Company NameWasteflow UK Limited
DirectorsHarvey Jason Skelton and Joseph Henry Holman
Company StatusActive
Company Number10123300
CategoryPrivate Limited Company
Incorporation Date14 April 2016(8 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr Harvey Jason Skelton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14, Orgreave Drive Dorehouse Industrial Estat
Sheffield
South Yorkshire
S13 9NR
Director NameMr Joseph Henry Holman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(8 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Orgreave Drive
Dorehouse Industrial Estate Handsworth
Sheffield
South Yorkshire
S13 9NR
Director NameMr Philip James Warburton
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14, Orgreave Drive Dorehouse Industrial Estat
Sheffield
South Yorkshire
S13 9NR

Location

Registered AddressUnit 14, Orgreave Drive
Dorehouse Industrial Estate
Sheffield
South Yorkshire
S13 9NR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due29 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

15 September 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
25 August 2020Director's details changed for Mr Joseph Henry Holman on 25 August 2020 (2 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
13 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
3 December 2018Confirmation statement made on 3 August 2018 with updates (6 pages)
21 September 2018Statement of capital following an allotment of shares on 31 July 2018
  • GBP 80
(4 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
17 April 2018Confirmation statement made on 13 April 2018 with updates (7 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
26 June 2017Termination of appointment of Philip James Warburton as a director on 26 June 2017 (1 page)
26 June 2017Termination of appointment of Philip James Warburton as a director on 26 June 2017 (1 page)
26 April 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
7 April 2017Registered office address changed from 283 South Road Walkley Sheffield South Yorkshire S6 3TA United Kingdom to Unit 14, Orgreave Drive Dorehouse Industrial Estate Sheffield South Yorkshire S13 9NR on 7 April 2017 (1 page)
7 April 2017Registered office address changed from 283 South Road Walkley Sheffield South Yorkshire S6 3TA United Kingdom to Unit 14, Orgreave Drive Dorehouse Industrial Estate Sheffield South Yorkshire S13 9NR on 7 April 2017 (1 page)
31 January 2017Appointment of Mr Joseph Henry Holman as a director on 1 January 2017 (2 pages)
31 January 2017Appointment of Mr Joseph Henry Holman as a director on 1 January 2017 (2 pages)
14 April 2016Incorporation
Statement of capital on 2016-04-14
  • GBP 50
(24 pages)
14 April 2016Incorporation
Statement of capital on 2016-04-14
  • GBP 50
(24 pages)