Whitkirk Waste Solutions Limited WARSOP


Whitkirk Waste Solutions started in year 2005 as Private Limited Company with registration number 05647893. The Whitkirk Waste Solutions company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Warsop at Windmill House Farm. Postal code: NG20 0EP.

The firm has 4 directors, namely Phillip S., Victoria B. and James B. and others. Of them, Jane G. has been with the company the longest, being appointed on 9 December 2016 and Phillip S. has been with the company for the least time - from 20 October 2021. 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.

This company operates within the YO61 3ET postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1093989 . It is located at Hawks Nest Wood, Leeds with a total of 22 carsand 32 trailers. It has two locations in the UK.

Whitkirk Waste Solutions Limited Address / Contact

Office Address Windmill House Farm
Office Address2 Forest Road
Town Warsop
Post code NG20 0EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05647893
Date of Incorporation Wed, 7th Dec 2005
Industry Treatment and disposal of non-hazardous waste
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Phillip S.

Position: Director

Appointed: 20 October 2021

Victoria B.

Position: Director

Appointed: 18 May 2020

James B.

Position: Director

Appointed: 09 March 2020

Jane G.

Position: Director

Appointed: 09 December 2016

Gary H.

Position: Director

Appointed: 17 October 2007

Resigned: 09 April 2015

Keith B.

Position: Secretary

Appointed: 07 November 2006

Resigned: 16 December 2015

David B.

Position: Director

Appointed: 07 November 2006

Resigned: 21 January 2020

Keith B.

Position: Director

Appointed: 07 November 2006

Resigned: 17 October 2007

Fiona N.

Position: Director

Appointed: 07 December 2005

Resigned: 07 November 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 07 December 2005

Resigned: 07 December 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 2005

Resigned: 07 December 2005

Fiona N.

Position: Secretary

Appointed: 07 December 2005

Resigned: 07 November 2006

Stuart V.

Position: Director

Appointed: 07 December 2005

Resigned: 07 November 2006

People with significant control

The list of PSCs that own or control the company includes 3 names. As we identified, there is Jane G. This PSC and has 25-50% shares. Another one in the persons with significant control register is David B. This PSC owns 50,01-75% shares. The third one is David B., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Jane G.

Notified on 6 April 2016
Nature of control: 25-50% shares

David B.

Notified on 6 August 2016
Ceased on 21 January 2020
Nature of control: 50,01-75% shares

David B.

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

Transport Operator Data

Hawks Nest Wood
Address , Ash Lane , Garforth
City Leeds
Post code LS25 2HH
Vehicles 2
Trailers 2
Longridge House Farm
Address Stillington Road , Easingwold
City York
Post code YO61 3ET
Vehicles 20
Trailers 30

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th November 2022
filed on: 25th, July 2023
Free Download (13 pages)

Company search

Advertisements