Background WavePink WaveYellow Wave

WHITEMOSS LANDFILL LIMITED (05630318)

WHITEMOSS LANDFILL LIMITED (05630318) is an active UK company. incorporated on 20 November 2005. with registered office in London. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 3 other business activities. WHITEMOSS LANDFILL LIMITED has been registered for 20 years. Current directors include BELLYNCK, Christophe, CLAVIE, Valerie Isabelle Marie, KNIPE, Tracy Jayne and 1 others.

Company Number
05630318
Status
active
Type
ltd
Incorporated
20 November 2005
Age
20 years
Address
210 Pentonville Road, London, N1 9JY
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
BELLYNCK, Christophe, CLAVIE, Valerie Isabelle Marie, KNIPE, Tracy Jayne, MACPHAIL, Donald John Fraser
SIC Codes
38110, 38120, 38210, 38220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEMOSS LANDFILL LIMITED

WHITEMOSS LANDFILL LIMITED is an active company incorporated on 20 November 2005 with the registered office located in London. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 3 other business activities. WHITEMOSS LANDFILL LIMITED was registered 20 years ago.(SIC: 38110, 38120, 38210, 38220)

Status

active

Active since 20 years ago

Company No

05630318

LTD Company

Age

20 Years

Incorporated 20 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

210 Pentonville Road London, N1 9JY,

Previous Addresses

Whitemoss Road South Skelmersdale Lancashire WN8 9th
From: 20 November 2005To: 7 January 2019
Timeline

21 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Apr 10
Share Issue
Aug 10
Loan Secured
May 13
Loan Cleared
Aug 13
Loan Secured
Feb 17
Loan Secured
Aug 17
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Loan Cleared
Jul 19
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Sept 24
Director Left
Sept 24
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

CONDLIFFE, James Thomas

Active
Pentonville Road, LondonN1 9JY
Secretary
Appointed 31 Oct 2025

BELLYNCK, Christophe

Active
Pentonville Road, LondonN1 9JY
Born May 1961
Director
Appointed 02 Jan 2019

CLAVIE, Valerie Isabelle Marie

Active
Pentonville Road, LondonN1 9JY
Born April 1968
Director
Appointed 30 Jun 2021

KNIPE, Tracy Jayne

Active
Pentonville Road, LondonN1 9JY
Born August 1968
Director
Appointed 03 Sept 2024

MACPHAIL, Donald John Fraser

Active
Pentonville Road, LondonN1 9JY
Born March 1967
Director
Appointed 02 Jan 2019

GOUGH, Celia Rosalind

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 02 Jan 2019
Resigned 31 Oct 2025

ROUTLEDGE, Robert Steven

Resigned
15 Harrod Drive, SouthportPR8 2HA
Secretary
Appointed 20 Nov 2005
Resigned 16 Apr 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Nov 2005
Resigned 20 Nov 2005

GALLAGHER, Neil Vincent

Resigned
Pentonville Road, LondonN1 9JY
Born May 1963
Director
Appointed 02 Jan 2019
Resigned 30 Jun 2020

GERRARD, David Andrew

Resigned
Pentonville Road, LondonN1 9JY
Born December 1964
Director
Appointed 02 Jan 2019
Resigned 30 Jun 2021

ROUTLEDGE, Philip Peter

Resigned
Whitemoss Road South, LancashireWN8 9TH
Born August 1953
Director
Appointed 20 Nov 2005
Resigned 14 Apr 2010

ROUTLEDGE, Robert Steven

Resigned
Whitemoss Road South, LancashireWN8 9TH
Born April 1961
Director
Appointed 20 Nov 2005
Resigned 02 Jan 2019

SWANN, Katherine Anne

Resigned
Pentonville Road, LondonN1 9JY
Born August 1979
Director
Appointed 02 Jul 2020
Resigned 03 Sept 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Nov 2005
Resigned 20 Nov 2005

Persons with significant control

1

Pentonville Road, LondonN1 9JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
22 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
12 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
4 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
4 November 2016
RP04AR01RP04AR01
Accounts With Accounts Type Small
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Small
1 October 2015
AAAnnual Accounts
Auditors Resignation Company
2 March 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Small
20 October 2014
AAAnnual Accounts
Resolution
24 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
17 May 2013
MR01Registration of a Charge
Miscellaneous
11 February 2013
MISCMISC
Auditors Resignation Company
25 January 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Small
12 September 2011
AAAnnual Accounts
Legacy
8 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Small
1 October 2010
AAAnnual Accounts
Capital Alter Shares Subdivision
4 August 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
12 July 2010
RESOLUTIONSResolutions
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
30 June 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Small
20 August 2008
AAAnnual Accounts
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
19 November 2007
363aAnnual Return
Accounts With Accounts Type Small
31 July 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
21 November 2006
288cChange of Particulars
Legacy
5 April 2006
288cChange of Particulars
Legacy
6 March 2006
287Change of Registered Office
Legacy
8 February 2006
225Change of Accounting Reference Date
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Incorporation Company
20 November 2005
NEWINCIncorporation