Company NameWaste Collect Limited
DirectorPeter Timothy Hunt
Company StatusActive
Company Number06944802
CategoryPrivate Limited Company
Incorporation Date25 June 2009(14 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Timothy Hunt
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2011(1 year, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArgent House Tyler Close
Normanton Industrial Estate
Normanton
WF6 1RL
Secretary NameMrs Rebecca Mary Hunt
StatusCurrent
Appointed12 February 2021(11 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressArgent House Tyler Close
Normanton Industrial Estate
Normanton
WF6 1RL
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Graeme Michael Parkin
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(5 days after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hallwood Rise
Chapeltown
Sheffield
S35 1TJ
Director NameMr Christopher John Gay
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(10 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 February 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRichmond House Selby Road
Garforth
Leeds
LS25 1NB

Contact

Telephone0113 3854321
Telephone regionLeeds

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

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Filing History

23 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
14 July 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
28 November 2022Registered office address changed from Richmond House Selby Road Garforth Leeds LS25 1NB to Argent House Tyler Close Normanton Industrial Estate Normanton WF6 1RL on 28 November 2022 (1 page)
28 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
14 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
23 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
3 September 2021Compulsory strike-off action has been discontinued (1 page)
2 September 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
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 director on 12 February 2021 (1 page)
20 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
1 April 2020Appointment of Mr Christopher John Gay as a director on 31 March 2020 (2 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
31 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
12 June 2018Notification of Peter Hunt as a person with significant control on 6 April 2016 (2 pages)
5 February 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
13 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-10-01
  • GBP 1
(6 pages)
1 October 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-10-01
  • GBP 1
(6 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
18 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
2 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-02
(3 pages)
2 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-02
(3 pages)
2 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-02
(3 pages)
1 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 July 2011Director's details changed for Mr Peter Timothy Hunt on 6 July 2011 (2 pages)
6 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
6 July 2011Director's details changed for Mr Peter Timothy Hunt on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Mr Peter Timothy Hunt on 6 July 2011 (2 pages)
6 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
18 March 2011Appointment of Mr Peter Timothy Hunt as a director (3 pages)
18 March 2011Appointment of Mr Peter Timothy Hunt as a director (3 pages)
15 March 2011Registered office address changed from Brown Butler Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 15 March 2011 (1 page)
15 March 2011Registered office address changed from Brown Butler Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 15 March 2011 (1 page)
15 March 2011Termination of appointment of Graeme Parkin as a director (1 page)
15 March 2011Termination of appointment of Graeme Parkin as a director (1 page)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
27 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
31 July 2009Ad 25/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
31 July 2009Ad 25/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
20 July 2009Appointment terminated director jonathon round (1 page)
20 July 2009Director appointed graeme michael parkin (2 pages)
20 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
20 July 2009Director appointed graeme michael parkin (2 pages)
20 July 2009Registered office changed on 20/07/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page)
20 July 2009Appointment terminated director jonathon round (1 page)
20 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
20 July 2009Registered office changed on 20/07/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page)
25 June 2009Incorporation (13 pages)
25 June 2009Incorporation (13 pages)