Background WavePink WaveYellow Wave

WAKEFIELD WASTE PFI LIMITED (08193325)

WAKEFIELD WASTE PFI LIMITED (08193325) is an active UK company. incorporated on 28 August 2012. with registered office in High Wycombe. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WAKEFIELD WASTE PFI LIMITED has been registered for 13 years. Current directors include ARCHER, Egan Douglas, Dr, BROOKES, Alistair Daniel, GILL, Paul Ellis and 2 others.

Company Number
08193325
Status
active
Type
ltd
Incorporated
28 August 2012
Age
13 years
Address
Cressex Business Park, High Wycombe, HP12 3TZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ARCHER, Egan Douglas, Dr, BROOKES, Alistair Daniel, GILL, Paul Ellis, MILAN, Liam Oliver, OWEN, Craig
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAKEFIELD WASTE PFI LIMITED

WAKEFIELD WASTE PFI LIMITED is an active company incorporated on 28 August 2012 with the registered office located in High Wycombe. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WAKEFIELD WASTE PFI LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08193325

LTD Company

Age

13 Years

Incorporated 28 August 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Cressex Business Park Coronation Road High Wycombe, HP12 3TZ,

Previous Addresses

Enigma Wavendon Business Park, Ortensia Drive, Wavendon Milton Keynes Buckinghamshire MK17 8LX England
From: 31 January 2023To: 15 October 2024
Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU
From: 17 July 2013To: 31 January 2023
Dunedin House Auckland Park Bletchley Milton Keynes Buckinghamshire MK1 1BU United Kingdom
From: 19 November 2012To: 17 July 2013
Dunedin House Auckland Park Milton Keynes Mount Farm MK1 1BU United Kingdom
From: 28 August 2012To: 19 November 2012
Timeline

42 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Nov 12
Funding Round
Jan 13
Funding Round
Jan 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Mar 14
Loan Secured
May 14
Loan Secured
Oct 14
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Sept 21
Director Left
Oct 21
Director Joined
Dec 21
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Jul 23
Director Joined
Oct 24
Director Joined
Oct 25
Director Left
Oct 25
2
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

PARSONS, Sarah

Active
Coronation Road, High WycombeHP12 3TZ
Secretary
Appointed 10 Oct 2024

ARCHER, Egan Douglas, Dr

Active
10 - 11 Chaterhouse Square, LondonEC1M 6EH
Born November 1967
Director
Appointed 04 Nov 2021

BROOKES, Alistair Daniel

Active
Wavendon Business Park, Ortensia Drive, Wavendon, Milton KeynesMK17 8LX
Born October 1976
Director
Appointed 01 Apr 2015

GILL, Paul Ellis

Active
10 - 11 Chaterhouse Square, LondonEC1M 6EH
Born March 1975
Director
Appointed 05 Nov 2019

MILAN, Liam Oliver

Active
Coronation Road, High WycombeHP12 3TZ
Born October 1987
Director
Appointed 13 Oct 2025

OWEN, Craig

Active
Wavendon Business Park, Ortensia Drive, Wavendon, Milton KeynesMK17 8LX
Born July 1978
Director
Appointed 09 Dec 2022

GRIFFIN-SMITH, Philip Bernard

Resigned
Wavendon Business Park, Ortensia Drive, Wavendon, Milton KeynesMK17 8LX
Secretary
Appointed 28 Aug 2012
Resigned 31 May 2023

MURRAY, Dominic Pieter James

Resigned
Coronation Road, High WycombeHP12 3TZ
Secretary
Appointed 01 Jun 2023
Resigned 10 Oct 2024

BAYLEY, Elizabeth Mary

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born March 1972
Director
Appointed 01 Apr 2013
Resigned 31 Dec 2013

CARTWRIGHT, Robert Ian

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born April 1955
Director
Appointed 01 Apr 2015
Resigned 25 Feb 2016

EGLINTON, Peter Damian

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born March 1969
Director
Appointed 10 Feb 2014
Resigned 31 Mar 2015

HARMER, Andrew Keith

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born May 1964
Director
Appointed 17 Aug 2016
Resigned 13 Oct 2021

HOLMES, Paul Frederek

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born May 1971
Director
Appointed 27 Nov 2012
Resigned 31 Mar 2013

KNIGHT, Richard Daniel

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born January 1974
Director
Appointed 17 Aug 2016
Resigned 05 Nov 2019

KYLE, Roy

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born February 1961
Director
Appointed 01 Dec 2020
Resigned 08 Dec 2022

MULLIGAN, David Kevin

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born November 1969
Director
Appointed 10 Feb 2014
Resigned 31 Mar 2015

O'BRIEN, Kirsty

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born October 1982
Director
Appointed 17 Aug 2016
Resigned 11 May 2018

RICHFORD, Adam Nathaniel

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born January 1976
Director
Appointed 25 Feb 2016
Resigned 30 Jun 2020

SHAH, Ketul Chandulal

Resigned
Wavendon Business Park, Ortensia Drive, Wavendon, Milton KeynesMK17 8LX
Born December 1982
Director
Appointed 01 Jul 2020
Resigned 30 Jun 2023

SIMPSON, Jeremy John Cobbett

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born May 1971
Director
Appointed 28 Aug 2012
Resigned 31 Mar 2014

SPURR, William

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born November 1964
Director
Appointed 01 Apr 2015
Resigned 30 Nov 2020

THAKRAR, Amit Rishi Jaysukh

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born July 1987
Director
Appointed 22 Mar 2021
Resigned 15 Sept 2021

TOPHAM, Michael Robert Mason

Resigned
Coronation Road, High WycombeHP12 3TZ
Born November 1972
Director
Appointed 10 Oct 2024
Resigned 13 Oct 2025

TURNER, Michael Andrew, Mr.

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born November 1967
Director
Appointed 28 Aug 2012
Resigned 31 Mar 2015

WAKEFIELD, Nathan John

Resigned
Victoria Street, LondonSW1E 5LB
Born September 1974
Director
Appointed 11 May 2018
Resigned 12 Mar 2021

Persons with significant control

1

Wavendon Business Park, Ortensia Drive, Wavendon, Milton KeynesMK17 8LX

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

89

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 October 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2023
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
29 May 2014
MR01Registration of a Charge
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
17 July 2013
AD01Change of Registered Office Address
Legacy
5 April 2013
MG01MG01
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Legacy
4 March 2013
MG01MG01
Legacy
16 January 2013
MG01MG01
Legacy
14 January 2013
MG01MG01
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Capital Allotment Shares
8 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 November 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
5 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
28 August 2012
NEWINCIncorporation