Background WavePink WaveYellow Wave

ANDERSONS WASTE TREATMENT CENTRE LTD (07944073)

ANDERSONS WASTE TREATMENT CENTRE LTD (07944073) is an active UK company. incorporated on 9 February 2012. with registered office in Bristol. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). ANDERSONS WASTE TREATMENT CENTRE LTD has been registered for 14 years. Current directors include BACON, Edmund Anthony, MOUNSEY-HEYSHAM, Ben, NELSON, Thomas Phillip.

Company Number
07944073
Status
active
Type
ltd
Incorporated
9 February 2012
Age
14 years
Address
Unit 6 Hydro Estate St Andrews Road, Bristol, BS11 9HS
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
BACON, Edmund Anthony, MOUNSEY-HEYSHAM, Ben, NELSON, Thomas Phillip
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDERSONS WASTE TREATMENT CENTRE LTD

ANDERSONS WASTE TREATMENT CENTRE LTD is an active company incorporated on 9 February 2012 with the registered office located in Bristol. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). ANDERSONS WASTE TREATMENT CENTRE LTD was registered 14 years ago.(SIC: 38210)

Status

active

Active since 14 years ago

Company No

07944073

LTD Company

Age

14 Years

Incorporated 9 February 2012

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 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Unit 6 Hydro Estate St Andrews Road Avonmouth Bristol, BS11 9HS,

Previous Addresses

The Transport Office Backfield Farm Rangeworthy Bristol BS37 9XD
From: 9 February 2012To: 12 May 2017
Timeline

14 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Apr 14
Funding Round
May 14
Loan Secured
May 15
Director Left
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Loan Secured
Apr 24
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BACON, Edmund Anthony

Active
St Andrews Road, BristolBS11 9HS
Born April 1986
Director
Appointed 31 Mar 2021

MOUNSEY-HEYSHAM, Ben

Active
St Andrews Road, BristolBS11 9HS
Born March 1986
Director
Appointed 31 Mar 2021

NELSON, Thomas Phillip

Active
St Andrews Road, BristolBS11 9HS
Born August 1991
Director
Appointed 31 Mar 2021

GEORGE, Susan Jane

Resigned
St Andrews Road, BristolBS11 9HS
Secretary
Appointed 09 Feb 2012
Resigned 31 Mar 2021

ANDERSON, Christopher Henry

Resigned
Charlton Road, BristolBS10 6LY
Born October 1962
Director
Appointed 28 Feb 2014
Resigned 31 Mar 2021

ANDERSON, Mark Kenneth

Resigned
PortisheadBS20 8NB
Born October 1961
Director
Appointed 09 Feb 2012
Resigned 31 Mar 2021

GEORGE, Susan Jane

Resigned
St Andrews Road, BristolBS11 9HS
Born September 1964
Director
Appointed 09 Feb 2012
Resigned 31 Mar 2021

Persons with significant control

4

1 Active
3 Ceased
St. Andrews Road, BristolBS11 9HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2021

Mr Christopher Henry Anderson

Ceased
Brentry, BristolBS10 6LY
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2021

Mr Mark Kenneth Anderson

Ceased
PortisheadBS20 8NB
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2021

Mrs Susan Jane George

Ceased
St Andrews Road, BristolBS11 9HS
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
22 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2015
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 October 2014
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
30 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2014
CH01Change of Director Details
Resolution
7 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Incorporation Company
9 February 2012
NEWINCIncorporation