Background WavePink WaveYellow Wave

WASTESAVERS CHARITABLE TRUST LIMITED (05326617)

WASTESAVERS CHARITABLE TRUST LIMITED (05326617) is an active UK company. incorporated on 7 January 2005. with registered office in Lliswerry. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. WASTESAVERS CHARITABLE TRUST LIMITED has been registered for 21 years. Current directors include AYRES, Roger John, CASLEY, Leonard John, ESPOSITO, Mark and 5 others.

Company Number
05326617
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 January 2005
Age
21 years
Address
Wastesavers Charitable Trust Limited Wastesavers Resource Centre, Lliswerry, NP19 0RD
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
AYRES, Roger John, CASLEY, Leonard John, ESPOSITO, Mark, LYNBECK, Robert, MAYER, David Julian, Councillor, PEAKE, Nicola Jane, PRICE, Sue, WYNN, Caroline Jane
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASTESAVERS CHARITABLE TRUST LIMITED

WASTESAVERS CHARITABLE TRUST LIMITED is an active company incorporated on 7 January 2005 with the registered office located in Lliswerry. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. WASTESAVERS CHARITABLE TRUST LIMITED was registered 21 years ago.(SIC: 38320)

Status

active

Active since 21 years ago

Company No

05326617

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 7 January 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Wastesavers Charitable Trust Limited Wastesavers Resource Centre Esperanto Way Lliswerry, NP19 0RD,

Timeline

34 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Feb 10
Director Joined
Apr 10
Director Joined
Dec 10
Director Joined
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jul 12
Director Left
Sept 12
Loan Secured
Feb 14
Director Left
Jul 14
Director Joined
Aug 15
Director Left
Nov 16
Director Joined
Sept 17
Director Joined
Nov 17
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Oct 18
New Owner
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Owner Exit
Oct 19
New Owner
Oct 19
Director Left
Jan 20
Loan Cleared
Apr 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 24
Owner Exit
Aug 24
Director Joined
Aug 24
Director Left
Oct 24
0
Funding
26
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

25

9 Active
16 Resigned

JONES, Janet

Active
Wastesavers Resource Centre, LliswerryNP19 0RD
Secretary
Appointed 18 Apr 2013

AYRES, Roger John

Active
12 Hawarden Road, NewportNP9 8JP
Born September 1957
Director
Appointed 10 Dec 2007

CASLEY, Leonard John

Active
Wastesavers Resource Centre, LliswerryNP19 0RD
Born August 1961
Director
Appointed 25 Aug 2017

ESPOSITO, Mark

Active
Wastesavers Resource Centre, LliswerryNP19 0RD
Born May 1986
Director
Appointed 20 Sept 2018

LYNBECK, Robert

Active
Wastesavers Resource Centre, LliswerryNP19 0RD
Born December 1961
Director
Appointed 20 Aug 2024

MAYER, David Julian, Councillor

Active
13 Hollybush Close, NewportNP19 6EU
Born April 1948
Director
Appointed 07 Jan 2005

PEAKE, Nicola Jane

Active
Wastesavers Resource Centre, LliswerryNP19 0RD
Born June 1966
Director
Appointed 05 Apr 2023

PRICE, Sue

Active
Wastesavers Resource Centre, LliswerryNP19 0RD
Born December 1977
Director
Appointed 15 Jun 2023

WYNN, Caroline Jane

Active
Wastesavers Resource Centre, LliswerryNP19 0RD
Born August 1964
Director
Appointed 16 Nov 2017

CROXFORD, Michael John, Mbe

Resigned
121 Upper Tennyson Road, NewportNP19 8HR
Secretary
Appointed 07 Jan 2005
Resigned 31 Mar 2006

FEREDAY, Carole Joan

Resigned
277 Pilton Vale, NewportNP20 6LR
Secretary
Appointed 01 Apr 2006
Resigned 18 Apr 2013

BOND, Thomas William Cameron

Resigned
Wastesavers Resource Centre, LliswerryNP19 0RD
Born January 1985
Director
Appointed 24 Sept 2014
Resigned 19 Jul 2018

CAMPBELL, Joan Carolyn

Resigned
33 Brynmynach Avenue, HengoedCF82 7BZ
Born September 1971
Director
Appointed 01 Apr 2007
Resigned 07 Jan 2009

CARTER, Glyn Owen

Resigned
Wastesavers Resource Centre, LliswerryNP19 0RD
Born January 1958
Director
Appointed 10 Apr 2010
Resigned 23 Nov 2016

FAIRIE, Stephen

Resigned
36 Roding Close, NewportNP19 6SB
Born April 1951
Director
Appointed 07 Jan 2005
Resigned 07 Dec 2006

HODGES, Stuart

Resigned
Wastesavers Resource Centre, LliswerryNP19 0RD
Born December 1978
Director
Appointed 20 Jul 2011
Resigned 13 Sept 2012

HODGINS, David

Resigned
Wastesavers Resource Centre, LliswerryNP19 0RD
Born January 1969
Director
Appointed 20 Jul 2011
Resigned 12 Jul 2012

KEMP, Stephen

Resigned
3 The Bryn, NewportNP20 7UJ
Born May 1954
Director
Appointed 07 Jan 2005
Resigned 31 Mar 2006

LANGSFORD, William

Resigned
2 The Coppins, NewportNP20 6JE
Born June 1942
Director
Appointed 16 Jan 2007
Resigned 17 Oct 2024

LLOYD-JONES, Nia

Resigned
Wastesavers Resource Centre, LliswerryNP19 0RD
Born September 1981
Director
Appointed 17 Jan 2019
Resigned 22 Oct 2019

MATSON, Kathy

Resigned
Wastesavers Resource Centre, LliswerryNP19 0RD
Born September 1957
Director
Appointed 20 Jul 2011
Resigned 26 Jun 2014

MORGAN, Darryl

Resigned
Wastesavers Resource Centre, LliswerryNP19 0RD
Born June 1987
Director
Appointed 15 Jun 2023
Resigned 22 Apr 2024

ROMAN, David

Resigned
Wastesavers Resource Centre, LliswerryNP19 0RD
Born July 1968
Director
Appointed 01 Apr 2007
Resigned 07 Feb 2010

ROTHWELL, Rebecca

Resigned
Wastesavers Resource Centre, LliswerryNP19 0RD
Born July 1982
Director
Appointed 15 Feb 2018
Resigned 29 Oct 2018

WILLIAMS, Frances

Resigned
Wastesavers Resource Centre, LliswerryNP19 0RD
Born July 1980
Director
Appointed 12 Oct 2010
Resigned 16 Oct 2017

Persons with significant control

3

0 Active
3 Ceased

Ms Penelope Jane Goodwin

Ceased
Wastesavers Resource Centre, LliswerryNP19 0RD
Born April 1981

Nature of Control

Significant influence or control
Notified 07 Oct 2019
Ceased 20 Aug 2024

Mr Ian Kenneth Syms

Ceased
Wastesavers Resource Centre, LliswerryNP19 0RD
Born April 1966

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jan 2019
Ceased 07 Oct 2019

Ms Penelope Jane Goodwin

Ceased
Wastesavers Resource Centre, LliswerryNP19 0RD
Born April 1981

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
31 December 2024
AAMDAAMD
Accounts With Accounts Type Group
24 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
20 August 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
20 November 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
18 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Accounts With Accounts Type Group
22 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 January 2016
AR01AR01
Accounts With Accounts Type Group
12 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 January 2015
AR01AR01
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
27 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
22 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Accounts With Accounts Type Group
3 January 2013
AAAnnual Accounts
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Memorandum Articles
11 July 2012
MEM/ARTSMEM/ARTS
Resolution
11 July 2012
RESOLUTIONSResolutions
Resolution
18 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
10 January 2012
AR01AR01
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Accounts With Accounts Type Group
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 January 2011
AR01AR01
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Accounts With Accounts Type Group
3 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Auditors Resignation Company
12 February 2009
AUDAUD
Legacy
9 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 January 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
353353
Legacy
7 January 2009
190190
Legacy
7 January 2009
287Change of Registered Office
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 November 2007
AAAnnual Accounts
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
225Change of Accounting Reference Date
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2006
AAAnnual Accounts
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
363sAnnual Return (shuttle)
Incorporation Company
7 January 2005
NEWINCIncorporation