Background WavePink WaveYellow Wave

WOODWASTE CONTROL ENGINEERING LIMITED (01694495)

WOODWASTE CONTROL ENGINEERING LIMITED (01694495) is an active UK company. incorporated on 26 January 1983. with registered office in High Wycombe. The company operates in the Manufacturing sector, engaged in unknown sic code (28250). WOODWASTE CONTROL ENGINEERING LIMITED has been registered for 43 years. Current directors include CARTER, Andrew Stuart, CARTER, Melanie Josephine, GAREPPO, Craig Robert and 2 others.

Company Number
01694495
Status
active
Type
ltd
Incorporated
26 January 1983
Age
43 years
Address
Units 2/3 Soho Mills, High Wycombe, HP10 0PF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28250)
Directors
CARTER, Andrew Stuart, CARTER, Melanie Josephine, GAREPPO, Craig Robert, GAREPPO, Karen Josephine, GAREPPO, Reginald Robert
SIC Codes
28250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODWASTE CONTROL ENGINEERING LIMITED

WOODWASTE CONTROL ENGINEERING LIMITED is an active company incorporated on 26 January 1983 with the registered office located in High Wycombe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28250). WOODWASTE CONTROL ENGINEERING LIMITED was registered 43 years ago.(SIC: 28250)

Status

active

Active since 43 years ago

Company No

01694495

LTD Company

Age

43 Years

Incorporated 26 January 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

OPTIONSTAR LIMITED
From: 26 January 1983To: 7 March 1983
Contact
Address

Units 2/3 Soho Mills Wooburn Green High Wycombe, HP10 0PF,

Timeline

7 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Jan 83
Owner Exit
Dec 18
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Nov 22
Director Joined
Dec 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

GAREPPO, Reginald Robert

Active
Wooburn Green, High WycombeHP10 0PF
Secretary
Appointed 17 Aug 2023

CARTER, Andrew Stuart

Active
Wooburn Green, High WycombeHP10 0PF
Born February 1978
Director
Appointed 14 May 2021

CARTER, Melanie Josephine

Active
Wooburn Green, High WycombeHP10 0PF
Born January 1979
Director
Appointed 20 Mar 2020

GAREPPO, Craig Robert

Active
Wooburn Green, High WycombeHP10 0PF
Born April 1973
Director
Appointed 20 Mar 2020

GAREPPO, Karen Josephine

Active
Wooburn Green, High WycombeHP10 0PF
Born March 1980
Director
Appointed 20 Mar 2020

GAREPPO, Reginald Robert

Active
Units 2/3 Soho Mills, High WycombeHP10 0PF
Born July 1945
Director
Appointed N/A

GAREPPO, Hilary Josephine

Resigned
Units 2/3 Soho Mills, High WycombeHP10 0PF
Secretary
Appointed N/A
Resigned 17 Aug 2023

GAREPPO, Louis Richard

Resigned
87 Lillibrooke Crescent, MaidenheadSL6 3XL
Born April 1951
Director
Appointed N/A
Resigned 14 Jul 2000

Persons with significant control

3

1 Active
2 Ceased
Eghams Court, Bourne EndSL8 5YS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2022

Mr Reginald Robert Gareppo

Ceased
Wooburn Green, High WycombeHP10 0PF
Born July 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Jun 2022

Mrs Hilary Josephine Gareppo

Ceased
Wooburn Green, High WycombeHP10 0PF
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Nov 2018
Fundings
Financials
Latest Activities

Filing History

123

Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2024
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
27 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
16 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
9 August 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Change Person Director Company
2 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
10 December 2018
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
5 December 2018
MAMA
Accounts With Accounts Type Unaudited Abridged
17 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Move Registers To Sail Company With New Address
9 January 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Move Registers To Registered Office Company
8 January 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Sail Address Company With Old Address
5 January 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
5 January 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 April 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Sail Address Company
3 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
6 June 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
13 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2001
AAAnnual Accounts
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2000
AAAnnual Accounts
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Legacy
9 January 1997
287Change of Registered Office
Auditors Resignation Company
3 January 1997
AUDAUD
Accounts With Accounts Type Small
24 December 1996
AAAnnual Accounts
Legacy
20 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 June 1996
AAAnnual Accounts
Accounts With Accounts Type Small
4 June 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Legacy
8 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1993
AAAnnual Accounts
Accounts With Accounts Type Small
31 March 1993
AAAnnual Accounts
Legacy
9 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
24 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 1992
AAAnnual Accounts
Legacy
18 March 1992
363b363b
Accounts With Accounts Type Full
19 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
30 May 1991
AAAnnual Accounts
Legacy
30 May 1991
363aAnnual Return
Accounts With Accounts Type Full
28 August 1990
AAAnnual Accounts
Legacy
25 July 1990
288288
Legacy
24 April 1990
363363
Legacy
29 August 1989
363363
Accounts With Accounts Type Full
8 March 1989
AAAnnual Accounts
Legacy
14 December 1988
225(1)225(1)
Accounts With Made Up Date
11 October 1988
AAAnnual Accounts
Legacy
25 August 1988
287Change of Registered Office
Legacy
7 March 1988
363363
Legacy
9 December 1987
PUC 2PUC 2
Legacy
27 November 1987
288288
Legacy
27 November 1987
363363
Legacy
27 November 1987
363363
Legacy
27 November 1987
363363
Legacy
21 July 1987
AC05AC05
Legacy
3 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
7 March 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
26 January 1983
MISCMISC
Incorporation Company
26 January 1983
NEWINCIncorporation