Background WavePink WaveYellow Wave

ELECTRICAL WASTE LIMITED (06506547)

ELECTRICAL WASTE LIMITED (06506547) is an active UK company. incorporated on 18 February 2008. with registered office in Kenilworth. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38120). ELECTRICAL WASTE LIMITED has been registered for 18 years. Current directors include DONAGHEY, Shaun, SWIFT, Andrew Charles.

Company Number
06506547
Status
active
Type
ltd
Incorporated
18 February 2008
Age
18 years
Address
Georgina Mackie House, Kenilworth, CV8 2SU
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38120)
Directors
DONAGHEY, Shaun, SWIFT, Andrew Charles
SIC Codes
38120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRICAL WASTE LIMITED

ELECTRICAL WASTE LIMITED is an active company incorporated on 18 February 2008 with the registered office located in Kenilworth. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38120). ELECTRICAL WASTE LIMITED was registered 18 years ago.(SIC: 38120)

Status

active

Active since 18 years ago

Company No

06506547

LTD Company

Age

18 Years

Incorporated 18 February 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Georgina Mackie House 141 Farmer Ward Road Kenilworth, CV8 2SU,

Previous Addresses

Windlestone Manor Windlestone County Durham DL17 0NA
From: 18 February 2008To: 6 June 2016
Timeline

10 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Oct 14
Director Joined
Sept 15
Director Left
Jul 16
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Dec 18
Owner Exit
Jan 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SWIFT, Andrew Charles

Active
141 Farmer Ward Road, KenilworthCV8 2SU
Secretary
Appointed 30 Apr 2009

DONAGHEY, Shaun

Active
141 Farmer Ward Road, KenilworthCV8 2SU
Born January 1963
Director
Appointed 30 Jun 2025

SWIFT, Andrew Charles

Active
141 Farmer Ward Road, KenilworthCV8 2SU
Born November 1967
Director
Appointed 30 Apr 2009

JACOBS, Mark Stephen

Resigned
10 Northcliffe Drive, LondonN20 8JZ
Secretary
Appointed 27 Feb 2008
Resigned 30 Apr 2009

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate secretary
Appointed 18 Feb 2008
Resigned 27 Feb 2008

ALLDEN, John Raymond

Resigned
Fishing Line Road, RedditchB98 0SQ
Born July 1963
Director
Appointed 29 Sept 2015
Resigned 30 Jun 2025

JACKSON, Alan

Resigned
Windlestone Manor, WindlestoneDL17 0NA
Born January 1941
Director
Appointed 27 Feb 2008
Resigned 26 Sept 2014

JACOBS, Mark Stephen

Resigned
10 Northcliffe Drive, LondonN20 8JZ
Born December 1959
Director
Appointed 27 Feb 2008
Resigned 30 Apr 2009

PATTERSON, Keith Eric

Resigned
Windlestone Manor, FerryhillDL17 0NA
Born August 1961
Director
Appointed 27 Feb 2008
Resigned 14 Jul 2016

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate director
Appointed 18 Feb 2008
Resigned 27 Feb 2008

Persons with significant control

3

1 Active
2 Ceased

Miss Jacqueline Mackie

Ceased
141 Farmer Ward Road, KenilworthCV8 2SU
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2024

Mrs Georgina Hartland

Ceased
141 Farmer Ward Road, KenilworthCV8 2SU
Born June 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Nov 2018
Denmark Street, GlasgowG22 6DB

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

63

Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Dormant
27 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Dormant
28 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Dormant
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Dormant
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Dormant
25 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Dormant
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 November 2009
AAAnnual Accounts
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
363aAnnual Return
Legacy
19 February 2009
353353
Legacy
5 March 2008
287Change of Registered Office
Legacy
5 March 2008
225Change of Accounting Reference Date
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Incorporation Company
18 February 2008
NEWINCIncorporation