Background WavePink WaveYellow Wave

WASTEWISE (UK) LIMITED (04241935)

WASTEWISE (UK) LIMITED (04241935) is an active UK company. incorporated on 27 June 2001. with registered office in Doncaster. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. WASTEWISE (UK) LIMITED has been registered for 24 years. Current directors include LONGDON, Steven John, MCKENZIE, Fraser Wilson.

Company Number
04241935
Status
active
Type
ltd
Incorporated
27 June 2001
Age
24 years
Address
3 Sidings Court, Doncaster, DN4 5NU
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
LONGDON, Steven John, MCKENZIE, Fraser Wilson
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASTEWISE (UK) LIMITED

WASTEWISE (UK) LIMITED is an active company incorporated on 27 June 2001 with the registered office located in Doncaster. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. WASTEWISE (UK) LIMITED was registered 24 years ago.(SIC: 38110)

Status

active

Active since 24 years ago

Company No

04241935

LTD Company

Age

24 Years

Incorporated 27 June 2001

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

BIOWISE RECYCLING & WASTE MANAGEMENT LIMITED
From: 1 December 2008To: 19 January 2011
BIOWISE LIMITED
From: 27 June 2001To: 1 December 2008
Contact
Address

3 Sidings Court White Rose Way Doncaster, DN4 5NU,

Previous Addresses

Ashford House Grenadier Road Exeter Devon EX1 3LH England
From: 11 July 2023To: 1 November 2024
, Albion House Albion Lane, Willerby, Hull, HU10 6TS, England
From: 13 September 2016To: 11 July 2023
, Humbleton Manor Humbleton, Hull, East Yorkshire, HU12 4NH
From: 27 June 2001To: 13 September 2016
Timeline

17 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jun 01
Loan Cleared
Jul 14
Loan Secured
Jan 15
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Jan 18
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Loan Cleared
Jun 22
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Oct 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

LONGDON, Steven John

Active
Sidings Court, DoncasterDN4 5NU
Born May 1966
Director
Appointed 10 Jun 2024

MCKENZIE, Fraser Wilson

Active
Sidings Court, DoncasterDN4 5NU
Born October 1965
Director
Appointed 10 Jun 2024

RILEY, Benjamin Stanley

Resigned
The Old Gate, HullHU11 4TR
Secretary
Appointed 27 Jun 2001
Resigned 27 Feb 2002

ROOKES, Antony

Resigned
The Lodge, Burton PidseaHU12 9BP
Secretary
Appointed 27 Feb 2002
Resigned 01 Dec 2010

BOUSFIELD, Kurt James Nicholas

Resigned
Cottingham Road, HullHU6 7SD
Born December 1983
Director
Appointed 13 Jul 2016
Resigned 16 Jan 2018

INGRAM, Daniel Robert John

Resigned
Humbleton, HullHU11 4NH
Born December 1972
Director
Appointed 27 Jun 2001
Resigned 13 Jul 2016

LANDAU, James Alexander Charles

Resigned
54 Woodgates Lane, North FerribyHU14 3JY
Born July 1976
Director
Appointed 13 Jul 2016
Resigned 25 May 2022

MCCARTHY, Christopher Stephen

Resigned
Grenadier Road, ExeterEX1 3LH
Born September 1982
Director
Appointed 25 May 2022
Resigned 31 Oct 2024

PEIRO BALAGUER, Javier

Resigned
Grenadier Road, ExeterEX1 3LH
Born January 1974
Director
Appointed 25 May 2022
Resigned 01 Jul 2024

RILEY, Benjamin Stanley

Resigned
The Old Gate, HullHU11 4TR
Director
Appointed 27 Jun 2001
Resigned 27 Feb 2002

VERA HEREDIA, Diego Pablo

Resigned
Grenadier Road, ExeterEX1 3LH
Born January 1978
Director
Appointed 25 May 2022
Resigned 12 Jul 2024

Persons with significant control

1

Sidings Court, DoncasterDN4 5NU

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

102

Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
5 December 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
5 December 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
5 December 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
5 December 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
6 November 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
6 November 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
6 November 2023
RP04AR01RP04AR01
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 June 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
13 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 September 2016
AR01AR01
Gazette Notice Compulsory
20 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Mortgage Satisfy Charge Full
30 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Certificate Change Of Name Company
19 January 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
10 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
6 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 December 2009
AAAnnual Accounts
Legacy
1 August 2009
395Particulars of Mortgage or Charge
Legacy
31 July 2009
363aAnnual Return
Legacy
24 July 2009
403aParticulars of Charge Subject to s859A
Legacy
24 July 2009
403aParticulars of Charge Subject to s859A
Legacy
23 June 2009
288cChange of Particulars
Legacy
19 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
5 December 2008
287Change of Registered Office
Certificate Change Of Name Company
29 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 2008
363aAnnual Return
Legacy
12 August 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
18 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 April 2005
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2004
AAAnnual Accounts
Legacy
30 October 2003
395Particulars of Mortgage or Charge
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2003
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
395Particulars of Mortgage or Charge
Legacy
12 November 2001
88(2)R88(2)R
Legacy
7 July 2001
288bResignation of Director or Secretary
Incorporation Company
27 June 2001
NEWINCIncorporation