Background WavePink WaveYellow Wave

TOOGOODTOWASTE LIMITED (03286173)

TOOGOODTOWASTE LIMITED (03286173) is an active UK company. incorporated on 2 December 1996. with registered office in Porth. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials and 3 other business activities. TOOGOODTOWASTE LIMITED has been registered for 29 years. Current directors include BIRCH, Martyn Nicholas, BRYAN, Michael Haydn, DAVIES, Dafydd Trystan, Dr and 9 others.

Company Number
03286173
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 December 1996
Age
29 years
Address
Toogoodtowaste, Porth, CF39 0AT
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
BIRCH, Martyn Nicholas, BRYAN, Michael Haydn, DAVIES, Dafydd Trystan, Dr, GAY, Malcolm, GRAY, Theodore Clement, HENDERSON, David John, JONES, Kelvin Glenville, LEWIS, David, LEWIS, Natasha, MATTHEWS, Jeffrey Thomas, MOSS, Phillip John, WILLIAMS, Rowena Joyce
SIC Codes
38320, 47799, 88990, 95220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOOGOODTOWASTE LIMITED

TOOGOODTOWASTE LIMITED is an active company incorporated on 2 December 1996 with the registered office located in Porth. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials and 3 other business activities. TOOGOODTOWASTE LIMITED was registered 29 years ago.(SIC: 38320, 47799, 88990, 95220)

Status

active

Active since 29 years ago

Company No

03286173

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 2 December 1996

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

VALLEYS FURNITURE RECYCLING LTD
From: 2 December 1996To: 1 June 2017
Contact
Address

Toogoodtowaste Ynyshir Road Porth, CF39 0AT,

Previous Addresses

, Unit 1 Standard Industrial Estate, Ynyshir, Porth, Rct, CF39 0RF
From: 29 April 2010To: 9 June 2017
, Unit 12 Highfield Ind.Estate, Ferndale, CF43 4SX
From: 2 December 1996To: 29 April 2010
Timeline

54 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
May 10
Director Left
May 10
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Feb 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jun 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Mar 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
May 16
Director Left
Sept 17
Director Joined
Nov 17
Director Left
Jan 18
Loan Secured
Feb 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Jun 19
Director Left
Sept 19
Director Left
Nov 19
Director Left
Jan 20
Director Joined
Dec 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Dec 23
Director Joined
Oct 24
Director Left
Oct 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

EDWARDS, Rhian

Active
Ynyshir Road, PorthCF39 0AT
Secretary
Appointed 02 Jun 2016

BIRCH, Martyn Nicholas

Active
Ynyshir Road, PorthCF39 0AT
Born February 1960
Director
Appointed 15 Aug 2023

BRYAN, Michael Haydn

Active
Ynyshir Road, PorthCF39 0AT
Born December 1950
Director
Appointed 31 Jul 2015

DAVIES, Dafydd Trystan, Dr

Active
Ynyshir Road, PorthCF39 0AT
Born August 1974
Director
Appointed 16 Jun 2011

GAY, Malcolm

Active
Ynyshir Road, PorthCF39 0AT
Born February 1952
Director
Appointed 16 Jun 2011

GRAY, Theodore Clement

Active
Ynyshir Road, PorthCF39 0AT
Born June 1964
Director
Appointed 24 Oct 2024

HENDERSON, David John

Active
Ynyshir Road, PorthCF39 0AT
Born February 1952
Director
Appointed 29 Sept 2009

JONES, Kelvin Glenville

Active
Ynyshir Road, PorthCF39 0AT
Born October 1956
Director
Appointed 14 Dec 2020

LEWIS, David

Active
3 Cadwgan Road, TreorchyCF42 6SD
Born March 1943
Director
Appointed 20 Apr 1998

LEWIS, Natasha

Active
Ynyshir Road, PorthCF39 0AT
Born February 1979
Director
Appointed 12 Sept 2017

MATTHEWS, Jeffrey Thomas

Active
Ynyshir Road, PorthCF39 0AT
Born August 1951
Director
Appointed 05 Dec 2023

MOSS, Phillip John

Active
Ynyshir Road, PorthCF39 0AT
Born June 1964
Director
Appointed 31 Jul 2015

WILLIAMS, Rowena Joyce

Active
Ynyshir Road, PorthCF39 0AT
Born May 1953
Director
Appointed 14 Nov 2021

DAVIES, Lynda Eluned

Resigned
Brynfrwyd 17, Ynys Y BwlCF37 3NT
Secretary
Appointed 02 Dec 1996
Resigned 02 Jun 2016

BERRY, Ian

Resigned
1 Heol Yr Orsaf, PontyclunCF72 9TY
Born February 1954
Director
Appointed 02 Dec 1996
Resigned 04 Jan 2000

BIRCH, Martyn Nicholas

Resigned
Ynyshir Road, PorthCF39 0AT
Born March 1960
Director
Appointed 18 Oct 2004
Resigned 08 Aug 2018

BIRT, Francis Margaret

Resigned
Standard Industrial Estate, PorthCF39 0RF
Born September 1955
Director
Appointed 16 Jun 2011
Resigned 03 Sept 2012

BOND, Lynette

Resigned
Shakespeare Rise, PontypriddCF37 5HA
Born November 1964
Director
Appointed 29 Sept 2009
Resigned 10 Dec 2012

BRYAN, Neil Vincent

Resigned
Ynyshir Road, PorthCF39 0AT
Born August 1969
Director
Appointed 13 Dec 2011
Resigned 15 Sept 2017

CHAMBERS, Victor Martin Alexander, Dr

Resigned
4 The Court, CardiffCF14 0JB
Born May 1945
Director
Appointed 18 Oct 2004
Resigned 16 Jun 2011

CHAPMAN, Andrew

Resigned
46 Sunningdale Avenue, SwanseaSA3 5HP
Born January 1977
Director
Appointed 30 Apr 2003
Resigned 29 Apr 2005

CORRE, Lynda

Resigned
Shady Road, RhoddaCF41 7U6
Born September 1948
Director
Appointed 29 Sept 2009
Resigned 31 Jul 2015

CROKE, Anthony Colin Peter

Resigned
34 Ifton Road, CaldicotNP26 3SS
Born February 1960
Director
Appointed 26 Apr 1999
Resigned 29 Sept 2009

DAVIES, Jacqueline Anne

Resigned
Bronwaun 74 Cemetery Road, RhonddaCF39 0BH
Born May 1950
Director
Appointed 03 Dec 1997
Resigned 26 Apr 1999

ENOS, Henry John

Resigned
Standard Industrial Estate, PorthCF39 0RF
Born March 1967
Director
Appointed 16 Jun 2011
Resigned 16 Sept 2014

EVANS, Barbara

Resigned
31 Amos Hill, TonypandyCF40 1PW
Born July 1951
Director
Appointed 03 Dec 1997
Resigned 19 Jun 2000

EVANS, Melinda Harriet

Resigned
17 Whiterock Drive, PontypriddCF37 2HA
Born October 1938
Director
Appointed 18 Oct 2004
Resigned 25 May 2010

FOULKES, Lee John

Resigned
Ynyshir Road, PorthCF39 0AT
Born November 1977
Director
Appointed 31 Jul 2015
Resigned 14 Nov 2021

GRIFFITHS, Cynthia Gean

Resigned
Brynhaulwen House, PontypriddCF37 2EF
Born February 1939
Director
Appointed 13 Jan 1998
Resigned 16 Dec 2002

HOLTHAM, Rhiannon Victoria

Resigned
Ynyshir Road, PorthCF39 0AT
Born November 1977
Director
Appointed 24 Sept 2013
Resigned 25 Jul 2023

HUGHES-JENKINS, Ceridwen Eleri

Resigned
Ynyshir Road, PorthCF39 0AT
Born October 1989
Director
Appointed 08 Aug 2018
Resigned 31 Aug 2019

JAKEWAY, Kevin

Resigned
14 Ninian Street, TreorchyCF42 5RD
Born October 1962
Director
Appointed 10 Nov 1997
Resigned 26 Apr 1999

JONES, Karen Elizabeth

Resigned
Standard Industrial Estate, PorthCF39 0RF
Born May 1970
Director
Appointed 26 Jun 2012
Resigned 24 May 2016

KEEN, Miranda

Resigned
Ynyshir Road, PorthCF39 0AT
Born February 1975
Director
Appointed 31 Jul 2015
Resigned 13 Dec 2017

KEOUGH, Jennifer Margaret

Resigned
Gilmour Street, TonypandyCF40 2LB
Born July 1950
Director
Appointed 29 Sept 2009
Resigned 25 May 2010
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Resolution
17 November 2022
RESOLUTIONSResolutions
Memorandum Articles
17 November 2022
MAMA
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2017
AD01Change of Registered Office Address
Resolution
1 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 January 2016
AR01AR01
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 February 2014
AR01AR01
Accounts Amended With Made Up Date
23 July 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2013
AR01AR01
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Legacy
15 March 2012
MG01MG01
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 December 2011
AR01AR01
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2011
AR01AR01
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
1 October 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
19 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 2008
AAAnnual Accounts
Memorandum Articles
10 December 2007
MEM/ARTSMEM/ARTS
Resolution
10 December 2007
RESOLUTIONSResolutions
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Full
3 August 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
20 February 2006
363sAnnual Return (shuttle)
Legacy
11 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
23 July 2004
AAAnnual Accounts
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
10 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 June 2003
AAAnnual Accounts
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
11 April 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
7 December 2000
363sAnnual Return (shuttle)
Resolution
6 July 2000
RESOLUTIONSResolutions
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
20 December 1999
363sAnnual Return (shuttle)
Resolution
7 October 1999
RESOLUTIONSResolutions
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Resolution
26 May 1999
RESOLUTIONSResolutions
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288cChange of Particulars
Legacy
25 February 1998
288aAppointment of Director or Secretary
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
363sAnnual Return (shuttle)
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Resolution
8 August 1997
RESOLUTIONSResolutions
Resolution
23 May 1997
RESOLUTIONSResolutions
Incorporation Company
2 December 1996
NEWINCIncorporation