Wastebeater (belfast) Limited COLERAINE


Founded in 2016, Wastebeater (belfast), classified under reg no. NI641939 is an active company. Currently registered at 56 Craigmore Road BT51 5HF, Coleraine the company has been in the business for nine years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Thursday 24th November 2016 Wastebeater (belfast) Limited is no longer carrying the name Amber Merchants Recycling.

The company has 2 directors, namely Cara O., Brett R.. Of them, Brett R. has been with the company the longest, being appointed on 1 December 2016 and Cara O. has been with the company for the least time - from 31 December 2020. As of 29 April 2025, there were 5 ex directors - Michael G., Eamon D. and others listed below. There were no ex secretaries.

Wastebeater (belfast) Limited Address / Contact

Office Address 56 Craigmore Road
Office Address2 Garvagh
Town Coleraine
Post code BT51 5HF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI641939
Date of Incorporation Thu, 3rd Nov 2016
Industry Collection of non-hazardous waste
Industry Recovery of sorted materials
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (394 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Cara O.

Position: Director

Appointed: 31 December 2020

Brett R.

Position: Director

Appointed: 01 December 2016

Michael G.

Position: Director

Appointed: 22 February 2018

Resigned: 31 December 2020

Eamon D.

Position: Director

Appointed: 14 December 2016

Resigned: 16 October 2019

Gerard N.

Position: Director

Appointed: 01 December 2016

Resigned: 23 October 2017

Paul B.

Position: Director

Appointed: 03 November 2016

Resigned: 01 December 2016

Kieran B.

Position: Director

Appointed: 03 November 2016

Resigned: 01 December 2016

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats discovered, there is River Ridge Recycling (Portadown) Ltd from Coleraine, Northern Ireland. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Kieran B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Paul B., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

River Ridge Recycling (Portadown) Ltd

56 Craigmore Road, Garvagh, Coleraine, BT51 5HF, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Northern Ireland Companies Register
Registration number Ni610647
Notified on 1 December 2016
Nature of control: 75,01-100% shares

Kieran B.

Notified on 3 November 2016
Ceased on 1 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul B.

Notified on 3 November 2016
Ceased on 1 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Amber Merchants Recycling November 24, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand371 873198     
Current Assets3 060 1015 500 0965 500 096    
Debtors2 688 2285 499 8985 500 0965 500 0965 500 0965 500 0965 500 096
Other Debtors1 1824 768     
Property Plant Equipment1 200 000      
Other
Accrued Liabilities Deferred Income44 925      
Accumulated Amortisation Impairment Intangible Assets233 333      
Accumulated Depreciation Impairment Property Plant Equipment300 000      
Additions Other Than Through Business Combinations Intangible Assets4 000 000      
Additions Other Than Through Business Combinations Property Plant Equipment1 500 000      
Amounts Owed By Group Undertakings851 6005 495 1305 500 096    
Amounts Owed By Related Parties  5 500 0965 500 0965 500 0965 500 0965 500 096
Amounts Owed To Group Undertakings1 725 000      
Average Number Employees During Period313     
Creditors2 526 672      
Fixed Assets4 966 667      
Increase From Amortisation Charge For Year Intangible Assets233 333      
Increase From Depreciation Charge For Year Property Plant Equipment300 000      
Intangible Assets3 766 667      
Intangible Assets Gross Cost4 000 000      
Net Current Assets Liabilities533 4295 500 0965 500 0965 500 0965 500 0965 500 0965 500 096
Number Shares Issued Fully Paid5 500 0025 500 002     
Other Disposals Decrease In Amortisation Impairment Intangible Assets 233 333     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 300 000     
Other Disposals Intangible Assets 4 000 000     
Other Disposals Property Plant Equipment 1 500 000     
Other Taxation Social Security Payable324 763      
Par Value Share11     
Pension Other Post-employment Benefit Costs Other Pension Costs3 029      
Prepayments Accrued Income10 000      
Property Plant Equipment Gross Cost1 500 000      
Social Security Costs43 717      
Staff Costs Employee Benefits Expense647 266      
Total Assets Less Current Liabilities5 500 0965 500 096     
Trade Creditors Trade Payables431 984      
Trade Debtors Trade Receivables1 825 446      
Wages Salaries600 520      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Saturday 2nd November 2024
filed on: 15th, November 2024
Free Download (3 pages)

Company search

Advertisements