Background WavePink WaveYellow Wave

WESTCOUNTRY WASTE MANAGEMENT LIMITED (05599288)

WESTCOUNTRY WASTE MANAGEMENT LIMITED (05599288) is an active UK company. incorporated on 21 October 2005. with registered office in Harrogate. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (37000). WESTCOUNTRY WASTE MANAGEMENT LIMITED has been registered for 20 years.

Company Number
05599288
Status
active
Type
ltd
Incorporated
21 October 2005
Age
20 years
Address
80 Station Parade, Harrogate, HG1 1HQ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (37000)
SIC Codes
37000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTCOUNTRY WASTE MANAGEMENT LIMITED

WESTCOUNTRY WASTE MANAGEMENT LIMITED is an active company incorporated on 21 October 2005 with the registered office located in Harrogate. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (37000). WESTCOUNTRY WASTE MANAGEMENT LIMITED was registered 20 years ago.(SIC: 37000)

Status

active

Active since 20 years ago

Company No

05599288

LTD Company

Age

20 Years

Incorporated 21 October 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 April 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

ENVIRONMENTAL RECYCLING CENTRE LIMITED
From: 21 October 2005To: 7 July 2009
Contact
Address

80 Station Parade Harrogate, HG1 1HQ,

Previous Addresses

Unit 2 Central Court Central Avenue Lee Mill Industrial Estate Ivybridge Devon PL21 9PE
From: 28 October 2013To: 14 May 2025
Unit 2 Central Court Central Avenue Lee Mill Industrial Estate Ivybridge Devon PL21 9PE
From: 28 October 2013To: 28 October 2013
Gnatts Yard Gnatts Farm Milton Combe Yelverton Devon PL20 6HA United Kingdom
From: 23 October 2012To: 28 October 2013
Harscombe House 1 Darklake View Estover Plymouth Devon PL6 7TL England
From: 22 June 2011To: 23 October 2012
1-2 Moorside Court Yelverton Business Park Crapstone Yelverton PL20 7PE
From: 21 October 2005To: 22 June 2011
Timeline

21 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Jan 10
Director Left
Jan 13
Loan Secured
May 15
Loan Secured
Jun 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Joined
Aug 15
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Owner Exit
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

95

Appoint Person Secretary Company With Name Date
19 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 May 2025
AA01Change of Accounting Reference Date
Resolution
19 May 2025
RESOLUTIONSResolutions
Memorandum Articles
19 May 2025
MAMA
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 May 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 May 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 October 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Memorandum Articles
9 July 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Legacy
22 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
28 December 2006
363sAnnual Return (shuttle)
Legacy
16 August 2006
225Change of Accounting Reference Date
Legacy
21 November 2005
88(2)R88(2)R
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
5 November 2005
395Particulars of Mortgage or Charge
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Incorporation Company
21 October 2005
NEWINCIncorporation