Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WASTECARE (GB) LIMITED
Company Information for

WASTECARE (GB) LIMITED

HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12,
Company Registration Number
02162673
Private Limited Company
Dissolved

Dissolved 2017-06-13

Company Overview

About Wastecare (gb) Ltd
WASTECARE (GB) LIMITED was founded on 1987-09-09 and had its registered office in High Wycombe. The company was dissolved on the 2017-06-13 and is no longer trading or active.

Key Data
Company Name
WASTECARE (GB) LIMITED
 
Legal Registered Office
HIGH WYCOMBE
BUCKINGHAMSHIRE
 
Filing Information
Company Number 02162673
Date formed 1987-09-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-06-13
Type of accounts DORMANT
Last Datalog update: 2017-08-19 06:35:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WASTECARE (GB) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ROBERT MASON TOPHAM
Director 2015-09-28
IAN RAYMOND WAKELIN
Director 2015-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ALASDAIR WOODS
Director 2012-12-07 2015-09-28
JOHN FLETCHER SKIDMORE
Company Secretary 2004-03-29 2012-12-07
JOHN FLETCHER SKIDMORE
Director 2004-03-29 2012-12-07
PETER JAMES COHEN
Director 2004-03-29 2012-06-19
ANN BARBARA BLACKMORE
Company Secretary 1992-01-26 2004-03-29
ANN BARBARA BLACKMORE
Director 1992-01-26 2004-03-29
KENNETH WILLIAM BLACKMORE
Director 1992-01-26 2004-03-29
CLARENCE GABRIEL GOYMOUR
Director 1991-04-14 2004-03-29
MICHAEL CHARLES OVER
Director 1997-04-01 2004-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROBERT MASON TOPHAM BIFFA CORPORATE SERVICES LIMITED Director 2017-06-07 CURRENT 2010-02-12 Active
MICHAEL ROBERT MASON TOPHAM BIFFA GROUP LIMITED Director 2017-02-06 CURRENT 2007-10-25 Active
MICHAEL ROBERT MASON TOPHAM BIFFA LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
MICHAEL ROBERT MASON TOPHAM BIFFA ENVIRONMENTAL MUNICIPAL SERVICES LIMITED Director 2016-06-08 CURRENT 1967-05-10 Active
MICHAEL ROBERT MASON TOPHAM BIFFA (JERSEY) LIMITED Director 2016-03-01 CURRENT 2007-09-13 Active
MICHAEL ROBERT MASON TOPHAM COMMERCIAL WASTE LIMITED Director 2015-10-30 CURRENT 2006-10-11 Active
MICHAEL ROBERT MASON TOPHAM REFORMATION DISPOSAL SERVICES LIMITED Director 2015-09-28 CURRENT 1996-10-01 Dissolved 2017-06-13
MICHAEL ROBERT MASON TOPHAM RECYCLING & RESOURCE MANAGEMENT LIMITED Director 2015-09-28 CURRENT 1990-04-25 Active - Proposal to Strike off
MICHAEL ROBERT MASON TOPHAM RECYCLITE LTD. Director 2015-09-28 CURRENT 2000-03-29 Active - Proposal to Strike off
MICHAEL ROBERT MASON TOPHAM DE-PACK LIMITED Director 2015-09-28 CURRENT 2004-01-22 Active - Proposal to Strike off
MICHAEL ROBERT MASON TOPHAM BIFFA CHEMICAL WASTE LIMITED Director 2015-09-28 CURRENT 2015-07-07 Active
MICHAEL ROBERT MASON TOPHAM BIFFA WASTE SERVICES LIMITED Director 2013-10-08 CURRENT 1969-01-16 Active
IAN RAYMOND WAKELIN AMBER ENGINEERING LIMITED Director 2017-10-27 CURRENT 1972-08-23 Active
IAN RAYMOND WAKELIN O'BRIEN WASTE RECYCLING SOLUTIONS LTD Director 2017-07-05 CURRENT 2014-12-19 Active
IAN RAYMOND WAKELIN WEIR RECYCLING SERVICES LIMITED Director 2017-07-05 CURRENT 2015-01-15 Active
IAN RAYMOND WAKELIN O'BRIEN WASTE RECYCLING SOLUTIONS HOLDINGS LIMITED Director 2017-07-05 CURRENT 2015-04-24 Active
IAN RAYMOND WAKELIN A. SMITH & SONS (WASTE DISPOSAL) LIMITED Director 2017-06-14 CURRENT 1978-01-03 Active - Proposal to Strike off
IAN RAYMOND WAKELIN RENT-A-WELD(WIRRAL)LIMITED Director 2017-06-14 CURRENT 1968-11-22 Active - Proposal to Strike off
IAN RAYMOND WAKELIN DESCALING CONTRACTORS LIMITED Director 2017-06-14 CURRENT 1959-06-10 Active - Proposal to Strike off
IAN RAYMOND WAKELIN RICHARD BIFFA LIMITED Director 2017-06-14 CURRENT 1912-12-17 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA ENVIRONMENTAL TECHNOLOGY LIMITED Director 2017-06-14 CURRENT 1938-04-06 Active - Proposal to Strike off
IAN RAYMOND WAKELIN EXCLUSIVE CLEANSING SERVICES LIMITED Director 2017-06-14 CURRENT 1964-04-09 Active - Proposal to Strike off
IAN RAYMOND WAKELIN W.R. POLLARD & SON LIMITED Director 2017-06-14 CURRENT 1975-06-27 Active - Proposal to Strike off
IAN RAYMOND WAKELIN WATERBLAST LIMITED Director 2017-06-14 CURRENT 1975-09-10 Active - Proposal to Strike off
IAN RAYMOND WAKELIN CLARFIELD RECYCLING LIMITED Director 2017-06-14 CURRENT 1977-03-16 Active - Proposal to Strike off
IAN RAYMOND WAKELIN TYNESIDE WASTEPAPER CO. LIMITED Director 2017-06-14 CURRENT 1984-07-31 Active - Proposal to Strike off
IAN RAYMOND WAKELIN PHOTODIGIT LIMITED Director 2017-06-14 CURRENT 1990-08-09 Active - Proposal to Strike off
IAN RAYMOND WAKELIN WESTLEY TRADING LIMITED Director 2017-06-14 CURRENT 1992-01-21 Active - Proposal to Strike off
IAN RAYMOND WAKELIN PRACTICAL RECYCLING SYSTEMS LIMITED Director 2017-06-14 CURRENT 1994-08-11 Active - Proposal to Strike off
IAN RAYMOND WAKELIN S.C.S. CONTRACTORS LTD. Director 2017-06-14 CURRENT 1990-11-12 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA (UK) HOLDINGS LIMITED Director 2017-06-14 CURRENT 1996-09-12 Active
IAN RAYMOND WAKELIN BIFFA UK GROUP LIMITED Director 2017-06-14 CURRENT 1998-10-15 Active
IAN RAYMOND WAKELIN BIFFA UK LIMITED Director 2017-06-14 CURRENT 1998-10-15 Active
IAN RAYMOND WAKELIN CRESSEX INSURANCE SERVICES LIMITED Director 2017-06-14 CURRENT 2009-03-16 Active
IAN RAYMOND WAKELIN R. A. JOHNSON (HAULAGE) LIMITED Director 2017-06-14 CURRENT 1960-11-21 Active - Proposal to Strike off
IAN RAYMOND WAKELIN WITHNELL BRICK AND TERRA COTTA COMPANY(1912)LIMITED(THE) Director 2017-06-14 CURRENT 1912-04-02 Active - Proposal to Strike off
IAN RAYMOND WAKELIN WHITE CROSS LIMITED Director 2017-06-14 CURRENT 1981-01-08 Active
IAN RAYMOND WAKELIN WASTEDRIVE LIMITED Director 2017-06-14 CURRENT 1978-10-30 Active
IAN RAYMOND WAKELIN VERDANT MUNICIPAL LIMITED Director 2017-06-14 CURRENT 1975-03-24 Active - Proposal to Strike off
IAN RAYMOND WAKELIN RECLAMATION AND DISPOSAL LIMITED Director 2017-06-14 CURRENT 1966-05-16 Active
IAN RAYMOND WAKELIN RICHARD BIFFA (RECLAMATION) LIMITED Director 2017-06-14 CURRENT 1968-03-18 Active
IAN RAYMOND WAKELIN NORWASTE LIMITED Director 2017-06-14 CURRENT 1972-02-10 Active
IAN RAYMOND WAKELIN M. JOSEPH & SON (BIRMINGHAM) LIMITED Director 2017-06-14 CURRENT 1947-08-01 Active - Proposal to Strike off
IAN RAYMOND WAKELIN PILMUIR WASTE DISPOSAL LIMITED Director 2017-06-14 CURRENT 1984-07-03 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA (ROXBY) LIMITED Director 2017-04-28 CURRENT 1986-06-27 Active
IAN RAYMOND WAKELIN WASTE CLEARANCE(HOLDINGS) LIMITED Director 2017-04-28 CURRENT 1968-12-30 Active - Proposal to Strike off
IAN RAYMOND WAKELIN UK WASTE MANAGEMENT HOLDINGS LIMITED Director 2016-12-15 CURRENT 1990-09-03 Active
IAN RAYMOND WAKELIN BIFFA LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
IAN RAYMOND WAKELIN BIFFA ENVIRONMENTAL MUNICIPAL SERVICES LIMITED Director 2016-06-08 CURRENT 1967-05-10 Active
IAN RAYMOND WAKELIN COMMERCIAL WASTE LIMITED Director 2015-10-30 CURRENT 2006-10-11 Active
IAN RAYMOND WAKELIN REFORMATION DISPOSAL SERVICES LIMITED Director 2015-09-28 CURRENT 1996-10-01 Dissolved 2017-06-13
IAN RAYMOND WAKELIN RECYCLING & RESOURCE MANAGEMENT LIMITED Director 2015-09-28 CURRENT 1990-04-25 Active - Proposal to Strike off
IAN RAYMOND WAKELIN RECYCLITE LTD. Director 2015-09-28 CURRENT 2000-03-29 Active - Proposal to Strike off
IAN RAYMOND WAKELIN DE-PACK LIMITED Director 2015-09-28 CURRENT 2004-01-22 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA CHEMICAL WASTE LIMITED Director 2015-09-28 CURRENT 2015-07-07 Active
IAN RAYMOND WAKELIN BIOGENERATION LIMITED Director 2012-02-01 CURRENT 1994-09-21 Active
IAN RAYMOND WAKELIN ISLAND WASTE SERVICES LIMITED Director 2012-02-01 CURRENT 1981-03-25 Active
IAN RAYMOND WAKELIN HALES WASTE CONTROL LIMITED Director 2011-07-25 CURRENT 2002-11-27 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA LEICESTER LIMITED Director 2011-07-25 CURRENT 2002-11-27 Active
IAN RAYMOND WAKELIN BIFFA CORPORATE SERVICES LIMITED Director 2011-07-25 CURRENT 2010-02-12 Active
IAN RAYMOND WAKELIN BIFFA HOLDINGS LIMITED Director 2011-07-25 CURRENT 1971-11-22 Active
IAN RAYMOND WAKELIN BIFFA WASTE MANAGEMENT LIMITED Director 2011-07-25 CURRENT 1973-10-04 Active
IAN RAYMOND WAKELIN POPLARS RESOURCE MANAGEMENT COMPANY LIMITED Director 2011-07-25 CURRENT 1991-07-18 Active
IAN RAYMOND WAKELIN BARGE WASTE MANAGEMENT LIMITED Director 2011-07-25 CURRENT 1993-09-01 Active
IAN RAYMOND WAKELIN BIFFA GROUP HOLDINGS (UK) LIMITED Director 2011-07-25 CURRENT 2000-10-02 Active
IAN RAYMOND WAKELIN BIFFA CORPORATE HOLDINGS LIMITED Director 2011-07-25 CURRENT 2005-12-16 Active
IAN RAYMOND WAKELIN UK WASTE MANAGEMENT LIMITED Director 2011-07-25 CURRENT 1978-04-12 Active
IAN RAYMOND WAKELIN WASTEDRIVE (MANCHESTER) LIMITED Director 2011-07-25 CURRENT 1980-09-12 Active
IAN RAYMOND WAKELIN GS ACQUISITIONS LIMITED Director 2010-11-01 CURRENT 2010-05-17 Active
IAN RAYMOND WAKELIN ENVIRONMENTAL SERVICES ASSOCIATION LIMITED Director 2010-10-08 CURRENT 1969-09-30 Active
IAN RAYMOND WAKELIN BIFFA WEST SUSSEX LIMITED Director 2010-09-23 CURRENT 2008-11-07 Active
IAN RAYMOND WAKELIN BIFFA WEST SUSSEX HOLDCO LIMITED Director 2010-09-23 CURRENT 2009-08-26 Active
IAN RAYMOND WAKELIN BIFFA GROUP LIMITED Director 2010-09-01 CURRENT 2007-10-25 Active
IAN RAYMOND WAKELIN BIFFA WASTE SERVICES LIMITED Director 2010-09-01 CURRENT 1969-01-16 Active
IAN RAYMOND WAKELIN BIFFA GS HOLDINGS LIMITED Director 2010-08-06 CURRENT 2002-11-27 Active
IAN RAYMOND WAKELIN BIFFA GS (LPP) LIMITED Director 2008-06-23 CURRENT 1988-07-12 Active
IAN RAYMOND WAKELIN CHILTERN SKIP HIRE LIMITED Director 2008-03-27 CURRENT 1998-01-06 Dissolved 2017-08-15
IAN RAYMOND WAKELIN CHILTERN SUPPLIES LIMITED Director 2008-03-27 CURRENT 1998-01-07 Dissolved 2017-08-15
IAN RAYMOND WAKELIN BIFFA GS (FC) LIMITED Director 2008-03-27 CURRENT 2003-06-16 Active
IAN RAYMOND WAKELIN BIFFA GS (WS) LIMITED Director 2007-10-31 CURRENT 1984-06-29 Active - Proposal to Strike off
IAN RAYMOND WAKELIN ECOVERT DLS LIMITED Director 2007-10-31 CURRENT 1993-08-12 Active - Proposal to Strike off
IAN RAYMOND WAKELIN ECOVERT LIMITED Director 2007-10-31 CURRENT 1988-10-25 Active
IAN RAYMOND WAKELIN BIFFA MUNICIPAL LIMITED Director 2007-10-31 CURRENT 2001-11-12 Active
IAN RAYMOND WAKELIN THE FOSSE GROUP LIMITED Director 2007-10-21 CURRENT 1989-04-14 Active - Proposal to Strike off
IAN RAYMOND WAKELIN WESPACK LIMITED Director 2007-03-15 CURRENT 2000-04-14 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA (WES) LIMITED Director 2007-03-15 CURRENT 1992-07-08 Active
IAN RAYMOND WAKELIN ANDELA PRODUCTS LIMITED Director 2006-07-14 CURRENT 2002-03-28 Dissolved 2017-08-15
IAN RAYMOND WAKELIN FORGE WASTE LIMITED Director 2006-07-14 CURRENT 2002-11-19 Active
IAN RAYMOND WAKELIN WASTELINK SERVICES LIMITED Director 2006-07-04 CURRENT 1997-01-13 Active - Proposal to Strike off
IAN RAYMOND WAKELIN MATERIALS RECOVERY NOMINEES LIMITED Director 2005-04-04 CURRENT 2004-07-22 Active
IAN RAYMOND WAKELIN MRL (SCOTLAND) LIMITED Director 2004-03-30 CURRENT 2004-03-29 Dissolved 2017-08-15
IAN RAYMOND WAKELIN BIFFA GS ENVIRONMENTAL RECYCLING LIMITED Director 2004-03-22 CURRENT 2003-06-04 Active
IAN RAYMOND WAKELIN BIFFA GS UK HOLDINGS LIMITED Director 2003-01-20 CURRENT 2003-01-09 Active
IAN RAYMOND WAKELIN BIFFA GS ENVIRONMENTAL LIMITED Director 1997-10-08 CURRENT 1997-10-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-03-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-20DS01APPLICATION FOR STRIKING-OFF
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-03-15AR0126/01/16 FULL LIST
2015-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-09-29AP01DIRECTOR APPOINTED MR MICHAEL ROBERT MASON TOPHAM
2015-09-29AP01DIRECTOR APPOINTED MR IAN RAYMOND WAKELIN
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WOODS
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2015 FROM C/O C/O PHS GROUP BLOCK B WESTERN INDUSTRIAL ESTATE LON-Y-LLYN CAERPHILLY CF83 1XH
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-27AR0126/01/15 FULL LIST
2015-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2015 FROM C/O C/O PHS GROUP PLC BLOCK B WESTERN INDUSTRIAL ESTATE, LON-Y-LLYN CAERPHILLY MID GLAMORGAN CF83 1XH
2014-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-30AR0126/01/14 FULL LIST
2013-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-02-06AR0126/01/13 FULL LIST
2012-12-18TM02APPOINTMENT TERMINATED, SECRETARY JOHN SKIDMORE
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SKIDMORE
2012-12-18AP01DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS
2012-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER COHEN
2012-01-26AR0126/01/12 FULL LIST
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 26/01/2012
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES COHEN / 26/01/2012
2012-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 26/01/2012
2012-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2012 FROM REGISTERED OFFICE, C/O PHS GROUP PLC, WESTERN INDUSTRIAL ESTATE, CAERPHILLY CF83 1XH
2011-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-01-28AR0126/01/11 FULL LIST
2011-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-28AR0126/01/10 FULL LIST
2009-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-01-26363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-01363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-16363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2007-02-16190LOCATION OF DEBENTURE REGISTER
2007-02-16287REGISTERED OFFICE CHANGED ON 16/02/07 FROM: C/O PHS GROUP LTD WESTERN INDUSTRIAL ESTATE CAERPHILLY MID GLAMORGAN CF83 1XH
2007-02-16353LOCATION OF REGISTER OF MEMBERS
2007-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-02363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2006-05-02190LOCATION OF DEBENTURE REGISTER
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-08363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/03/04
2004-05-08288bDIRECTOR RESIGNED
2004-05-08288aNEW DIRECTOR APPOINTED
2004-05-08287REGISTERED OFFICE CHANGED ON 08/05/04 FROM: CAGEX HOUSE LEYDEN ROAD STEVENAGE HERTFORDSHIRE SG1 2BP
2004-05-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-08288bDIRECTOR RESIGNED
2004-05-08288bDIRECTOR RESIGNED
2004-05-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-07363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-16395PARTICULARS OF MORTGAGE/CHARGE
2003-06-18287REGISTERED OFFICE CHANGED ON 18/06/03 FROM: 8 HALL GARDENS COLNEY HEATH HERTS AL4 0QG
2003-02-05363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-06363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-12363(287)REGISTERED OFFICE CHANGED ON 12/02/01
2001-02-12363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2000-09-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-31363sRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
1999-11-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-28363sRETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS
1998-11-11AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-27363sRETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS
1997-10-22AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-09288aNEW DIRECTOR APPOINTED
1997-02-05363sRETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS
1996-12-11AAFULL ACCOUNTS MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to WASTECARE (GB) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WASTECARE (GB) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-09-09 Satisfied GUNNELS WOOD ENVIRONMENTAL LIMITED
Intangible Assets
Patents
We have not found any records of WASTECARE (GB) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WASTECARE (GB) LIMITED
Trademarks
We have not found any records of WASTECARE (GB) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WASTECARE (GB) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as WASTECARE (GB) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where WASTECARE (GB) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WASTECARE (GB) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WASTECARE (GB) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.