About

Registered Number: 03842840
Date of Incorporation: 16/09/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Wastesavers Resource Centre, Esperanto Way, Lliswerry, Newport, NP19 0RD

 

Established in 1999, Wastesavers Ltd has its registered office in Lliswerry, it's status at Companies House is "Active". We don't currently know the number of employees at the business. Jones, Janet, Casley, Leonard John, Goodwin, Penelope Jane, Fereday, Carole Joan, Ayres, Roger John, Carter, Glyn Owen, Fairie, Stephen, Jones, Paul, Richards, Hayley, Underwood, Alan John, Williams, Frances are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASLEY, Leonard John 21 March 2019 - 1
GOODWIN, Penelope Jane 14 April 2010 - 1
AYRES, Roger John 16 September 1999 23 October 2014 1
CARTER, Glyn Owen 10 March 2010 17 August 2016 1
FAIRIE, Stephen 17 February 2000 12 November 2002 1
JONES, Paul 17 June 2008 14 April 2010 1
RICHARDS, Hayley 21 November 2006 07 August 2007 1
UNDERWOOD, Alan John 17 February 2000 12 November 2007 1
WILLIAMS, Frances 12 October 2010 16 October 2017 1
Secretary Name Appointed Resigned Total Appointments
JONES, Janet 18 April 2013 - 1
FEREDAY, Carole Joan 01 April 2006 18 April 2013 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 20 November 2019
PSC07 - N/A 15 October 2019
CS01 - N/A 15 October 2019
PSC01 - N/A 07 October 2019
AP01 - Appointment of director 25 March 2019
PSC01 - N/A 07 January 2019
PSC07 - N/A 07 January 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 20 November 2017
TM01 - Termination of appointment of director 18 October 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 29 September 2016
TM01 - Termination of appointment of director 27 September 2016
AP01 - Appointment of director 27 September 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 18 September 2015
CH01 - Change of particulars for director 18 September 2015
TM01 - Termination of appointment of director 03 March 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 27 October 2014
CH01 - Change of particulars for director 27 October 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 19 September 2013
CH01 - Change of particulars for director 19 September 2013
AP03 - Appointment of secretary 18 April 2013
TM02 - Termination of appointment of secretary 18 April 2013
AA - Annual Accounts 03 January 2013
CH01 - Change of particulars for director 19 November 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 24 October 2011
AP01 - Appointment of director 06 December 2010
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 05 July 2010
AP01 - Appointment of director 19 April 2010
AP01 - Appointment of director 15 April 2010
TM01 - Termination of appointment of director 15 April 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
AUD - Auditor's letter of resignation 12 February 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 10 October 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
AA - Annual Accounts 21 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
363a - Annual Return 16 November 2007
287 - Change in situation or address of Registered Office 16 November 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 12 January 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 19 September 2005
288c - Notice of change of directors or secretaries or in their particulars 23 March 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 19 November 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 31 January 2002
AA - Annual Accounts 20 January 2001
287 - Change in situation or address of Registered Office 13 December 2000
363s - Annual Return 08 November 2000
MISC - Miscellaneous document 13 September 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
287 - Change in situation or address of Registered Office 01 March 2000
225 - Change of Accounting Reference Date 22 February 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
NEWINC - New incorporation documents 16 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.