Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WASTE MANAGEMENT SYSTEMS LIMITED
Company Information for

WASTE MANAGEMENT SYSTEMS LIMITED

1000 LAKESIDE, NORTH HARBOUR, PORTSMOUTH, PO6 3EN,
Company Registration Number
04418836
Private Limited Company
Active

Company Overview

About Waste Management Systems Ltd
WASTE MANAGEMENT SYSTEMS LIMITED was founded on 2002-04-17 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Waste Management Systems Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WASTE MANAGEMENT SYSTEMS LIMITED
 
Legal Registered Office
1000 LAKESIDE
NORTH HARBOUR
PORTSMOUTH
PO6 3EN
Other companies in SO53
 
Filing Information
Company Number 04418836
Company ID Number 04418836
Date formed 2002-04-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB795237687  
Last Datalog update: 2024-06-07 14:36:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WASTE MANAGEMENT SYSTEMS LIMITED
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.
Companies with same name WASTE MANAGEMENT SYSTEMS LIMITED
The following companies were found which have the same name as WASTE MANAGEMENT SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WASTE MANAGEMENT SYSTEMS SDN. BHD. Active
WASTE MANAGEMENT SYSTEMS INC Delaware Unknown
WASTE MANAGEMENT SYSTEMS INCORPORATED California Unknown
WASTE MANAGEMENT SYSTEMS ONLINE LLC Michigan UNKNOWN
Waste Management Systems Inc Maryland Unknown
Waste Management Systems Inc Maryland Unknown
WASTE MANAGEMENT SYSTEMS INC District of Columbia Unknown

Company Officers of WASTE MANAGEMENT SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES SCARROTT
Company Secretary 2008-04-28
JOANNE MARIE HELSON
Director 2011-11-30
DAVID GARETH LLOYD JONES
Director 2002-08-19
RICHARD LAST
Director 2006-12-08
ALAN MCGUINNESS
Director 2011-11-30
STEPHEN JOHN NOAR
Director 2002-08-19
RICHARD JAMES SCARROTT
Director 2008-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
EDGAR WALLNER
Director 2007-02-22 2017-02-07
LISA ESTELLE BARBER
Director 2009-08-01 2012-06-29
JAMES OGILVY JOHN BENNETT
Director 2004-02-12 2008-09-17
JAMES OGILVY JOHN BENNETT
Company Secretary 2007-12-11 2008-04-28
ROBIN FRANCIS COE
Company Secretary 2005-12-20 2007-12-11
NICHOLAS CECIL JOHN BEWES
Director 2005-06-01 2007-01-29
JAMES GRANT JUDD
Director 2002-08-19 2006-06-27
JAMES OGILVY JOHN BENNETT
Company Secretary 2003-10-23 2005-12-20
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED
Company Secretary 2002-09-10 2003-10-23
JAMES GARWOOD MICHAEL WATES
Director 2002-08-19 2003-03-19
TURNERS NOMINEES
Company Secretary 2002-04-17 2002-09-10
TURNECTOR LIMITED
Director 2002-04-17 2002-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE MARIE HELSON INNGOT LIMITED Director 2009-08-07 CURRENT 2007-11-14 Active
RICHARD LAST CORERO NETWORK SECURITY PLC Director 2008-05-22 CURRENT 1991-11-14 Active
RICHARD LAST ARCONTECH GROUP PLC Director 2007-02-19 CURRENT 2000-08-24 Active
RICHARD LAST SPHINX CST (IRELAND) LIMITED Director 2003-09-12 CURRENT 2000-10-01 Active
STEPHEN JOHN NOAR FIELDDAILY LIMITED Director 1999-01-18 CURRENT 1998-12-15 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
2024-05-07CONFIRMATION STATEMENT MADE ON 17/04/24, WITH UPDATES
2024-04-08FULL ACCOUNTS MADE UP TO 31/12/23
2024-02-05Memorandum articles filed
2024-01-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-27Memorandum articles filed
2023-09-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-2512/05/23 STATEMENT OF CAPITAL GBP 5242807.81
2023-05-24CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES
2022-12-08CH03SECRETARY'S DETAILS CHNAGED FOR TIMOTHY KEATS URLING CLARK on 2022-12-07
2022-12-07CH01Director's details changed for Timothy Keats Urling Clark on 2022-12-07
2022-05-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2022-04-20RP04SH01Second filing of capital allotment of shares GBP5,242,436.98
2021-11-04SH0118/10/21 STATEMENT OF CAPITAL GBP 11360041.98
2021-08-03CH01Director's details changed for Stephen John Noar on 2021-07-26
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES
2021-04-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES
2019-07-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-09AP03Appointment of Timothy Keats Urling Clark as company secretary on 2019-07-05
2019-07-08TM02Termination of appointment of Richard James Scarrott on 2019-07-05
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES SCARROTT
2019-07-08AP01DIRECTOR APPOINTED TIMOTHY KEATS URLING CLARK
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2019-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/19 FROM C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR EDGAR WALLNER
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 5240486.41
2016-10-05SH0130/09/16 STATEMENT OF CAPITAL GBP 5240486.41
2016-10-05SH0129/09/16 STATEMENT OF CAPITAL GBP 5240246.87
2016-10-05SH0128/09/16 STATEMENT OF CAPITAL GBP 5239745.15
2016-10-05SH0127/09/16 STATEMENT OF CAPITAL GBP 5237640.15
2016-05-19AR0117/04/16 ANNUAL RETURN FULL LIST
2016-01-08CH01Director's details changed for Mr Alan Mcguinness on 2016-01-07
2016-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 15702309.58388
2015-05-05AR0117/04/15 ANNUAL RETURN FULL LIST
2015-04-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 15702309.58388
2014-05-09AR0117/04/14 ANNUAL RETURN FULL LIST
2014-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/14 FROM C/O Cw Fellowes Limited Templars House Lulworth Close, Chandlers Ford Hampshire SO53 3TL
2013-12-13AUDAUDITOR'S RESIGNATION
2013-11-29MEM/ARTSARTICLES OF ASSOCIATION
2013-11-29RES01ALTER ARTICLES 20/11/2013
2013-11-29RES12Resolution of varying share rights or name
2013-11-07SH0116/05/13 STATEMENT OF CAPITAL GBP 15702309.58388
2013-05-23AR0117/04/13 ANNUAL RETURN FULL LIST
2013-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAST / 18/04/2012
2013-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES SCARROTT / 01/03/2013
2013-05-23CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES SCARROTT / 01/03/2013
2013-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-10-09SH0109/10/12 STATEMENT OF CAPITAL GBP 15702059.58388
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-25SH0120/09/12 STATEMENT OF CAPITAL GBP 15702039.58388
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCGUINESS / 04/09/2012
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR LISA BARBER
2012-07-04SH0103/07/12 STATEMENT OF CAPITAL GBP 15701539.58388
2012-05-15AR0117/04/12 FULL LIST
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / EDGAR WALLNER / 18/04/2011
2012-03-30RES01ADOPT ARTICLES 26/03/2012
2012-03-27SH0127/03/12 STATEMENT OF CAPITAL GBP 15701032.64706
2012-03-23SH0123/03/12 STATEMENT OF CAPITAL GBP 15698435.7
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCGUINESS / 30/11/2011
2011-11-30AP01DIRECTOR APPOINTED ALAN MCGUINESS
2011-11-30AP01DIRECTOR APPOINTED JOANNE MARIE HELSON
2011-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-06RES01ADOPT ARTICLES 22/09/2011
2011-10-06RES13APPROVE CREATION OF C SHARES 22/09/2011
2011-10-06RES13APPROVE CREATION OF SHARES 22/09/2011
2011-10-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-16AR0117/04/11 FULL LIST
2011-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-25SH0116/12/10 STATEMENT OF CAPITAL GBP 5222436.9
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN NOAR / 11/03/2011
2011-01-14SH0110/12/10 STATEMENT OF CAPITAL GBP 5206686.90
2010-12-23SH0110/12/10 STATEMENT OF CAPITAL GBP 5277405.35
2010-12-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-12-10RES01ADOPT ARTICLES 19/11/2010
2010-12-10RES12VARYING SHARE RIGHTS AND NAMES
2010-12-10CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-10RES13DIRS AUTH SEC 551 ALLOT SHRS GRANT RIGHTS LOAN NOTES/INSTRUMENT 19/11/2010
2010-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-10RES04NC INC ALREADY ADJUSTED 19/11/2010
2010-12-10SH0119/11/10 STATEMENT OF CAPITAL GBP 3807468.20
2010-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ESTELLE BARBER / 07/05/2010
2010-05-05AR0117/04/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EDGAR WALLNER / 17/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARETH LLOYD JONES / 17/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ESTELLE BARBER / 17/04/2010
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NOAR / 05/04/2009
2009-08-05288aDIRECTOR APPOINTED MRS LISA ESTELLE BARBER
2009-06-11363aRETURN MADE UP TO 17/04/09; NO CHANGE OF MEMBERS
2009-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-30403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2009-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NOAR / 04/04/2009
2009-02-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-29288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NOAR / 02/12/2008
2008-12-28MEM/ARTSARTICLES OF ASSOCIATION
2008-12-28RES04GBP NC 3000000/3300000 15/12/2008
2008-12-28123NC INC ALREADY ADJUSTED 15/12/08
2008-12-28RES13LOAN NOTES/ISS 15/12/2008
2008-12-28RES01ALTER ARTICLES 15/12/2008
2008-12-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-12-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR JAMES BENNETT
2008-06-30363sRETURN MADE UP TO 17/04/08; NO CHANGE OF MEMBERS
2008-06-12288aDIRECTOR AND SECRETARY APPOINTED RICHARD SCARROTT
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1053757 Active Licenced property: CROSSLEY STREET BRITISH TELECOM MANCHESTER GB M18 8BA;EXPRESSWAY BUSINESS PARK UNIT 9 ROYAL STANDARD WAY BIRKENHEAD GB CH42 1NB. Correspondance address: WESTERN ROAD 1000 LAKESIDE NORTH HARBOUR PORTSMOUTH NORTH HARBOUR GB PO6 3EN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1014451 Active Licenced property: RIDINGS FARM ETM RECYCLING BRIDGWATER ROAD DUNDRY BRISTOL BRIDGWATER ROAD GB BS41 8JP;DUNDAS SPUR 1600 BLUEPRINT PORTSMOUTH GB PO3 5RW;2B 3 Marshall Road Driveline Plymouth GB PL7 1YB;BRIDDLESFORD ROAD WESTRIDGE SKIP HIRE NEWPORT GB PO30 2PD;BENNET ROAD BRITISH TELECOM READING GB RG2 0QA;NEWBURY ROAD CHILTON WASTE TRANSFER FACILITY CHILTON DIDCOT CHILTON GB OX11 0RP;UNIT K LONG MEADOW INDUSTRIAL ESTATE GUY'S PLANT HIRE RINGWOOD ROAD THREE LEGGED CROSS WIMBORNE RINGWOOD ROAD GB BH21 6RD. Correspondance address: WESTERN ROAD 1000 LAKESIDE NORTH HARBOUR PORTSMOUTH NORTH HARBOUR GB PO6 3EN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1116888 Active Licenced property: WENTLOOG CORPORATE PARK CARDIFF SELF STORAGE WENTLOOG ROAD RUMNEY CARDIFF WENTLOOG ROAD GB CF3 2ER. Correspondance address: NORTH HARBOUR 1000 LAKESIDE PORTSMOUTH GB PO6 3EN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1042681 Active Licenced property: 16 EARLSTREES ROAD JMJ PACKAGING LTD EARLSTREES INDUSTRIAL ESTATE CORBY EARLSTREES INDUSTRIAL ESTATE GB NN17 4AZ;UNIT 1 CHARTMOOR ROAD C/O APR ENGINEERING LTD CHARTWELL BUSINESS PARK LEIGHTON BUZZARD CHARTWELL BUSINESS PARK GB LU7 4WG;CHESNEY WOLD BRITISH TELECOM BLEAK HALL MILTON KEYNES BLEAK HALL GB MK6 1BA;WENDOVER ROAD CHILTERN VIEW NURSERY STOKE MANDEVILLE AYLESBURY STOKE MANDEVILLE GB HP22 5GX;BURTON ROAD TURNERS (SOHAM) LTD ST. FAITHS INDUSTRIAL ESTATE NORWICH ST. FAITHS INDUSTRIAL ESTATE GB NR6 6AU;ASSURED STORAGE SOLUTIONS AREA 5 OLDE CHASE FARM DANBURY CHELMSFORD OLDE CHASE FARM GB CM3 4LP;NEWTON ROAD SAPPHIRE GLASS MERCHANTS LTD HINCKLEY GB LE10 3DS. Correspondance address: WESTERN ROAD 1000 LAKESIDE NORTH HARBOUR PORTSMOUTH NORTH HARBOUR GB PO6 3EN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1057429 Active Licenced property: WALLSEND ROAD NORTH TYNESIDE TRANSFER STATION NORTH SHIELDS GB NE29 7SH;SURBITON STREET ARROW SELF DRIVE CARBROOK SHEFFIELD CARBROOK GB S9 2DN. Correspondance address: WESTERN ROAD 1000 LAKESIDE NORTH HARBOUR PORTSMOUTH NORTH HARBOUR GB PO6 3EN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1116887 Active Licenced property: CAMPS INDUSTRIAL ESTATE J B MCBEAN (HAULAGE) LTD KIRKNEWTON GB EH27 8DF. Correspondance address: NORTH HARBOUR 1000 LAKESIDE PORTSMOUTH GB PO6 3EN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1099552 Active Licenced property: LYMPNE INDUSTRIAL ESTATE UNIT R1-R8 LYMPNE HYTHE LYMPNE GB CT21 4LR;MOORFIELD ROAD BRITISH TELECOM SLYFIELD INDUSTRIAL ESTATE GUILDFORD SLYFIELD INDUSTRIAL ESTATE GB GU1 1RU; 3 WEIR ROAD LONDON GB SW19 8UG; 277 LINCOLN ROAD ENFIELD GB EN1 1SY;SEDLESCOMBE ROAD NORTH TELEPHONE ENGINEERING CENTRE ST. LEONARDS-ON-SEA GB TN37 7PE;WESTFIELD LANE HOLE FARM WESTFIELD HASTINGS WESTFIELD GB TN35 4SA;UNIT 1-5 CRANFORD WAY LONDON GB N8 9DG. Correspondance address: NORTH HARBOUR 1000 LAKESIDE PORTSMOUTH GB PO6 3EN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1047591 Active Licenced property: HEATH ROAD K B F COMMERCIALS LTD WEDNESBURY GB WS10 8XE;PRIORY HOUSE INDUSTRIAL ESTATE BRITISH TELECOM PITSFORD STREET BIRMINGHAM PITSFORD STREET GB B18 6LZ. Correspondance address: WESTERN ROAD 1000 LAKESIDE NORTH HARBOUR PORTSMOUTH NORTH HARBOUR GB PO6 3EN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 WASTE MANAGEMENT SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-07 Outstanding ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2011-09-30 Outstanding QUENTIN SKINNER AND PHILIP MASON
DEBENTURE 2011-09-06 Outstanding STEPHEN NOAR
DEBENTURE 2011-09-06 Outstanding RICHARD LAST
DEBENTURE 2011-09-06 Outstanding EDGAR WALLNER
DEED OF DEPOSIT 2009-05-09 Satisfied PHOENIX PROPERTIES LIMITED
DEBENTURE 2008-12-24 PART of the property or undertaking has been released from charge QUENTIN SKINNER AND PHILIP MASON IN THEIR CAPACITY AS SECURITY TRUSTEES FOR THE SECURITY BENEFICIARIES
Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WASTE MANAGEMENT SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of WASTE MANAGEMENT SYSTEMS LIMITED registering or being granted any patents
Domain Names

WASTE MANAGEMENT SYSTEMS LIMITED owns 11 domain names.

midibag.co.uk   hippo-pool.co.uk   hippobag.co.uk   hippobagonline.co.uk   hippobathrooms.co.uk   hippomudclub.co.uk   hippopool.co.uk   hipposkip.co.uk   hippowaste.co.uk   maxibag.co.uk   megabag.co.uk  

Trademarks
We have not found any records of WASTE MANAGEMENT SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WASTE MANAGEMENT SYSTEMS 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 n.e.c.) as WASTE MANAGEMENT SYSTEMS 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 WASTE MANAGEMENT SYSTEMS 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 WASTE MANAGEMENT SYSTEMS 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 WASTE MANAGEMENT SYSTEMS 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.