Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WASTEMASTER LIMITED
Company Information for

WASTEMASTER LIMITED

COMAC HOUSE 2 CODDINGTON CRESCENT, HOLYTOWN, MOTHERWELL, ML1 4YF,
Company Registration Number
SC087711
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wastemaster Ltd
WASTEMASTER LIMITED was founded on 1984-04-19 and has its registered office in Motherwell. The organisation's status is listed as "Active - Proposal to Strike off". Wastemaster Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WASTEMASTER LIMITED
 
Legal Registered Office
COMAC HOUSE 2 CODDINGTON CRESCENT
HOLYTOWN
MOTHERWELL
ML1 4YF
Other companies in G2
 
Filing Information
Company Number SC087711
Company ID Number SC087711
Date formed 1984-04-19
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-05-08 06:40:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WASTEMASTER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GORDON FERGUSON CONSULTING LTD.   NEXT DAY TAX 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 WASTEMASTER LIMITED
The following companies were found which have the same name as WASTEMASTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WASTEMASTERS (SOUTHERN) LIMITED 1 GREAT CUMBERLAND PLACE MARBLE ARCH MARBLE ARCH LONDON W1H 7LW Dissolved Company formed on the 2003-05-28
WASTEMASTERS (UK) LIMITED Cavendish House Littlewood Drive West 26 Industrial Estate Cleckheaton WEST YORKSHIRE BD19 4TE Active - Proposal to Strike off Company formed on the 2006-10-27
WASTEMASTER CONDON LIMITED CORUBA HOUSE, CRUMLIN VILLAGE, DUBLIN 12. Dissolved Company formed on the 1979-06-20
WASTEMASTERS, LLC SUITE 44B 117 EAST 57TH STREET NEW YORK NY 10022 Active Company formed on the 2000-01-28
WasteMaster, Inc. 2504 ANDERSON HWY PO BOX 840 POWHATAN VA 23139 Active Company formed on the 2015-03-30
WASTEMASTERS OF NEVADA, INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 2000-06-01
WASTEMASTER AUSTRALIA PTY LTD QLD 4064 External administration (in receivership/liquidation Company formed on the 2011-11-15
WASTEMASTER PTE. LTD. KAKI BUKIT AVENUE 3 Singapore 416087 Active Company formed on the 2015-08-13
WASTEMASTER MAJU (MALAYSIA) SDN. BHD. Unknown
WASTEMASTER ENERGY LIMITED GREEN GROUP INTERNATIONAL LTD WARWICK ROAD ROTHERHAM S66 8EW Active Company formed on the 2017-01-18
WASTEMASTERS OF FLORIDA, INC. 812 N.W. FIRST STREET FT. LAUDERDALE FL 33311 Inactive Company formed on the 1995-01-23
WASTEMASTERS OF FLORIDA, INC. FL Inactive Company formed on the 1998-08-07
WASTEMASTERS OF PALM BEACH, INC. FL Inactive Company formed on the 1998-07-30
WASTEMASTERS INC Delaware Unknown
WASTEMASTERS HOLDINGS INC Delaware Unknown
WASTEMASTERS LLC Delaware Unknown
WASTEMASTERS INC Georgia Unknown
WASTEMASTERS OF GEORGIA INC Georgia Unknown
WASTEMASTER INC North Carolina Unknown
WASTEMASTERS OF MICHIGAN INCORPORATED Michigan UNKNOWN

Company Officers of WASTEMASTER LIMITED

Current Directors
Officer Role Date Appointed
WJM SECRETARIES LIMITED
Company Secretary 2003-04-01
ERIC CLARK
Director 2003-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JOHNSTON
Director 1988-12-31 2005-12-23
AGNES KING BOYD JOHNSTON
Company Secretary 1988-12-31 2003-04-01
AGNES KING BOYD JOHNSTON
Director 1988-12-31 2003-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WJM SECRETARIES LIMITED JASPY LIMITED Company Secretary 2018-06-29 CURRENT 2018-03-19 Active
WJM SECRETARIES LIMITED BARTYS TRUSTEES LIMITED Company Secretary 2017-05-29 CURRENT 2005-07-12 Active
WJM SECRETARIES LIMITED BMK (NOMINEES) LIMITED Company Secretary 2017-05-29 CURRENT 1997-10-28 Active
WJM SECRETARIES LIMITED DUALCHAS ARCHITECTS LIMITED Company Secretary 2015-02-25 CURRENT 2015-02-25 Active
WJM SECRETARIES LIMITED BIOSCIENCE NETWORK LIMITED Company Secretary 2013-11-13 CURRENT 2002-11-21 Dissolved 2017-08-02
WJM SECRETARIES LIMITED SIVERS PHOTONICS LIMITED Company Secretary 2012-10-12 CURRENT 2000-10-09 Active
WJM SECRETARIES LIMITED BLAKESEYE LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Active
WJM SECRETARIES LIMITED HARLOW 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED SLPC 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED HIGHLAND SIGNALS LIMITED Company Secretary 2011-08-19 CURRENT 2011-08-19 Active
WJM SECRETARIES LIMITED MELVILLE INDEPENDENT PLC Company Secretary 2011-04-21 CURRENT 2011-04-21 Active
WJM SECRETARIES LIMITED LOCHHEAD ENERGY LIMITED Company Secretary 2011-04-01 CURRENT 2011-04-01 Active - Proposal to Strike off
WJM SECRETARIES LIMITED EPONA TECHNOLOGIES LIMITED Company Secretary 2011-03-11 CURRENT 2011-03-11 Active
WJM SECRETARIES LIMITED ROSLIN BIOCENTRE LIMITED Company Secretary 2011-01-17 CURRENT 1997-09-19 Active - Proposal to Strike off
WJM SECRETARIES LIMITED NEWARK STEADINGS LIMITED Company Secretary 2010-12-22 CURRENT 2007-01-23 Dissolved 2018-03-13
WJM SECRETARIES LIMITED CREATIVE ENTERPRISE OFFICE LTD Company Secretary 2010-11-11 CURRENT 2010-11-11 Active - Proposal to Strike off
WJM SECRETARIES LIMITED GJAW LIMITED Company Secretary 2010-11-08 CURRENT 2010-11-08 Dissolved 2017-04-18
WJM SECRETARIES LIMITED LINC SCOTLAND VENTURES LIMITED Company Secretary 2010-10-26 CURRENT 2010-10-26 Active
WJM SECRETARIES LIMITED SPIRITLAKE LIMITED Company Secretary 2010-10-18 CURRENT 2010-10-18 Active
WJM SECRETARIES LIMITED FORTH METRICS LIMITED Company Secretary 2010-08-13 CURRENT 2010-08-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED EQUITY GAP LIMITED Company Secretary 2010-05-05 CURRENT 2010-05-05 Active
WJM SECRETARIES LIMITED PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED Company Secretary 2010-05-01 CURRENT 1918-06-03 Active
WJM SECRETARIES LIMITED LONGHAUL SPIRIT LIMITED Company Secretary 2010-03-15 CURRENT 2008-07-16 Active
WJM SECRETARIES LIMITED SIPSWITCH LIMITED Company Secretary 2010-01-12 CURRENT 2006-12-11 Dissolved 2017-05-09
WJM SECRETARIES LIMITED PINNACLE TELECOM LIMITED Company Secretary 2010-01-06 CURRENT 1998-03-30 Dissolved 2017-05-09
WJM SECRETARIES LIMITED I G SOFTWARE LIMITED Company Secretary 2010-01-06 CURRENT 1999-02-05 Dissolved 2017-05-09
WJM SECRETARIES LIMITED PINNACLE CDT LIMITED Company Secretary 2010-01-06 CURRENT 2002-12-10 Active
WJM SECRETARIES LIMITED CLOUDCOCO HOLDINGS LIMITED Company Secretary 2010-01-06 CURRENT 1986-12-12 Active
WJM SECRETARIES LIMITED FEC REALISATION LTD Company Secretary 2009-10-26 CURRENT 2009-04-02 Liquidation
WJM SECRETARIES LIMITED SUPPLIER DEVELOPMENT PROGRAMME Company Secretary 2008-05-09 CURRENT 2008-05-09 Active
WJM SECRETARIES LIMITED SOUTH CHESTHILL HYDRO LIMITED Company Secretary 2008-01-29 CURRENT 2008-01-29 Active
WJM SECRETARIES LIMITED WELL COW LIMITED Company Secretary 2007-11-01 CURRENT 2003-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED THE TAYLOR CLARKE PARTNERSHIP LIMITED Company Secretary 2007-10-26 CURRENT 1991-12-20 Active
WJM SECRETARIES LIMITED ROSLIN FOUNDATION Company Secretary 2007-10-23 CURRENT 1995-04-01 Active
WJM SECRETARIES LIMITED ROSLIN DEVELOPMENTS LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-08 Dissolved 2015-06-05
WJM SECRETARIES LIMITED ROSLIN CELL TECHNOLOGIES LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-02 Active - Proposal to Strike off
WJM SECRETARIES LIMITED ROSLIN CELLS LIMITED Company Secretary 2007-10-12 CURRENT 2005-09-16 Liquidation
WJM SECRETARIES LIMITED EMELAR LIMITED Company Secretary 2007-08-15 CURRENT 2007-08-15 Dissolved 2014-12-11
WJM SECRETARIES LIMITED SELECTABOOK LIMITED Company Secretary 2007-04-13 CURRENT 2007-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED VAN MERKSTEIJN LIMITED Company Secretary 2007-03-30 CURRENT 2007-03-30 Dissolved 2014-05-16
WJM SECRETARIES LIMITED VAN MERKSTEIJN HOLDINGS LIMITED Company Secretary 2007-03-29 CURRENT 2007-03-29 Dissolved 2014-05-16
WJM SECRETARIES LIMITED PROVEN ENERGY LIMITED Company Secretary 2007-03-01 CURRENT 1980-05-09 Dissolved 2015-01-16
WJM SECRETARIES LIMITED 3WG LIMITED Company Secretary 2007-02-23 CURRENT 2005-07-12 Dissolved 2014-03-04
WJM SECRETARIES LIMITED LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) Company Secretary 2006-11-02 CURRENT 1993-07-21 Active
WJM SECRETARIES LIMITED AICON ENGINEERING LIMITED Company Secretary 2006-10-12 CURRENT 2006-10-12 Dissolved 2015-06-05
WJM SECRETARIES LIMITED WP REALISATIONS 2017 LIMITED Company Secretary 2006-08-18 CURRENT 1995-09-07 Dissolved 2018-01-16
WJM SECRETARIES LIMITED PSI ELECTRONICS LIMITED Company Secretary 2005-11-16 CURRENT 2004-06-21 Dissolved 2013-08-22
WJM SECRETARIES LIMITED MITCHELL DRAINAGE AND WASTE SERVICES LIMITED Company Secretary 2005-06-30 CURRENT 1998-04-01 Active
WJM SECRETARIES LIMITED WEENTREPRENEURS LIMITED Company Secretary 2005-06-16 CURRENT 1998-06-15 Dissolved 2014-10-24
WJM SECRETARIES LIMITED IMS TRAINING AND DEVELOPMENT LIMITED Company Secretary 2004-04-01 CURRENT 1997-10-07 RECEIVERSHIP
WJM SECRETARIES LIMITED FIFE JOINERY MANUFACTURING LIMITED Company Secretary 2004-03-19 CURRENT 1979-12-18 Dissolved 2017-08-05
WJM SECRETARIES LIMITED VELUX COMPANY LTD. Company Secretary 2004-03-19 CURRENT 1979-12-24 Active
WJM SECRETARIES LIMITED V.U.K. HOLDINGS LIMITED Company Secretary 2004-03-19 CURRENT 1954-06-25 Active
WJM SECRETARIES LIMITED IDEAS IN MEDIA LIMITED Company Secretary 2004-01-01 CURRENT 1991-02-11 Dissolved 2014-01-31
WJM SECRETARIES LIMITED WJM SHARE NOMINEES LIMITED Company Secretary 2004-01-01 CURRENT 1994-03-17 Active
WJM SECRETARIES LIMITED MARITIME TRUSTEES LIMITED Company Secretary 2004-01-01 CURRENT 1958-12-16 Active
WJM SECRETARIES LIMITED LIVN GROUP LIMITED Company Secretary 2002-04-19 CURRENT 2002-04-08 Active
WJM SECRETARIES LIMITED HERMITAGE HOLDINGS LIMITED Company Secretary 2002-03-25 CURRENT 1999-03-09 Active
WJM SECRETARIES LIMITED WJM DIRECTORS LIMITED Company Secretary 1999-06-23 CURRENT 1999-06-23 Active
ERIC CLARK 7S SERVICES LTD Director 2013-09-24 CURRENT 2004-08-12 Active
ERIC CLARK MITCHELL DRAINAGE SERVICES LIMITED Director 2011-08-30 CURRENT 2008-07-16 Active
ERIC CLARK SPIRITLAKE LIMITED Director 2010-10-18 CURRENT 2010-10-18 Active
ERIC CLARK LONGHAUL SPIRIT LIMITED Director 2008-07-16 CURRENT 2008-07-16 Active
ERIC CLARK MITCHELL'S DRAINLINE LIMITED Director 2005-08-18 CURRENT 2005-08-18 Active
ERIC CLARK MITCHELL DRAINAGE AND WASTE SERVICES LIMITED Director 2005-06-30 CURRENT 1998-04-01 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
2022-05-10GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-02-22FIRST GAZETTE notice for voluntary strike-off
2022-02-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-16Application to strike the company off the register
2022-02-16DS01Application to strike the company off the register
2022-02-03REGISTERED OFFICE CHANGED ON 03/02/22 FROM C/O Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ
2022-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/22 FROM C/O Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-06-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-06-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0131/12/12 ANNUAL RETURN FULL LIST
2012-06-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0131/12/11 ANNUAL RETURN FULL LIST
2011-06-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27AA01Previous accounting period shortened from 30/04/11 TO 31/03/11
2011-01-05AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-05CH01Director's details changed for Mr Eric Clark on 2011-01-05
2011-01-05AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-07AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-06AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-06CH01Director's details changed for Mr Eric Clark on 2009-12-31
2010-01-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WJM SECRETARIES LIMITED / 31/12/2009
2009-05-13225PREVEXT FROM 31/03/2009 TO 30/04/2009
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-15363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-10288bDIRECTOR RESIGNED
2006-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-11MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-07-11RES13DIR TO COMPLETE GURANTE 30/06/05
2005-07-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-09410(Scot)PARTIC OF MORT/CHARGE *****
2005-07-07419a(Scot)DEC MORT/CHARGE *****
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-11363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-05-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-04-05288bDIRECTOR RESIGNED
2003-04-05225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2003-04-05288aNEW SECRETARY APPOINTED
2003-04-05288aNEW DIRECTOR APPOINTED
2003-04-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-05287REGISTERED OFFICE CHANGED ON 05/04/03 FROM: 30 RATTRAY GARDENS BLACKBURN EH47 7QP
2003-04-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-04-05RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-01-31363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-02-18363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-25363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-01-11363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-09363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-01-09363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-01-09363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-01-19363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-11-30AAFULL ACCOUNTS MADE UP TO 30/04/95
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WASTEMASTER 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 WASTEMASTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2005-07-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1989-01-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due Within One Year 2013-03-31 £ 5,340
Creditors Due Within One Year 2012-03-31 £ 5,340

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 WASTEMASTER LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 1,192
Current Assets 2012-03-31 £ 1,192
Debtors 2013-03-31 £ 1,180
Debtors 2012-03-31 £ 1,180

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WASTEMASTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WASTEMASTER LIMITED
Trademarks
We have not found any records of WASTEMASTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WASTEMASTER 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 (64209 - Activities of other holding companies n.e.c.) as WASTEMASTER 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 WASTEMASTER 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 WASTEMASTER 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 WASTEMASTER 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.