Background WavePink WaveYellow Wave

SYNERGY WASTE SOLUTIONS LTD (08130448)

SYNERGY WASTE SOLUTIONS LTD (08130448) is an active UK company. incorporated on 4 July 2012. with registered office in Skelmersdale. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SYNERGY WASTE SOLUTIONS LTD has been registered for 13 years. Current directors include BRABIN, Matthew Edward Stanley, THOMAS, Colin Joseph.

Company Number
08130448
Status
active
Type
ltd
Incorporated
4 July 2012
Age
13 years
Address
Unit 1 Parkside Place, Skelmersdale, WN8 9RD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRABIN, Matthew Edward Stanley, THOMAS, Colin Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNERGY WASTE SOLUTIONS LTD

SYNERGY WASTE SOLUTIONS LTD is an active company incorporated on 4 July 2012 with the registered office located in Skelmersdale. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SYNERGY WASTE SOLUTIONS LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08130448

LTD Company

Age

13 Years

Incorporated 4 July 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Unit 1 Parkside Place Oasis Business Park Skelmersdale, WN8 9RD,

Previous Addresses

Europa House, 46-50 Southwick Square Southwick Brighton BN42 4FJ England
From: 2 December 2019To: 5 February 2024
, Rayford House School Road, Hove, East Sussex, BN3 5HX
From: 4 July 2012To: 2 December 2019
Timeline

24 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Jul 13
Funding Round
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Director Left
Aug 23
Director Left
Sept 23
Owner Exit
Jan 24
Share Issue
Jan 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
6
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

FINLAYSON, David

Active
Western Industrial Estate, CaerphillyCF83 1XH
Secretary
Appointed 02 Feb 2024

BRABIN, Matthew Edward Stanley

Active
Parkside Place, SkelmersdaleWN8 9RD
Born July 1965
Director
Appointed 02 Feb 2024

THOMAS, Colin Joseph

Active
Parkside Place, SkelmersdaleWN8 9RD
Born April 1967
Director
Appointed 02 Feb 2024

HOLLEBONE, Paul Stephen

Resigned
School Road, HoveBN3 5HX
Secretary
Appointed 04 Jul 2012
Resigned 02 Feb 2024

HOLLEBONE, Paul Stephen

Resigned
School Road, HoveBN3 5HX
Born July 1953
Director
Appointed 04 Jul 2012
Resigned 02 Feb 2024

HORNEY, Carl Martin

Resigned
School Road, HoveBN3 5HX
Born October 1963
Director
Appointed 04 Jul 2012
Resigned 02 Feb 2024

HORNEY, Damon Andrew

Resigned
Southwick Square, BrightonBN42 4FJ
Born December 1966
Director
Appointed 22 Mar 2013
Resigned 30 Aug 2023

HORNEY, Jason Mark

Resigned
Southwick Square, BrightonBN42 4FJ
Born February 1966
Director
Appointed 22 Mar 2013
Resigned 26 Jun 2023

HORNEY, Raymond Yeoman Frederick

Resigned
Parkside Place, SkelmersdaleWN8 9RD
Born June 1936
Director
Appointed 22 Mar 2013
Resigned 02 Feb 2024

KING, Sian

Resigned
School Road, HoveBN3 5HX
Born January 1972
Director
Appointed 02 Jan 2015
Resigned 02 Feb 2024

ROSKILLY, Rufus Joel

Resigned
School Road, HoveBN3 5HX
Born May 1972
Director
Appointed 02 Jan 2015
Resigned 02 Feb 2024

WADEY, Patrick

Resigned
Parkside Place, SkelmersdaleWN8 9RD
Born March 1967
Director
Appointed 02 Jan 2015
Resigned 02 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Parkside Place, SkelmersdaleWN8 9RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2024

Mr Carl Martin Horney

Ceased
Southwick Square, BrightonBN42 4FJ
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2025
AAAnnual Accounts
Legacy
20 March 2025
PARENT_ACCPARENT_ACC
Legacy
20 March 2025
AGREEMENT2AGREEMENT2
Legacy
20 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 February 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
1 February 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
1 February 2024
RP04AR01RP04AR01
Capital Alter Shares Subdivision
26 January 2024
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
24 January 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
24 January 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 January 2024
RP04SH01RP04SH01
Notification Of A Person With Significant Control Statement
18 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
24 October 2022
RP04AR01RP04AR01
Capital Allotment Shares
18 October 2022
SH01Allotment of Shares
Capital Allotment Shares
18 October 2022
SH01Allotment of Shares
Capital Allotment Shares
18 October 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Legacy
5 March 2019
RPCH01RPCH01
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Capital Allotment Shares
22 July 2013
SH01Allotment of Shares
Capital Allotment Shares
19 July 2013
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
12 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
4 July 2012
NEWINCIncorporation