Background WavePink WaveYellow Wave

FRESH START WASTE SERVICES LTD (05762485)

FRESH START WASTE SERVICES LTD (05762485) is an active UK company. incorporated on 30 March 2006. with registered office in Manchester. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. FRESH START WASTE SERVICES LTD has been registered for 20 years. Current directors include COOKE, Peter, HAIGH-ROSSER, Barbara Joanne, HARVEY, Colin and 5 others.

Company Number
05762485
Status
active
Type
ltd
Incorporated
30 March 2006
Age
20 years
Address
Scott House 114 Higher Green Lane, Astley, Manchester, M29 7JB
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
COOKE, Peter, HAIGH-ROSSER, Barbara Joanne, HARVEY, Colin, MARTINS, Sean James, MCGRATH, Nicola Jane, ROGERS, Paul Stephan, ROGERS, Paul, TULIP, Pauline
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESH START WASTE SERVICES LTD

FRESH START WASTE SERVICES LTD is an active company incorporated on 30 March 2006 with the registered office located in Manchester. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. FRESH START WASTE SERVICES LTD was registered 20 years ago.(SIC: 38110)

Status

active

Active since 20 years ago

Company No

05762485

LTD Company

Age

20 Years

Incorporated 30 March 2006

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 7 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Scott House 114 Higher Green Lane, Astley Tyldesley Manchester, M29 7JB,

Previous Addresses

C/O Champion Consulting 1 Worsley Court High Street Worsley Manchester M28 3NJ
From: 18 September 2014To: 24 June 2015
Scott House, 114 Higher Green Lane, Astley Manchester Lancashire M29 7JB
From: 30 March 2006To: 18 September 2014
Timeline

10 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Nov 15
Director Joined
Apr 16
Director Joined
May 16
Director Joined
Dec 16
Director Left
Aug 17
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

9 Active
2 Resigned

MCGRATH, Nicola Jane

Active
114 Higher Green Lane, Astley, ManchesterM29 7JB
Secretary
Appointed 30 Mar 2006

COOKE, Peter

Active
114 Higher Green Lane, Astley, ManchesterM29 7JB
Born January 1957
Director
Appointed 16 Dec 2016

HAIGH-ROSSER, Barbara Joanne

Active
3-5 Tammy Hall Street, WakefieldWF1 2SX
Born September 1957
Director
Appointed 01 Oct 2015

HARVEY, Colin

Active
114 Higher Green Lane, Astley, ManchesterM29 7JB
Born May 1969
Director
Appointed 04 Jan 2016

MARTINS, Sean James

Active
114 Higher Green Lane, Astley, ManchesterM29 7JB
Born June 1985
Director
Appointed 22 May 2024

MCGRATH, Nicola Jane

Active
114 Higher Green Lane, ManchesterM29 7JB
Born August 1973
Director
Appointed 30 Mar 2006

ROGERS, Paul Stephan

Active
114 Higher Green Lane, Astley, ManchesterM29 7JB
Born November 1979
Director
Appointed 08 May 2006

ROGERS, Paul

Active
114 Higher Green Lane, Astley, ManchesterM29 7JB
Born August 1952
Director
Appointed 30 Mar 2006

TULIP, Pauline

Active
114 Higher Green Lane, Astley, ManchesterM29 7JB
Born April 1966
Director
Appointed 01 Jan 2025

LAVELLE, Craig

Resigned
Herevale Grange, ManchesterM28 1ZA
Born February 1960
Director
Appointed 24 Sept 2007
Resigned 19 Nov 2015

ROGERS, Joseph

Resigned
114 Higher Green Lane, Astley, ManchesterM29 7JB
Born June 1975
Director
Appointed 08 Feb 2008
Resigned 31 Jul 2017

Persons with significant control

3

1 Active
2 Ceased

Nicola Mcgrath

Ceased
114 Higher Green Lane, ManchesterM29 7JB
Born August 1973

Nature of Control

Right to appoint and remove directors
Notified 06 Aug 2016
Ceased 01 Oct 2019

Paul Rogers

Ceased
114 Higher Green Lane, ManchesterM29 7JB
Born August 1952

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Oct 2019
114 Higher Green Lane, ManchesterM29 7JB

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
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Full
7 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Resolution
30 December 2023
RESOLUTIONSResolutions
Memorandum Articles
30 December 2023
MAMA
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
13 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Miscellaneous
23 December 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Legacy
6 April 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
3 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
14 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 January 2008
AAAnnual Accounts
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
363sAnnual Return (shuttle)
Legacy
18 May 2006
288cChange of Particulars
Legacy
18 May 2006
288aAppointment of Director or Secretary
Incorporation Company
30 March 2006
NEWINCIncorporation