Background WavePink WaveYellow Wave

RETFORD WASTE LIMITED (04862655)

RETFORD WASTE LIMITED (04862655) is an active UK company. incorporated on 11 August 2003. with registered office in Sheffield. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 1 other business activities. RETFORD WASTE LIMITED has been registered for 22 years. Current directors include COOPER, Joanne Lesley, MCCABE, Brian, WOODS-MALONE, Deborah Miriam.

Company Number
04862655
Status
active
Type
ltd
Incorporated
11 August 2003
Age
22 years
Address
Clement Works, Sheffield, S9 5EA
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
COOPER, Joanne Lesley, MCCABE, Brian, WOODS-MALONE, Deborah Miriam
SIC Codes
38110, 38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETFORD WASTE LIMITED

RETFORD WASTE LIMITED is an active company incorporated on 11 August 2003 with the registered office located in Sheffield. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 1 other business activity. RETFORD WASTE LIMITED was registered 22 years ago.(SIC: 38110, 38210)

Status

active

Active since 22 years ago

Company No

04862655

LTD Company

Age

22 Years

Incorporated 11 August 2003

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 July 2023 - 30 December 2024(19 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

Clement Works Clement Street Sheffield, S9 5EA,

Previous Addresses

Access Road Common Lane Ranskill Retford Nottinghamshire DN22 8LW England
From: 22 March 2016To: 2 November 2020
Access Road, Ranskill Retford Nottinghamshire DN22 8LH
From: 11 August 2003To: 22 March 2016
Timeline

25 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Sept 16
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Joined
Jul 21
Director Joined
Nov 21
Loan Secured
Jan 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Feb 25
Director Left
Jun 25
Director Left
Jul 25
Loan Cleared
Nov 25
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

COOPER, Joanne Lesley

Active
Clement Street, SheffieldS9 5EA
Born March 1968
Director
Appointed 12 Feb 2026

MCCABE, Brian

Active
Clement Street, SheffieldS9 5EA
Born November 1972
Director
Appointed 11 Mar 2024

WOODS-MALONE, Deborah Miriam

Active
Clement Street, SheffieldS9 5EA
Born December 1975
Director
Appointed 04 Mar 2026

MARSH, George

Resigned
Clement Street, SheffieldS9 5EA
Secretary
Appointed 11 Aug 2003
Resigned 29 Oct 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 11 Aug 2003
Resigned 11 Aug 2003

FISHER, Wayne

Resigned
Clement Street, SheffieldS9 5EA
Born March 1966
Director
Appointed 11 Mar 2024
Resigned 21 Feb 2025

JARMAN, Lee

Resigned
Clement Street, SheffieldS9 5EA
Born September 1985
Director
Appointed 12 Nov 2021
Resigned 11 Mar 2024

KING, Adam Russell

Resigned
Clement Street, SheffieldS9 5EA
Born March 1979
Director
Appointed 21 Jan 2025
Resigned 17 Dec 2025

LEVERETT, Gavin Louis

Resigned
Clement Street, SheffieldS9 5EA
Born November 1970
Director
Appointed 29 Oct 2020
Resigned 11 Mar 2024

LOY, Michelle Louise

Resigned
Clement Street, SheffieldS9 5EA
Born September 1978
Director
Appointed 01 Jul 2021
Resigned 11 Mar 2024

LYTHGOE, Fraser

Resigned
Clement Street, SheffieldS9 5EA
Born November 1990
Director
Appointed 29 Oct 2020
Resigned 11 Mar 2024

MARSH, George

Resigned
Clement Street, SheffieldS9 5EA
Born April 1950
Director
Appointed 11 Aug 2003
Resigned 29 Oct 2020

MARSH, Letty Frances

Resigned
Styrrup, DoncasterDN11 8NQ
Born December 1951
Director
Appointed 11 Aug 2003
Resigned 01 Nov 2015

MOUNTAIN, Mowbray Christopher

Resigned
Clement Street, SheffieldS9 5EA
Born May 1973
Director
Appointed 11 Mar 2024
Resigned 17 Jul 2025

WARD, Fredric

Resigned
Clement Street, SheffieldS9 5EA
Born March 1987
Director
Appointed 29 Oct 2020
Resigned 11 Mar 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 11 Aug 2003
Resigned 11 Aug 2003

Persons with significant control

2

1 Active
1 Ceased
Clement Street, SheffieldS9 5EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2020

George Marsh

Ceased
Clement Street, SheffieldS9 5EA
Born April 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Oct 2020
Fundings
Financials
Latest Activities

Filing History

89

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
25 November 2025
AAAnnual Accounts
Gazette Notice Compulsory
25 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
10 November 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 November 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
2 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
15 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Person Secretary Company With Change Date
24 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 April 2007
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Legacy
28 September 2005
363aAnnual Return
Legacy
28 September 2005
353353
Accounts With Accounts Type Total Exemption Small
17 January 2005
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
225Change of Accounting Reference Date
Legacy
13 October 2003
88(2)R88(2)R
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
288bResignation of Director or Secretary
Incorporation Company
11 August 2003
NEWINCIncorporation