WASTE SOLUTIONS SK LTD - CHEADLE HEATH


Company Profile Company Filings

Overview

WASTE SOLUTIONS SK LTD is a Private Limited Company from CHEADLE HEATH and has the status: Active.
WASTE SOLUTIONS SK LTD was incorporated 17 years ago on 08/12/2006 and has the registered number: 06023503. The accounts status is SMALL and accounts are next due on 31/12/2024.

WASTE SOLUTIONS SK LTD - CHEADLE HEATH

This company is listed in the following categories:
38110 - Collection of non-hazardous waste

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

ENTERPRISE HOUSE, OAKHURST DRIVE
CHEADLE HEATH
STOCKPORT
SK3 0XS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/06/2023 26/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID JOHN HUGHES Jan 1963 British Director 2020-03-01 CURRENT
MS SUSAN MARIE MCKEE Nov 1967 British Director 2023-11-09 CURRENT
MR MATTHEW SIMON FORTUNE Feb 1980 British Director 2022-11-03 CURRENT
MR MATTHEW SIMON FORTUNE Secretary 2022-11-03 CURRENT
MR STEPHEN JALLANDS Secretary 2014-11-25 UNTIL 2022-11-03 RESIGNED
MR STEPHEN PAUL MORRIS May 1952 British Director 2013-09-30 UNTIL 2020-02-29 RESIGNED
MR JAMES ANDERSON MCMAHON Apr 1959 British Director 2012-08-07 UNTIL 2012-12-06 RESIGNED
MRS AILEEN MARY MCDONNELL Jun 1959 British Director 2016-09-15 UNTIL 2018-12-31 RESIGNED
MR NEIL ANDREW MASOM Mar 1959 British Director 2012-09-27 UNTIL 2016-09-26 RESIGNED
JOHN NEIL PANTALL Dec 1933 British Director 2006-12-19 UNTIL 2007-05-29 RESIGNED
MR JEREMY GALSWORTHY HARVEY WRIGHT Jan 1957 British Secretary 2006-12-08 UNTIL 2012-06-29 RESIGNED
MRS KERRY BERNADETTE CLARK Secretary 2012-07-31 UNTIL 2012-10-03 RESIGNED
MR BARRY JENNINGS Secretary 2012-10-03 UNTIL 2014-07-17 RESIGNED
MR TREVOR REES Oct 1957 British Director 2020-07-23 UNTIL 2023-09-28 RESIGNED
MR BEN ALEXANDER Aug 1946 British Director 2006-12-19 UNTIL 2008-05-26 RESIGNED
MR GRAHAM REYNARD AITKEN Dec 1956 British Director 2012-09-27 UNTIL 2016-09-26 RESIGNED
MR JEREMY GALSWORTHY HARVEY WRIGHT Jan 1957 British Director 2006-12-08 UNTIL 2012-06-29 RESIGNED
MR DAVID ARTHUR TEALE Aug 1950 British Director 2007-02-05 UNTIL 2016-12-31 RESIGNED
VICTORIA BATES Nov 1978 British Director 2023-09-28 UNTIL 2023-11-20 RESIGNED
MR DERMOT JUSTIN POWER May 1951 British Director 2016-09-15 UNTIL 2023-09-28 RESIGNED
COUNCILLOR HAZEL LEES Oct 1943 British Director 2007-05-29 UNTIL 2012-12-06 RESIGNED
ANDREW WEBB Sep 1954 British Director 2006-12-19 UNTIL 2012-12-06 RESIGNED
MS SUSAN WEBSTER Nov 1950 British Director 2017-06-15 UNTIL 2023-09-28 RESIGNED
PETER RONALD CHARLES WINTER Jun 1952 British Director 2016-09-15 UNTIL 2017-01-24 RESIGNED
MR GERARD FRANCIS LUCAS Oct 1954 British Director 2006-12-19 UNTIL 2012-03-15 RESIGNED
MR MARK GLYNN Dec 1966 British Director 2023-09-28 UNTIL 2023-11-20 RESIGNED
MR BARRY JENNINGS May 1979 British Director 2012-10-03 UNTIL 2014-07-17 RESIGNED
MR STEPHEN JALLANDS Sep 1963 English Director 2014-11-25 UNTIL 2022-11-03 RESIGNED
MR MICHAEL CULLEN Oct 1972 British Director 2023-09-28 UNTIL 2023-11-20 RESIGNED
MR NICHOLAS JOSEPH COX Sep 1954 British Director 2006-12-08 UNTIL 2013-09-30 RESIGNED
MRS KATHERINE HELEN COWELL Oct 1952 British Director 2016-09-15 UNTIL 2023-09-28 RESIGNED
CLLR MARTIN EDWARD CANDLER Nov 1939 British Director 2008-05-27 UNTIL 2012-05-28 RESIGNED
MRS KERRY BERNADETTE CLARK May 1962 British Director 2012-06-21 UNTIL 2012-10-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Totally Local Company Limited 2016-04-06 Stockport   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Stockport Metropolitan Borough Council 2016-04-06 Stockport   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MANCHESTER AIRPORT PLC MANCHESTER UNITED KINGDOM Active FULL 51101 - Scheduled passenger air transport
OUTLOOK HOMES LIMITED WARRINGTON UNITED KINGDOM Active SMALL 68201 - Renting and operating of Housing Association real estate
BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED CHRISTCHURCH ENGLAND Active FULL 52230 - Service activities incidental to air transportation
EAST MIDLANDS INTERNATIONAL AIRPORT LIMITED DERBY ENGLAND Active FULL 51101 - Scheduled passenger air transport
HUMBERSIDE INTERNATIONAL AIRPORT LIMITED REDHILL ENGLAND Active FULL 51101 - Scheduled passenger air transport
MODESOLE LIMITED MANCHESTER Active SMALL 70100 - Activities of head offices
STEPPING STONE PROJECTS Active SMALL 96090 - Other service activities n.e.c.
FOREVER MANCHESTER MANCHESTER ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
CROSSROADS CARE CHESHIRE, MANCHESTER & MERSEYSIDE LIMITED CONGLETON Active FULL 88990 - Other social work activities without accommodation n.e.c.
EVERTON IN THE COMMUNITY LIVERPOOL Active FULL 93290 - Other amusement and recreation activities n.e.c.
ALDRIDGE EDUCATION LONDON ENGLAND Active GROUP 85200 - Primary education
TOTALLY LOCAL COMPANY LIMITED CHEADLE HEATH STOCKPORT Active GROUP 38110 - Collection of non-hazardous waste
MANCHESTER UNITED FOUNDATION MANCHESTER Active GROUP 85320 - Technical and vocational secondary education
INDIVIDUAL SOLUTIONS SK LIMITED LIVERPOOL Dissolved... FULL 88100 - Social work activities without accommodation for the elderly and disabled
CHESHIRE YOUNG CARERS LTD ELLESMERE PORT Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
KERRY CLARK CONSULTING LIMITED SALFORD Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
COX CONSULTANTS LIMITED STOCKPORT Dissolved... 70229 - Management consultancy activities other than financial management
FORTUNE FINANCIAL MANAGEMENT LIMITED STOCKPORT ENGLAND Dissolved... DORMANT 69202 - Bookkeeping activities
UNITAS STOKE-ON-TRENT LTD STOKE-ON-TRENT UNITED KINGDOM Active FULL 68320 - Management of real estate on a fee or contract basis

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2023-12-13 31-03-2023 1,268 Cash 1,082 equity