Background WavePink WaveYellow Wave

FLETCHERS WASTE MANAGEMENT LIMITED (12344186)

FLETCHERS WASTE MANAGEMENT LIMITED (12344186) is an active UK company. incorporated on 2 December 2019. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FLETCHERS WASTE MANAGEMENT LIMITED has been registered for 6 years. Current directors include COOPER, Joanne Lesley, MCCABE, Brian, WOODS-MALONE, Deborah Miriam.

Company Number
12344186
Status
active
Type
ltd
Incorporated
2 December 2019
Age
6 years
Address
Clement Works, Sheffield, S9 5EA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COOPER, Joanne Lesley, MCCABE, Brian, WOODS-MALONE, Deborah Miriam
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLETCHERS WASTE MANAGEMENT LIMITED

FLETCHERS WASTE MANAGEMENT LIMITED is an active company incorporated on 2 December 2019 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FLETCHERS WASTE MANAGEMENT LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12344186

LTD Company

Age

6 Years

Incorporated 2 December 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 July 2023 - 30 December 2024(19 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Clement Works Clement Street Sheffield, S9 5EA,

Timeline

30 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
Feb 20
Owner Exit
Feb 20
New Owner
Feb 20
New Owner
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Feb 20
Director Joined
Jun 20
Funding Round
Dec 20
Loan Secured
Feb 21
Owner Exit
Oct 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Loan Cleared
Mar 24
Director Joined
Mar 24
Funding Round
Mar 24
Owner Exit
Mar 24
Director Joined
Feb 25
Director Left
Jun 25
Director Left
Jul 25
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Mar 26
3
Funding
18
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

COOPER, Joanne Lesley

Active
Clement Street, SheffieldS9 5EA
Born March 1968
Director
Appointed 12 Feb 2026

MCCABE, Brian

Active
Clement Street, SheffieldS9 5EA
Born November 1972
Director
Appointed 11 Mar 2024

WOODS-MALONE, Deborah Miriam

Active
Clement Street, SheffieldS9 5EA
Born December 1975
Director
Appointed 04 Mar 2026

FISHER, Wayne

Resigned
Clement Street, SheffieldS9 5EA
Born March 1966
Director
Appointed 11 Mar 2024
Resigned 21 Feb 2025

FLETCHER, Richard Paul

Resigned
Clement Street, SheffieldS9 5EA
Born May 1957
Director
Appointed 31 Jan 2020
Resigned 11 Mar 2024

KING, Adam Russell

Resigned
Clement Street, SheffieldS9 5EA
Born March 1979
Director
Appointed 21 Jan 2025
Resigned 17 Dec 2025

LEVERETT, Gavin Louis

Resigned
Clement Street, SheffieldS9 5EA
Born November 1970
Director
Appointed 31 Jan 2020
Resigned 11 Mar 2024

LYTHGOE, Fraser

Resigned
Clement Street, SheffieldS9 5EA
Born November 1990
Director
Appointed 02 Dec 2019
Resigned 11 Mar 2024

LYTHGOE, Steven Albert

Resigned
Clement Street, SheffieldS9 5EA
Born January 1957
Director
Appointed 31 Jan 2020
Resigned 11 Mar 2024

MOUNTAIN, Mowbray Christopher

Resigned
Clement Street, SheffieldS9 5EA
Born May 1973
Director
Appointed 11 Mar 2024
Resigned 17 Jul 2025

WARD, Fredric

Resigned
Clement Street, SheffieldS9 5EA
Born March 1987
Director
Appointed 29 Jun 2020
Resigned 11 Mar 2024

Persons with significant control

4

1 Active
3 Ceased
Caythorpe, GranthamNG32 3EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2024

Mr Gavin Louis Leverett

Ceased
Clement Street, SheffieldS9 5EA
Born November 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Jan 2020
Ceased 11 Mar 2024

Mr Paul Richard Fletcher

Ceased
Clement Street, SheffieldS9 5EA
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2020
Ceased 06 Oct 2023

Mr Fraser Lythgoe

Ceased
Clement Street, SheffieldS9 5EA
Born November 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2019
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

46

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
3 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
19 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Resolution
15 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Capital Allotment Shares
4 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 June 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Resolution
10 February 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Incorporation Company
2 December 2019
NEWINCIncorporation