Background WavePink WaveYellow Wave

ANDERSONS WASTE MANAGEMENT LTD (04001914)

ANDERSONS WASTE MANAGEMENT LTD (04001914) is an active UK company. incorporated on 25 May 2000. with registered office in Bristol. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (37000) and 1 other business activities. ANDERSONS WASTE MANAGEMENT LTD has been registered for 25 years. Current directors include BACON, Edmund Anthony, MOUNSEY-HEYSHAM, Ben, NELSON, Thomas Phillip.

Company Number
04001914
Status
active
Type
ltd
Incorporated
25 May 2000
Age
25 years
Address
Unit 6 Hydro Estate St Andrews Road, Bristol, BS11 9HS
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (37000)
Directors
BACON, Edmund Anthony, MOUNSEY-HEYSHAM, Ben, NELSON, Thomas Phillip
SIC Codes
37000, 39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDERSONS WASTE MANAGEMENT LTD

ANDERSONS WASTE MANAGEMENT LTD is an active company incorporated on 25 May 2000 with the registered office located in Bristol. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (37000) and 1 other business activity. ANDERSONS WASTE MANAGEMENT LTD was registered 25 years ago.(SIC: 37000, 39000)

Status

active

Active since 25 years ago

Company No

04001914

LTD Company

Age

25 Years

Incorporated 25 May 2000

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 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Unit 6 Hydro Estate St Andrews Road Avonmouth Bristol, BS11 9HS,

Previous Addresses

The Transport Office Backfield Farm Rangeworthy Bristol BS37 9XD
From: 7 July 2011To: 12 May 2017
, 14 Fairfield Road, Montpelier, Bristol, BS6 5JP
From: 25 May 2000To: 7 July 2011
Timeline

9 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
May 00
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Apr 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BACON, Edmund Anthony

Active
St Andrews Road, BristolBS11 9HS
Born April 1986
Director
Appointed 31 Mar 2021

MOUNSEY-HEYSHAM, Ben

Active
St Andrews Road, BristolBS11 9HS
Born March 1986
Director
Appointed 31 Mar 2021

NELSON, Thomas Phillip

Active
St Andrews Road, BristolBS11 9HS
Born August 1991
Director
Appointed 31 Mar 2021

GEORGE, Susan Jane

Resigned
St Andrews Road, BristolBS11 9HS
Secretary
Appointed 01 Jun 2000
Resigned 31 Mar 2021

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 25 May 2000
Resigned 25 May 2000

ANDERSON, Christopher Henry

Resigned
354 Charlton Road, BristolBS10 6LY
Born October 1962
Director
Appointed 01 Jun 2000
Resigned 31 Mar 2021

GEORGE, Susan Jane

Resigned
St Andrews Road, BristolBS11 9HS
Born September 1964
Director
Appointed 01 Jun 2000
Resigned 31 Mar 2021

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 25 May 2000
Resigned 25 May 2000

Persons with significant control

3

1 Active
2 Ceased
St. Andrews Road, BristolBS11 9HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2021

Mrs Susan Jane George

Ceased
St Andrews Road, BristolBS11 9HS
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 May 2016
Ceased 31 Mar 2021

Mr Christopher Henry Anderson

Ceased
Brentry, BristolBS10 6LY
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 May 2016
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 February 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
18 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2014
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
10 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 July 2011
AD01Change of Registered Office Address
Legacy
23 June 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 April 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
20 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Legacy
2 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 August 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 December 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 November 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2002
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2002
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
29 June 2000
287Change of Registered Office
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
88(2)R88(2)R
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Incorporation Company
25 May 2000
NEWINCIncorporation