Background WavePink WaveYellow Wave

WASTESAVERS LIMITED (03842840)

WASTESAVERS LIMITED (03842840) is an active UK company. incorporated on 16 September 1999. with registered office in Lliswerry. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. WASTESAVERS LIMITED has been registered for 26 years. Current directors include AYRES, Roger John, ESPOSITO, Mark, GOODWIN, Penelope Jane and 1 others.

Company Number
03842840
Status
active
Type
ltd
Incorporated
16 September 1999
Age
26 years
Address
Wastesavers Resource Centre, Lliswerry, NP19 0RD
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
AYRES, Roger John, ESPOSITO, Mark, GOODWIN, Penelope Jane, PEAKE, Nicola Jane
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASTESAVERS LIMITED

WASTESAVERS LIMITED is an active company incorporated on 16 September 1999 with the registered office located in Lliswerry. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. WASTESAVERS LIMITED was registered 26 years ago.(SIC: 38110)

Status

active

Active since 26 years ago

Company No

03842840

LTD Company

Age

26 Years

Incorporated 16 September 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 16 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Wastesavers Resource Centre Esperanto Way Lliswerry, NP19 0RD,

Timeline

21 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Dec 10
Director Left
Mar 15
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Oct 17
New Owner
Jan 19
Owner Exit
Jan 19
Director Joined
Mar 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Apr 24
Owner Exit
Aug 24
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

JONES, Janet

Active
Wastesavers Resource Centre, LliswerryNP19 0RD
Secretary
Appointed 18 Apr 2013

AYRES, Roger John

Active
Wastesavers Resource Centre, LliswerryNP19 0RD
Born September 1957
Director
Appointed 24 Oct 2024

ESPOSITO, Mark

Active
Wastesavers Resource Centre, LliswerryNP19 0RD
Born May 1986
Director
Appointed 26 Oct 2023

GOODWIN, Penelope Jane

Active
Wastesavers Resource Centre, LliswerryNP19 0RD
Born April 1981
Director
Appointed 14 Apr 2010

PEAKE, Nicola Jane

Active
Wastesavers Resource Centre, LliswerryNP19 0RD
Born June 1966
Director
Appointed 26 Oct 2023

CROXFORD, Michael John, Mbe

Resigned
121 Upper Tennyson Road, NewportNP19 8HR
Secretary
Appointed 16 Sept 1999
Resigned 31 Mar 2006

FEREDAY, Carole Joan

Resigned
277 Pilton Vale, NewportNP20 6LR
Secretary
Appointed 01 Apr 2006
Resigned 18 Apr 2013

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 16 Sept 1999
Resigned 16 Sept 1999

AYRES, Roger John

Resigned
Wastesavers Resource Centre, LliswerryNP19 0RD
Born September 1957
Director
Appointed 22 Aug 2016
Resigned 24 Apr 2024

AYRES, Roger John

Resigned
12 Hawarden Road, NewportNP9 8JP
Born September 1957
Director
Appointed 16 Sept 1999
Resigned 23 Oct 2014

CARTER, Glyn Owen

Resigned
Wastesavers Resource Centre, LliswerryNP19 0RD
Born January 1958
Director
Appointed 10 Mar 2010
Resigned 17 Aug 2016

CASLEY, Leonard John

Resigned
Wastesavers Resource Centre, LliswerryNP19 0RD
Born August 1961
Director
Appointed 21 Mar 2019
Resigned 26 Oct 2023

FAIRIE, Stephen

Resigned
36 Roding Close, NewportNP19 6SB
Born April 1951
Director
Appointed 17 Feb 2000
Resigned 12 Nov 2002

JONES, Paul

Resigned
1 Llwydcoed House, NewportNP20 3PH
Born June 1976
Director
Appointed 17 Jun 2008
Resigned 14 Apr 2010

LANGSFORD, William

Resigned
2 The Coppins, NewportNP20 6JE
Born June 1942
Director
Appointed 16 Jan 2007
Resigned 17 Oct 2024

RICHARDS, Hayley

Resigned
23 Sheppard Street, PontypriddCF37 1HT
Born September 1971
Director
Appointed 21 Nov 2006
Resigned 07 Aug 2007

UNDERWOOD, Alan John

Resigned
The Orchids, AbergavennyNP7 9NY
Born June 1952
Director
Appointed 17 Feb 2000
Resigned 12 Nov 2007

WILLIAMS, Frances

Resigned
Wastesavers Resource Centre, LliswerryNP19 0RD
Born July 1980
Director
Appointed 12 Oct 2010
Resigned 16 Oct 2017

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 16 Sept 1999
Resigned 16 Sept 1999

Persons with significant control

4

1 Active
3 Ceased

05326617

Active
Esperanto Way, NewportNP19 0RD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Aug 2024

Ms Penelope Jane Goodwin

Ceased
Wastesavers Resource Centre, LliswerryNP19 0RD
Born April 1981

Nature of Control

Significant influence or control
Notified 30 Sept 2019
Ceased 20 Aug 2024

Mr Ian Kenneth Syms

Ceased
Wastesavers Resource Centre, LliswerryNP19 0RD
Born April 1966

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jan 2019
Ceased 07 Oct 2019

Ms Penelope Jane Goodwin

Ceased
Wastesavers Resource Centre, LliswerryNP19 0RD
Born April 1981

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 16 Sept 2016
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
23 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
7 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Change Person Director Company With Change Date
18 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Change Person Director Company With Change Date
19 September 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
18 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 April 2013
TM02Termination of Secretary
Accounts With Made Up Date
3 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
16 September 2009
288cChange of Particulars
Auditors Resignation Company
12 February 2009
AUDAUD
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
30 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 2007
AAAnnual Accounts
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
363aAnnual Return
Legacy
16 November 2007
287Change of Registered Office
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2007
AAAnnual Accounts
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 January 2006
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
288cChange of Particulars
Accounts With Accounts Type Small
17 March 2005
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2004
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
13 December 2000
287Change of Registered Office
Legacy
8 November 2000
363sAnnual Return (shuttle)
Miscellaneous
13 September 2000
MISCMISC
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
88(2)R88(2)R
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
287Change of Registered Office
Legacy
22 February 2000
225Change of Accounting Reference Date
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Incorporation Company
16 September 1999
NEWINCIncorporation