Company NameWastecare Compliance Plc
DirectorsPeter Timothy Hunt and Mark David Kidney
Company StatusActive
Company Number06043169
CategoryPublic Limited Company
Incorporation Date5 January 2007(17 years, 4 months ago)
Previous NameWeeecare Plc

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NamePeter Timothy Hunt
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArgent House Tyler Close
Normanton
WF6 1RL
Secretary NameMrs Rebecca Mary Hunt
StatusCurrent
Appointed12 February 2021(14 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
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(16 years, 6 months after company formation)
Appointment Duration10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressArgent House Tyler Close
Normanton
WF6 1RL
Director NameKevin John Bray
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address454 Spen Lane
Leeds
LS16 6JD
Director NameMr Graeme Michael Parkin
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hallwood Rise
Chapeltown
Sheffield
S35 1TJ
Director NameMr Robert Taylor
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHealey Cottage
4 Healey Penistone Road Shelley
Huddersfield
West Yorkshire
HD8 8JN
Director NameGraham Michael Whittaker
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(same day as company formation)
RoleTechnical Director
Correspondence Address8 Leabank Avenue
Garforth
Leeds
West Yorkshire
LS25 2BL
Secretary NameMr Robert Taylor
NationalityBritish
StatusResigned
Appointed05 January 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHealey Cottage
4 Healey Penistone Road Shelley
Huddersfield
West Yorkshire
HD8 8JN
Director NameSimon Robert Perfect
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(9 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 04 July 2011)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address196 Walton Road
Sale
Cheshire
M33 4FG
Secretary NameRachel Marie Denton
NationalityBritish
StatusResigned
Appointed18 May 2009(2 years, 4 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 Robert Wallace Ormiston
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(4 years, 6 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(4 years, 9 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(7 years, 2 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 Graeme Michael Parkin
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(9 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 02 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArgent House Tyler Close
Normanton
WF6 1RL
Director NameMr Mark Owen
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House, Selby Road
Garforth
Leeds
West Yorkshire
LS25 1NB
Secretary NameMr Christopher John Gay
StatusResigned
Appointed10 January 2019(12 years 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 NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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

50k at £1Wastecare (Group) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,233,011
Gross Profit£236,282
Net Worth£563,787
Cash£148,841
Current Liabilities£1,923,926

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 January 2024 (4 months ago)
Next Return Due16 January 2025 (8 months, 2 weeks from now)

Charges

13 May 2010Delivered on: 14 May 2010
Persons entitled: Close Invoice Finance LTD

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
10 June 2008Delivered on: 12 June 2008
Persons entitled: Gmac Commercial Finance PLC

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.
Outstanding
6 June 2008Delivered on: 7 June 2008
Persons entitled: National Westminster Bank PLC

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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 October 2023Director's details changed for Peter Timothy Hunt on 20 October 2023 (2 pages)
29 September 2023Full accounts made up to 31 March 2023 (26 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)
12 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
11 November 2022Full accounts made up to 31 March 2022 (26 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 2022Full accounts made up to 31 March 2021 (27 pages)
4 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
3 December 2021Company name changed weeecare PLC\certificate issued on 03/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-03
(3 pages)
18 February 2021Termination of appointment of Christopher John Gay as a secretary on 12 February 2021 (1 page)
18 February 2021Appointment of Mrs Rebecca Mary Hunt as a secretary on 12 February 2021 (2 pages)
17 February 2021Full accounts made up to 31 March 2020 (25 pages)
4 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
6 October 2019Full accounts made up to 31 March 2019 (16 pages)
4 February 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
10 January 2019Termination of appointment of Mark Owen as a director on 10 January 2019 (1 page)
10 January 2019Appointment of Mr Christopher John Gay as a secretary on 10 January 2019 (2 pages)
8 October 2018Full accounts made up to 31 March 2018 (15 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 March 2017 (15 pages)
4 October 2017Full accounts made up to 31 March 2017 (15 pages)
13 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 March 2016 (18 pages)
11 October 2016Full accounts made up to 31 March 2016 (18 pages)
1 October 2016Appointment of Mr Mark Owen as a director on 1 October 2016 (2 pages)
1 October 2016Appointment of Mr Mark Owen as a director on 1 October 2016 (2 pages)
31 March 2016Appointment of Mr Graeme Michael Parkin as a director on 1 March 2016 (2 pages)
31 March 2016Appointment of Mr Graeme Michael Parkin as a director on 1 March 2016 (2 pages)
4 March 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 50,000
(3 pages)
4 March 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 50,000
(3 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)
14 October 2015Full accounts made up to 31 March 2015 (14 pages)
14 October 2015Full accounts made up to 31 March 2015 (14 pages)
24 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 50,000
(4 pages)
24 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 50,000
(4 pages)
24 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 50,000
(4 pages)
6 October 2014Full accounts made up to 31 March 2014 (14 pages)
6 October 2014Full accounts made up to 31 March 2014 (14 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 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)
5 June 2014Appointment of Mr Stewart Rees Price as a director (2 pages)
5 June 2014Appointment of Mr Stewart Rees Price as a director (2 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 50,000
(4 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 50,000
(4 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 50,000
(4 pages)
3 October 2013Full accounts made up to 31 March 2013 (13 pages)
3 October 2013Full accounts made up to 31 March 2013 (13 pages)
25 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 March 2012 (15 pages)
2 October 2012Full accounts made up to 31 March 2012 (15 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)
3 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
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)
26 October 2011Appointment of Mr Robert Wallace Ormiston as a secretary (1 page)
5 October 2011Full accounts made up to 31 March 2011 (13 pages)
5 October 2011Full accounts made up to 31 March 2011 (13 pages)
28 September 2011Termination of appointment of Kevin Bray as a director (1 page)
28 September 2011Termination of appointment of Kevin Bray as a director (1 page)
28 September 2011Termination of appointment of Simon Perfect as a director (1 page)
28 September 2011Termination of appointment of Simon Perfect as a director (1 page)
22 July 2011Appointment of Robert Wallace Ormiston as a director (3 pages)
22 July 2011Appointment of Robert Wallace Ormiston as a director (3 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
3 October 2010Full accounts made up to 31 March 2010 (14 pages)
3 October 2010Full accounts made up to 31 March 2010 (14 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 February 2010Director's details changed for Simon Robert Perfect on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Kevin John Bray on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Kevin John Bray on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Simon Robert Perfect on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
4 November 2009Full accounts made up to 31 March 2009 (13 pages)
4 November 2009Full accounts made up to 31 March 2009 (13 pages)
28 September 2009Appointment terminated director graham whittaker (1 page)
28 September 2009Appointment terminated director graham whittaker (1 page)
11 June 2009Secretary appointed rachel denton (2 pages)
11 June 2009Secretary appointed rachel denton (2 pages)
11 June 2009Appointment terminated director and secretary robert taylor (1 page)
11 June 2009Appointment terminated director and secretary robert taylor (1 page)
6 January 2009Return made up to 05/01/09; full list of members (4 pages)
6 January 2009Return made up to 05/01/09; full list of members (4 pages)
19 August 2008Full accounts made up to 31 March 2008 (12 pages)
19 August 2008Full accounts made up to 31 March 2008 (12 pages)
13 August 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
13 August 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
17 June 2008Return made up to 05/01/08; full list of members (5 pages)
17 June 2008Return made up to 05/01/08; full list of members (5 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
18 June 2007Ad 05/01/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
18 June 2007Ad 05/01/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007Director resigned (1 page)
6 February 2007New secretary appointed;new director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New secretary appointed;new director appointed (1 page)
6 February 2007Secretary resigned;director resigned (1 page)
6 February 2007Secretary resigned;director resigned (1 page)
6 February 2007Registered office changed on 06/02/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 February 2007New director appointed (1 page)
6 February 2007Registered office changed on 06/02/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007Director resigned (1 page)
5 January 2007Incorporation (13 pages)
5 January 2007Incorporation (13 pages)