Waste Services Group Limited KNOTTINGLEY


Waste Services Group started in year 2001 as Private Limited Company with registration number 04246666. The Waste Services Group company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Knottingley at Acumen House. Postal code: WF11 0LA. Since Wednesday 24th October 2001 Waste Services Group Limited is no longer carrying the name Hamsard 2348.

The company has 4 directors, namely Grahame H., Brian M. and Andrew C. and others. Of them, Kristian S. has been with the company the longest, being appointed on 14 May 2012 and Grahame H. has been with the company for the least time - from 30 December 2022. Currently 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.

Waste Services Group Limited Address / Contact

Office Address Acumen House
Office Address2 Headlands Lane
Town Knottingley
Post code WF11 0LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04246666
Date of Incorporation Thu, 5th Jul 2001
Industry Collection of hazardous waste
End of financial Year 30th December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Grahame H.

Position: Director

Appointed: 30 December 2022

Brian M.

Position: Director

Appointed: 21 June 2022

Andrew C.

Position: Director

Appointed: 25 April 2014

Kristian S.

Position: Director

Appointed: 14 May 2012

Damien M.

Position: Director

Appointed: 21 June 2022

Resigned: 28 June 2023

Michael A.

Position: Director

Appointed: 21 June 2022

Resigned: 25 August 2022

Anthony B.

Position: Director

Appointed: 01 April 2014

Resigned: 12 September 2018

Kristian S.

Position: Secretary

Appointed: 14 May 2012

Resigned: 21 June 2022

Leon K.

Position: Director

Appointed: 05 July 2011

Resigned: 21 June 2022

Alistair W.

Position: Director

Appointed: 29 January 2008

Resigned: 05 July 2011

Kevan U.

Position: Director

Appointed: 16 March 2007

Resigned: 03 February 2011

Mark T.

Position: Secretary

Appointed: 22 January 2007

Resigned: 14 May 2012

David F.

Position: Director

Appointed: 27 October 2004

Resigned: 19 January 2007

David B.

Position: Director

Appointed: 01 August 2004

Resigned: 20 July 2006

Iain J.

Position: Director

Appointed: 14 May 2003

Resigned: 19 January 2007

Iain J.

Position: Secretary

Appointed: 14 May 2003

Resigned: 19 January 2007

Jeffrey J.

Position: Director

Appointed: 02 September 2002

Resigned: 16 January 2003

Peter J.

Position: Director

Appointed: 01 February 2002

Resigned: 19 July 2004

Ian W.

Position: Director

Appointed: 30 October 2001

Resigned: 12 September 2018

Alexander R.

Position: Director

Appointed: 30 October 2001

Resigned: 23 June 2003

Jonathan M.

Position: Director

Appointed: 30 October 2001

Resigned: 12 September 2018

Mark T.

Position: Director

Appointed: 30 October 2001

Resigned: 12 September 2018

Mark T.

Position: Secretary

Appointed: 30 October 2001

Resigned: 28 April 2003

Hammond Suddards Secretaries Limited

Position: Corporate Secretary

Appointed: 05 July 2001

Resigned: 30 October 2001

Hse Directors Limited

Position: Corporate Director

Appointed: 05 July 2001

Resigned: 30 October 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Acumen Group Holdings Limited from Knottingley, England. The abovementioned PSC is classified as "a private limited 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. The second entity in the PSC register is Jonathan M. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Acumen Group Holdings Limited

Acumen House Headlands Lane, Knottingley, West Yorkshire, WF11 0LA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11530398
Notified on 12 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan M.

Notified on 6 April 2016
Ceased on 12 September 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Hamsard 2348 October 24, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312022-12-31
Balance Sheet
Cash Bank On Hand937937895 
Current Assets37 89337 8938951
Debtors36 95636 956 1
Other Debtors   1
Other
Administrative Expenses  42 
Amounts Owed By Related Parties36 95636 956  
Amounts Owed To Group Undertakings 45 253208 297 
Capital Reduction Decrease In Equity   -28 954
Corporation Tax Payable44 803   
Creditors44 80345 253208 297 
Dividend Income From Group Undertakings4 831 865   
Dividends Paid  200 0005 610 296
Investments Fixed Assets5 609 4025 609 4025 609 402 
Investments In Group Undertakings Participating Interests5 609 4025 609 402  
Investments In Subsidiaries  5 609 402 
Net Current Assets Liabilities-6 910-7 360-207 4021
Other Interest Receivable Similar Income Finance Income4 831 865   
Other Operating Income Format11 153  208 297
Percentage Class Share Held In Subsidiary 100  
Profit Loss4 789 212-450-42208 297
Profit Loss On Ordinary Activities Before Tax4 833 018 -42208 297
Tax Decrease Increase From Effect Revenue Exempt From Taxation   39 576
Tax Expense Credit Applicable Tax Rate  -839 576
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward  8 
Tax Tax Credit On Profit Or Loss On Ordinary Activities43 806450  
Total Assets Less Current Liabilities5 602 4925 602 0425 402 0001
Voting Power In Subsidiary If Different From Ownership Interest Percent 100  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (22 pages)

Company search

Advertisements