Uk Waste Management Limited HIGH WYCOMBE


Founded in 1978, Uk Waste Management, classified under reg no. 01362615 is an active company. Currently registered at Coronation Road HP12 3TZ, High Wycombe the company has been in the business for 46 years. Its financial year was closed on 30th March and its latest financial statement was filed on 2022-03-25.

At the moment there are 2 directors in the the company, namely Paul J. and Michael T.. In addition one secretary - Sarah P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Uk Waste Management Limited Address / Contact

Office Address Coronation Road
Office Address2 Cressex
Town High Wycombe
Post code HP12 3TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01362615
Date of Incorporation Wed, 12th Apr 1978
Industry Collection of non-hazardous waste
Industry Treatment and disposal of hazardous waste
End of financial Year 30th March
Company age 46 years old
Account next due date Sat, 30th Dec 2023 (139 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Paul J.

Position: Director

Appointed: 19 September 2023

Sarah P.

Position: Secretary

Appointed: 22 June 2023

Michael T.

Position: Director

Appointed: 28 September 2018

Richard P.

Position: Director

Appointed: 28 September 2018

Resigned: 31 March 2023

Michael C.

Position: Director

Appointed: 11 October 2012

Resigned: 16 February 2013

Timothy R.

Position: Director

Appointed: 11 October 2012

Resigned: 15 February 2013

Biffa Corporate Services Ltd.

Position: Corporate Director

Appointed: 25 July 2011

Resigned: 25 July 2011

Ian W.

Position: Director

Appointed: 25 July 2011

Resigned: 28 September 2018

Biffa Corporate Services Limited

Position: Corporate Director

Appointed: 25 July 2011

Resigned: 19 September 2023

Julian B.

Position: Director

Appointed: 27 July 2010

Resigned: 31 March 2011

Jan H.

Position: Director

Appointed: 12 February 2010

Resigned: 28 May 2010

Paul J.

Position: Director

Appointed: 12 February 2010

Resigned: 03 August 2010

Culdip P.

Position: Director

Appointed: 26 January 2009

Resigned: 02 August 2011

Keith W.

Position: Secretary

Appointed: 31 July 2008

Resigned: 09 December 2016

Hilary E.

Position: Secretary

Appointed: 31 July 2008

Resigned: 03 July 2012

David K.

Position: Director

Appointed: 29 May 2008

Resigned: 31 March 2009

Nicholas G.

Position: Director

Appointed: 29 May 2008

Resigned: 29 April 2010

Keith W.

Position: Director

Appointed: 29 May 2008

Resigned: 09 December 2016

Hales Waste Control Limited

Position: Corporate Director

Appointed: 31 March 2008

Resigned: 29 May 2008

William C.

Position: Director

Appointed: 27 September 2001

Resigned: 28 September 2001

Louise T.

Position: Director

Appointed: 27 September 2001

Resigned: 28 September 2001

Timothy L.

Position: Director

Appointed: 20 August 2001

Resigned: 27 November 2008

David B.

Position: Director

Appointed: 22 September 2000

Resigned: 07 November 2001

Martin B.

Position: Director

Appointed: 22 September 2000

Resigned: 31 March 2008

William C.

Position: Secretary

Appointed: 22 September 2000

Resigned: 31 July 2008

Malcolm S.

Position: Director

Appointed: 01 August 1999

Resigned: 22 September 2000

Martin S.

Position: Director

Appointed: 07 March 1998

Resigned: 22 September 2000

Harry H.

Position: Director

Appointed: 08 October 1997

Resigned: 30 April 1999

Ian W.

Position: Director

Appointed: 31 May 1995

Resigned: 07 March 1998

Ian W.

Position: Director

Appointed: 24 August 1992

Resigned: 25 June 1997

Michael W.

Position: Director

Appointed: 28 April 1992

Resigned: 31 May 1995

Joseph H.

Position: Director

Appointed: 16 October 1991

Resigned: 22 February 1993

Luther C.

Position: Director

Appointed: 16 October 1991

Resigned: 30 November 1994

Nicholas F.

Position: Director

Appointed: 16 October 1991

Resigned: 22 September 2000

Nicholas F.

Position: Secretary

Appointed: 16 October 1991

Resigned: 22 September 2000

Colin S.

Position: Director

Appointed: 16 October 1991

Resigned: 30 November 1994

James A.

Position: Director

Appointed: 05 April 1991

Resigned: 16 October 1991

Timothy R.

Position: Director

Appointed: 05 April 1991

Resigned: 16 October 1991

Ian H.

Position: Director

Appointed: 05 April 1991

Resigned: 16 October 1991

Anthony J.

Position: Secretary

Appointed: 05 April 1991

Resigned: 16 October 1991

Philip D.

Position: Director

Appointed: 05 April 1991

Resigned: 22 September 2000

Robin T.

Position: Director

Appointed: 05 April 1991

Resigned: 31 July 2003

Richard G.

Position: Director

Appointed: 05 April 1991

Resigned: 16 October 1991

Andrew P.

Position: Director

Appointed: 05 April 1991

Resigned: 16 October 1991

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we discovered, there is Uk Waste Management Holdings Limited from High Wycombe, England. The abovementioned PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Uk Waste Management Holdings Limited

Cressex Business Park Coronation Road, High Wycombe, Buckinghamshire, HP12 3TZ, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 14th, March 2024
Free Download (30 pages)

Company search

Advertisements