Background WavePink WaveYellow Wave

RABBIT WASTE MANAGEMENT LIMITED (07178740)

RABBIT WASTE MANAGEMENT LIMITED (07178740) is an active UK company. incorporated on 4 March 2010. with registered office in Lancing. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). RABBIT WASTE MANAGEMENT LIMITED has been registered for 16 years. Current directors include BLURTON, Gregory David, BLYDE, William David, BRIDSON, Amanda Tina.

Company Number
07178740
Status
active
Type
ltd
Incorporated
4 March 2010
Age
16 years
Address
Unit 1-2 37 Chartwell Road, Lancing, BN15 8TU
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
BLURTON, Gregory David, BLYDE, William David, BRIDSON, Amanda Tina
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RABBIT WASTE MANAGEMENT LIMITED

RABBIT WASTE MANAGEMENT LIMITED is an active company incorporated on 4 March 2010 with the registered office located in Lancing. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). RABBIT WASTE MANAGEMENT LIMITED was registered 16 years ago.(SIC: 38210)

Status

active

Active since 16 years ago

Company No

07178740

LTD Company

Age

16 Years

Incorporated 4 March 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

LANCING WASTE LIMITED
From: 4 March 2010To: 6 August 2014
Contact
Address

Unit 1-2 37 Chartwell Road Lancing Business Park Lancing, BN15 8TU,

Previous Addresses

Amelia House Crescent Road Worthing West Sussex BN11 1RL England
From: 15 November 2023To: 12 June 2024
Amelia House Crescent Road Worthing West Sussex BN11 1QR England
From: 8 June 2015To: 15 November 2023
Times House Sixth Floor Throwley Way Sutton Surrey SM1 4JQ
From: 1 December 2014To: 8 June 2015
37 Frederick Place Brighton BN1 4EA United Kingdom
From: 12 June 2014To: 1 December 2014
Units 1 - 2 37 Chartwell Road Lancing Business Park Lancing West Sussex BN15 8TU
From: 12 March 2013To: 12 June 2014
Unit 2 Chartwell Road Churchill Industrial Estate Lancing West Sussex BN15 8TU
From: 4 March 2010To: 12 March 2013
Timeline

24 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Mar 10
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Jun 15
Loan Secured
Jan 17
Loan Secured
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Aug 19
Loan Cleared
Aug 19
Owner Exit
Sept 25
Owner Exit
Sept 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BLURTON, Gregory David

Active
37 Chartwell Road, LancingBN15 8TU
Born July 1965
Director
Appointed 04 Mar 2010

BLYDE, William David

Active
37 Chartwell Road, LancingBN15 8TU
Born June 1956
Director
Appointed 18 Mar 2010

BRIDSON, Amanda Tina

Active
37 Chartwell Road, LancingBN15 8TU
Born July 1962
Director
Appointed 04 Mar 2010

Persons with significant control

3

1 Active
2 Ceased
37 Chartwell Road, LancingBN15 8TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2025

Mrs Julie Blurton

Ceased
37 Chartwell Road, LancingBN15 8TU
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2025

Mr Gregory David Blurton

Ceased
37 Chartwell Road, LancingBN15 8TU
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2025
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Small
19 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
12 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Accounts With Accounts Type Group
19 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Resolution
17 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Group
29 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Group
21 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Certificate Change Of Name Company
6 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 August 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
9 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Group
2 July 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
12 June 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Group
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
16 November 2010
AA01Change of Accounting Reference Date
Resolution
11 April 2010
RESOLUTIONSResolutions
Change Of Name Notice
11 April 2010
CONNOTConfirmation Statement Notification
Legacy
26 March 2010
MG01MG01
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Incorporation Company
4 March 2010
NEWINCIncorporation