About

Registered Number: 01631444
Date of Incorporation: 27/04/1982 (42 years ago)
Company Status: Active
Registered Address: Richmond House, Selby Road, Garforth, Leeds, LS25 1NB

 

Founded in 1982, Wastecare Ltd has its registered office in Garforth, Leeds, it has a status of "Active". Gay, Christopher John, Hunt, Peter Timothy, Cadge, Duncan Philip, Hunt, Rebecca Mary, Ormiston, Robert Wallace, Owen, Mark, Mcfarlane, Bruce, Mclaren, Duncan, Taylor, Robert, Whitlam, Ian Robert, Whittaker, Graham Michael are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Peter Timothy 03 December 1986 - 1
MCFARLANE, Bruce 14 October 1997 01 January 1999 1
MCLAREN, Duncan 27 August 2009 31 October 2013 1
TAYLOR, Robert 04 November 2003 05 March 2009 1
WHITLAM, Ian Robert N/A 01 October 1994 1
WHITTAKER, Graham Michael 01 January 2007 01 September 2009 1
Secretary Name Appointed Resigned Total Appointments
GAY, Christopher John 10 January 2019 - 1
CADGE, Duncan Philip 31 March 1998 01 October 2001 1
HUNT, Rebecca Mary N/A 31 March 1998 1
ORMISTON, Robert Wallace 20 October 2011 01 August 2014 1
OWEN, Mark 21 January 2016 10 January 2019 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 09 December 2019
AP01 - Appointment of director 18 October 2019
MR04 - N/A 03 May 2019
CS01 - N/A 30 April 2019
MR01 - N/A 05 February 2019
AP03 - Appointment of secretary 10 January 2019
TM02 - Termination of appointment of secretary 10 January 2019
TM01 - Termination of appointment of director 10 January 2019
AA - Annual Accounts 07 January 2019
AP01 - Appointment of director 26 September 2018
DISS40 - Notice of striking-off action discontinued 18 July 2018
GAZ1 - First notification of strike-off action in London Gazette 17 July 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 22 December 2016
TM01 - Termination of appointment of director 01 October 2016
MR04 - N/A 27 May 2016
AR01 - Annual Return 26 May 2016
MR01 - N/A 02 March 2016
AP03 - Appointment of secretary 21 January 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 11 June 2015
AP01 - Appointment of director 24 January 2015
AA - Annual Accounts 09 January 2015
TM01 - Termination of appointment of director 01 August 2014
TM02 - Termination of appointment of secretary 01 August 2014
AR01 - Annual Return 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
AA - Annual Accounts 23 December 2013
MEM/ARTS - N/A 30 October 2013
CERTNM - Change of name certificate 09 October 2013
CONNOT - N/A 09 October 2013
AR01 - Annual Return 25 June 2013
MR01 - N/A 13 June 2013
MR01 - N/A 01 June 2013
MR01 - N/A 30 May 2013
MR01 - N/A 22 May 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
AA - Annual Accounts 03 January 2012
AP03 - Appointment of secretary 26 October 2011
TM02 - Termination of appointment of secretary 24 October 2011
AP01 - Appointment of director 22 July 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 22 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2010
MG01 - Particulars of a mortgage or charge 14 May 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 02 January 2010
288b - Notice of resignation of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
363a - Annual Return 16 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 15 December 2008
395 - Particulars of a mortgage or charge 12 June 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
MISC - Miscellaneous document 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 July 2007
363a - Annual Return 01 March 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
AA - Annual Accounts 02 February 2007
395 - Particulars of a mortgage or charge 07 September 2006
AA - Annual Accounts 23 March 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
363s - Annual Return 15 August 2005
288b - Notice of resignation of directors or secretaries 30 July 2005
288a - Notice of appointment of directors or secretaries 30 July 2005
288c - Notice of change of directors or secretaries or in their particulars 14 July 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 29 April 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
363s - Annual Return 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 07 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2002
AA - Annual Accounts 04 February 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 04 January 2001
363s - Annual Return 11 July 2000
AA - Annual Accounts 02 February 2000
RESOLUTIONS - N/A 10 August 1999
363s - Annual Return 28 May 1999
AA - Annual Accounts 05 May 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
AA - Annual Accounts 15 December 1998
288c - Notice of change of directors or secretaries or in their particulars 17 June 1998
288c - Notice of change of directors or secretaries or in their particulars 17 June 1998
363s - Annual Return 17 June 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 25 January 1998
288a - Notice of appointment of directors or secretaries 25 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 1997
363s - Annual Return 12 June 1997
AA - Annual Accounts 09 June 1997
395 - Particulars of a mortgage or charge 05 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1997
395 - Particulars of a mortgage or charge 29 January 1997
AA - Annual Accounts 15 July 1996
363s - Annual Return 08 July 1996
395 - Particulars of a mortgage or charge 01 May 1996
AA - Annual Accounts 07 July 1995
363s - Annual Return 05 July 1995
AA - Annual Accounts 26 April 1995
288 - N/A 07 February 1995
363s - Annual Return 07 February 1995
363s - Annual Return 25 March 1994
AA - Annual Accounts 08 February 1994
395 - Particulars of a mortgage or charge 09 March 1993
AA - Annual Accounts 02 October 1992
363s - Annual Return 30 September 1992
363a - Annual Return 19 June 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 May 1992
PUC3O - N/A 28 May 1992
AA - Annual Accounts 24 February 1992
363a - Annual Return 17 September 1991
363a - Annual Return 17 September 1991
363a - Annual Return 17 September 1991
AA - Annual Accounts 19 August 1991
363 - Annual Return 04 February 1991
363 - Annual Return 04 February 1991
288 - N/A 04 February 1991
287 - Change in situation or address of Registered Office 10 January 1991
AA - Annual Accounts 10 January 1991
363 - Annual Return 10 January 1991
363 - Annual Return 10 January 1991
363 - Annual Return 10 January 1991
288 - N/A 14 March 1989
RESOLUTIONS - N/A 07 December 1988
AA - Annual Accounts 07 December 1988
AA - Annual Accounts 07 December 1988
AA - Annual Accounts 07 December 1988
AA - Annual Accounts 07 December 1988
AA - Annual Accounts 07 December 1988
288 - N/A 03 June 1988
RESOLUTIONS - N/A 01 March 1988
RESOLUTIONS - N/A 01 March 1988
123 - Notice of increase in nominal capital 01 March 1988
MEM/ARTS - N/A 09 February 1988
RESOLUTIONS - N/A 03 February 1988
CERTNM - Change of name certificate 17 September 1987
CERTNM - Change of name certificate 17 September 1987
MEM/ARTS - N/A 27 August 1987
287 - Change in situation or address of Registered Office 27 August 1987
288 - N/A 27 August 1987
AC05 - N/A 10 March 1987
CERTNM - Change of name certificate 05 December 1986
AC05 - N/A 30 September 1986
MISC - Miscellaneous document 27 April 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 January 2019 Fully Satisfied

N/A

A registered charge 01 March 2016 Outstanding

N/A

A registered charge 12 June 2013 Outstanding

N/A

A registered charge 24 May 2013 Outstanding

N/A

A registered charge 21 May 2013 Outstanding

N/A

A registered charge 13 May 2013 Outstanding

N/A

Debenture 13 May 2010 Fully Satisfied

N/A

Debenture 10 June 2008 Fully Satisfied

N/A

Debenture 06 September 2006 Fully Satisfied

N/A

Fixed charge on discounted debts and a floating charge on the receipts of other debts 04 June 1997 Fully Satisfied

N/A

Mortgage debenture 10 January 1997 Outstanding

N/A

Fixed charge 23 April 1996 Fully Satisfied

N/A

Credit agreement 04 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.