Background WavePink WaveYellow Wave

WASTESAVER LIMITED (04228600)

WASTESAVER LIMITED (04228600) is an active UK company. incorporated on 5 June 2001. with registered office in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WASTESAVER LIMITED has been registered for 24 years. Current directors include COLLINS, Laurence, MARTIN, Alexander Gordon.

Company Number
04228600
Status
active
Type
ltd
Incorporated
5 June 2001
Age
24 years
Address
Grafton House, Ipswich, IP1 2DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COLLINS, Laurence, MARTIN, Alexander Gordon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASTESAVER LIMITED

WASTESAVER LIMITED is an active company incorporated on 5 June 2001 with the registered office located in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WASTESAVER LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04228600

LTD Company

Age

24 Years

Incorporated 5 June 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Grafton House 15 17 Russell Road Ipswich, IP1 2DE,

Previous Addresses

Claire Barritt Hayes Company Sec Ipswich Borough Council Grafton House 15-17 Russell Road Ipswich Suffolk IP1 2DE
From: 5 June 2001To: 4 March 2015
Timeline

5 key events • 2001 - 2011

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Sept 11
Director Left
Sept 11
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PLUCK, Helen

Active
15-17 Russell Road, IpswichIP1 2DE
Secretary
Appointed 09 Dec 2014

COLLINS, Laurence

Active
15 17 Russell Road, IpswichIP1 2DE
Born September 1952
Director
Appointed 15 Jun 2010

MARTIN, Alexander Gordon

Active
15 17 Russell Road, IpswichIP1 2DE
Born May 1957
Director
Appointed 28 Sept 2011

BARRITT HAYES, Claire Jane

Resigned
4 The Greens, IpswichIP4 5UT
Secretary
Appointed 24 Jun 2004
Resigned 09 Dec 2014

GOODRICH, John

Resigned
Post Cottage The Street, IpswichIP6 9BT
Secretary
Appointed 05 Jun 2001
Resigned 24 Jun 2004

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 05 Jun 2001
Resigned 05 Jun 2001

BREAKWELL, Penelope Kathryn

Resigned
3 Oxford Road, IpswichIP4 1NL
Born October 1946
Director
Appointed 05 Jun 2001
Resigned 06 Mar 2005

LEE, Tracey Patricia

Resigned
22 Borrowdale Avenue, IpswichIP4 2TN
Born August 1966
Director
Appointed 05 Jun 2001
Resigned 05 Jun 2010

LOCKINGTON, Inga Elisabeth

Resigned
147 Westerfield Road, IpswichIP4 3AA
Born October 1951
Director
Appointed 07 Mar 2005
Resigned 28 Sept 2011

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 05 Jun 2001
Resigned 05 Jun 2001

Persons with significant control

1

Ipswich Borough Council

Active
Russell Road, IpswichIP1 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Dormant
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Dormant
6 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Dormant
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Dormant
14 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 June 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 June 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Legacy
27 October 2006
287Change of Registered Office
Legacy
30 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 2006
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
13 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 March 2005
AAAnnual Accounts
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 March 2004
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2003
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Resolution
27 November 2001
RESOLUTIONSResolutions
Resolution
27 November 2001
RESOLUTIONSResolutions
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
287Change of Registered Office
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Incorporation Company
5 June 2001
NEWINCIncorporation