Background WavePink WaveYellow Wave

WASTECARE GROUP LIMITED (03280384)

WASTECARE GROUP LIMITED (03280384) is an active UK company. incorporated on 19 November 1996. with registered office in Normanton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WASTECARE GROUP LIMITED has been registered for 29 years. Current directors include HUNT, Peter Timothy, HUNT, Rebecca Mary, LAU, Hok Wing and 1 others.

Company Number
03280384
Status
active
Type
ltd
Incorporated
19 November 1996
Age
29 years
Address
Argent House, Normanton, WF6 1RL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HUNT, Peter Timothy, HUNT, Rebecca Mary, LAU, Hok Wing, STONEMAN, Matthew William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASTECARE GROUP LIMITED

WASTECARE GROUP LIMITED is an active company incorporated on 19 November 1996 with the registered office located in Normanton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WASTECARE GROUP LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03280384

LTD Company

Age

29 Years

Incorporated 19 November 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

WASTECARE (GROUP) LIMITED
From: 8 August 2012To: 9 October 2013
SILVER LINING (HOLDINGS) LIMITED
From: 19 November 1996To: 8 August 2012
Contact
Address

Argent House Tyler Close Normanton, WF6 1RL,

Previous Addresses

Richmond House Selby Road, Garforth Leeds West Yorkshire LS25 1NB
From: 19 November 1996To: 12 July 2022
Timeline

59 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Nov 96
Share Buyback
Jun 10
Share Buyback
Oct 10
Director Joined
Jul 11
Funding Round
Oct 11
Capital Update
Mar 12
Share Issue
Apr 12
Director Left
Jun 12
Share Issue
Aug 12
Capital Reduction
Aug 12
Share Buyback
Aug 12
Loan Secured
May 13
Loan Secured
Jun 13
Director Left
Nov 13
Capital Reduction
Dec 13
Director Joined
Jun 14
Director Left
Jul 14
Director Joined
Jan 15
Director Left
Dec 15
Loan Secured
Dec 15
Loan Cleared
May 16
Share Buyback
Aug 16
Director Joined
Sept 16
Funding Round
Nov 16
Loan Secured
Jan 17
Director Left
Jan 19
Loan Secured
Mar 19
Share Buyback
Aug 19
Director Left
Sept 19
Director Joined
Oct 19
Share Buyback
Oct 19
Capital Reduction
Nov 19
Share Buyback
Nov 19
Share Buyback
Jan 20
Funding Round
Sept 20
Director Left
Feb 21
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Aug 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Capital Reduction
Mar 24
Share Buyback
Apr 24
Capital Reduction
Apr 24
Capital Reduction
May 24
Share Buyback
May 24
Capital Reduction
Jun 24
Capital Reduction
Oct 24
Share Buyback
Oct 24
Capital Reduction
Nov 24
Share Buyback
Dec 24
Capital Reduction
May 25
Share Buyback
Jun 25
Loan Secured
Nov 25
Director Joined
Mar 26
Director Left
Mar 26
29
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

HUNT, Peter Timothy

Active
Tyler Close, NormantonWF6 1RL
Born December 1955
Director
Appointed 19 Nov 1996

HUNT, Rebecca Mary

Active
Tyler Close, NormantonWF6 1RL
Born May 1954
Director
Appointed 19 Nov 1996

LAU, Hok Wing

Active
Tyler Close, NormantonWF6 1RL
Born January 1979
Director
Appointed 16 Mar 2026

STONEMAN, Matthew William

Active
Tyler Close, NormantonWF6 1RL
Born October 1985
Director
Appointed 04 Aug 2023

DENTON, Rachel Marie

Resigned
Fosse Way, LeedsLS25 2JE
Secretary
Appointed 18 May 2009
Resigned 20 Oct 2011

GAY, Christopher John

Resigned
Richmond House, LeedsLS25 1NB
Secretary
Appointed 10 Jan 2019
Resigned 12 Feb 2021

HUNT, Rebecca Mary

Resigned
Richmond House Selby Road, LeedsLS25 1NB
Secretary
Appointed 19 Nov 1996
Resigned 04 Nov 2003

ORMISTON, Robert Wallace

Resigned
Richmond House, LeedsLS25 1NB
Secretary
Appointed 20 Oct 2011
Resigned 01 Aug 2014

OWEN, Mark

Resigned
Richmond House, LeedsLS25 1NB
Secretary
Appointed 01 Nov 2014
Resigned 10 Jan 2019

TAYLOR, Robert

Resigned
Healey Cottage, HuddersfieldHD8 8JN
Secretary
Appointed 04 Nov 2003
Resigned 05 Mar 2009

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 19 Nov 1996
Resigned 19 Nov 1996

GAY, Christopher John

Resigned
Richmond House, LeedsLS25 1NB
Born February 1979
Director
Appointed 18 Oct 2019
Resigned 12 Feb 2021

KIDNEY, Mark David

Resigned
Tyler Close, NormantonWF6 1RL
Born May 1975
Director
Appointed 02 Jul 2023
Resigned 13 Mar 2026

MCLAREN, Duncan

Resigned
Garforth, LeedsLS25 1NB
Born November 1967
Director
Appointed 27 Aug 2009
Resigned 31 Oct 2013

ORMISTON, Robert Wallace

Resigned
Richmond House, LeedsLS25 1NB
Born September 1972
Director
Appointed 04 Jul 2011
Resigned 01 Aug 2014

OWEN, Mark

Resigned
Richmond House, LeedsLS25 1NB
Born May 1972
Director
Appointed 01 Nov 2014
Resigned 10 Jan 2019

PARKIN, Graeme Michael

Resigned
Garforth, LeedsLS25 1NB
Born September 1973
Director
Appointed 01 Mar 2016
Resigned 02 Jul 2023

PARKIN, Graeme Michael

Resigned
2 Hallwood Rise, SheffieldS35 1TJ
Born September 1973
Director
Appointed 31 Oct 2007
Resigned 13 Apr 2012

PRICE, Stewart Rees

Resigned
Richmond House, LeedsLS25 1NB
Born October 1969
Director
Appointed 01 Apr 2014
Resigned 14 Dec 2015

SCOTT, Russell James

Resigned
16 Heatherwood Park, PumpherstonEH53 0PH
Born September 1959
Director
Appointed 01 Apr 2005
Resigned 25 Sept 2019

TAYLOR, Robert

Resigned
Healey Cottage, HuddersfieldHD8 8JN
Born November 1952
Director
Appointed 04 Nov 2003
Resigned 05 Mar 2009

Persons with significant control

1

Mr Peter Timothy Hunt

Active
Tyler Close, NormantonWF6 1RL
Born December 1955

Nature of Control

Significant influence or control
Notified 19 Nov 2016
Fundings
Financials
Latest Activities

Filing History

198

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
3 June 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 May 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 December 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Resolution
23 November 2024
RESOLUTIONSResolutions
Memorandum Articles
23 November 2024
MAMA
Capital Cancellation Shares
7 November 2024
SH06Cancellation of Shares
Resolution
6 November 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 November 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 October 2024
SH06Cancellation of Shares
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Capital Cancellation Shares
28 June 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 May 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 May 2024
SH06Cancellation of Shares
Resolution
2 May 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
1 May 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 April 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 March 2024
SH06Cancellation of Shares
Resolution
9 February 2024
RESOLUTIONSResolutions
Memorandum Articles
9 February 2024
MAMA
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Accounts With Accounts Type Group
22 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 November 2022
AAAnnual Accounts
Memorandum Articles
19 October 2022
MAMA
Resolution
19 October 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 October 2022
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
12 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
17 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Capital Allotment Shares
23 September 2020
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
20 January 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
9 December 2019
AAAnnual Accounts
Capital Cancellation Shares
21 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
21 November 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
27 October 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
12 August 2019
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2019
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
22 February 2019
RP04AP01RP04AP01
Appoint Person Secretary Company With Name Date
10 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
22 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2016
AAAnnual Accounts
Memorandum Articles
16 December 2016
MAMA
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Resolution
11 November 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 November 2016
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
1 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2016
AP01Appointment of Director
Capital Return Purchase Own Shares
24 August 2016
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
26 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
18 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
17 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2015
AR01AR01
Appoint Person Director Company With Name Date
24 January 2015
AP01Appointment of Director
Accounts With Accounts Type Group
11 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Resolution
11 December 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
11 December 2013
SH06Cancellation of Shares
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Memorandum Articles
30 October 2013
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 October 2013
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number
20 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Resolution
16 August 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
16 August 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 August 2012
SH03Return of Purchase of Own Shares
Certificate Change Of Name Company
8 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 August 2012
CONNOTConfirmation Statement Notification
Capital Variation Of Rights Attached To Shares
7 August 2012
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
7 August 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
7 August 2012
RESOLUTIONSResolutions
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Capital Alter Shares Subdivision
12 April 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
12 April 2012
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
9 March 2012
SH19Statement of Capital
Legacy
9 March 2012
SH20SH20
Legacy
9 March 2012
CAP-SSCAP-SS
Resolution
9 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Group
3 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 October 2011
TM02Termination of Secretary
Capital Allotment Shares
25 October 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Legacy
21 July 2011
MG01MG01
Legacy
2 March 2011
MG02MG02
Legacy
2 March 2011
MG02MG02
Accounts With Accounts Type Group
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Resolution
7 October 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 October 2010
SH03Return of Purchase of Own Shares
Resolution
8 June 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 June 2010
SH03Return of Purchase of Own Shares
Resolution
18 May 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
18 May 2010
CC04CC04
Legacy
14 May 2010
MG01MG01
Accounts With Accounts Type Group
2 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
123Notice of Increase in Nominal Capital
Resolution
1 July 2009
RESOLUTIONSResolutions
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
403aParticulars of Charge Subject to s859A
Legacy
30 April 2009
403aParticulars of Charge Subject to s859A
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Group
15 December 2008
AAAnnual Accounts
Legacy
27 June 2008
395Particulars of Mortgage or Charge
Legacy
16 June 2008
363aAnnual Return
Legacy
12 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 March 2008
AAAnnual Accounts
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
288aAppointment of Director or Secretary
Miscellaneous
3 August 2007
MISCMISC
Legacy
3 March 2007
395Particulars of Mortgage or Charge
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
7 September 2006
395Particulars of Mortgage or Charge
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
20 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 March 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Legacy
14 July 2005
288cChange of Particulars
Legacy
11 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
18 March 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 April 2004
AAAnnual Accounts
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
20 December 2003
395Particulars of Mortgage or Charge
Legacy
16 December 2003
363sAnnual Return (shuttle)
Legacy
16 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
21 August 2002
395Particulars of Mortgage or Charge
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
8 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
4 February 2002
AAAnnual Accounts
Accounts With Accounts Type Medium
4 January 2001
AAAnnual Accounts
Legacy
5 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Statement Of Affairs
6 October 1999
SASA
Legacy
6 October 1999
88(2)P88(2)P
Legacy
5 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 March 1999
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Legacy
17 March 1998
288cChange of Particulars
Legacy
17 March 1998
288cChange of Particulars
Legacy
17 March 1998
363sAnnual Return (shuttle)
Legacy
10 July 1997
225Change of Accounting Reference Date
Legacy
29 January 1997
395Particulars of Mortgage or Charge
Legacy
27 November 1996
288aAppointment of Director or Secretary
Incorporation Company
19 November 1996
NEWINCIncorporation