Company NameWastecare Group Limited
Company StatusActive
Company Number03280384
CategoryPrivate Limited Company
Incorporation Date19 November 1996(27 years, 5 months ago)
Previous NamesSilver Lining (Holdings) Limited and Wastecare (Group) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRebecca Mary Hunt
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressArgent House Tyler Close
Normanton
WF6 1RL
Director NamePeter Timothy Hunt
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1996(same day as company formation)
RoleCo. Dir.
Country of ResidenceEngland
Correspondence AddressArgent House Tyler Close
Normanton
WF6 1RL
Director NameMr Mark David Kidney
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2023(26 years, 7 months after company formation)
Appointment Duration10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressArgent House Tyler Close
Normanton
WF6 1RL
Director NameMr Matthew William Stoneman
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2023(26 years, 8 months after company formation)
Appointment Duration9 months
RoleGroup Sales Director
Country of ResidenceEngland
Correspondence AddressArgent House Tyler Close
Normanton
WF6 1RL
Secretary NameRebecca Mary Hunt
NationalityBritish
StatusResigned
Appointed19 November 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRichmond House Selby Road
Garforth
Leeds
Yorkshire
LS25 1NB
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed19 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMr Robert Taylor
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(6 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHealey Cottage
4 Healey Penistone Road Shelley
Huddersfield
West Yorkshire
HD8 8JN
Secretary NameMr Robert Taylor
NationalityBritish
StatusResigned
Appointed04 November 2003(6 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHealey Cottage
4 Healey Penistone Road Shelley
Huddersfield
West Yorkshire
HD8 8JN
Director NameMr Russell James Scott
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(8 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 25 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Heatherwood Park
Pumpherston
West Lothian
EH53 0PH
Scotland
Director NameMr Graeme Michael Parkin
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(10 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 April 2012)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address2 Hallwood Rise
Chapeltown
Sheffield
S35 1TJ
Secretary NameRachel Marie Denton
NationalityBritish
StatusResigned
Appointed18 May 2009(12 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 October 2011)
RoleAccountant
Correspondence Address31 Fosse Way
Garforth
Leeds
West Yorkshire
LS25 2JE
Director NameMr Duncan McLaren
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(12 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressRichmond House Garforth
Leeds
LS25 1NB
Director NameMr Robert Wallace Ormiston
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(14 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 August 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRichmond House
Selby Road, Garforth
Leeds
West Yorkshire
LS25 1NB
Secretary NameMr Robert Wallace Ormiston
StatusResigned
Appointed20 October 2011(14 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2014)
RoleCompany Director
Correspondence AddressRichmond House
Selby Road, Garforth
Leeds
West Yorkshire
LS25 1NB
Director NameMr Stewart Rees Price
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(17 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 2015)
RoleCompliance Director
Country of ResidenceEngland
Correspondence AddressRichmond House
Selby Road, Garforth
Leeds
West Yorkshire
LS25 1NB
Director NameMr Mark Owen
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(17 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House
Selby Road, Garforth
Leeds
West Yorkshire
LS25 1NB
Secretary NameMr Mark Owen
StatusResigned
Appointed01 November 2014(17 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 January 2019)
RoleCompany Director
Correspondence AddressRichmond House
Selby Road, Garforth
Leeds
West Yorkshire
LS25 1NB
Director NameMr Graeme Michael Parkin
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(19 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House Garforth
Leeds
LS25 1NB
Secretary NameMr Christopher John Gay
StatusResigned
Appointed10 January 2019(22 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 12 February 2021)
RoleCompany Director
Correspondence AddressRichmond House
Selby Road, Garforth
Leeds
West Yorkshire
LS25 1NB
Director NameMr Christopher John Gay
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(22 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRichmond House
Selby Road, Garforth
Leeds
West Yorkshire
LS25 1NB

Contact

Websitewastecare.co.uk
Telephone0800 0910000
Telephone regionFreephone

Location

Registered AddressArgent House
Tyler Close
Normanton
WF6 1RL
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishFeatherstone
WardFeatherstone
Built Up AreaCastleford
Address Matches3 other UK companies use this postal address

Shareholders

3.8k at £1Rebecca Hunt
9.24%
Ordinary
33.5k at £1Peter Hunt
82.58%
Ordinary
3.3k at £1Russell Scott
8.03%
Ordinary
2.5k at £0.01Robert Ormiston
0.06%
Ordinary B
2.5k at £0.01Robert Ormiston
0.06%
Ordinary C
1000 at £0.01Dave Barkshire
0.02%
Ordinary A

Financials

Year2014
Turnover£26,597,691
Gross Profit£6,111,851
Net Worth£8,062,434
Cash£203,039
Current Liabilities£9,258,097

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return19 November 2023 (5 months, 2 weeks ago)
Next Return Due3 December 2024 (7 months from now)

Charges

25 July 2006Delivered on: 2 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 copperfield grove leeds t/no WYK438808. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 July 2006Delivered on: 2 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 st hilda's mount leeds t/no WYK268057. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 July 2006Delivered on: 2 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 st hilda's road leeds t/no WYK296483. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 January 2006Delivered on: 20 May 2006
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registration in scotland on the 17/05/2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 3 muir road houston industrial estate livingston.
Outstanding
16 December 2003Delivered on: 20 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and buildings k/a north dean business park stainland road elland halifax HX4 8LR t/no WYK585334. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 August 2002Delivered on: 21 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a valley house, knowsthorpe lane, leeds t/no. WYK454988. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 February 2002Delivered on: 8 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the northwest of willenhall lane, walsall, west midlands t/no. WM315309. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 March 2019Delivered on: 31 March 2019
Persons entitled: National Westminster Bank Limited

Classification: A registered charge
Particulars: Unit 2 sturrock way bretton peterborough PE23 8YJ (land registry title no CB115264). References to property include any part of it and the other assets charged by clause 2.
Outstanding
27 January 2017Delivered on: 31 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Normanton house tyler close normanton title no WYK457313.
Outstanding
21 December 2015Delivered on: 22 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold land known as land and buildings on the north side of tyler close, normanton (land registry title no: WYK802087).
Outstanding
29 July 1999Delivered on: 5 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as richmond works selby road garforth leeds title number WYK622524. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 June 2013Delivered on: 20 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on north west and north east side willenhall lane bloxwich walsall t/no SF13617 WM57022. Notification of addition to or amendment of charge.
Outstanding
26 April 2013Delivered on: 4 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Highfield industrial estate park, church lane, lasham t/no HP516376. Notification of addition to or amendment of charge.
Outstanding
18 July 2011Delivered on: 21 July 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 4 and 10 atcost cost barking t/n EX82785 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
13 May 2010Delivered on: 14 May 2010
Persons entitled: Close Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 June 2008Delivered on: 27 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ravells drum works gelderd rd leeds; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
2 March 2007Delivered on: 3 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of gorsey lane widnes including unit 1 garralleena park gorsey lane t/nos CH545122 CH435170 & CH383273. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 January 1997Delivered on: 29 January 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
10 June 2008Delivered on: 12 June 2008
Satisfied on: 28 February 2011
Persons entitled: Gmac Commercial Finance PLC ("Gmac Cf")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
6 March 2008Delivered on: 18 March 2008
Satisfied on: 28 April 2009
Persons entitled: John Paul Sugden

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the north west of gelderd road leeds t/n WYK795016 and WYK760839 see image for full details.
Fully Satisfied
6 March 2008Delivered on: 18 March 2008
Satisfied on: 28 April 2009
Persons entitled: John Paul Sugden

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all shares in the issued share capital of e pease & son limited and allotments dividends stock the shares see image for full details.
Fully Satisfied
6 September 2006Delivered on: 7 September 2006
Satisfied on: 28 February 2011
Persons entitled: Confidential Invoice Discounting Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 February 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 February 2024Memorandum and Articles of Association (22 pages)
11 December 2023Satisfaction of charge 032803840018 in full (1 page)
7 December 2023Satisfaction of charge 17 in full (2 pages)
7 December 2023Satisfaction of charge 7 in full (1 page)
7 December 2023Satisfaction of charge 8 in full (1 page)
7 December 2023Satisfaction of charge 9 in full (1 page)
23 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
25 October 2023Director's details changed for Rebecca Mary Hunt on 20 October 2023 (2 pages)
25 October 2023Director's details changed for Peter Timothy Hunt on 20 October 2023 (2 pages)
22 October 2023Group of companies' accounts made up to 31 March 2023 (55 pages)
5 August 2023Appointment of Mr Matthew William Stoneman as a director on 4 August 2023 (2 pages)
11 July 2023Appointment of Mr Mark David Kidney as a director on 2 July 2023 (2 pages)
10 July 2023Termination of appointment of Graeme Michael Parkin as a director on 2 July 2023 (1 page)
23 November 2022Confirmation statement made on 19 November 2022 with updates (7 pages)
11 November 2022Group of companies' accounts made up to 31 March 2022 (57 pages)
19 October 2022Change of share class name or designation (2 pages)
19 October 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 October 2022Memorandum and Articles of Association (22 pages)
12 July 2022Registered office address changed from Richmond House Selby Road, Garforth Leeds West Yorkshire LS25 1NB to Argent House Tyler Close Normanton WF6 1RL on 12 July 2022 (1 page)
6 January 2022Group of companies' accounts made up to 31 March 2021 (56 pages)
23 December 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
17 February 2021Group of companies' accounts made up to 31 March 2020 (59 pages)
17 February 2021Termination of appointment of Christopher John Gay as a director on 12 February 2021 (1 page)
17 February 2021Termination of appointment of Christopher John Gay as a secretary on 12 February 2021 (1 page)
19 November 2020Confirmation statement made on 19 November 2020 with updates (7 pages)
23 September 2020Statement of capital following an allotment of shares on 7 April 2020
  • GBP 37,945
(3 pages)
20 January 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 80
(3 pages)
9 December 2019Group of companies' accounts made up to 31 March 2019 (37 pages)
21 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 70
(3 pages)
21 November 2019Cancellation of shares. Statement of capital on 18 November 2019
  • GBP 37,385.00
(6 pages)
19 November 2019Confirmation statement made on 19 November 2019 with updates (7 pages)
27 October 2019Purchase of own shares. (3 pages)
18 October 2019Appointment of Mr Christopher John Gay as a director on 18 October 2019 (2 pages)
25 September 2019Termination of appointment of Russell James Scott as a director on 25 September 2019 (1 page)
12 August 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 50
(3 pages)
31 March 2019Registration of charge 032803840022, created on 25 March 2019 (7 pages)
22 February 2019Second filing for the appointment of Mr Graeme Michael Parkin as a director (6 pages)
10 January 2019Termination of appointment of Mark Owen as a secretary on 10 January 2019 (1 page)
10 January 2019Appointment of Mr Christopher John Gay as a secretary on 10 January 2019 (2 pages)
10 January 2019Termination of appointment of Mark Owen as a director on 10 January 2019 (1 page)
8 January 2019Group of companies' accounts made up to 31 March 2018 (37 pages)
20 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
22 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
22 November 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
22 November 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
31 January 2017Registration of charge 032803840021, created on 27 January 2017 (9 pages)
31 January 2017Registration of charge 032803840021, created on 27 January 2017 (9 pages)
17 January 2017Confirmation statement made on 19 November 2016 with updates (8 pages)
17 January 2017Confirmation statement made on 19 November 2016 with updates (8 pages)
22 December 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
22 December 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
16 December 2016Memorandum and Articles of Association (12 pages)
16 December 2016Memorandum and Articles of Association (12 pages)
22 November 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 40,716.00
  • ANNOTATION Replaced The SH01 was replaced on 17/12/2019 as it was not properly delivered.
(6 pages)
22 November 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 40,716.00
(6 pages)
11 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 November 2016Particulars of variation of rights attached to shares (2 pages)
7 November 2016Particulars of variation of rights attached to shares (2 pages)
1 October 2016Appointment of Mr Graeme Michae Parkin as a director on 1 March 2016 (2 pages)
1 October 2016Appointment of Mr Graeme Michae Parkin as a director on 1 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 22/02/2019
(3 pages)
1 October 2016Director's details changed for Mr Graeme Michae Parkin on 1 October 2016 (2 pages)
1 October 2016Director's details changed for Mr Graeme Michae Parkin on 1 October 2016 (2 pages)
24 August 2016Purchase of own shares. (3 pages)
24 August 2016Purchase of own shares. (3 pages)
26 May 2016Satisfaction of charge 16 in full (1 page)
26 May 2016Satisfaction of charge 16 in full (1 page)
18 January 2016Group of companies' accounts made up to 31 March 2015 (31 pages)
18 January 2016Group of companies' accounts made up to 31 March 2015 (31 pages)
22 December 2015Registration of charge 032803840020, created on 21 December 2015 (8 pages)
22 December 2015Registration of charge 032803840020, created on 21 December 2015 (8 pages)
17 December 2015Appointment of Mr Mark Owen as a secretary on 1 November 2014 (2 pages)
17 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 40,596
(8 pages)
17 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 40,596
(8 pages)
17 December 2015Appointment of Mr Mark Owen as a secretary on 1 November 2014 (2 pages)
16 December 2015Termination of appointment of Stewart Rees Price as a director on 14 December 2015 (1 page)
16 December 2015Termination of appointment of Stewart Rees Price as a director on 14 December 2015 (1 page)
24 January 2015Appointment of Mr Mark Owen as a director on 1 November 2014 (2 pages)
24 January 2015Appointment of Mr Mark Owen as a director on 1 November 2014 (2 pages)
24 January 2015Appointment of Mr Mark Owen as a director on 1 November 2014 (2 pages)
24 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 40,596
(9 pages)
24 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 40,596
(9 pages)
11 January 2015Group of companies' accounts made up to 31 March 2014 (31 pages)
11 January 2015Group of companies' accounts made up to 31 March 2014 (31 pages)
1 August 2014Termination of appointment of Robert Wallace Ormiston as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Robert Wallace Ormiston as a secretary on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Robert Wallace Ormiston as a secretary on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Robert Wallace Ormiston as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Robert Wallace Ormiston as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Robert Wallace Ormiston as a secretary on 1 August 2014 (1 page)
20 June 2014Appointment of Mr Stewart Rees Price as a director (2 pages)
20 June 2014Appointment of Mr Stewart Rees Price as a director (2 pages)
6 January 2014Annual return made up to 19 November 2013 with a full list of shareholders (8 pages)
6 January 2014Annual return made up to 19 November 2013 with a full list of shareholders (8 pages)
23 December 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
23 December 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
11 December 2013Cancellation of shares. Statement of capital on 11 December 2013
  • GBP 40,596.00
(4 pages)
11 December 2013Cancellation of shares. Statement of capital on 11 December 2013
  • GBP 40,596.00
(4 pages)
11 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
11 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
4 November 2013Termination of appointment of Duncan Mclaren as a director (1 page)
4 November 2013Termination of appointment of Duncan Mclaren as a director (1 page)
30 October 2013Memorandum and Articles of Association (11 pages)
30 October 2013Memorandum and Articles of Association (11 pages)
9 October 2013Company name changed wastecare (group) LIMITED\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-05-17
(2 pages)
9 October 2013Change of name notice (2 pages)
9 October 2013Change of name notice (2 pages)
9 October 2013Company name changed wastecare (group) LIMITED\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-05-17
(2 pages)
20 June 2013Registration of charge 032803840019 (10 pages)
20 June 2013Registration of charge 032803840019 (10 pages)
4 May 2013Registration of charge 032803840018 (10 pages)
4 May 2013Registration of charge 032803840018 (10 pages)
28 December 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
28 December 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
13 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (9 pages)
13 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (9 pages)
16 August 2012Cancellation of shares. Statement of capital on 16 August 2012
  • GBP 40,671.00
(5 pages)
16 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
16 August 2012Cancellation of shares. Statement of capital on 16 August 2012
  • GBP 40,671.00
(5 pages)
16 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
16 August 2012Purchase of own shares. (3 pages)
16 August 2012Purchase of own shares. (3 pages)
8 August 2012Company name changed silver lining (holdings) LIMITED\certificate issued on 08/08/12
  • RES15 ‐ Change company name resolution on 2012-07-23
(2 pages)
8 August 2012Company name changed silver lining (holdings) LIMITED\certificate issued on 08/08/12
  • RES15 ‐ Change company name resolution on 2012-07-23
(2 pages)
8 August 2012Change of name notice (2 pages)
8 August 2012Change of name notice (2 pages)
7 August 2012Particulars of variation of rights attached to shares (2 pages)
7 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 August 2012Particulars of variation of rights attached to shares (2 pages)
7 August 2012Sub-division of shares on 25 June 2012 (5 pages)
7 August 2012Sub-division of shares on 25 June 2012 (5 pages)
12 June 2012Termination of appointment of Graeme Parkin as a director (1 page)
12 June 2012Termination of appointment of Graeme Parkin as a director (1 page)
12 April 2012Sub-division of shares on 4 April 2012 (5 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 04/04/2012
(1 page)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 04/04/2012
(1 page)
12 April 2012Sub-division of shares on 4 April 2012 (5 pages)
12 April 2012Sub-division of shares on 4 April 2012 (5 pages)
9 March 2012Statement of capital on 9 March 2012
  • GBP 40,721
(4 pages)
9 March 2012Statement by directors (1 page)
9 March 2012Statement of capital on 9 March 2012
  • GBP 40,721
(4 pages)
9 March 2012Statement of capital on 9 March 2012
  • GBP 40,721
(4 pages)
9 March 2012Solvency statement dated 12/01/12 (1 page)
9 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 March 2012Solvency statement dated 12/01/12 (1 page)
9 March 2012Statement by directors (1 page)
9 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 February 2012Annual return made up to 19 November 2011 with a full list of shareholders (10 pages)
3 February 2012Annual return made up to 19 November 2011 with a full list of shareholders (10 pages)
3 January 2012Group of companies' accounts made up to 31 March 2011 (28 pages)
3 January 2012Group of companies' accounts made up to 31 March 2011 (28 pages)
26 October 2011Appointment of Mr Robert Wallace Ormiston as a secretary (1 page)
26 October 2011Appointment of Mr Robert Wallace Ormiston as a secretary (1 page)
26 October 2011Termination of appointment of Rachel Denton as a secretary (1 page)
26 October 2011Termination of appointment of Rachel Denton as a secretary (1 page)
25 October 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 185
(4 pages)
25 October 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 185
(4 pages)
22 July 2011Appointment of Robert Wallace Ormiston as a director (3 pages)
22 July 2011Appointment of Robert Wallace Ormiston as a director (3 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
22 December 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
22 December 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
24 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (8 pages)
24 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (8 pages)
7 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 October 2010Purchase of own shares. (3 pages)
5 October 2010Purchase of own shares. (3 pages)
8 June 2010Purchase of own shares. (4 pages)
8 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 June 2010Purchase of own shares. (4 pages)
8 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
18 May 2010Statement of company's objects (2 pages)
18 May 2010Statement of company's objects (2 pages)
18 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
2 January 2010Group of companies' accounts made up to 31 March 2009 (26 pages)
2 January 2010Group of companies' accounts made up to 31 March 2009 (26 pages)
23 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (6 pages)
23 November 2009Director's details changed for Duncan Mclaren on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Graeme Michael Parkin on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (6 pages)
23 November 2009Director's details changed for Graeme Michael Parkin on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Rebecca Mary Hunt on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Rebecca Mary Hunt on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Duncan Mclaren on 23 November 2009 (2 pages)
22 September 2009Director appointed duncan mclaren (2 pages)
22 September 2009Director appointed duncan mclaren (2 pages)
15 July 2009Nc inc already adjusted 27/05/09 (1 page)
15 July 2009Nc inc already adjusted 27/05/09 (1 page)
1 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 June 2009Appointment terminated director and secretary robert taylor (1 page)
11 June 2009Appointment terminated director and secretary robert taylor (1 page)
11 June 2009Secretary appointed rachel denton (2 pages)
11 June 2009Secretary appointed rachel denton (2 pages)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
8 January 2009Return made up to 19/11/08; full list of members (5 pages)
8 January 2009Return made up to 19/11/08; full list of members (5 pages)
15 December 2008Group of companies' accounts made up to 31 March 2008 (26 pages)
15 December 2008Group of companies' accounts made up to 31 March 2008 (26 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
16 June 2008Return made up to 19/11/07; full list of members (5 pages)
16 June 2008Return made up to 19/11/07; full list of members (5 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
28 March 2008Group of companies' accounts made up to 31 March 2007 (23 pages)
28 March 2008Group of companies' accounts made up to 31 March 2007 (23 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 13 (7 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 12 (7 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 12 (7 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 13 (7 pages)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
3 August 2007Section 394 (1 page)
3 August 2007Section 394 (1 page)
3 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Return made up to 19/11/06; full list of members (3 pages)
1 March 2007Return made up to 19/11/06; full list of members (3 pages)
2 February 2007Full accounts made up to 31 March 2006 (19 pages)
2 February 2007Full accounts made up to 31 March 2006 (19 pages)
7 September 2006Particulars of mortgage/charge (6 pages)
7 September 2006Particulars of mortgage/charge (6 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (4 pages)
20 May 2006Particulars of mortgage/charge (4 pages)
23 March 2006Return made up to 19/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 March 2006Full accounts made up to 31 March 2005 (18 pages)
23 March 2006Return made up to 19/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 March 2006Full accounts made up to 31 March 2005 (18 pages)
14 July 2005Director's particulars changed (1 page)
14 July 2005Director's particulars changed (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
18 March 2005Accounts for a medium company made up to 31 March 2004 (15 pages)
18 March 2005Accounts for a medium company made up to 31 March 2004 (15 pages)
24 January 2005Return made up to 19/11/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/05
(8 pages)
24 January 2005Return made up to 19/11/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/05
(8 pages)
29 April 2004Accounts for a medium company made up to 31 March 2003 (16 pages)
29 April 2004Accounts for a medium company made up to 31 March 2003 (16 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Secretary resigned (1 page)
20 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Return made up to 19/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 December 2003New secretary appointed;new director appointed (2 pages)
16 December 2003New secretary appointed;new director appointed (2 pages)
16 December 2003Return made up to 19/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 February 2003Full accounts made up to 31 March 2002 (17 pages)
6 February 2003Full accounts made up to 31 March 2002 (17 pages)
18 October 2002Return made up to 19/11/00; full list of members; amend
  • 363(287) ‐ Registered office changed on 18/10/02
  • 363(287) ‐ Registered office changed on 18/10/02
(7 pages)
18 October 2002Return made up to 19/11/00; full list of members; amend
  • 363(287) ‐ Registered office changed on 18/10/02
  • 363(287) ‐ Registered office changed on 18/10/02
(7 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
7 May 2002Return made up to 19/11/01; full list of members (6 pages)
7 May 2002Return made up to 19/11/01; full list of members (6 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
4 February 2002Accounts for a medium company made up to 31 March 2001 (14 pages)
4 February 2002Accounts for a medium company made up to 31 March 2001 (14 pages)
4 January 2001Accounts for a medium company made up to 31 March 2000 (14 pages)
4 January 2001Accounts for a medium company made up to 31 March 2000 (14 pages)
5 December 2000Return made up to 19/11/00; full list of members (6 pages)
5 December 2000Return made up to 19/11/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
20 January 2000Return made up to 19/11/99; full list of members (6 pages)
20 January 2000Return made up to 19/11/99; full list of members (6 pages)
6 October 1999Statement of affairs (4 pages)
6 October 1999Ad 28/07/99--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages)
6 October 1999Ad 28/07/99--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages)
6 October 1999Statement of affairs (4 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
23 March 1999Accounts for a small company made up to 31 March 1998 (3 pages)
23 March 1999Accounts for a small company made up to 31 March 1998 (3 pages)
11 November 1998Return made up to 19/11/98; no change of members (4 pages)
11 November 1998Return made up to 19/11/98; no change of members (4 pages)
17 March 1998Director's particulars changed (1 page)
17 March 1998Director's particulars changed (1 page)
17 March 1998Return made up to 19/11/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 March 1998Secretary's particulars changed;director's particulars changed (1 page)
17 March 1998Secretary's particulars changed;director's particulars changed (1 page)
17 March 1998Return made up to 19/11/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 July 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
10 July 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
29 January 1997Particulars of mortgage/charge (4 pages)
29 January 1997Particulars of mortgage/charge (4 pages)
27 November 1996New secretary appointed (3 pages)
27 November 1996New secretary appointed (3 pages)
19 November 1996Incorporation (17 pages)
19 November 1996Incorporation (17 pages)