Background WavePink WaveYellow Wave

THANET WASTE SERVICES LIMITED (03501825)

THANET WASTE SERVICES LIMITED (03501825) is an active UK company. incorporated on 30 January 1998. with registered office in Ashford. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials and 1 other business activities. THANET WASTE SERVICES LIMITED has been registered for 28 years. Current directors include FRIEND, Peter Michael, RAY, Leslie John, RAY, Lorraine Winifred and 2 others.

Company Number
03501825
Status
active
Type
ltd
Incorporated
30 January 1998
Age
28 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
FRIEND, Peter Michael, RAY, Leslie John, RAY, Lorraine Winifred, RAY, Spencer Henry, RAY, Wesley
SIC Codes
38320, 39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THANET WASTE SERVICES LIMITED

THANET WASTE SERVICES LIMITED is an active company incorporated on 30 January 1998 with the registered office located in Ashford. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials and 1 other business activity. THANET WASTE SERVICES LIMITED was registered 28 years ago.(SIC: 38320, 39000)

Status

active

Active since 28 years ago

Company No

03501825

LTD Company

Age

28 Years

Incorporated 30 January 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

THANET WASTE MANAGEMENT LIMITED
From: 30 January 1998To: 18 January 2005
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Timeline

2 key events • 1998 - 2014

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Jul 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

RAY, Lorraine Winifred

Active
Manston Road, MargateCT9 4JW
Secretary
Appointed 05 Nov 1999

FRIEND, Peter Michael

Active
Ramsgate Road, SandwichCT13 9NW
Born June 1974
Director
Appointed 22 Jul 2014

RAY, Leslie John

Active
Manston Road, MargateCT9 4JW
Born June 1948
Director
Appointed 30 Jan 1998

RAY, Lorraine Winifred

Active
Manston Road, MargateCT9 4JW
Born August 1951
Director
Appointed 01 Aug 2005

RAY, Spencer Henry

Active
Ramsgate Road, SandwichCT13 9NW
Born March 1974
Director
Appointed 01 Aug 2005

RAY, Wesley

Active
Manston Road, MargateCT9 4JW
Born March 1977
Director
Appointed 01 Aug 2005

COMPUTERCOUNTS SECRETARIAL LIMITED

Resigned
14 Station Road, BirchingtonCT7 9DQ
Corporate secretary
Appointed 30 Jan 1998
Resigned 05 Nov 1999

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 30 Jan 1998
Resigned 30 Jan 1998

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 30 Jan 1998
Resigned 30 Jan 1998

Persons with significant control

1

Manston Road, MargateCT9 4JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
14 November 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
9 October 2008
AAAnnual Accounts
Legacy
29 April 2008
287Change of Registered Office
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Medium
28 October 2007
AAAnnual Accounts
Legacy
2 February 2007
363aAnnual Return
Accounts With Accounts Type Small
12 October 2006
AAAnnual Accounts
Legacy
15 August 2006
403aParticulars of Charge Subject to s859A
Legacy
4 August 2006
225Change of Accounting Reference Date
Legacy
1 August 2006
395Particulars of Mortgage or Charge
Legacy
6 February 2006
363aAnnual Return
Resolution
5 October 2005
RESOLUTIONSResolutions
Legacy
29 September 2005
395Particulars of Mortgage or Charge
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 2005
AAAnnual Accounts
Certificate Change Of Name Company
18 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 May 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2001
AAAnnual Accounts
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
18 September 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
18 September 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 1999
AAAnnual Accounts
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
287Change of Registered Office
Legacy
15 February 1999
363sAnnual Return (shuttle)
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
287Change of Registered Office
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Incorporation Company
30 January 1998
NEWINCIncorporation