Background WavePink WaveYellow Wave

FROGSON WASTE MANAGEMENT LIMITED (01750158)

FROGSON WASTE MANAGEMENT LIMITED (01750158) is an active UK company. incorporated on 5 September 1983. with registered office in Fareham. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38220). FROGSON WASTE MANAGEMENT LIMITED has been registered for 42 years.

Company Number
01750158
Status
active
Type
ltd
Incorporated
5 September 1983
Age
42 years
Address
Fusion 3, 1200 Parkway, Fareham, PO15 7AD
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38220)
SIC Codes
38220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FROGSON WASTE MANAGEMENT LIMITED

FROGSON WASTE MANAGEMENT LIMITED is an active company incorporated on 5 September 1983 with the registered office located in Fareham. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38220). FROGSON WASTE MANAGEMENT LIMITED was registered 42 years ago.(SIC: 38220)

Status

active

Active since 42 years ago

Company No

01750158

LTD Company

Age

42 Years

Incorporated 5 September 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

FROGSON WASTE OILS LIMITED
From: 5 September 1983To: 7 March 2006
Contact
Address

Fusion 3, 1200 Parkway Whiteley Fareham, PO15 7AD,

Previous Addresses

Chartwell House 5 Barnes Wallis Road Segensworth East Fareham PO15 5TT England
From: 13 December 2016To: 31 October 2023
20-25 Douglas Road Parkwood Springs Sheffield S3 9SA
From: 5 September 1983To: 13 December 2016
Timeline

22 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Sept 83
Director Left
Nov 09
Director Joined
Feb 11
Director Left
Aug 12
Loan Secured
May 14
Loan Secured
Dec 15
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Cleared
May 17
Loan Cleared
Feb 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Apr 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 25
Director Left
Jul 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Legacy
18 August 2025
PARENT_ACCPARENT_ACC
Legacy
18 August 2025
GUARANTEE2GUARANTEE2
Legacy
18 August 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Legacy
21 September 2024
AGREEMENT2AGREEMENT2
Legacy
4 September 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Legacy
22 August 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Legacy
18 July 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Legacy
18 July 2023
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
7 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Legacy
20 July 2022
PARENT_ACCPARENT_ACC
Legacy
20 July 2022
AGREEMENT2AGREEMENT2
Legacy
20 July 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Legacy
18 November 2021
PARENT_ACCPARENT_ACC
Legacy
18 November 2021
GUARANTEE2GUARANTEE2
Legacy
18 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Legacy
24 September 2020
PARENT_ACCPARENT_ACC
Legacy
24 September 2020
AGREEMENT2AGREEMENT2
Legacy
24 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Legacy
11 July 2019
PARENT_ACCPARENT_ACC
Legacy
11 July 2019
AGREEMENT2AGREEMENT2
Legacy
11 July 2019
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2018
AAAnnual Accounts
Legacy
7 August 2018
PARENT_ACCPARENT_ACC
Legacy
16 July 2018
AGREEMENT2AGREEMENT2
Legacy
16 July 2018
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
28 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2017
AAAnnual Accounts
Legacy
7 September 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Legacy
17 August 2017
PARENT_ACCPARENT_ACC
Legacy
21 July 2017
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
30 May 2017
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
4 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Small
14 August 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 August 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Accounts With Accounts Type Small
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Small
13 September 2012
AAAnnual Accounts
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Person Secretary Company With Change Date
29 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
11 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Accounts With Accounts Type Small
7 September 2009
AAAnnual Accounts
Legacy
14 August 2009
288cChange of Particulars
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Small
30 July 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Small
5 September 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Small
16 October 2006
AAAnnual Accounts
Certificate Change Of Name Company
7 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
12 December 2005
363aAnnual Return
Accounts With Accounts Type Small
30 September 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2003
AAAnnual Accounts
Legacy
7 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 2002
AAAnnual Accounts
Auditors Resignation Company
5 July 2002
AUDAUD
Legacy
22 March 2002
395Particulars of Mortgage or Charge
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
14 December 2000
225Change of Accounting Reference Date
Legacy
23 May 2000
395Particulars of Mortgage or Charge
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1999
AAAnnual Accounts
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288cChange of Particulars
Accounts With Accounts Type Small
10 March 1999
AAAnnual Accounts
Legacy
4 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1998
AAAnnual Accounts
Legacy
20 June 1998
403aParticulars of Charge Subject to s859A
Legacy
5 January 1998
363sAnnual Return (shuttle)
Legacy
28 February 1997
288bResignation of Director or Secretary
Legacy
28 February 1997
288bResignation of Director or Secretary
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 December 1996
AAAnnual Accounts
Legacy
5 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1996
AAAnnual Accounts
Legacy
6 December 1995
363sAnnual Return (shuttle)
Legacy
28 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Legacy
11 October 1993
287Change of Registered Office
Accounts With Accounts Type Small
18 June 1993
AAAnnual Accounts
Legacy
2 April 1993
363aAnnual Return
Legacy
2 April 1993
363aAnnual Return
Accounts With Accounts Type Small
13 August 1992
AAAnnual Accounts
Legacy
6 May 1992
288288
Accounts With Accounts Type Small
13 April 1992
AAAnnual Accounts
Resolution
4 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 November 1990
AAAnnual Accounts
Legacy
12 October 1990
363363
Legacy
30 January 1990
363363
Accounts With Accounts Type Small
19 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
19 January 1990
AAAnnual Accounts
Legacy
16 May 1989
AC42AC42
Legacy
30 March 1989
287Change of Registered Office
Legacy
13 July 1988
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
7 June 1988
AUDAUD
Legacy
23 March 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
28 October 1987
AAAnnual Accounts
Legacy
28 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 July 1986
363363
Accounts With Accounts Type Small
15 May 1986
AAAnnual Accounts
Incorporation Company
5 September 1983
NEWINCIncorporation