Background WavePink WaveYellow Wave

WASTECARE LIMITED (01631444)

WASTECARE LIMITED (01631444) is an active UK company. incorporated on 27 April 1982. with registered office in Normanton. The company operates in the Manufacturing sector, engaged in unknown sic code (24410) and 2 other business activities. WASTECARE LIMITED has been registered for 43 years. Current directors include HUNT, Peter Timothy, HUNT, Rebecca Mary, LAU, Hok Wing and 1 others.

Company Number
01631444
Status
active
Type
ltd
Incorporated
27 April 1982
Age
43 years
Address
Argent House Tyler Close, Normanton, WF6 1RL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24410)
Directors
HUNT, Peter Timothy, HUNT, Rebecca Mary, LAU, Hok Wing, STONEMAN, Matthew William
SIC Codes
24410, 38220, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASTECARE LIMITED

WASTECARE LIMITED is an active company incorporated on 27 April 1982 with the registered office located in Normanton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24410) and 2 other business activities. WASTECARE LIMITED was registered 43 years ago.(SIC: 24410, 38220, 96090)

Status

active

Active since 43 years ago

Company No

01631444

LTD Company

Age

43 Years

Incorporated 27 April 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

SILVER LINING INDUSTRIES LIMITED
From: 18 September 1987To: 9 October 2013
NUFIX LIMITED
From: 5 December 1986To: 18 September 1987
AUSTENBURY LIMITED
From: 27 April 1982To: 5 December 1986
Contact
Address

Argent House Tyler Close Normanton Industrial Estate Normanton, WF6 1RL,

Previous Addresses

Richmond House Selby Road Garforth Leeds LS25 1NB
From: 27 April 1982To: 19 July 2022
Timeline

24 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Jul 11
Director Left
May 12
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
Jun 13
Director Left
May 14
Director Left
May 14
Director Left
Jul 14
Director Joined
Jan 15
Loan Secured
Mar 16
Loan Cleared
May 16
Director Left
Sept 16
Director Joined
Sept 18
Director Left
Jan 19
Loan Secured
Feb 19
Loan Cleared
May 19
Director Joined
Oct 19
Director Left
Feb 21
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 24
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

HUNT, Rebecca Mary

Active
Tyler Close, NormantonWF6 1RL
Secretary
Appointed 12 Feb 2021

HUNT, Peter Timothy

Active
Tyler Close, NormantonWF6 1RL
Born December 1955
Director
Appointed 03 Dec 1986

HUNT, Rebecca Mary

Active
Tyler Close, NormantonWF6 1RL
Born May 1954
Director
Appointed N/A

LAU, Hok Wing

Active
Tyler Close, NormantonWF6 1RL
Born January 1979
Director
Appointed 16 Mar 2026

STONEMAN, Matthew William

Active
Tyler Close, NormantonWF6 1RL
Born October 1985
Director
Appointed 31 Jul 2024

CADGE, Duncan Philip

Resigned
Silver Lining Industries, LeedsLS25 1NB
Secretary
Appointed 31 Mar 1998
Resigned 01 Oct 2001

DENTON, Rachel Marie

Resigned
Fosse Way, LeedsLS25 2JE
Secretary
Appointed 18 May 2009
Resigned 20 Oct 2011

GAY, Christopher John

Resigned
Richmond House, GarforthLS25 1NB
Secretary
Appointed 10 Jan 2019
Resigned 12 Feb 2021

HUNT, Rebecca Mary

Resigned
Richmond House Selby Road, LeedsLS25 1NB
Secretary
Appointed 04 Dec 2001
Resigned 04 Nov 2003

HUNT, Rebecca Mary

Resigned
Woodbine Cottage, TadcasterLS24 9EG
Secretary
Appointed N/A
Resigned 31 Mar 1998

ORMISTON, Robert Wallace

Resigned
Richmond House, GarforthLS25 1NB
Secretary
Appointed 20 Oct 2011
Resigned 01 Aug 2014

OWEN, Mark

Resigned
Richmond House, GarforthLS25 1NB
Secretary
Appointed 21 Jan 2016
Resigned 10 Jan 2019

TAYLOR, Robert

Resigned
Healey Cottage, HuddersfieldHD8 8JN
Secretary
Appointed 04 Nov 2003
Resigned 05 Mar 2009

GAY, Christopher John

Resigned
Richmond House, GarforthLS25 1NB
Born February 1979
Director
Appointed 18 Oct 2019
Resigned 12 Feb 2021

KIDNEY, Mark David

Resigned
Tyler Close, NormantonWF6 1RL
Born May 1975
Director
Appointed 02 Jul 2023
Resigned 13 Mar 2026

MCFARLANE, Bruce

Resigned
The Gables, MaidstoneME18 5JW
Born April 1952
Director
Appointed 14 Oct 1997
Resigned 01 Jan 1999

MCLAREN, Duncan

Resigned
Garforth, LeedsLS25 1NB
Born November 1967
Director
Appointed 27 Aug 2009
Resigned 31 Oct 2013

NEWMAN, Derek Stephen

Resigned
Lawn House Chapel Drive, RetfordDN22 0QD
Born July 1950
Director
Appointed 14 Oct 1997
Resigned 31 Dec 2004

ORMISTON, Robert Wallace

Resigned
Richmond House, GarforthLS25 1NB
Born September 1972
Director
Appointed 04 Jul 2011
Resigned 01 Aug 2014

OWEN, Mark

Resigned
Richmond House, GarforthLS25 1NB
Born May 1972
Director
Appointed 01 Nov 2014
Resigned 10 Jan 2019

PARKIN, Graeme Michael

Resigned
Tyler Close, NormantonWF6 1RL
Born September 1973
Director
Appointed 26 Sept 2018
Resigned 02 Jul 2023

PARKIN, Graeme Michael

Resigned
2 Hallwood Rise, SheffieldS35 1TJ
Born September 1973
Director
Appointed 07 Jul 2005
Resigned 13 Apr 2012

SCOTT, Russell James

Resigned
16 Heatherwood Park, PumpherstonEH53 0PH
Born September 1959
Director
Appointed 01 Apr 2005
Resigned 01 Oct 2016

TAYLOR, Robert

Resigned
Healey Cottage, HuddersfieldHD8 8JN
Born November 1952
Director
Appointed 04 Nov 2003
Resigned 05 Mar 2009

WHITLAM, Ian Robert

Resigned
5 Ash Tree Garth, TadcasterLS24 9ET
Born July 1948
Director
Appointed N/A
Resigned 01 Oct 1994

WHITTAKER, Graham Michael

Resigned
8 Leabank Avenue, LeedsLS25 2BL
Born March 1973
Director
Appointed 01 Jan 2007
Resigned 01 Sept 2009

Persons with significant control

1

Tyler Close, NormantonWF6 1RL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Apr 2017
Fundings
Financials
Latest Activities

Filing History

196

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Resolution
21 November 2025
RESOLUTIONSResolutions
Memorandum Articles
21 November 2025
MAMA
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Legacy
18 September 2024
ANNOTATIONANNOTATION
Legacy
18 September 2024
ANNOTATIONANNOTATION
Second Filing Of Director Appointment With Name
11 September 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
10 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Gazette Filings Brought Up To Date
18 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
27 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
21 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Appoint Person Director Company With Name Date
24 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Memorandum Articles
30 October 2013
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 October 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
13 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Legacy
22 June 2010
MG02MG02
Legacy
21 June 2010
MG02MG02
Legacy
14 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Medium
2 January 2010
AAAnnual Accounts
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
363aAnnual Return
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
15 December 2008
AAAnnual Accounts
Legacy
12 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
15 February 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Legacy
7 February 2008
288cChange of Particulars
Miscellaneous
3 August 2007
MISCMISC
Legacy
10 July 2007
288cChange of Particulars
Legacy
1 March 2007
363aAnnual Return
Legacy
21 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
2 February 2007
AAAnnual Accounts
Legacy
7 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
23 March 2006
AAAnnual Accounts
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
15 August 2005
363sAnnual Return (shuttle)
Legacy
30 July 2005
288bResignation of Director or Secretary
Legacy
30 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288cChange of Particulars
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
18 March 2005
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 April 2004
AAAnnual Accounts
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
16 December 2003
363sAnnual Return (shuttle)
Legacy
16 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
6 February 2003
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
28 March 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
4 February 2002
AAAnnual Accounts
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 January 2001
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 February 2000
AAAnnual Accounts
Resolution
10 August 1999
RESOLUTIONSResolutions
Legacy
28 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 May 1999
AAAnnual Accounts
Legacy
18 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
17 June 1998
288cChange of Particulars
Legacy
17 June 1998
288cChange of Particulars
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
17 July 1997
403aParticulars of Charge Subject to s859A
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Legacy
5 June 1997
395Particulars of Mortgage or Charge
Legacy
2 April 1997
403aParticulars of Charge Subject to s859A
Legacy
29 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 July 1996
AAAnnual Accounts
Legacy
8 July 1996
363sAnnual Return (shuttle)
Legacy
1 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 July 1995
AAAnnual Accounts
Legacy
5 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1995
AAAnnual Accounts
Legacy
7 February 1995
288288
Legacy
7 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
9 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 October 1992
AAAnnual Accounts
Legacy
30 September 1992
363sAnnual Return (shuttle)
Legacy
19 June 1992
363aAnnual Return
Legacy
28 May 1992
88(3)88(3)
Legacy
28 May 1992
PUC3OPUC3O
Accounts With Accounts Type Full
24 February 1992
AAAnnual Accounts
Legacy
17 September 1991
363aAnnual Return
Legacy
17 September 1991
363aAnnual Return
Legacy
17 September 1991
363aAnnual Return
Accounts With Accounts Type Full
19 August 1991
AAAnnual Accounts
Legacy
4 February 1991
363363
Legacy
4 February 1991
363363
Legacy
4 February 1991
288288
Legacy
10 January 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
10 January 1991
AAAnnual Accounts
Legacy
10 January 1991
363363
Legacy
10 January 1991
363363
Legacy
10 January 1991
363363
Legacy
14 March 1989
288288
Accounts With Accounts Type Dormant
7 December 1988
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 December 1988
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 December 1988
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 December 1988
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 December 1988
AAAnnual Accounts
Resolution
7 December 1988
RESOLUTIONSResolutions
Legacy
3 June 1988
288288
Legacy
1 March 1988
123Notice of Increase in Nominal Capital
Resolution
1 March 1988
RESOLUTIONSResolutions
Resolution
1 March 1988
RESOLUTIONSResolutions
Memorandum Articles
9 February 1988
MEM/ARTSMEM/ARTS
Resolution
3 February 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 September 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 September 1987
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
27 August 1987
MEM/ARTSMEM/ARTS
Legacy
27 August 1987
287Change of Registered Office
Legacy
27 August 1987
288288
Legacy
10 March 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
5 December 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 1986
AC05AC05
Miscellaneous
27 April 1982
MISCMISC