Waste Management Facilities Limited BOURNEMOUTH


Founded in 2003, Waste Management Facilities, classified under reg no. 04901816 is an active company. Currently registered at 4 Stratfield Saye BH8 8JN, Bournemouth the company has been in the business for twenty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 4 directors in the the firm, namely Genna W., Clare B. and Simon D. and others. In addition one secretary - Clare B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Waste Management Facilities Limited Address / Contact

Office Address 4 Stratfield Saye
Office Address2 20-22 Wellington Road
Town Bournemouth
Post code BH8 8JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04901816
Date of Incorporation Wed, 17th Sep 2003
Industry Collection of non-hazardous waste
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Genna W.

Position: Director

Appointed: 02 October 2023

Clare B.

Position: Director

Appointed: 09 April 2018

Clare B.

Position: Secretary

Appointed: 01 May 2017

Simon D.

Position: Director

Appointed: 11 June 2015

Alison D.

Position: Director

Appointed: 07 November 2011

Lesley M.

Position: Secretary

Appointed: 26 June 2009

Resigned: 30 April 2010

Bonita C.

Position: Director

Appointed: 08 May 2009

Resigned: 31 May 2011

Gary F.

Position: Secretary

Appointed: 08 May 2009

Resigned: 26 June 2009

Marcus C.

Position: Director

Appointed: 17 September 2003

Resigned: 08 May 2009

Yvonne W.

Position: Nominee Director

Appointed: 17 September 2003

Resigned: 17 September 2003

Gary F.

Position: Director

Appointed: 17 September 2003

Resigned: 29 November 2016

Harold W.

Position: Nominee Secretary

Appointed: 17 September 2003

Resigned: 17 September 2003

Marcus C.

Position: Secretary

Appointed: 17 September 2003

Resigned: 08 May 2009

Rupert W.

Position: Director

Appointed: 17 September 2003

Resigned: 28 June 2010

People with significant control

The list of PSCs that own or control the company includes 2 names. As we found, there is Simon D. This PSC and has 25-50% shares. Another one in the persons with significant control register is Alison D. This PSC owns 50,01-75% shares.

Simon D.

Notified on 1 September 2023
Nature of control: 25-50% shares

Alison D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 4419 14420 20615 191425 11356 25122 42759 316
Current Assets 1 405 2061 287 0171 310 4301 685 0832 097 8872 753 1662 681 988
Debtors1 213 6041 396 0621 266 8111 295 2391 259 9702 041 6362 730 7392 622 672
Net Assets Liabilities 138 849233 567268 687320 692372 483435 252532 449
Other Debtors36 68833 70614 60542 06995 766403 342422 844486 739
Property Plant Equipment147 326397 226338 062325 678335 194327 636331 335329 642
Other
Accrued Liabilities Deferred Income67 37562 84249 287     
Accumulated Depreciation Impairment Property Plant Equipment299 914215 216179 14623 88533 13445 60059 62271 934
Additions Other Than Through Business Combinations Property Plant Equipment 338 1874 176     
Average Number Employees During Period   1815141522
Bank Borrowings   193 566181 541224 969204 942180 915
Bank Borrowings Overdrafts25 854205 472174 615181 303168 715203 568180 262155 590
Corporation Tax Payable27 35022 18349 642     
Creditors70 330242 173174 615181 303168 715203 568180 262155 590
Deferred Tax Asset Debtors   4 3421 6341 6341 634 
Finance Lease Liabilities Present Value Total44 47636 701      
Future Minimum Lease Payments Under Non-cancellable Operating Leases   19 9377 909   
Increase From Depreciation Charge For Year Property Plant Equipment 24 63921 423 9 24912 46614 13318 576
Net Current Assets Liabilities -16 20470 120124 312154 213248 415284 179360 337
Number Shares Issued Fully Paid  100     
Other Creditors62 86888 17714 67860 200287 349337 719223 340566 949
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 109 33757 493   1116 264
Other Disposals Property Plant Equipment 172 98599 410   3327 500
Other Taxation Social Security Payable52 67546 73252 48479 52574 75550 92965 63674 741
Par Value Share  1     
Prepayments Accrued Income31 32918 01610 936     
Property Plant Equipment Gross Cost447 240612 442517 208349 563368 328373 236390 957401 576
Provisions For Liabilities Balance Sheet Subtotal       1 940
Total Additions Including From Business Combinations Property Plant Equipment    18 7654 90818 05318 119
Total Assets Less Current Liabilities 381 022408 182449 990489 407576 051615 514689 979
Total Borrowings   181 303168 715203 568180 262155 590
Trade Creditors Trade Payables990 6851 183 1141 020 3501 034 1301 155 9401 439 4232 155 3311 654 636
Trade Debtors Trade Receivables1 145 5871 344 3401 241 2701 248 8281 162 5701 636 6602 306 2612 135 933

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, December 2023
Free Download (12 pages)

Company search

Advertisements