legacy
18 April 1995
403aParticulars of Charge Subject to s859A
Legacy
18 April 1995
403aParticulars of Charge Subject to s859A
Legacy
18 April 1995
403aParticulars of Charge Subject to s859A
Legacy
7 April 1995
363x363x
Resolution
4 April 1995
RESOLUTIONSResolutions
Resolution
4 April 1995
RESOLUTIONSResolutions
Legacy
4 April 1995
123Notice of Increase in Nominal Capital
Legacy
20 March 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
29 September 1994
AAAnnual Accounts
Legacy
3 June 1994
395Particulars of Mortgage or Charge
Legacy
27 April 1994
363sAnnual Return (shuttle)
Resolution
22 April 1994
RESOLUTIONSResolutions
Legacy
21 April 1994
169169
Legacy
18 March 1994
287Change of Registered Office
Accounts With Accounts Type Medium
21 January 1994
AAAnnual Accounts
Legacy
14 May 1993
363sAnnual Return (shuttle)
Legacy
25 April 1993
169169
Memorandum Articles
18 April 1993
MEM/ARTSMEM/ARTS
Resolution
18 April 1993
RESOLUTIONSResolutions
Resolution
18 April 1993
RESOLUTIONSResolutions
Legacy
18 April 1993
288288
Legacy
16 January 1993
395Particulars of Mortgage or Charge
Legacy
23 December 1992
395Particulars of Mortgage or Charge
Legacy
3 December 1992
363sAnnual Return (shuttle)
Legacy
26 November 1992
288288
Legacy
25 November 1992
288288
Accounts With Accounts Type Medium
12 October 1992
AAAnnual Accounts
Legacy
2 October 1992
395Particulars of Mortgage or Charge
Legacy
19 June 1992
395Particulars of Mortgage or Charge
Legacy
30 May 1992
395Particulars of Mortgage or Charge
Resolution
28 April 1992
RESOLUTIONSResolutions
Legacy
28 April 1992
169169
Legacy
7 April 1992
395Particulars of Mortgage or Charge
Legacy
7 January 1992
395Particulars of Mortgage or Charge
Legacy
27 November 1991
363b363b
Legacy
16 October 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
19 September 1991
AAAnnual Accounts
Accounts With Accounts Type Medium Group
13 December 1990
AAAnnual Accounts
Legacy
13 December 1990
363aAnnual Return
Legacy
14 November 1990
288288
Accounts With Accounts Type Full
17 January 1990
AAAnnual Accounts
Legacy
17 January 1990
363363
Legacy
11 July 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 December 1988
AAAnnual Accounts
Legacy
30 December 1988
363363
Legacy
30 November 1988
288288
Legacy
28 November 1988
395Particulars of Mortgage or Charge
Legacy
12 November 1988
395Particulars of Mortgage or Charge
Legacy
26 March 1988
395Particulars of Mortgage or Charge
Legacy
10 November 1987
288288
Accounts With Accounts Type Full
10 November 1987
AAAnnual Accounts
Legacy
10 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 October 1986
AAAnnual Accounts
Legacy
22 October 1986
363363
Certificate Change Of Name Company
25 February 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
10 August 1973
MISCMISC