Background WavePink WaveYellow Wave

RADICAL WASTE GROUP LIMITED (09007328)

RADICAL WASTE GROUP LIMITED (09007328) is an active UK company. incorporated on 23 April 2014. with registered office in Beccles. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 1 other business activities. RADICAL WASTE GROUP LIMITED has been registered for 11 years. Current directors include KNIGHTS, Julian John William.

Company Number
09007328
Status
active
Type
ltd
Incorporated
23 April 2014
Age
11 years
Address
Beccles Business Park Anson Way, Beccles, NR34 7TL
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
KNIGHTS, Julian John William
SIC Codes
38110, 38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADICAL WASTE GROUP LIMITED

RADICAL WASTE GROUP LIMITED is an active company incorporated on 23 April 2014 with the registered office located in Beccles. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 1 other business activity. RADICAL WASTE GROUP LIMITED was registered 11 years ago.(SIC: 38110, 38320)

Status

active

Active since 11 years ago

Company No

09007328

LTD Company

Age

11 Years

Incorporated 23 April 2014

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 30 September 2025 (7 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 14 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

KNIGHTS (ANGLIA) LIMITED
From: 23 April 2014To: 19 November 2015
Contact
Address

Beccles Business Park Anson Way Ellough Beccles, NR34 7TL,

Previous Addresses

East Coast House Galahad Road Beacon Park, Gorleston Great Yarmouth Norfolk NR31 7RU United Kingdom
From: 23 April 2014To: 18 May 2015
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
May 14
Loan Secured
May 15
Director Left
May 15
Loan Secured
May 18
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Owner Exit
Nov 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KNIGHTS, Julian John William

Active
Anson Way, BecclesNR34 7TL
Born May 1981
Director
Appointed 08 May 2014

KNIGHTS, Carolyn Anne

Resigned
The Street, LowestoftNR33 8EP
Born July 1944
Director
Appointed 23 Apr 2014
Resigned 01 May 2015

Persons with significant control

2

1 Active
1 Ceased
Anson Way, BecclesNR34 7TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Mr Julian John William Knights

Ceased
63 Northgate, BecclesNR34 9AU
Born May 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Apr 2016
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Certificate Change Of Name Company
19 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 November 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 May 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2015
MR01Registration of a Charge
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Incorporation Company
23 April 2014
NEWINCIncorporation