Wastecare Group Limited NORMANTON


Founded in 1996, Wastecare Group, classified under reg no. 03280384 is an active company. Currently registered at Argent House WF6 1RL, Normanton the company has been in the business for twenty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 9th October 2013 Wastecare Group Limited is no longer carrying the name Wastecare (group).

The firm has 4 directors, namely Matthew S., Mark K. and Rebecca H. and others. Of them, Rebecca H., Peter H. have been with the company the longest, being appointed on 19 November 1996 and Matthew S. has been with the company for the least time - from 4 August 2023. At the moment 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.

Wastecare Group Limited Address / Contact

Office Address Argent House
Office Address2 Tyler Close
Town Normanton
Post code WF6 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03280384
Date of Incorporation Tue, 19th Nov 1996
Industry Activities of head offices
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Matthew S.

Position: Director

Appointed: 04 August 2023

Mark K.

Position: Director

Appointed: 02 July 2023

Rebecca H.

Position: Director

Appointed: 19 November 1996

Peter H.

Position: Director

Appointed: 19 November 1996

Christopher G.

Position: Director

Appointed: 18 October 2019

Resigned: 12 February 2021

Christopher G.

Position: Secretary

Appointed: 10 January 2019

Resigned: 12 February 2021

Graeme P.

Position: Director

Appointed: 01 March 2016

Resigned: 02 July 2023

Mark O.

Position: Secretary

Appointed: 01 November 2014

Resigned: 10 January 2019

Mark O.

Position: Director

Appointed: 01 November 2014

Resigned: 10 January 2019

Stewart P.

Position: Director

Appointed: 01 April 2014

Resigned: 14 December 2015

Robert O.

Position: Secretary

Appointed: 20 October 2011

Resigned: 01 August 2014

Robert O.

Position: Director

Appointed: 04 July 2011

Resigned: 01 August 2014

Duncan M.

Position: Director

Appointed: 27 August 2009

Resigned: 31 October 2013

Rachel D.

Position: Secretary

Appointed: 18 May 2009

Resigned: 20 October 2011

Graeme P.

Position: Director

Appointed: 31 October 2007

Resigned: 13 April 2012

Russell S.

Position: Director

Appointed: 01 April 2005

Resigned: 25 September 2019

Robert T.

Position: Secretary

Appointed: 04 November 2003

Resigned: 05 March 2009

Robert T.

Position: Director

Appointed: 04 November 2003

Resigned: 05 March 2009

Rebecca H.

Position: Secretary

Appointed: 19 November 1996

Resigned: 04 November 2003

Clifford W.

Position: Secretary

Appointed: 19 November 1996

Resigned: 19 November 1996

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we established, there is Peter H. This PSC has significiant influence or control over this company,.

Peter H.

Notified on 19 November 2016
Nature of control: significiant influence or control

Company previous names

Wastecare (group) October 9, 2013
Silver Lining (holdings) August 8, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 22nd, October 2023
Free Download (55 pages)

Company search