Background WavePink WaveYellow Wave

INTEGRATED WASTE MANAGEMENT LIMITED (02433703)

INTEGRATED WASTE MANAGEMENT LIMITED (02433703) is an active UK company. incorporated on 18 October 1989. with registered office in Doncaster. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210) and 1 other business activities. INTEGRATED WASTE MANAGEMENT LIMITED has been registered for 36 years.

Company Number
02433703
Status
active
Type
ltd
Incorporated
18 October 1989
Age
36 years
Address
3 Sidings Court, Doncaster, DN4 5NU
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
SIC Codes
38210, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRATED WASTE MANAGEMENT LIMITED

INTEGRATED WASTE MANAGEMENT LIMITED is an active company incorporated on 18 October 1989 with the registered office located in Doncaster. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210) and 1 other business activity. INTEGRATED WASTE MANAGEMENT LIMITED was registered 36 years ago.(SIC: 38210, 82990)

Status

active

Active since 36 years ago

Company No

02433703

LTD Company

Age

36 Years

Incorporated 18 October 1989

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 30 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

HUMBERSIDE WASTEWISE WASTE MANAGEMENT SERVICES LIMITED
From: 14 November 1991To: 27 July 2000
HUMBERSIDE WASTE MANAGEMENT LIMITED
From: 24 November 1989To: 14 November 1991
STACKTAKE LIMITED
From: 18 October 1989To: 24 November 1989
Contact
Address

3 Sidings Court White Rose Way Doncaster, DN4 5NU,

Previous Addresses

Ground Floor West, 900 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7RG
From: 18 October 1989To: 1 April 2022
Timeline

23 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Oct 89
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Jul 10
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Secured
Jan 14
Loan Cleared
Jun 18
Loan Secured
Jun 18
Loan Cleared
Dec 19
Director Left
Feb 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

280

Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 January 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
18 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Mortgage Satisfy Charge Full
24 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
24 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Termination Secretary Company With Name
23 January 2013
TM02Termination of Secretary
Termination Secretary Company With Name
20 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 December 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Appoint Person Secretary Company With Name
11 November 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Termination Secretary Company With Name
10 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 December 2009
AP01Appointment of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
5 August 2009
AUDAUD
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Memorandum Articles
9 February 2009
MEM/ARTSMEM/ARTS
Resolution
9 February 2009
RESOLUTIONSResolutions
Legacy
30 December 2008
287Change of Registered Office
Legacy
15 December 2008
287Change of Registered Office
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
363aAnnual Return
Legacy
1 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Legacy
30 July 2007
288cChange of Particulars
Legacy
30 July 2007
288cChange of Particulars
Legacy
30 July 2007
288cChange of Particulars
Legacy
30 July 2007
288cChange of Particulars
Legacy
30 July 2007
363aAnnual Return
Legacy
30 July 2007
288cChange of Particulars
Legacy
30 July 2007
288cChange of Particulars
Legacy
19 July 2007
288cChange of Particulars
Legacy
19 July 2007
288cChange of Particulars
Legacy
18 July 2007
288cChange of Particulars
Legacy
18 July 2007
288cChange of Particulars
Legacy
18 July 2007
288cChange of Particulars
Legacy
18 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
12 June 2007
AAAnnual Accounts
Legacy
9 January 2007
155(6)a155(6)a
Legacy
5 January 2007
395Particulars of Mortgage or Charge
Legacy
5 January 2007
395Particulars of Mortgage or Charge
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
403aParticulars of Charge Subject to s859A
Legacy
2 October 2006
403aParticulars of Charge Subject to s859A
Legacy
2 October 2006
403aParticulars of Charge Subject to s859A
Legacy
2 October 2006
403aParticulars of Charge Subject to s859A
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Full
30 May 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2005
AAAnnual Accounts
Legacy
7 September 2005
288cChange of Particulars
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
287Change of Registered Office
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2004
155(6)b155(6)b
Legacy
23 December 2004
155(6)a155(6)a
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
1 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
1 February 2004
363sAnnual Return (shuttle)
Legacy
1 February 2004
288aAppointment of Director or Secretary
Legacy
1 February 2004
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
155(6)b155(6)b
Legacy
16 September 2003
155(6)a155(6)a
Legacy
12 September 2003
395Particulars of Mortgage or Charge
Legacy
21 August 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
19 August 2003
AUDAUD
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Resolution
19 August 2003
RESOLUTIONSResolutions
Resolution
19 August 2003
RESOLUTIONSResolutions
Resolution
19 August 2003
RESOLUTIONSResolutions
Resolution
19 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
27 March 2003
225Change of Accounting Reference Date
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
25 January 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
8 May 2002
155(6)a155(6)a
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
287Change of Registered Office
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Resolution
7 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
18 June 2001
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Legacy
13 September 2000
287Change of Registered Office
Memorandum Articles
31 July 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
403aParticulars of Charge Subject to s859A
Legacy
4 May 2000
395Particulars of Mortgage or Charge
Legacy
16 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 March 2000
AAAnnual Accounts
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 June 1999
AAAnnual Accounts
Legacy
9 February 1999
288cChange of Particulars
Legacy
7 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
24 July 1998
AUDAUD
Accounts With Accounts Type Full Group
5 June 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
29 August 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
395Particulars of Mortgage or Charge
Legacy
7 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
30 June 1997
AAAnnual Accounts
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
363sAnnual Return (shuttle)
Legacy
28 February 1997
288bResignation of Director or Secretary
Legacy
31 October 1996
288bResignation of Director or Secretary
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
4 October 1996
288288
Accounts With Accounts Type Full Group
17 July 1996
AAAnnual Accounts
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
12 April 1996
403aParticulars of Charge Subject to s859A
Legacy
12 February 1996
363sAnnual Return (shuttle)
Legacy
16 August 1995
288288
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Resolution
12 June 1995
RESOLUTIONSResolutions
Legacy
16 May 1995
288288
Legacy
14 March 1995
88(2)R88(2)R
Resolution
14 March 1995
RESOLUTIONSResolutions
Resolution
14 March 1995
RESOLUTIONSResolutions
Resolution
14 March 1995
RESOLUTIONSResolutions
Legacy
17 January 1995
363sAnnual Return (shuttle)
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
288288
Accounts With Accounts Type Full
28 July 1994
AAAnnual Accounts
Legacy
21 March 1994
363sAnnual Return (shuttle)
Legacy
20 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
27 July 1993
AAAnnual Accounts
Legacy
5 April 1993
363sAnnual Return (shuttle)
Legacy
5 April 1993
288288
Legacy
30 March 1993
363sAnnual Return (shuttle)
Statement Of Affairs
8 February 1993
SASA
Legacy
8 February 1993
88(2)O88(2)O
Legacy
13 January 1993
88(2)P88(2)P
Legacy
11 January 1993
288288
Resolution
15 December 1992
RESOLUTIONSResolutions
Resolution
15 December 1992
RESOLUTIONSResolutions
Resolution
15 December 1992
RESOLUTIONSResolutions
Resolution
10 December 1992
RESOLUTIONSResolutions
Resolution
10 December 1992
RESOLUTIONSResolutions
Resolution
10 December 1992
RESOLUTIONSResolutions
Resolution
10 December 1992
RESOLUTIONSResolutions
Legacy
10 December 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
11 November 1992
AAAnnual Accounts
Resolution
11 November 1992
RESOLUTIONSResolutions
Legacy
4 November 1992
288288
Legacy
27 October 1992
225(1)225(1)
Legacy
26 October 1992
288288
Legacy
26 October 1992
288288
Legacy
26 October 1992
288288
Legacy
28 September 1992
288288
Legacy
21 September 1992
288288
Legacy
11 February 1992
363b363b
Legacy
17 January 1992
288288
Legacy
12 December 1991
288288
Legacy
15 November 1991
287Change of Registered Office
Certificate Change Of Name Company
13 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 1991
288288
Legacy
18 October 1991
288288
Legacy
18 October 1991
288288
Accounts With Accounts Type Dormant
1 March 1991
AAAnnual Accounts
Legacy
1 March 1991
288288
Legacy
1 March 1991
288288
Legacy
1 March 1991
225(1)225(1)
Legacy
6 February 1991
288288
Resolution
6 February 1991
RESOLUTIONSResolutions
Legacy
6 February 1991
363aAnnual Return
Legacy
5 December 1989
288288
Legacy
5 December 1989
288288
Legacy
5 December 1989
287Change of Registered Office
Memorandum Articles
29 November 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 November 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 November 1989
RESOLUTIONSResolutions
Miscellaneous
18 October 1989
MISCMISC
Incorporation Company
18 October 1989
NEWINCIncorporation