Background WavePink WaveYellow Wave

GRUNDON WASTE MANAGEMENT LIMITED (04245965)

GRUNDON WASTE MANAGEMENT LIMITED (04245965) is an active UK company. incorporated on 4 July 2001. with registered office in Wallingford. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 3 other business activities. GRUNDON WASTE MANAGEMENT LIMITED has been registered for 24 years. Current directors include ARNOLD, Simon, ATKINSON, Philip John, GRUNDON, Neil Norman and 5 others.

Company Number
04245965
Status
active
Type
ltd
Incorporated
4 July 2001
Age
24 years
Address
Thames House Oxford Road, Wallingford, OX10 6LX
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
ARNOLD, Simon, ATKINSON, Philip John, GRUNDON, Neil Norman, GRUNDON, Norman Stephen, HARRIS, Jonathan Peter, ROBINSON, Toni Michelle, SMITH, Bradley James, SULLIVAN-WEBB, Clayton Sinclair
SIC Codes
38110, 38120, 38210, 38220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRUNDON WASTE MANAGEMENT LIMITED

GRUNDON WASTE MANAGEMENT LIMITED is an active company incorporated on 4 July 2001 with the registered office located in Wallingford. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 3 other business activities. GRUNDON WASTE MANAGEMENT LIMITED was registered 24 years ago.(SIC: 38110, 38120, 38210, 38220)

Status

active

Active since 24 years ago

Company No

04245965

LTD Company

Age

24 Years

Incorporated 4 July 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

GRUNDON WASTE MANAGEMENT SERVICES LIMITED
From: 4 July 2001To: 25 July 2001
Contact
Address

Thames House Oxford Road Benson Wallingford, OX10 6LX,

Previous Addresses

, Goulds Grove, Ewelme, Wallingford, Oxfordshire, OX10 6PJ
From: 4 July 2001To: 14 January 2011
Timeline

18 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Oct 12
Loan Secured
May 13
Director Joined
Oct 13
Director Left
Aug 14
Loan Cleared
Aug 15
Loan Cleared
Oct 15
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Left
Nov 17
Director Left
Mar 18
Director Joined
Jan 19
Director Joined
Dec 20
Director Joined
Jan 21
Director Left
Aug 24
Director Joined
Aug 24
New Owner
Nov 24
New Owner
Nov 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

9 Active
10 Resigned

ARNOLD, Simon

Active
Oxford Road, WallingfordOX10 6LX
Secretary
Appointed 21 Nov 2017

ARNOLD, Simon

Active
Oxford Road, WallingfordOX10 6LX
Born March 1977
Director
Appointed 01 Dec 2020

ATKINSON, Philip John

Active
Oxford Road, WallingfordOX10 6LX
Born December 1977
Director
Appointed 22 Jan 2019

GRUNDON, Neil Norman

Active
Oxford Road, WallingfordOX10 6LX
Born August 1969
Director
Appointed 04 Jul 2001

GRUNDON, Norman Stephen

Active
Oxford Road, WallingfordOX10 6LX
Born November 1941
Director
Appointed 04 Jul 2001

HARRIS, Jonathan Peter

Active
Oxford Road, WallingfordOX10 6LX
Born June 1968
Director
Appointed 01 Jan 2021

ROBINSON, Toni Michelle

Active
Oxford Road, WallingfordOX10 6LX
Born May 1968
Director
Appointed 19 Aug 2024

SMITH, Bradley James

Active
Lakeside Road, ColnbrookSL3 0EG
Born November 1977
Director
Appointed 01 Oct 2013

SULLIVAN-WEBB, Clayton Sinclair

Active
Oxford Road, WallingfordOX10 6LX
Born February 1973
Director
Appointed 19 Aug 2003

STEGGALL, Derek

Resigned
7 Mulberry Court, High WycombeHP15 6TF
Secretary
Appointed 04 Jul 2001
Resigned 23 Apr 2002

SULLIVAN-WEBB, Clayton Sinclair

Resigned
Oxford Road, WallingfordOX10 6LX
Secretary
Appointed 23 Apr 2002
Resigned 21 Nov 2017

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 Jul 2001
Resigned 04 Jul 2001

MALONE, Andrew Peter

Resigned
Oxford Road, WallingfordOX10 6LX
Born May 1952
Director
Appointed 23 Apr 2002
Resigned 30 Nov 2017

MITCHELL, Anthony John

Resigned
Nyanga 14 Charters Way, SunningdaleSL5 9QQ
Born March 1942
Director
Appointed 04 Jul 2001
Resigned 28 Apr 2005

ROSCOE, Stephen Brian

Resigned
Oxford Road, WallingfordOX10 6LX
Born August 1959
Director
Appointed 23 Apr 2002
Resigned 19 Aug 2024

SHORT, Andrew Graham John

Resigned
Oxford Road, WallingfordOX10 6LX
Born November 1966
Director
Appointed 01 Oct 2012
Resigned 28 Feb 2018

SKEHENS, Richard Macandrew

Resigned
Oxford Road, WallingfordOX10 6LX
Born June 1950
Director
Appointed 04 Jul 2001
Resigned 31 Jul 2014

STEGGALL, Derek

Resigned
7 Mulberry Court, High WycombeHP15 6TF
Born September 1941
Director
Appointed 04 Jul 2001
Resigned 30 Jun 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 Jul 2001
Resigned 04 Jul 2001

Persons with significant control

4

Mrs Kay Louise Woodbridge

Active
Oxford Road, WallingfordOX10 6LX
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 05 Apr 2023

Mr Oscar John Wingham

Active
Oxford Road, WallingfordOX10 6LX
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 08 Sept 2022

Mr Neil Norman Grundon

Active
Oxford Road, WallingfordOX10 6LX
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2016

Mr Norman Stephen Grundon

Active
Oxford Road, WallingfordOX10 6LX
Born November 1941

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 04 Jul 2016
Fundings
Financials
Latest Activities

Filing History

127

Change Sail Address Company With Old Address New Address
16 July 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
13 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 November 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
15 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
18 December 2020
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
7 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Group
7 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Group
14 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
3 May 2013
AAAnnual Accounts
Legacy
9 April 2013
MG01MG01
Legacy
7 January 2013
MG02MG02
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Move Registers To Sail Company
30 July 2012
AD03Change of Location of Company Records
Change Sail Address Company
30 July 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Accounts With Accounts Type Group
10 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Group
28 May 2010
AAAnnual Accounts
Legacy
5 March 2010
MG01MG01
Miscellaneous
16 November 2009
MISCMISC
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
2 August 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
353353
Legacy
28 July 2009
353353
Legacy
4 July 2009
395Particulars of Mortgage or Charge
Legacy
14 March 2009
395Particulars of Mortgage or Charge
Legacy
10 July 2008
363aAnnual Return
Legacy
9 July 2008
288cChange of Particulars
Accounts With Accounts Type Group
7 July 2008
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Legacy
20 August 2007
288cChange of Particulars
Accounts With Accounts Type Group
17 May 2007
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Accounts With Accounts Type Group
5 May 2006
AAAnnual Accounts
Legacy
24 September 2005
395Particulars of Mortgage or Charge
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 June 2005
AAAnnual Accounts
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288cChange of Particulars
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
30 June 2004
288cChange of Particulars
Accounts With Accounts Type Group
8 June 2004
AAAnnual Accounts
Legacy
28 October 2003
288cChange of Particulars
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
11 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 May 2003
AAAnnual Accounts
Resolution
19 December 2002
RESOLUTIONSResolutions
Resolution
19 December 2002
RESOLUTIONSResolutions
Legacy
22 August 2002
363sAnnual Return (shuttle)
Legacy
16 August 2002
88(2)R88(2)R
Legacy
19 June 2002
225Change of Accounting Reference Date
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Resolution
5 February 2002
RESOLUTIONSResolutions
Legacy
5 February 2002
123Notice of Increase in Nominal Capital
Memorandum Articles
20 August 2001
MEM/ARTSMEM/ARTS
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 July 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 July 2001
NEWINCIncorporation