Company NameKey Waste Solutions Ltd.
Company StatusDissolved
Company Number03401879
CategoryPrivate Limited Company
Incorporation Date11 July 1997(26 years, 10 months ago)
Dissolution Date27 June 2023 (10 months, 1 week ago)
Previous NameSherwood Recycling Ltd

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Martin Fortune
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1998(7 months after company formation)
Appointment Duration25 years, 4 months (closed 27 June 2023)
RoleSales/Consultancy
Country of ResidenceEngland
Correspondence Address26 Hawkshead Drive
Knowle
Solihull
West Midlands
B93 9QE
Secretary NameMrs Rebecca Mary Hunt
StatusClosed
Appointed12 February 2021(23 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 27 June 2023)
RoleCompany Director
Correspondence AddressArgent House Tyler Close
Normanton Industrial Estate
Normanton
WF6 1RL
Secretary NameMartin Fortune
NationalityBritish
StatusResigned
Appointed10 February 1998(7 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 March 2001)
RoleSales/Consultancy
Correspondence Address7 Woodstock Crescent
Dorridge
Solihull
West Midlands
B93 8DA
Director NameMr Richard Clews
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(10 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 March 2001)
RoleMan Consultant
Country of ResidenceEngland
Correspondence Address10 Ashleigh Close
Barby
Rugby
Warwickshire
CV23 8UG
Secretary NameCaroline Fortune
NationalityBritish
StatusResigned
Appointed23 March 2001(3 years, 8 months after company formation)
Appointment Duration18 years, 4 months (resigned 19 July 2019)
RoleCompany Director
Correspondence Address26 Hawkshead Drive
Knowle
Solihull
West Midlands
B93 9QE
Secretary NameMr Christopher John Gay
StatusResigned
Appointed19 July 2019(22 years after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 2021)
RoleCompany Director
Correspondence AddressRichmond House Selby Road
Garforth
Leeds
LS25 1NB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitekeywaste.co.uk
Telephone01564 772285
Telephone regionLapworth

Location

Registered AddressArgent House Tyler Close
Normanton Industrial Estate
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

1.4k at £1Mr Martin Fortune
35.00%
Ordinary
1.4k at £1Mr Martin Fortune
35.00%
Ordinary A
600 at £1Mrs Caroline Fortune
15.00%
Ordinary
600 at £1Mrs Caroline Fortune
15.00%
Ordinary B

Financials

Year2014
Net Worth£696,339
Cash£169,654
Current Liabilities£183,699

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Filing History

27 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2023First Gazette notice for voluntary strike-off (1 page)
3 April 2023Application to strike the company off the register (3 pages)
28 March 2023Resolutions
  • RES13 ‐ Strike off 21/03/2023
(1 page)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
5 September 2022Registered office address changed from Argent House Grove Road Wakefield WF1 1RL England to Argent House Tyler Close Normanton Industrial Estate Normanton WF6 1RL on 5 September 2022 (1 page)
5 September 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
19 July 2022Registered office address changed from Richmond House Selby Road Garforth Leeds LS25 1NB England to Argent House Grove Road Wakefield WF1 1RL on 19 July 2022 (1 page)
5 April 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (56 pages)
5 April 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
5 April 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
5 April 2022Audit exemption subsidiary accounts made up to 31 March 2021 (11 pages)
9 September 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
18 February 2021Appointment of Mrs Rebecca Mary Hunt as a secretary on 12 February 2021 (2 pages)
18 February 2021Termination of appointment of Christopher John Gay as a secretary on 12 February 2021 (1 page)
17 February 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
17 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (59 pages)
17 February 2021Audit exemption subsidiary accounts made up to 31 March 2020 (12 pages)
17 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
31 July 2019Register inspection address has been changed from Corner Oak 1 Homer Road Solihull West Midlands B91 3QG England to Richmond House Selby Road Garforth Leeds LS25 1NB (1 page)
29 July 2019Cessation of Martin Fortune as a person with significant control on 19 July 2019 (1 page)
29 July 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
29 July 2019Notification of Wastecare Group Limited as a person with significant control on 19 July 2019 (2 pages)
29 July 2019Cessation of Caroline Fortune as a person with significant control on 19 July 2019 (1 page)
29 July 2019Appointment of Mr Christopher John Gay as a secretary on 19 July 2019 (2 pages)
29 July 2019Termination of appointment of Caroline Fortune as a secretary on 19 July 2019 (1 page)
29 July 2019Registered office address changed from 26 Hawkshead Drive Knowle Solihull West Midlands B93 9QE to Richmond House Selby Road Garforth Leeds LS25 1NB on 29 July 2019 (1 page)
12 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
3 May 2019Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
11 October 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
18 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
16 August 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
22 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
22 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4,000
(6 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4,000
(6 pages)
4 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
4 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
11 November 2015Register(s) moved to registered inspection location Corner Oak 1 Homer Road Solihull West Midlands B91 3QG (1 page)
11 November 2015Register(s) moved to registered inspection location Corner Oak 1 Homer Road Solihull West Midlands B91 3QG (1 page)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4,000
(6 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4,000
(6 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2,000
(5 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2,000
(5 pages)
11 April 2014Particulars of variation of rights attached to shares (3 pages)
11 April 2014Statement of company's objects (2 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
11 April 2014Change of share class name or designation (2 pages)
11 April 2014Change of share class name or designation (2 pages)
11 April 2014Particulars of variation of rights attached to shares (3 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
11 April 2014Statement of company's objects (2 pages)
30 October 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
30 October 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 August 2012Register inspection address has been changed from Marlborough House 679 Warwick Road Solihull West Midlands B913DA United Kingdom (1 page)
3 August 2012Register inspection address has been changed from Marlborough House 679 Warwick Road Solihull West Midlands B913DA United Kingdom (1 page)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 September 2010Register inspection address has been changed (1 page)
9 September 2010Register inspection address has been changed (1 page)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
9 July 2009Return made up to 31/05/09; full list of members (3 pages)
9 July 2009Return made up to 31/05/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 June 2008Return made up to 31/05/08; full list of members (3 pages)
25 June 2008Return made up to 31/05/08; full list of members (3 pages)
4 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 June 2007Return made up to 31/05/07; no change of members (6 pages)
27 June 2007Return made up to 31/05/07; no change of members (6 pages)
30 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 June 2006Return made up to 31/05/06; full list of members (6 pages)
9 June 2006Return made up to 31/05/06; full list of members (6 pages)
23 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
19 July 2005Return made up to 31/05/05; full list of members (6 pages)
19 July 2005Return made up to 31/05/05; full list of members (6 pages)
6 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
6 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 June 2004Return made up to 31/05/04; full list of members (6 pages)
7 June 2004Return made up to 31/05/04; full list of members (6 pages)
15 October 2003Accounts for a small company made up to 31 May 2003 (6 pages)
15 October 2003Accounts for a small company made up to 31 May 2003 (6 pages)
7 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 2003Registered office changed on 28/04/03 from: 7 woodstock crescent dorridge solihull west midlands B93 8DA (1 page)
28 April 2003Registered office changed on 28/04/03 from: 7 woodstock crescent dorridge solihull west midlands B93 8DA (1 page)
9 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
9 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
19 July 2002Return made up to 31/05/02; full list of members (6 pages)
19 July 2002Return made up to 31/05/02; full list of members (6 pages)
27 September 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
27 September 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
8 June 2001Return made up to 31/05/01; full list of members (6 pages)
8 June 2001Return made up to 31/05/01; full list of members (6 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001New secretary appointed (2 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001New secretary appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
28 September 2000Accounts for a small company made up to 31 May 2000 (7 pages)
28 September 2000Accounts for a small company made up to 31 May 2000 (7 pages)
21 July 2000Return made up to 31/05/00; full list of members (6 pages)
21 July 2000Return made up to 31/05/00; full list of members (6 pages)
6 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
6 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
27 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 1999Return made up to 31/05/99; full list of members (6 pages)
15 June 1999Return made up to 31/05/99; full list of members (6 pages)
17 July 1998Return made up to 31/05/98; full list of members (6 pages)
17 July 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
17 July 1998Return made up to 31/05/98; full list of members (6 pages)
17 July 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
27 May 1998Accounting reference date shortened from 31/07/98 to 31/05/98 (1 page)
27 May 1998Memorandum and Articles of Association (11 pages)
27 May 1998Ad 08/05/98--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
27 May 1998Ad 08/05/98--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
27 May 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998Accounting reference date shortened from 31/07/98 to 31/05/98 (1 page)
27 May 1998Memorandum and Articles of Association (11 pages)
27 May 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
27 May 1998New director appointed (2 pages)
13 May 1998Company name changed sherwood recycling LTD\certificate issued on 14/05/98 (2 pages)
13 May 1998Company name changed sherwood recycling LTD\certificate issued on 14/05/98 (2 pages)
16 February 1998New secretary appointed;new director appointed (2 pages)
16 February 1998New secretary appointed;new director appointed (2 pages)
16 February 1998New secretary appointed;new director appointed (2 pages)
16 February 1998New secretary appointed;new director appointed (2 pages)
24 July 1997Director resigned (1 page)
24 July 1997Director resigned (1 page)
11 July 1997Incorporation (12 pages)
11 July 1997Incorporation (12 pages)