Background WavePink WaveYellow Wave

WASTE (ATHERTON) HOLDINGS LIMITED (05411147)

WASTE (ATHERTON) HOLDINGS LIMITED (05411147) is an active UK company. incorporated on 1 April 2005. with registered office in Bolton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WASTE (ATHERTON) HOLDINGS LIMITED has been registered for 20 years. Current directors include INCE, Simon.

Company Number
05411147
Status
active
Type
ltd
Incorporated
1 April 2005
Age
20 years
Address
Unit 9 Riverside, Bolton, BL1 8TU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
INCE, Simon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASTE (ATHERTON) HOLDINGS LIMITED

WASTE (ATHERTON) HOLDINGS LIMITED is an active company incorporated on 1 April 2005 with the registered office located in Bolton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WASTE (ATHERTON) HOLDINGS LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05411147

LTD Company

Age

20 Years

Incorporated 1 April 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 April 2024 - 30 November 2024(9 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

VIRIDOR WASTE (ATHERTON) HOLDINGS LIMITED
From: 9 August 2012To: 3 May 2024
JWT HOLDINGS LIMITED
From: 1 April 2005To: 9 August 2012
Contact
Address

Unit 9 Riverside Bolton, BL1 8TU,

Previous Addresses

Ardley Erf Middleton Stoney Road Ardley Bicester OX27 7AA England
From: 13 April 2024To: 16 May 2024
Viridor House Priory Bridge Road Taunton TA1 1AP England
From: 20 July 2020To: 13 April 2024
Peninsula House Rydon Lane Exeter Devon EX2 7HR
From: 30 July 2012To: 20 July 2020
14 Arley Way Chanters Industrial Estate Off Tyldesley Old Road, Atherton Manchester M46 9BE
From: 1 April 2005To: 30 July 2012
Timeline

28 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Oct 12
Director Left
Jun 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Oct 15
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Feb 21
Capital Update
Jul 21
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Sept 23
Director Left
Nov 23
Owner Exit
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Owner Exit
Apr 25
Owner Exit
Aug 25
1
Funding
22
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

INCE, Simon

Active
Riverside, BoltonBL1 8TU
Born July 1987
Director
Appointed 01 May 2024

AINSWORTH, Mary Christine

Resigned
3 The Spinney, ChorleyPR6 7BU
Secretary
Appointed 01 Apr 2005
Resigned 01 Apr 2006

HEELEY, Margaret Lilian

Resigned
Rydon Lane, ExeterEX2 7HR
Secretary
Appointed 04 Jul 2012
Resigned 28 Jul 2014

HOLDEN, Arthur John

Resigned
22 Landedmans, WesthoughtonBL5 2QB
Secretary
Appointed 01 Apr 2006
Resigned 12 Jun 2006

HUGHES, Lyndi Margaret

Resigned
Middleton Stoney Road, BicesterOX27 7AA
Secretary
Appointed 09 Jul 2020
Resigned 01 May 2024

MASSIE, Scott Edward

Resigned
Rydon Lane, ExeterEX2 7HR
Secretary
Appointed 22 Nov 2018
Resigned 08 Jul 2020

SENIOR, Karen

Resigned
Rydon Lane, ExeterEX2 7HR
Secretary
Appointed 01 Nov 2014
Resigned 08 Jul 2020

SIMMS, Susan

Resigned
Lord Street, BoltonBL4 8BE
Secretary
Appointed 31 Jul 2008
Resigned 04 Jul 2012

TOMLINSON, Lee Andrew

Resigned
Coppice Road, SandbachCW11 4RN
Secretary
Appointed 12 Jun 2006
Resigned 31 Jul 2008

ZMUDA, Richard Cyril

Resigned
Rydon Lane, ExeterEX2 7HR
Secretary
Appointed 28 Jul 2014
Resigned 30 Nov 2016

BRADSHAW, Kevin Michael

Resigned
Priory Bridge Road, TauntonTA1 1AP
Born February 1969
Director
Appointed 12 Oct 2020
Resigned 12 Nov 2023

BURROWS SMITH, Mark

Resigned
Rydon Lane, ExeterEX2 7HR
Born January 1967
Director
Appointed 04 Jul 2012
Resigned 30 Jun 2015

DOREL, Pierre Guy

Resigned
Middleton Stoney Road, BicesterOX27 7AA
Born February 1984
Director
Appointed 16 Jun 2023
Resigned 01 May 2024

ELLARD, Howard Thurston

Resigned
Rydon Lane, ExeterEX2 7HR
Born October 1961
Director
Appointed 04 Jul 2012
Resigned 06 Apr 2014

HAYNES, Julie Louise

Resigned
Middleton Stoney Road, BicesterOX27 7AA
Born January 1972
Director
Appointed 25 Sept 2023
Resigned 01 May 2024

HELLINGS, Michael

Resigned
Rydon Lane, ExeterEX2 7HR
Born March 1951
Director
Appointed 04 Jul 2012
Resigned 30 Sept 2012

KIRKMAN, Andrew Michael David

Resigned
Rydon Lane, ExeterEX2 7HR
Born July 1972
Director
Appointed 04 Jul 2012
Resigned 18 Sept 2015

MADDOCK, Nicholas William

Resigned
Priory Bridge Road, TauntonTA1 1AP
Born January 1971
Director
Appointed 12 Oct 2020
Resigned 16 Jun 2023

PIDDINGTON, Phillip Charles

Resigned
Priory Bridge Road, TauntonTA1 1AP
Born November 1956
Director
Appointed 31 Jul 2015
Resigned 12 Oct 2020

REES, Elliot Arthur James

Resigned
Priory Bridge Road, TauntonTA1 1AP
Born December 1974
Director
Appointed 31 Jul 2015
Resigned 12 Oct 2020

THOMASSON, John William

Resigned
Highgrove, Alderley EdgeSK9 7DA
Born October 1969
Director
Appointed 01 Apr 2005
Resigned 04 Jul 2012

Persons with significant control

5

1 Active
4 Ceased
Arley Way, AthertonM46 9BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Aug 2025
Wigan Road, AthertonM46 0LN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2024
Ceased 19 Aug 2025
Riverside, BoltonBL1 8TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024
Ceased 01 May 2024
Priory Bridge Road, TauntonTA1 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2021
Ceased 01 May 2024
Priory Bridge Road, TauntonTA1 1AP

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
Ceased 28 Jan 2021
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
22 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Resolution
13 May 2024
RESOLUTIONSResolutions
Memorandum Articles
13 May 2024
MAMA
Certificate Change Of Name Company
3 May 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
2 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Legacy
14 July 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 July 2021
SH19Statement of Capital
Legacy
14 July 2021
CAP-SSCAP-SS
Resolution
14 July 2021
RESOLUTIONSResolutions
Legacy
2 July 2021
CAP-SSCAP-SS
Memorandum Articles
19 April 2021
MAMA
Resolution
19 April 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
19 April 2021
CC04CC04
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
18 August 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
20 July 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
16 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Group
9 December 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 November 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Auditors Resignation Company
1 April 2015
AUDAUD
Miscellaneous
20 March 2015
MISCMISC
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2014
AAAnnual Accounts
Legacy
17 December 2014
PARENT_ACCPARENT_ACC
Legacy
17 December 2014
AGREEMENT2AGREEMENT2
Legacy
17 December 2014
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
12 November 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
16 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2014
TM02Termination of Secretary
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2014
AAAnnual Accounts
Legacy
8 January 2014
PARENT_ACCPARENT_ACC
Legacy
8 January 2014
AGREEMENT2AGREEMENT2
Legacy
8 January 2014
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Termination Secretary Company With Name
13 August 2012
TM02Termination of Secretary
Certificate Change Of Name Company
9 August 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 July 2012
RESOLUTIONSResolutions
Change Of Name Notice
31 July 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
30 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
1 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
363aAnnual Return
Legacy
15 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 August 2006
AAAnnual Accounts
Legacy
4 August 2006
225Change of Accounting Reference Date
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
363aAnnual Return
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Statement Of Affairs
13 October 2005
SASA
Legacy
13 October 2005
88(2)R88(2)R
Statement Of Affairs
13 October 2005
SASA
Legacy
13 October 2005
88(2)R88(2)R
Statement Of Affairs
13 October 2005
SASA
Legacy
13 October 2005
88(2)R88(2)R
Resolution
8 August 2005
RESOLUTIONSResolutions
Incorporation Company
1 April 2005
NEWINCIncorporation