Background WavePink WaveYellow Wave

WASTE (ATHERTON) LIMITED (01779939)

WASTE (ATHERTON) LIMITED (01779939) is an active UK company. incorporated on 21 December 1983. with registered office in Bolton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WASTE (ATHERTON) LIMITED has been registered for 42 years. Current directors include INCE, Simon.

Company Number
01779939
Status
active
Type
ltd
Incorporated
21 December 1983
Age
42 years
Address
Unit 9 Riverside, Bolton, BL1 8TU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
INCE, Simon
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASTE (ATHERTON) LIMITED

WASTE (ATHERTON) LIMITED is an active company incorporated on 21 December 1983 with the registered office located in Bolton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WASTE (ATHERTON) LIMITED was registered 42 years ago.(SIC: 96090)

Status

active

Active since 42 years ago

Company No

01779939

LTD Company

Age

42 Years

Incorporated 21 December 1983

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 April 2024 - 30 November 2024(9 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

VIRIDOR WASTE (ATHERTON) LIMITED
From: 31 July 2012To: 3 May 2024
JWT WASTE SERVICES LIMITED
From: 6 October 1999To: 31 July 2012
J.W.T. SKIP HIRE LIMITED
From: 21 December 1983To: 6 October 1999
Contact
Address

Unit 9 Riverside Bolton, BL1 8TU,

Previous Addresses

, Ardley Erf Middleton Stoney Road, Ardley, Bicester, OX27 7AA, England
From: 13 April 2024To: 16 May 2024
, Viridor House Priory Bridge Road, Taunton, TA1 1AP, England
From: 20 July 2020To: 13 April 2024
, Peninsula House Rydon Lane, Exeter, Devon, EX2 7HR
From: 3 August 2012To: 20 July 2020
, Plot 14 Arley Way, Chanters Industrial Estate, Off Tyldesley Old Road, Atherton Manchester, M46 9BE
From: 21 December 1983To: 3 August 2012
Timeline

23 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Dec 83
Director Joined
Jul 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Oct 12
Director Left
Apr 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Oct 15
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Sept 23
Director Left
Nov 23
Director Left
May 24
Director Left
May 24
Director Joined
May 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

1 Active
23 Resigned

INCE, Simon

Active
Riverside, BoltonBL1 8TU
Born July 1987
Director
Appointed 01 May 2024

AINSWORTH, Mary Christine

Resigned
3 The Spinney, ChorleyPR6 7BU
Secretary
Appointed 30 Jun 2005
Resigned 05 Nov 2005

HEELEY, Margaret Lilian

Resigned
Rydon Lane, ExeterEX2 7HR
Secretary
Appointed 04 Jul 2012
Resigned 28 Jul 2014

HOLDEN, Arthur John

Resigned
22 Landedmans, WesthoughtonBL5 2QB
Secretary
Appointed 05 Nov 2005
Resigned 12 Jun 2006

HUGHES, Lyndi Margaret

Resigned
Middleton Stoney Road, BicesterOX27 7AA
Secretary
Appointed 09 Jul 2020
Resigned 01 May 2024

MASSIE, Scott Edward

Resigned
Rydon Lane, ExeterEX2 7HR
Secretary
Appointed 22 Nov 2018
Resigned 08 Jul 2020

SENIOR, Karen

Resigned
Rydon Lane, ExeterEX2 7HR
Secretary
Appointed 01 Nov 2014
Resigned 08 Jul 2020

SIMMS, Susan

Resigned
Lord Street, BoltonBL4 8BE
Secretary
Appointed 31 Jul 2008
Resigned 04 Jul 2012

THOMASSON, Anne

Resigned
26 Askwith Road, WiganWN2 4RR
Secretary
Appointed N/A
Resigned 30 Jun 2005

TOMLINSON, Lee Andrew

Resigned
Coppice Road, SandbachCW11 4RN
Secretary
Appointed 12 Jun 2006
Resigned 31 Jul 2008

ZMUDA, Richard Cyril

Resigned
Rydon Lane, ExeterEX2 7HR
Secretary
Appointed 28 Jul 2014
Resigned 30 Nov 2016

BRADSHAW, Kevin Michael

Resigned
Priory Bridge Road, TauntonTA1 1AP
Born February 1969
Director
Appointed 12 Oct 2020
Resigned 12 Nov 2023

BURROWS SMITH, Mark

Resigned
Rydon Lane, ExeterEX2 7HR
Born January 1967
Director
Appointed 04 Jul 2012
Resigned 30 Jun 2015

DOREL, Pierre Guy

Resigned
Middleton Stoney Road, BicesterOX27 7AA
Born February 1984
Director
Appointed 16 Jun 2023
Resigned 01 May 2024

ELLARD, Howard Thurston

Resigned
Rydon Lane, ExeterEX2 7HR
Born October 1961
Director
Appointed 04 Jul 2012
Resigned 06 Apr 2014

HAYNES, Julie Louise

Resigned
Middleton Stoney Road, BicesterOX27 7AA
Born January 1972
Director
Appointed 25 Sept 2023
Resigned 01 May 2024

HELLINGS, Michael

Resigned
Rydon Lane, ExeterEX2 7HR
Born March 1951
Director
Appointed 04 Jul 2012
Resigned 30 Sept 2012

KIRKMAN, Andrew Michael David

Resigned
Rydon Lane, ExeterEX2 7HR
Born July 1972
Director
Appointed 04 Jul 2012
Resigned 18 Sept 2015

MADDOCK, Nicholas William

Resigned
Priory Bridge Road, TauntonTA1 1AP
Born January 1971
Director
Appointed 12 Oct 2020
Resigned 16 Jun 2023

PIDDINGTON, Phillip Charles

Resigned
Priory Bridge Road, TauntonTA1 1AP
Born November 1956
Director
Appointed 31 Jul 2015
Resigned 12 Oct 2020

REES, Elliot Arthur James

Resigned
Priory Bridge Road, TauntonTA1 1AP
Born December 1974
Director
Appointed 31 Jul 2015
Resigned 12 Oct 2020

THOMASSON, Anne

Resigned
26 Askwith Road, WiganWN2 4RR
Born February 1949
Director
Appointed N/A
Resigned 30 Jun 2005

THOMASSON, John William

Resigned
Gloucester Highgrove, Alderley EdgeSK9 7TT
Born October 1969
Director
Appointed N/A
Resigned 04 Jul 2012

THOMASSON, John

Resigned
8 Riley Street, Gt ManchesterM46 0QS
Born April 1935
Director
Appointed N/A
Resigned 31 Mar 2000

Persons with significant control

1

Riverside, BoltonBL1 8TU

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

167

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Resolution
13 May 2024
RESOLUTIONSResolutions
Memorandum Articles
13 May 2024
MAMA
Certificate Change Of Name Company
3 May 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Memorandum Articles
19 April 2021
MAMA
Resolution
19 April 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
19 April 2021
CC04CC04
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
18 August 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
20 July 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 November 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Auditors Resignation Company
1 April 2015
AUDAUD
Miscellaneous
20 March 2015
MISCMISC
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2014
AAAnnual Accounts
Legacy
17 December 2014
PARENT_ACCPARENT_ACC
Legacy
17 December 2014
AGREEMENT2AGREEMENT2
Legacy
17 December 2014
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
12 November 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
16 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2014
TM02Termination of Secretary
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2014
AAAnnual Accounts
Legacy
8 January 2014
PARENT_ACCPARENT_ACC
Legacy
8 January 2014
AGREEMENT2AGREEMENT2
Legacy
8 January 2014
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Legacy
9 August 2012
MG02MG02
Termination Secretary Company With Name
3 August 2012
TM02Termination of Secretary
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 August 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
31 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 July 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 July 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Small
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Small
6 January 2011
AAAnnual Accounts
Accounts With Accounts Type Small
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
288cChange of Particulars
Auditors Resignation Company
28 December 2008
AUDAUD
Accounts With Accounts Type Small
13 October 2008
AAAnnual Accounts
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
363aAnnual Return
Legacy
25 January 2008
288cChange of Particulars
Accounts With Accounts Type Small
21 November 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Small
14 September 2006
AAAnnual Accounts
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
363aAnnual Return
Legacy
31 January 2006
403aParticulars of Charge Subject to s859A
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 September 2005
AAAnnual Accounts
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2003
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
403aParticulars of Charge Subject to s859A
Legacy
27 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 December 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 2000
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Legacy
15 December 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 October 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
20 August 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
23 September 1994
AAAnnual Accounts
Accounts With Accounts Type Small
6 February 1994
AAAnnual Accounts
Legacy
4 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1993
AAAnnual Accounts
Legacy
3 February 1993
288288
Legacy
3 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1992
AAAnnual Accounts
Legacy
6 July 1992
363b363b
Accounts With Accounts Type Small
10 June 1991
AAAnnual Accounts
Legacy
10 June 1991
363aAnnual Return
Accounts With Accounts Type Small
25 June 1990
AAAnnual Accounts
Accounts With Accounts Type Small
25 June 1990
AAAnnual Accounts
Legacy
23 April 1990
363363
Legacy
3 August 1989
287Change of Registered Office
Legacy
16 February 1989
287Change of Registered Office
Accounts With Accounts Type Small
16 November 1988
AAAnnual Accounts
Legacy
16 November 1988
363363
Accounts With Accounts Type Small
22 May 1987
AAAnnual Accounts
Legacy
22 May 1987
363363
Legacy
5 February 1987
363363
Accounts With Accounts Type Small
9 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
288288
Incorporation Company
21 December 1983
NEWINCIncorporation