Normanton
WF6 1RL
Secretary Name | Mrs Rebecca Mary Hunt |
---|---|
Status | Current |
Appointed | 12 February 2021(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Argent House Tyler Close Normanton WF6 1RL |
Director Name | Mr Mark David Kidney |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2023(16 years, 6 months after company formation) |
Appointment Duration | 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Argent House Tyler Close Normanton WF6 1RL |
Director Name | Kevin John Bray |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 454 Spen Lane Leeds LS16 6JD |
Director Name | Mr Graeme Michael Parkin |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hallwood Rise Chapeltown Sheffield S35 1TJ |
Director Name | Mr Robert Taylor |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Healey Cottage 4 Healey Penistone Road Shelley Huddersfield West Yorkshire HD8 8JN |
Director Name | Graham Michael Whittaker |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Role | Technical Director |
Correspondence Address | 8 Leabank Avenue Garforth Leeds West Yorkshire LS25 2BL |
Secretary Name | Mr Robert Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Healey Cottage 4 Healey Penistone Road Shelley Huddersfield West Yorkshire HD8 8JN |
Director Name | Simon Robert Perfect |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(9 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 July 2011) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 196 Walton Road Sale Cheshire M33 4FG |
Secretary Name | Rachel Marie Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 October 2011) |
Role | Accountant |
Correspondence Address | 31 Fosse Way Garforth Leeds West Yorkshire LS25 2JE |
Director Name | Mr Robert Wallace Ormiston |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(4 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Richmond House, Selby Road Garforth Leeds West Yorkshire LS25 1NB |
Secretary Name | Mr Robert Wallace Ormiston |
---|---|
Status | Resigned |
Appointed | 20 October 2011(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | Richmond House, Selby Road Garforth Leeds West Yorkshire LS25 1NB |
Director Name | Mr Stewart Rees Price |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 2015) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | Richmond House, Selby Road Garforth Leeds West Yorkshire LS25 1NB |
Director Name | Mr Graeme Michael Parkin |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Argent House Tyler Close Normanton WF6 1RL |
Director Name | Mr Mark Owen |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House, Selby Road Garforth Leeds West Yorkshire LS25 1NB |
Secretary Name | Mr Christopher John Gay |
---|---|
Status | Resigned |
Appointed | 10 January 2019(12 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 February 2021) |
Role | Company Director |
Correspondence Address | Richmond House, Selby Road Garforth Leeds West Yorkshire LS25 1NB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | wastecare.co.uk |
---|---|
Telephone | 0800 0910000 |
Telephone region | Freephone |
Registered Address | Argent House Tyler Close Normanton WF6 1RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Featherstone |
Ward | Featherstone |
Built Up Area | Castleford |
Address Matches | 3 other UK companies use this postal address |
50k at £1 | Wastecare (Group) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,233,011 |
Gross Profit | £236,282 |
Net Worth | £563,787 |
Cash | £148,841 |
Current Liabilities | £1,923,926 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (4 months ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 2 weeks from now) |
13 May 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
25 October 2023 | Director's details changed for Peter Timothy Hunt on 20 October 2023 (2 pages) |
---|---|
29 September 2023 | Full accounts made up to 31 March 2023 (26 pages) |
11 July 2023 | Appointment of Mr Mark David Kidney as a director on 2 July 2023 (2 pages) |
10 July 2023 | Termination of appointment of Graeme Michael Parkin as a director on 2 July 2023 (1 page) |
12 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
11 November 2022 | Full accounts made up to 31 March 2022 (26 pages) |
12 July 2022 | Registered 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 2022 | Full accounts made up to 31 March 2021 (27 pages) |
4 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
3 December 2021 | Company name changed weeecare PLC\certificate issued on 03/12/21
|
18 February 2021 | Termination of appointment of Christopher John Gay as a secretary on 12 February 2021 (1 page) |
18 February 2021 | Appointment of Mrs Rebecca Mary Hunt as a secretary on 12 February 2021 (2 pages) |
17 February 2021 | Full accounts made up to 31 March 2020 (25 pages) |
4 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
6 October 2019 | Full accounts made up to 31 March 2019 (16 pages) |
4 February 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
10 January 2019 | Termination of appointment of Mark Owen as a director on 10 January 2019 (1 page) |
10 January 2019 | Appointment of Mr Christopher John Gay as a secretary on 10 January 2019 (2 pages) |
8 October 2018 | Full accounts made up to 31 March 2018 (15 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (15 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (15 pages) |
13 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 March 2016 (18 pages) |
11 October 2016 | Full accounts made up to 31 March 2016 (18 pages) |
1 October 2016 | Appointment of Mr Mark Owen as a director on 1 October 2016 (2 pages) |
1 October 2016 | Appointment of Mr Mark Owen as a director on 1 October 2016 (2 pages) |
31 March 2016 | Appointment of Mr Graeme Michael Parkin as a director on 1 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Graeme Michael Parkin as a director on 1 March 2016 (2 pages) |
4 March 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
16 December 2015 | Termination of appointment of Stewart Rees Price as a director on 14 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Stewart Rees Price as a director on 14 December 2015 (1 page) |
14 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
24 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
6 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
6 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
1 August 2014 | Termination of appointment of Robert Wallace Ormiston as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Robert Wallace Ormiston as a secretary on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Robert Wallace Ormiston as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Robert Wallace Ormiston as a secretary on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Robert Wallace Ormiston as a secretary on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Robert Wallace Ormiston as a director on 1 August 2014 (1 page) |
5 June 2014 | Appointment of Mr Stewart Rees Price as a director (2 pages) |
5 June 2014 | Appointment of Mr Stewart Rees Price as a director (2 pages) |
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
3 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
3 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
25 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
12 June 2012 | Termination of appointment of Graeme Parkin as a director (1 page) |
12 June 2012 | Termination of appointment of Graeme Parkin as a director (1 page) |
3 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Appointment of Mr Robert Wallace Ormiston as a secretary (1 page) |
26 October 2011 | Termination of appointment of Rachel Denton as a secretary (1 page) |
26 October 2011 | Termination of appointment of Rachel Denton as a secretary (1 page) |
26 October 2011 | Appointment of Mr Robert Wallace Ormiston as a secretary (1 page) |
5 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
28 September 2011 | Termination of appointment of Kevin Bray as a director (1 page) |
28 September 2011 | Termination of appointment of Kevin Bray as a director (1 page) |
28 September 2011 | Termination of appointment of Simon Perfect as a director (1 page) |
28 September 2011 | Termination of appointment of Simon Perfect as a director (1 page) |
22 July 2011 | Appointment of Robert Wallace Ormiston as a director (3 pages) |
22 July 2011 | Appointment of Robert Wallace Ormiston as a director (3 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 February 2010 | Director's details changed for Simon Robert Perfect on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Director's details changed for Kevin John Bray on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Director's details changed for Kevin John Bray on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Simon Robert Perfect on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
28 September 2009 | Appointment terminated director graham whittaker (1 page) |
28 September 2009 | Appointment terminated director graham whittaker (1 page) |
11 June 2009 | Secretary appointed rachel denton (2 pages) |
11 June 2009 | Secretary appointed rachel denton (2 pages) |
11 June 2009 | Appointment terminated director and secretary robert taylor (1 page) |
11 June 2009 | Appointment terminated director and secretary robert taylor (1 page) |
6 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
6 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
19 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
19 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
13 August 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
13 August 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
17 June 2008 | Return made up to 05/01/08; full list of members (5 pages) |
17 June 2008 | Return made up to 05/01/08; full list of members (5 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
18 June 2007 | Ad 05/01/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
18 June 2007 | Ad 05/01/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | New secretary appointed;new director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New secretary appointed;new director appointed (1 page) |
6 February 2007 | Secretary resigned;director resigned (1 page) |
6 February 2007 | Secretary resigned;director resigned (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | Director resigned (1 page) |
5 January 2007 | Incorporation (13 pages) |
5 January 2007 | Incorporation (13 pages) |