Background WavePink WaveYellow Wave

ALBANY TOTAL WASTE LIMITED (10610502)

ALBANY TOTAL WASTE LIMITED (10610502) is an active UK company. incorporated on 9 February 2017. with registered office in Wisbech. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). ALBANY TOTAL WASTE LIMITED has been registered for 9 years. Current directors include EASEY, Brian William.

Company Number
10610502
Status
active
Type
ltd
Incorporated
9 February 2017
Age
9 years
Address
12/13 The Crescent, Wisbech, PE13 1EH
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
EASEY, Brian William
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBANY TOTAL WASTE LIMITED

ALBANY TOTAL WASTE LIMITED is an active company incorporated on 9 February 2017 with the registered office located in Wisbech. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). ALBANY TOTAL WASTE LIMITED was registered 9 years ago.(SIC: 39000)

Status

active

Active since 9 years ago

Company No

10610502

LTD Company

Age

9 Years

Incorporated 9 February 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

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

12/13 The Crescent Wisbech, PE13 1EH,

Previous Addresses

Manor Court Chambers Townsend Drive Nuneaton CV11 6RU United Kingdom
From: 9 February 2017To: 23 March 2020
Timeline

14 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Director Joined
Feb 17
Director Left
Apr 17
Director Left
May 17
Loan Secured
Jun 17
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Loan Cleared
May 21
Loan Secured
Oct 21
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

EASEY, Brian William

Active
The Crescent, WisbechPE13 1EH
Born October 1978
Director
Appointed 20 Mar 2020

CAMPBELL, Charles Bernard Grant

Resigned
Townsend Drive, NuneatonCV11 6RU
Born May 1983
Director
Appointed 09 Feb 2017
Resigned 20 Mar 2020

CARVELL, Paul

Resigned
Townsend Drive, NuneatonCV11 6RU
Born April 1960
Director
Appointed 09 Feb 2017
Resigned 20 Mar 2020

TOKELY, Daniel

Resigned
Townsend Drive, NuneatonCV11 6RU
Born November 1988
Director
Appointed 09 Feb 2017
Resigned 21 Apr 2017

Persons with significant control

3

1 Active
2 Ceased
The Crescent, WisbechPE13 1EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2020

Mr Paul Carvell

Ceased
Townsend Drive, NuneatonCV11 6RU
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Feb 2017
Ceased 20 Mar 2020

Mr Charles Bernard Grant Campbell

Ceased
Townsend Drive, NuneatonCV11 6RU
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Feb 2017
Ceased 20 Mar 2020
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 December 2020
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
25 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Termination Director Company
10 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Capital Allotment Shares
24 February 2017
SH01Allotment of Shares
Capital Allotment Shares
24 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Incorporation Company
9 February 2017
NEWINCIncorporation