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
The Waste And Resources Action Programme
The Waste And Resources Action Programme is a converted/closed company incorporated on 11 December 2000 with the registered office located in Banbury, Oxfordshire. The Waste And Resources Action Programme was registered 24 years ago.
Watch Company
Status
Converted/closed
Company No
04125764
Converted / closed
Age
24 years
Incorporated
11 December 2000
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2022
(12 months)
Accounts type is
Group
Next accounts for period
31 March 2023
Was due on
31 December 2023
(1 year 8 months ago)
Learn more about The Waste And Resources Action Programme
Contact
Address
Blenheim Court 2nd Floor
19 George Street
Banbury
Oxfordshire
OX16 5BH
Same address for the past
10 years
Companies in OX16 5BH
Telephone
01295819900
Email
Available in Endole App
Website
Wrap.org.uk
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Ms Susan Noelle Corbett
Director • Retired • British • Lives in England • Born in Dec 1954
Mr Marc Timothy Richard Stephens
Director • Management Consultant • British • Lives in England • Born in Sep 1962
Mr Sachin Kapila
Director • Chief Policy Officer • British • Lives in England • Born in Jun 1967
Mr Robert Edward Longley-Cook
Director • Charity Chief Executive • British • Lives in England • Born in Dec 1958
Sarah Katherine Chapman
Director • Entrepreneur • British • Lives in UK • Born in Nov 1984
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
Walsingham Support
Mr Robert Edward Longley-Cook is a mutual person.
Active
Shine: Support And Help In Education
Michaelene Gabrielle Welsh is a mutual person.
Active
Accelerating Growth Fund Ltd
Sarah Katherine Chapman is a mutual person.
Active
Useful Simple Trustee Limited
Ms Sophie Lysandra Thomas is a mutual person.
Active
Earth Capital Strategies Limited
Mr Sachin Kapila is a mutual person.
Active
Urge Collective Limited
Ms Sophie Lysandra Thomas is a mutual person.
Active
Bright Red Thread Limited
Michaelene Gabrielle Welsh is a mutual person.
Active
Etsaw Ventures Limited
Ms Sophie Lysandra Thomas is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Mar 2022
For period
31 Mar
⟶
31 Mar 2022
Traded for
12 months
Cash in Bank
£10.82M
Decreased by £557K (-5%)
Turnover
£26.72M
Increased by £10.97M (+70%)
Employees
228
Increased by 33 (+17%)
Total Assets
£45.89M
Decreased by £3.16M (-6%)
Total Liabilities
-£10.61M
Decreased by £5.02M (-32%)
Net Assets
£35.28M
Increased by £1.86M (+6%)
Debt Ratio (%)
23%
Decreased by 8.75% (-27%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
3 Years Ago on 2 Aug 2022
James William Oatridge Resigned
3 Years Ago on 17 May 2022
Ms Sophie Lysandra Thomas Details Changed
3 Years Ago on 31 Jan 2022
Mr Robert Edward Longley-Cook Details Changed
3 Years Ago on 31 Jan 2022
Dr Marc Timothy Richard Stephens Details Changed
3 Years Ago on 31 Jan 2022
Mr Sachin Kapila Details Changed
3 Years Ago on 31 Jan 2022
Ms Julie Elizabeth Hill Details Changed
3 Years Ago on 31 Jan 2022
Mrs Michaelene Gabrielle Kinnersley Details Changed
3 Years Ago on 31 Jan 2022
Mr James William Oatridge Details Changed
3 Years Ago on 31 Jan 2022
Ms Susan Noelle Corbett Details Changed
3 Years Ago on 31 Jan 2022
Get Alerts
Get Credit Report
Discover The Waste And Resources Action Programme's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 28 Nov 2022
Termination of appointment of James William Oatridge as a director on 17 May 2022
Submitted on 10 Nov 2022
Resolutions
Submitted on 17 Oct 2022
Memorandum and Articles of Association
Submitted on 10 Oct 2022
Statement of company's objects
Submitted on 5 Oct 2022
Group of companies' accounts made up to 31 March 2022
Submitted on 2 Aug 2022
Director's details changed for Ms Susan Noelle Corbett on 31 January 2022
Submitted on 31 Jan 2022
Director's details changed for Mr James William Oatridge on 31 January 2022
Submitted on 31 Jan 2022
Director's details changed for Mrs Michaelene Gabrielle Kinnersley on 31 January 2022
Submitted on 31 Jan 2022
Director's details changed for Ms Julie Elizabeth Hill on 31 January 2022
Submitted on 31 Jan 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs