Background WavePink WaveYellow Wave

WILROSE ENVIRONMENTAL LIMITED (09887960)

WILROSE ENVIRONMENTAL LIMITED (09887960) is an active UK company. incorporated on 25 November 2015. with registered office in Guildford. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. WILROSE ENVIRONMENTAL LIMITED has been registered for 10 years. Current directors include LEWIS, Gareth David, PALMER-JONES, David Courtenay.

Company Number
09887960
Status
active
Type
ltd
Incorporated
25 November 2015
Age
10 years
Address
Chambers House North Moors, Guildford, GU1 1SE
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
LEWIS, Gareth David, PALMER-JONES, David Courtenay
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILROSE ENVIRONMENTAL LIMITED

WILROSE ENVIRONMENTAL LIMITED is an active company incorporated on 25 November 2015 with the registered office located in Guildford. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. WILROSE ENVIRONMENTAL LIMITED was registered 10 years ago.(SIC: 38110)

Status

active

Active since 10 years ago

Company No

09887960

LTD Company

Age

10 Years

Incorporated 25 November 2015

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 14 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

Chambers House North Moors Slyfield Industrial Estate Guildford, GU1 1SE,

Previous Addresses

16 Lyon Road Walton-on-Thames Surrey KT12 3PU England
From: 18 April 2024To: 14 November 2025
5th Floor 15 Golden Square London W1F 9JG England
From: 2 April 2024To: 18 April 2024
30 Acacia Road Hampton Middlesex TW12 3DS United Kingdom
From: 25 November 2015To: 2 April 2024
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Jul 16
Director Left
Apr 17
Loan Cleared
Jun 19
Owner Exit
Apr 24
Funding Round
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Sept 24
Director Left
Jan 25
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LEWIS, Gareth David

Active
North Moors, GuildfordGU1 1SE
Born February 1983
Director
Appointed 22 Dec 2025

PALMER-JONES, David Courtenay

Active
15 Golden Square, LondonW1F 9JG
Born April 1963
Director
Appointed 26 Mar 2024

BISHOP, Carey Anne Leuw

Resigned
Lyon Road, Walton-On-ThamesKT12 3PU
Secretary
Appointed 25 Nov 2015
Resigned 26 Mar 2024

BISHOP, Andrew

Resigned
Lyon Road, Walton-On-ThamesKT12 3PU
Born March 1973
Director
Appointed 25 Nov 2015
Resigned 28 Jan 2025

BISHOP, Carey Anne Leuw

Resigned
Lyon Road, Walton-On-ThamesKT12 3PU
Born February 1975
Director
Appointed 25 Nov 2015
Resigned 26 Mar 2024

KEY, Allan

Resigned
North Moors, GuildfordGU1 1SE
Born March 1968
Director
Appointed 05 Sept 2024
Resigned 22 Dec 2025

STAMMERS, Mark Stephen

Resigned
2 Lyon Road, HershamKT12 3PU
Born December 1979
Director
Appointed 25 Nov 2015
Resigned 09 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
15 Golden Square, LondonW1F 9JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2024

Mr Andrew Bishop

Ceased
336 Molesey Road, Walton-On-ThamesKT12 3PD
Born March 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Mar 2024
Fundings
Financials
Latest Activities

Filing History

69

Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 September 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 August 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Resolution
8 April 2024
RESOLUTIONSResolutions
Memorandum Articles
7 April 2024
MAMA
Notification Of A Person With Significant Control
4 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
4 April 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
25 March 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
25 March 2024
RP04CS01RP04CS01
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 January 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
4 January 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
11 January 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
11 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
8 December 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2016
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
14 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
25 November 2015
NEWINCIncorporation