Background WavePink WaveYellow Wave

WASTE AND RECYCLING SOLUTIONS LTD (12512932)

WASTE AND RECYCLING SOLUTIONS LTD (12512932) is an active UK company. incorporated on 11 March 2020. with registered office in Bingley. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 3 other business activities. WASTE AND RECYCLING SOLUTIONS LTD has been registered for 6 years. Current directors include FITZPATRICK, Nigel Brent, FROMSON, Shaun Ross.

Company Number
12512932
Status
active
Type
ltd
Incorporated
11 March 2020
Age
6 years
Address
15 Victoria Mews Mill Field Road, Bingley, BD16 1PY
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
FITZPATRICK, Nigel Brent, FROMSON, Shaun Ross
SIC Codes
38110, 38120, 38210, 38220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASTE AND RECYCLING SOLUTIONS LTD

WASTE AND RECYCLING SOLUTIONS LTD is an active company incorporated on 11 March 2020 with the registered office located in Bingley. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 3 other business activities. WASTE AND RECYCLING SOLUTIONS LTD was registered 6 years ago.(SIC: 38110, 38120, 38210, 38220)

Status

active

Active since 6 years ago

Company No

12512932

LTD Company

Age

6 Years

Incorporated 11 March 2020

Size

N/A

Accounts

ARD: 29/6

Up to Date

2 days left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 30 June 2023 - 29 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 March 2026
Period: 30 June 2024 - 29 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

15 Victoria Mews Mill Field Road Cottingley Bingley, BD16 1PY,

Previous Addresses

19 Goldington Road Bedford MK40 3JY United Kingdom
From: 11 March 2020To: 12 June 2024
Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Apr 20
Director Joined
Jun 20
Loan Secured
Jul 20
Loan Cleared
Aug 21
Loan Secured
Aug 21
Loan Cleared
Apr 22
Owner Exit
Aug 22
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jun 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FITZPATRICK, Nigel Brent

Active
BedfordMK40 3JY
Born September 1949
Director
Appointed 01 Jul 2020

FROMSON, Shaun Ross

Active
Mill Field Road, BingleyBD16 1PY
Born September 1992
Director
Appointed 10 Oct 2023

FROMSON, Barry

Resigned
BedfordMK40 3JY
Born May 1958
Director
Appointed 28 Apr 2020
Resigned 10 Oct 2023

MALONE, Robert Noel

Resigned
BedfordMK40 3JY
Born May 1983
Director
Appointed 11 Mar 2020
Resigned 14 Dec 2022

Persons with significant control

2

1 Active
1 Ceased

Lombard Capital Plc

Active
19 Goldington Road, BedfordMK40 3JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Significant influence or control as firm
Notified 25 May 2022
BedfordMK40 3JY

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 2020
Ceased 25 May 2022
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 June 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Incorporation Company
11 March 2020
NEWINCIncorporation