Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Elkstone Waste Management C.I.C
Elkstone Waste Management C.I.C is an active company incorporated on 4 January 1995 with the registered office located in Cirencester, Gloucestershire. Elkstone Waste Management C.I.C was registered 30 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03005879
Private limited company
Community Interest Company (CIC)
Age
30 years
Incorporated
4 January 1995
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 January 2025
(8 months ago)
Next confirmation dated
1 January 2026
Due by
15 January 2026
(4 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Elkstone Waste Management C.I.C
Contact
Address
Suite 6 Dyer House
Dyer Street
Cirencester
GL7 2PP
England
Address changed on
17 Oct 2022
(2 years 10 months ago)
Previous address was
Pendle House Elkstone Cheltenham Gloucestershire GL53 9PD England
Companies in GL7 2PP
Telephone
01242870525
Email
Unreported
Website
Elkstonevillage.com
See All Contacts
People
Officers
7
Shareholders
15
Controllers (PSC)
1
Mr Graham William Hopkins
Director • Secretary • Engineering Consultant • British • Lives in UK • Born in Mar 1958
Mr Anthony Haynes
Director • British • Lives in England • Born in Dec 1949
Brian Howlett
Director • British • Lives in England • Born in Mar 1944
Mr Guy Douglas Jones
Director • British • Lives in England • Born in Aug 1984
Mr Geoffrey Stuart Pearson
Director • Retired Accountant • British • Lives in England • Born in Aug 1947
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Accentus Medical Limited
Brian Howlett is a mutual person.
Active
Angle Plc
Brian Howlett is a mutual person.
Active
Am Surface Technologies Limited
Brian Howlett is a mutual person.
Active
Accentus Cardiac Ltd
Brian Howlett is a mutual person.
Active
Accentus Dental Technologies Ltd
Brian Howlett is a mutual person.
Active
Penleaf Limited
Mr Graham William Hopkins is a mutual person.
Active
Cambridge Implants Limited
Brian Howlett is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£55.8K
Increased by £34.96K (+168%)
Turnover
£8.25K
Decreased by £750 (-8%)
Employees
Unreported
Decreased by 6 (-100%)
Total Assets
£63.32K
Increased by £42.48K (+204%)
Total Liabilities
-£120
Increased by £120 (%)
Net Assets
£63.2K
Increased by £42.36K (+203%)
Debt Ratio (%)
0%
Increased by 0.19% (%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 27 May 2025
Confirmation Submitted
8 Months Ago on 1 Jan 2025
Full Accounts Submitted
1 Year 6 Months Ago on 8 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 3 Jan 2024
Rebecca Deering Resigned
1 Year 10 Months Ago on 16 Oct 2023
Mr Guy Douglas Jones Appointed
2 Years 1 Month Ago on 8 Aug 2023
Micro Accounts Submitted
2 Years 6 Months Ago on 26 Feb 2023
Confirmation Submitted
2 Years 8 Months Ago on 2 Jan 2023
Jeremy Patrick Davies Resigned
2 Years 9 Months Ago on 5 Dec 2022
Registered Address Changed
2 Years 10 Months Ago on 17 Oct 2022
Get Alerts
Get Credit Report
Discover Elkstone Waste Management C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 June 2024
Submitted on 27 May 2025
Confirmation statement made on 1 January 2025 with updates
Submitted on 1 Jan 2025
Total exemption full accounts made up to 30 June 2023
Submitted on 8 Mar 2024
Confirmation statement made on 1 January 2024 with no updates
Submitted on 3 Jan 2024
Certificate of change of name
Submitted on 11 Dec 2023
Change of name
Submitted on 11 Dec 2023
Change of name notice
Submitted on 11 Dec 2023
Termination of appointment of Rebecca Deering as a director on 16 October 2023
Submitted on 15 Nov 2023
Appointment of Mr Guy Douglas Jones as a director on 8 August 2023
Submitted on 31 Aug 2023
Micro company accounts made up to 30 June 2022
Submitted on 26 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs