Background WavePink WaveYellow Wave

GREEN WASTE GROUP LIMITED (11151889)

GREEN WASTE GROUP LIMITED (11151889) is an active UK company. incorporated on 16 January 2018. with registered office in Blackpool. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GREEN WASTE GROUP LIMITED has been registered for 8 years. Current directors include INGLEBY, Elliot Daniel, WILKINSON, Cheryl Dawn.

Company Number
11151889
Status
active
Type
ltd
Incorporated
16 January 2018
Age
8 years
Address
Ground Floor, Seneca House Links Point, Blackpool, FY4 2FF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
INGLEBY, Elliot Daniel, WILKINSON, Cheryl Dawn
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN WASTE GROUP LIMITED

GREEN WASTE GROUP LIMITED is an active company incorporated on 16 January 2018 with the registered office located in Blackpool. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GREEN WASTE GROUP LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11151889

LTD Company

Age

8 Years

Incorporated 16 January 2018

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool, FY4 2FF,

Previous Addresses

2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT United Kingdom
From: 16 July 2025To: 17 December 2025
1st Floor 49 Peter Street Manchester M2 3NG England
From: 10 June 2019To: 16 July 2025
6th Floor, Blackfriars House the Parsonage Manchester M3 2JA United Kingdom
From: 2 November 2018To: 10 June 2019
Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool FY4 2FF United Kingdom
From: 16 January 2018To: 2 November 2018
Timeline

5 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Jul 18
Director Left
Oct 18
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

INGLEBY, Elliot Daniel

Active
Avroe Crescent, BlackpoolFY4 2DP
Born August 1966
Director
Appointed 01 Jan 2022

WILKINSON, Cheryl Dawn

Active
BlackpoolFY4 4DP
Born October 1970
Director
Appointed 29 Jun 2018

INGLEBY, Raymond Simon

Resigned
BlackpoolFY4 4DP
Born February 1963
Director
Appointed 16 Jan 2018
Resigned 01 Jan 2022

PEARSON, Graham Pearson

Resigned
Avroe Court, BlackpoolFY4 2DP
Born February 1971
Director
Appointed 16 Jan 2018
Resigned 26 Sept 2018

Persons with significant control

1

Mr Raymond Simon Ingleby

Active
BlackpoolFY4 4DP
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jan 2018
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
16 July 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 May 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 October 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Incorporation Company
16 January 2018
NEWINCIncorporation