CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
WASTE MATTERS LTD.
Company
WASTE MATTERS
Phone:
01373 455 101
A⁺
rating
KEY FINANCES
Year
2017
Assets
£649.11k
▲ £166.3k (34.44 %)
Cash
£139.09k
▼ £-39k (-21.90 %)
Liabilities
£34.26k
▼ £-25.25k (-42.43 %)
Net Worth
£614.85k
▲ £132.04k (27.35 %)
Download Balance Sheet for 2014-2017
REGISTRATION INFO
Check the company
UK
Mendip
Company name
WASTE MATTERS LTD.
Company number
02665813
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Nov 1991
Age - 34 years
Home Country
United Kingdom
CONTACTS
Website
wastematters.co.uk
Phones
01373 455 101
01373 455 102
Registered Address
K11 THE COURTYARD JENSON AVENUE,
COMMERCE PARK,
FROME,
SOMERSET,
ENGLAND,
BA11 2FG
ECONOMIC ACTIVITIES
38220
Treatment and disposal of hazardous waste
LAST EVENTS
23 Mar 2017
Confirmation statement made on 14 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100
CHARGES
11 April 2011
Status
Outstanding
Delivered
14 April 2011
Persons entitled
Lloyds Tsb Bank PLC
Description
L/H unit K11 the courtyard jensen avenue commerce park…
3 December 1997
Status
Outstanding
Delivered
4 December 1997
Persons entitled
Lloyds Bowmaker Limited
Description
1 x mercedes benz 25.38 tractor unit registration no: N702…
21 February 1997
Status
Outstanding
Delivered
26 February 1997
Persons entitled
Lloyds Bank PLC
Description
.. fixed and floating charges over the undertaking and all…
21 February 1997
Status
Outstanding
Delivered
26 February 1997
Persons entitled
Lloyds Bank PLC
Description
The freehold property known as or being land at brook lane…
See Also
WASTE MANAGEMENT ASSESSMENT SERVICES LIMITED
WASTE MANAGEMENT TOTAL SOLUTIONS LIMITED
WASTE PARTNER LIMITED
WASTE RECYCLING SOLUTIONS LIMITED
WASTE RESEARCH LIMITED
WASTE TRANSPORT SERVICES LIMITED
Last update 2018
WASTE MATTERS LTD. DIRECTORS
Alison Gardner
Acting
Role
Secretary
Address
Holly Ridge, 78 Studland Park, Westbury, Wiltshire, BA13 3HN
Name
GARDNER, Alison
Alison Gardner
Acting
Occupation
Company Secretary
Role
Director
Age
67
Nationality
British
Address
Holly Ridge, 78 Studland Park, Westbury, Wiltshire, BA13 3HN
Country Of Residence
United Kingdom
Name
GARDNER, Alison
Paul Kevin Gardner
Acting
Appointed
09 February 1996
Occupation
Managing Director
Role
Director
Age
68
Nationality
British
Address
Springcombe Park, North Brewham, Bruton, Somerset, BA10 0QG
Country Of Residence
United Kingdom
Name
GARDNER, Paul Kevin
Julian Page
Acting
Occupation
Special Waste Manager
Role
Director
Age
58
Nationality
British
Address
16 Saint Georges Place, St Georges Road, Semington, Wiltshire, BA14 6GB
Country Of Residence
United Kingdom
Name
PAGE, Julian
Paul Kevin Gardner
Resigned
PSC
Resigned
07 July 1995
Occupation
Managing Director
Role
Director
Age
68
Nationality
British
Address
Rowcroft House, Seend, Melksham, Wiltshire, SN12 6PE
Name
GARDNER, Paul Kevin
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
REVIEWS
Check The Company
Excellent according to the company’s financial health.