Background WavePink WaveYellow Wave

SHROPSHIRE WASTE MANAGEMENT LIMITED (02627501)

SHROPSHIRE WASTE MANAGEMENT LIMITED (02627501) is an active UK company. incorporated on 8 July 1991. with registered office in Maidenhead. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. SHROPSHIRE WASTE MANAGEMENT LIMITED has been registered for 34 years. Current directors include MAYSON, Gary, Mr., OTLEY, Tim, SCANLON, John James, Mr. and 1 others.

Company Number
02627501
Status
active
Type
ltd
Incorporated
8 July 1991
Age
34 years
Address
Suez House, Maidenhead, SL6 1ES
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
MAYSON, Gary, Mr., OTLEY, Tim, SCANLON, John James, Mr., THORN, Christopher Derrick
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHROPSHIRE WASTE MANAGEMENT LIMITED

SHROPSHIRE WASTE MANAGEMENT LIMITED is an active company incorporated on 8 July 1991 with the registered office located in Maidenhead. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. SHROPSHIRE WASTE MANAGEMENT LIMITED was registered 34 years ago.(SIC: 38110)

Status

active

Active since 34 years ago

Company No

02627501

LTD Company

Age

34 Years

Incorporated 8 July 1991

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 12 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 15 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

METBOX LIMITED
From: 8 July 1991To: 22 November 1991
Contact
Address

Suez House Grenfell Road Maidenhead, SL6 1ES,

Previous Addresses

Sita House Grenfell Road Maidenhead Berkshire SL6 1ES
From: 8 July 1991To: 8 October 2015
Timeline

13 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Jul 91
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Feb 16
Director Left
Mar 16
Director Left
Jul 16
Director Joined
Aug 16
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Nov 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

SWARATMIKA, Swaratmika

Active
Grenfell Road, MaidenheadSL6 1ES
Secretary
Appointed 06 May 2025

MAYSON, Gary, Mr.

Active
Grenfell Road, MaidenheadSL6 1ES
Born September 1969
Director
Appointed 01 Jan 2020

OTLEY, Tim

Active
Grenfell Road, MaidenheadSL6 1ES
Born February 1973
Director
Appointed 01 Aug 2016

SCANLON, John James, Mr.

Active
Grenfell Road, MaidenheadSL6 1ES
Born November 1969
Director
Appointed 13 Nov 2009

THORN, Christopher Derrick

Active
Grenfell Road, MaidenheadSL6 1ES
Born April 1981
Director
Appointed 01 Feb 2020

COOPER, Elizabeth Jayne Clare

Resigned
39 Church Road, HarlingtonLU5 6LE
Secretary
Appointed 01 Jul 2001
Resigned 31 Jul 2003

KNIGHT, Joan

Resigned
Grenfell Road, MaidenheadSL6 1ES
Secretary
Appointed 03 Jun 2015
Resigned 06 May 2025

MCKENNA-MAYES, Graham Arthur

Resigned
38 Bremer Road, StainesTW18 4HU
Secretary
Appointed 31 Jul 2003
Resigned 05 Jan 2009

REES, Geraint

Resigned
131 Wenlock Road, ShrewsburySY2 6JZ
Secretary
Appointed 15 Feb 1994
Resigned 15 Feb 1994

THOMPSON, Mark Hedley

Resigned
Sita House, MaidenheadSL6 1ES
Secretary
Appointed 05 Jan 2009
Resigned 03 Jun 2015

THORNE, Simon John

Resigned
Walnut Cottage Englemere Park, AscotSL5 8AE
Secretary
Appointed 19 Jun 1998
Resigned 30 Jun 2001

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 15 Feb 1994
Resigned 01 Sept 1999

WINSEC LIMITED

Resigned
3rd Floor Windsor House, BirminghamB2 5LF
Corporate nominee secretary
Appointed 08 Jul 1991
Resigned 15 Feb 1994

BARLOW, Andrew Richard

Resigned
Badgers Bend Bagshot Road, WokingGU24 8SJ
Born January 1941
Director
Appointed 30 Sept 1993
Resigned 01 Jun 1999

CARNEAU, Pierre

Resigned
239 Popes Lane Gunnersbury Park, LondonW5 4NH
Born February 1952
Director
Appointed 30 Sept 1993
Resigned 14 Apr 2000

CARTER, John Brian

Resigned
71 Trimmingham Drive, BuryBL8 1EP
Born July 1938
Director
Appointed 30 Sept 1993
Resigned 20 Sept 1995

CHAPRON, Christophe Andre Bernard

Resigned
Grenfell Road, MaidenheadSL6 1ES
Born October 1964
Director
Appointed 19 Feb 2007
Resigned 29 Feb 2016

DUVAL, Florent Thierry Antoine

Resigned
Grenfell Road, MaidenheadSL6 1ES
Born February 1976
Director
Appointed 01 Feb 2016
Resigned 31 Oct 2021

EVANS, Kenneth Anthony

Resigned
Inwood Cottage, OswestrySY10 8EA
Born May 1938
Director
Appointed 27 Nov 1991
Resigned 20 Sept 1995

GILLATT, Peter John

Resigned
Gables Farm, LoughboroughLE12 5DF
Born April 1960
Director
Appointed 31 May 2003
Resigned 31 Oct 2006

GILLATT, Peter John

Resigned
Gables Farm, LoughboroughLE12 5DF
Born April 1960
Director
Appointed 31 May 2002
Resigned 31 May 2002

GOODFELLOW, Ian Frederick

Resigned
Highlands Harewood Drive, ThatchamRG18 9PF
Born January 1954
Director
Appointed 31 May 2002
Resigned 31 May 2003

HJORT, Per-Anders

Resigned
Flat 76, Paddington LondonW2 6DS
Born December 1958
Director
Appointed 31 May 2003
Resigned 01 Oct 2008

KNOTT, David Robert

Resigned
1 Trimpley Close, DorridgeB93 8TF
Born July 1948
Director
Appointed 01 Nov 2000
Resigned 02 Jun 2003

MATTHEWS, Stephen

Resigned
5 Mayfield Park, ShrewsburySY2 6PD
Born January 1957
Director
Appointed 06 Sept 1993
Resigned 21 Jul 1994

MEAKIN, Andrew Joseph

Resigned
Woodlands, NewarkNG22 0LW
Born October 1966
Director
Appointed 13 Aug 2001
Resigned 01 Jan 2002

PALMER-JONES, David Courtenay

Resigned
Grenfell Road, MaidenheadSL6 1ES
Born April 1963
Director
Appointed 01 Oct 2008
Resigned 01 Jan 2020

PURSEY, Nigel Thomas

Resigned
Brookhayne, ShrewsburySY5 8EX
Born August 1949
Director
Appointed 20 Sept 1995
Resigned 29 Sept 1997

REES, Geraint Lloyd

Resigned
Grenfell Road, MaidenheadSL6 1ES
Born March 1960
Director
Appointed 04 Mar 1997
Resigned 01 Aug 2016

SEARBY, Robert Anthony

Resigned
4 Davis Close, MarlowSL7 1SY
Born September 1956
Director
Appointed 14 Apr 2000
Resigned 02 Mar 2001

SEXTON, Ian Anthony

Resigned
31 Dedmere Road, MarlowSL7 1PE
Born May 1956
Director
Appointed 02 Mar 2001
Resigned 19 Feb 2007

TAYLOR, Paul

Resigned
5 High Horse Close, Rowlands GillNE39 1AN
Born May 1959
Director
Appointed 01 Oct 2003
Resigned 13 Nov 2009

THORNE, Simon John

Resigned
Walnut Cottage Englemere Park, AscotSL5 8AE
Born February 1967
Director
Appointed 14 Apr 2000
Resigned 30 Jun 2001

WARD, Brian Eric

Resigned
Newton House, KetteringNN14 1BW
Born November 1945
Director
Appointed 30 Sept 1993
Resigned 31 Mar 2000

WHEATLEY, Robert James

Resigned
52 Eastworth Road, ChertseyKT16 8DP
Born August 1943
Director
Appointed 01 Aug 2000
Resigned 31 May 2002

Persons with significant control

1

Grenfell Road, MaidenheadSL6 1ES

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

182

Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
21 December 2025
GUARANTEE2GUARANTEE2
Legacy
21 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Change Person Director Company
3 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
23 July 2013
AR01AR01
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Resolution
6 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
363aAnnual Return
Legacy
25 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288cChange of Particulars
Legacy
19 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
363aAnnual Return
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
1 August 2005
363aAnnual Return
Legacy
28 July 2005
288cChange of Particulars
Legacy
18 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
21 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
363sAnnual Return (shuttle)
Resolution
7 August 2003
RESOLUTIONSResolutions
Auditors Resignation Company
7 August 2003
AUDAUD
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
28 October 2002
287Change of Registered Office
Auditors Resignation Company
10 October 2002
AUDAUD
Resolution
1 October 2002
RESOLUTIONSResolutions
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
10 July 1998
363aAnnual Return
Legacy
30 June 1998
288aAppointment of Director or Secretary
Resolution
5 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
27 October 1997
244244
Legacy
12 August 1997
363aAnnual Return
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288cChange of Particulars
Accounts With Accounts Type Full
6 September 1996
AAAnnual Accounts
Legacy
6 August 1996
363aAnnual Return
Legacy
3 June 1996
288288
Legacy
22 May 1996
288288
Legacy
9 January 1996
288288
Legacy
18 December 1995
288288
Legacy
18 August 1995
363x363x
Accounts With Accounts Type Full
5 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 August 1994
225(1)225(1)
Legacy
8 August 1994
288288
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
26 July 1994
288288
Legacy
14 July 1994
363x363x
Legacy
11 April 1994
88(3)88(3)
Legacy
11 April 1994
88(2)O88(2)O
Legacy
7 April 1994
395Particulars of Mortgage or Charge
Legacy
7 April 1994
395Particulars of Mortgage or Charge
Legacy
13 March 1994
287Change of Registered Office
Legacy
10 March 1994
88(2)P88(2)P
Legacy
10 March 1994
88(2)R88(2)R
Resolution
7 March 1994
RESOLUTIONSResolutions
Resolution
7 March 1994
RESOLUTIONSResolutions
Resolution
7 March 1994
RESOLUTIONSResolutions
Resolution
7 March 1994
RESOLUTIONSResolutions
Legacy
7 March 1994
288288
Legacy
7 March 1994
288288
Legacy
7 March 1994
123Notice of Increase in Nominal Capital
Legacy
12 October 1993
288288
Legacy
12 October 1993
288288
Legacy
12 October 1993
288288
Legacy
12 October 1993
288288
Legacy
12 October 1993
288288
Resolution
13 September 1993
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
5 August 1993
AAMDAAMD
Legacy
2 August 1993
225(1)225(1)
Legacy
16 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 1993
AAAnnual Accounts
Resolution
10 May 1993
RESOLUTIONSResolutions
Legacy
27 July 1992
363sAnnual Return (shuttle)
Resolution
23 January 1992
RESOLUTIONSResolutions
Legacy
11 December 1991
287Change of Registered Office
Legacy
5 December 1991
288288
Certificate Change Of Name Company
21 November 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 July 1991
NEWINCIncorporation