Background WavePink WaveYellow Wave

WASTECARE COMPLIANCE PLC (06043169)

WASTECARE COMPLIANCE PLC (06043169) is an active UK company. incorporated on 5 January 2007. with registered office in Normanton. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. WASTECARE COMPLIANCE PLC has been registered for 19 years. Current directors include HUNT, Peter Timothy, LAU, Hok Wing.

Company Number
06043169
Status
active
Type
plc
Incorporated
5 January 2007
Age
19 years
Address
Argent House, Normanton, WF6 1RL
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
HUNT, Peter Timothy, LAU, Hok Wing
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASTECARE COMPLIANCE PLC

WASTECARE COMPLIANCE PLC is an active company incorporated on 5 January 2007 with the registered office located in Normanton. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. WASTECARE COMPLIANCE PLC was registered 19 years ago.(SIC: 38320)

Status

active

Active since 19 years ago

Company No

06043169

PLC Company

Age

19 Years

Incorporated 5 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

WEEECARE PLC
From: 5 January 2007To: 3 December 2021
Contact
Address

Argent House Tyler Close Normanton, WF6 1RL,

Previous Addresses

Richmond House, Selby Road Garforth Leeds West Yorkshire LS25 1NB
From: 5 January 2007To: 12 July 2022
Timeline

15 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Jul 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Jun 12
Director Joined
Jun 14
Director Left
Jul 14
Director Left
Dec 15
Director Joined
Mar 16
Director Joined
Sept 16
Director Left
Jan 19
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

HUNT, Rebecca Mary

Active
Tyler Close, NormantonWF6 1RL
Secretary
Appointed 12 Feb 2021

HUNT, Peter Timothy

Active
Tyler Close, NormantonWF6 1RL
Born December 1955
Director
Appointed 05 Jan 2007

LAU, Hok Wing

Active
Tyler Close, NormantonWF6 1RL
Born January 1979
Director
Appointed 16 Mar 2026

DENTON, Rachel Marie

Resigned
Fosse Way, LeedsLS25 2JE
Secretary
Appointed 18 May 2009
Resigned 20 Oct 2011

GAY, Christopher John

Resigned
Richmond House, Selby Road, LeedsLS25 1NB
Secretary
Appointed 10 Jan 2019
Resigned 12 Feb 2021

ORMISTON, Robert Wallace

Resigned
Richmond House, Selby Road, LeedsLS25 1NB
Secretary
Appointed 20 Oct 2011
Resigned 01 Aug 2014

TAYLOR, Robert

Resigned
Healey Cottage, HuddersfieldHD8 8JN
Secretary
Appointed 05 Jan 2007
Resigned 05 Mar 2009

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 05 Jan 2007
Resigned 05 Jan 2007

BRAY, Kevin John

Resigned
454 Spen Lane, LeedsLS16 6JD
Born March 1951
Director
Appointed 05 Jan 2007
Resigned 04 Jul 2011

KIDNEY, Mark David

Resigned
Tyler Close, NormantonWF6 1RL
Born May 1975
Director
Appointed 02 Jul 2023
Resigned 13 Mar 2026

ORMISTON, Robert Wallace

Resigned
Richmond House, Selby Road, LeedsLS25 1NB
Born September 1972
Director
Appointed 04 Jul 2011
Resigned 01 Aug 2014

OWEN, Mark

Resigned
Richmond House, Selby Road, LeedsLS25 1NB
Born May 1972
Director
Appointed 01 Oct 2016
Resigned 10 Jan 2019

PARKIN, Graeme Michael

Resigned
Tyler Close, NormantonWF6 1RL
Born September 1973
Director
Appointed 01 Mar 2016
Resigned 02 Jul 2023

PARKIN, Graeme Michael

Resigned
2 Hallwood Rise, SheffieldS35 1TJ
Born September 1973
Director
Appointed 05 Jan 2007
Resigned 13 Apr 2012

PERFECT, Simon Robert

Resigned
196 Walton Road, SaleM33 4FG
Born March 1959
Director
Appointed 31 Oct 2007
Resigned 04 Jul 2011

PRICE, Stewart Rees

Resigned
Richmond House, Selby Road, LeedsLS25 1NB
Born October 1969
Director
Appointed 01 Apr 2014
Resigned 14 Dec 2015

TAYLOR, Robert

Resigned
Healey Cottage, HuddersfieldHD8 8JN
Born November 1952
Director
Appointed 05 Jan 2007
Resigned 05 Mar 2009

WHITTAKER, Graham Michael

Resigned
8 Leabank Avenue, LeedsLS25 2BL
Born March 1973
Director
Appointed 05 Jan 2007
Resigned 01 Sept 2009

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 05 Jan 2007
Resigned 05 Jan 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 05 Jan 2007
Resigned 05 Jan 2007

Persons with significant control

1

Tyler Close, NormantonWF6 1RL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jan 2017
Fundings
Financials
Latest Activities

Filing History

83

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Resolution
11 November 2025
RESOLUTIONSResolutions
Memorandum Articles
11 November 2025
MAMA
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Certificate Change Of Name Company
3 December 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
18 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Appoint Person Secretary Company With Name
26 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Legacy
14 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Full
19 August 2008
AAAnnual Accounts
Legacy
13 August 2008
225Change of Accounting Reference Date
Legacy
17 June 2008
363aAnnual Return
Legacy
12 June 2008
395Particulars of Mortgage or Charge
Legacy
7 June 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
18 June 2007
88(2)R88(2)R
Legacy
6 February 2007
287Change of Registered Office
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Incorporation Company
5 January 2007
NEWINCIncorporation