Background WavePink WaveYellow Wave

ISLAND WASTE SERVICES LIMITED (01552791)

ISLAND WASTE SERVICES LIMITED (01552791) is an active UK company. incorporated on 25 March 1981. with registered office in High Wycombe. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 3 other business activities. ISLAND WASTE SERVICES LIMITED has been registered for 44 years. Current directors include ANGELL, Marc Anthony, TOPHAM, Michael Robert Mason.

Company Number
01552791
Status
active
Type
ltd
Incorporated
25 March 1981
Age
44 years
Address
Coronation Road, High Wycombe, HP12 3TZ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
ANGELL, Marc Anthony, TOPHAM, Michael Robert Mason
SIC Codes
38110, 38120, 38210, 38220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLAND WASTE SERVICES LIMITED

ISLAND WASTE SERVICES LIMITED is an active company incorporated on 25 March 1981 with the registered office located in High Wycombe. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 3 other business activities. ISLAND WASTE SERVICES LIMITED was registered 44 years ago.(SIC: 38110, 38120, 38210, 38220)

Status

active

Active since 44 years ago

Company No

01552791

LTD Company

Age

44 Years

Incorporated 25 March 1981

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 30 March 2024 - 28 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 December 2026
Period: 29 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

WASTE SERVICES LIMITED
From: 24 February 1982To: 21 June 1996
MOVEPLAN LIMITED
From: 25 March 1981To: 24 February 1982
Contact
Address

Coronation Road Cressex High Wycombe, HP12 3TZ,

Timeline

24 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Mar 81
Director Joined
Mar 10
Director Left
Sept 10
Director Left
Aug 11
Director Left
Aug 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 13
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Apr 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 24
Director Joined
Nov 24
Capital Update
Mar 25
Funding Round
Mar 25
Owner Exit
Jul 25
2
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

PARSONS, Sarah

Active
Coronation Road, High WycombeHP12 3TZ
Secretary
Appointed 02 Jun 2023

ANGELL, Marc Anthony

Active
Coronation Road, High WycombeHP12 3TZ
Born August 1980
Director
Appointed 01 Nov 2024

TOPHAM, Michael Robert Mason

Active
Coronation Road, High WycombeHP12 3TZ
Born November 1972
Director
Appointed 28 Sept 2018

BELLHOUSE, Donald Geoffrey

Resigned
The Mill House, TringHP23 4LY
Secretary
Appointed N/A
Resigned 19 Sept 1997

CLARK, William Alexander Frank

Resigned
12 Willow Vale, LeatherheadKT22 9TE
Secretary
Appointed 20 Feb 1998
Resigned 31 Jul 2008

FRYER, Daniel Jani

Resigned
Coronation Road, High WycombeHP12 3TZ
Secretary
Appointed 31 Jul 2008
Resigned 28 Sept 2018

HIDE, Susan Gaynor

Resigned
66 Anton Way, AylesburyHP21 9TE
Secretary
Appointed 19 Sept 1997
Resigned 20 Feb 1998

ALBINO, Matthew Charles

Resigned
Coronation Road, High WycombeHP12 3TZ
Born January 1973
Director
Appointed 06 Jan 2009
Resigned 15 Jun 2017

BELLHOUSE, Donald Geoffrey

Resigned
The Mill House, TringHP23 4LY
Born September 1932
Director
Appointed N/A
Resigned 19 Sept 1997

BETTINGTON, Martin John

Resigned
23 Cottesmore Court, LondonW8 5QN
Born August 1952
Director
Appointed N/A
Resigned 31 Mar 2008

BROWN, David Andrew

Resigned
26 Calonne Road, LondonSW19 5HJ
Born May 1954
Director
Appointed 22 Aug 1997
Resigned 07 Nov 2001

CASEY, John Kieran, Dr.

Resigned
Coronation Road, High WycombeHP12 3TZ
Born August 1967
Director
Appointed 31 Mar 2009
Resigned 15 Jun 2017

GILES, Edward Stephen

Resigned
Coronation Road, High WycombeHP12 3TZ
Born May 1949
Director
Appointed 13 Jul 2009
Resigned 31 Jan 2013

GRIFFITHS, Berian Joshua

Resigned
Orchard House Main Street, Burton On TrentDE13 9SD
Born September 1952
Director
Appointed 22 Aug 1997
Resigned 04 Jun 2008

HUNTER HENDERSON, Timothy James

Resigned
13 Ferncliffe Apartments, SandownPO36 8LY
Born December 1949
Director
Appointed 10 Oct 2007
Resigned 13 Jul 2009

JAMES, Paul Anthony

Resigned
Coronation Road, High WycombeHP12 3TZ
Born February 1967
Director
Appointed 19 Sept 2023
Resigned 31 Oct 2024

JENNINGS, Paul Willis

Resigned
Coronation Road, High WycombeHP12 3TZ
Born March 1957
Director
Appointed 12 Feb 2010
Resigned 03 Aug 2010

KNOTT, David Robert

Resigned
2 Fiery Hill Drive, BirminghamB45 8SZ
Born July 1948
Director
Appointed 01 Aug 2003
Resigned 31 Mar 2009

LOWTH, Timothy Walter John

Resigned
Kidmore Road, ReadingRG4 7NB
Born September 1959
Director
Appointed 20 Aug 2001
Resigned 27 Nov 2008

MANNING, Nigel Hugh

Resigned
13 Walnut Close, BedfordMK44 3NB
Born June 1954
Director
Appointed 22 Aug 1997
Resigned 03 Feb 2006

PIKE, Richard Neil

Resigned
Coronation Road, High WycombeHP12 3TZ
Born September 1969
Director
Appointed 28 Sept 2018
Resigned 31 Mar 2023

PONE, Culdip Kelly Caur

Resigned
Coronation Road, High WycombeHP12 3TZ
Born February 1970
Director
Appointed 31 Mar 2009
Resigned 02 Aug 2011

PROSSER, Mathew Dafydd

Resigned
45 Milestone Close St James Park, CardiffCF14 4NQ
Born July 1961
Director
Appointed 18 Apr 2006
Resigned 14 Sept 2007

THAIR, Michael

Resigned
Coronation Road, High WycombeHP12 3TZ
Born July 1976
Director
Appointed 01 Feb 2012
Resigned 15 Jun 2017

TWEEDALE, Robin Edwin

Resigned
The Heights Bentmeadows, RochdaleOL12 6LF
Born July 1952
Director
Appointed 22 Sept 2000
Resigned 31 Jul 2003

WAKELIN, Ian Raymond

Resigned
Coronation Road, High WycombeHP12 3TZ
Born March 1963
Director
Appointed 01 Feb 2012
Resigned 28 Sept 2018

BIFFA CORPORATE SERVICES LIMITED

Resigned
Cressex Business Park, High WycombeHP12 3TZ
Corporate director
Appointed 15 Jun 2017
Resigned 19 Sept 2023

HALES WASTE CONTROL LIMITED

Resigned
Cressex, High WycombeHP12 3TZ
Corporate director
Appointed 31 Mar 2008
Resigned 01 Feb 2012

Persons with significant control

2

1 Active
1 Ceased
Coronation Road, High WycombeHP12 3TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2025

Biffa Holdings Ltd

Ceased
Coronation Road, Cressex Business ParkHP12 3TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Mar 2025
Fundings
Financials
Latest Activities

Filing History

197

Resolution
3 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
1 April 2025
RESOLUTIONSResolutions
Legacy
25 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 March 2025
SH19Statement of Capital
Legacy
25 March 2025
CAP-SSCAP-SS
Resolution
25 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
25 March 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2024
AAAnnual Accounts
Legacy
15 January 2024
PARENT_ACCPARENT_ACC
Legacy
15 January 2024
GUARANTEE2GUARANTEE2
Legacy
15 January 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2023
AAAnnual Accounts
Legacy
5 January 2023
PARENT_ACCPARENT_ACC
Legacy
5 January 2023
GUARANTEE2GUARANTEE2
Legacy
5 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2022
AAAnnual Accounts
Legacy
6 January 2022
PARENT_ACCPARENT_ACC
Legacy
6 January 2022
AGREEMENT2AGREEMENT2
Legacy
6 January 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2021
AAAnnual Accounts
Legacy
1 April 2021
PARENT_ACCPARENT_ACC
Legacy
1 April 2021
AGREEMENT2AGREEMENT2
Legacy
1 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2019
AAAnnual Accounts
Legacy
23 December 2019
PARENT_ACCPARENT_ACC
Legacy
23 December 2019
GUARANTEE2GUARANTEE2
Legacy
23 December 2019
AGREEMENT2AGREEMENT2
Memorandum Articles
8 April 2019
MAMA
Resolution
8 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2018
AAAnnual Accounts
Legacy
11 December 2018
PARENT_ACCPARENT_ACC
Legacy
11 December 2018
GUARANTEE2GUARANTEE2
Legacy
22 November 2018
GUARANTEE2GUARANTEE2
Legacy
22 November 2018
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
15 June 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Corporate Director Company With Change Date
1 April 2010
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
12 February 2009
AAAnnual Accounts
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
363aAnnual Return
Legacy
31 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
363aAnnual Return
Legacy
1 March 2006
288bResignation of Director or Secretary
Auditors Resignation Company
22 December 2005
AUDAUD
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
8 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
12 September 2003
AAAnnual Accounts
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288bResignation of Director or Secretary
Auditors Resignation Company
20 May 2003
AUDAUD
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Legacy
9 August 1999
288cChange of Particulars
Legacy
13 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Auditors Resignation Company
27 July 1998
AUDAUD
Legacy
16 April 1998
288cChange of Particulars
Legacy
16 April 1998
288cChange of Particulars
Resolution
20 March 1998
RESOLUTIONSResolutions
Legacy
20 March 1998
363sAnnual Return (shuttle)
Legacy
20 March 1998
123Notice of Increase in Nominal Capital
Resolution
20 March 1998
RESOLUTIONSResolutions
Miscellaneous
19 March 1998
MISCMISC
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 January 1998
AAAnnual Accounts
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 1997
AAAnnual Accounts
Certificate Change Of Name Company
20 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 August 1995
AAAnnual Accounts
Legacy
9 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 1993
AAAnnual Accounts
Resolution
30 June 1993
RESOLUTIONSResolutions
Resolution
30 June 1993
RESOLUTIONSResolutions
Resolution
30 June 1993
RESOLUTIONSResolutions
Legacy
20 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 1993
AAAnnual Accounts
Legacy
14 January 1992
363b363b
Legacy
21 November 1991
363b363b
Legacy
10 September 1991
288288
Accounts With Accounts Type Dormant
15 August 1991
AAAnnual Accounts
Legacy
20 May 1991
288288
Legacy
20 May 1991
288288
Accounts With Accounts Type Dormant
2 April 1991
AAAnnual Accounts
Resolution
2 April 1991
RESOLUTIONSResolutions
Legacy
2 April 1991
363363
Legacy
29 March 1990
363363
Accounts With Accounts Type Dormant
2 February 1990
AAAnnual Accounts
Legacy
24 February 1989
287Change of Registered Office
Accounts With Accounts Type Dormant
26 January 1989
AAAnnual Accounts
Legacy
30 November 1988
363363
Accounts With Made Up Date
18 August 1987
AAAnnual Accounts
Legacy
18 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 August 1986
363363
Accounts With Accounts Type Full
4 August 1986
AAAnnual Accounts
Memorandum Articles
5 November 1982
MEM/ARTSMEM/ARTS
Incorporation Company
25 March 1981
NEWINCIncorporation