Background WavePink WaveYellow Wave

WKE (MIDDLESBROUGH) LTD (12294393)

WKE (MIDDLESBROUGH) LTD (12294393) is an active UK company. incorporated on 1 November 2019. with registered office in Middlesbrough. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. WKE (MIDDLESBROUGH) LTD has been registered for 6 years. Current directors include GREEN, Mark Anthony, JONES, Craig Thomas, MURRAY, Ruth Kathryn.

Company Number
12294393
Status
active
Type
ltd
Incorporated
1 November 2019
Age
6 years
Address
Waste Knot Energy, Middlesbrough, TS2 1UT
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
GREEN, Mark Anthony, JONES, Craig Thomas, MURRAY, Ruth Kathryn
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WKE (MIDDLESBROUGH) LTD

WKE (MIDDLESBROUGH) LTD is an active company incorporated on 1 November 2019 with the registered office located in Middlesbrough. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. WKE (MIDDLESBROUGH) LTD was registered 6 years ago.(SIC: 38320)

Status

active

Active since 6 years ago

Company No

12294393

LTD Company

Age

6 Years

Incorporated 1 November 2019

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Waste Knot Energy Riverside Park Road Middlesbrough, TS2 1UT,

Previous Addresses

5 New Street Square London EC4A 3TW United Kingdom
From: 1 November 2019To: 26 March 2021
Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Jun 20
Director Joined
Oct 20
Director Joined
Jan 22
Director Joined
Jan 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Left
Nov 22
Director Joined
Nov 22
Loan Secured
Jan 23
Loan Secured
Jul 23
Director Joined
Nov 23
Loan Secured
May 24
Loan Secured
Jul 24
Director Left
Mar 25
Director Left
Sept 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GREEN, Mark Anthony

Active
Riverside Park Road, MiddlesbroughTS2 1UT
Born December 1978
Director
Appointed 01 Nov 2020

JONES, Craig Thomas

Active
Riverside Park Road, MiddlesbroughTS2 1UT
Born September 1979
Director
Appointed 27 Jan 2022

MURRAY, Ruth Kathryn

Active
Riverside Park Road, MiddlesbroughTS2 1UT
Born February 1978
Director
Appointed 03 Nov 2022

COULTON, Christopher Martin

Resigned
Riverside Park Road, MiddlesbroughTS2 1UT
Born November 1979
Director
Appointed 01 Nov 2023
Resigned 30 Sept 2025

JONES, Ian

Resigned
Riverside Park Road, MiddlesbroughTS2 1UT
Born February 1972
Director
Appointed 27 Jan 2022
Resigned 31 Mar 2025

SIMPSON, Edward Barnaby Russell

Resigned
Riverside Park Road, MiddlesbroughTS2 1UT
Born March 1973
Director
Appointed 01 Nov 2019
Resigned 03 Nov 2022

Persons with significant control

1

Riverside Park Road, MiddlesbroughTS2 1UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

34

Change To A Person With Significant Control
23 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2020
AP01Appointment of Director
Resolution
11 June 2020
RESOLUTIONSResolutions
Memorandum Articles
11 June 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
4 June 2020
AA01Change of Accounting Reference Date
Incorporation Company
1 November 2019
NEWINCIncorporation