ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Reston Waste Management Limited

Reston Waste Management Limited is an active company incorporated on 30 November 2001 with the registered office located in London, Greater London. Reston Waste Management Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04331845
Private limited company
Age
23 years
Incorporated 30 November 2001
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 30 November 2024 (9 months ago)
Next confirmation dated 30 November 2025
Due by 14 December 2025 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Dec31 Dec 2024 (1 year 1 month)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Sortera House 35 First Avenue
Montagu Industrial Estate
Edmonton
N18 3PH
England
Address changed on 2 Jul 2025 (2 months ago)
Previous address was 6 Weir Road Wimbledon London SW19 8UG England
Telephone
02089441349
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • None • British • Lives in England • Born in Nov 1976
Director • Finance Director • British • Lives in England • Born in Sep 1978
Director • British • Lives in UK • Born in Aug 1962
Director • British • Lives in England • Born in Apr 1972
Reuse Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
BSC Print Limited
Gareth Peter Basford and Mark Gilmour McCleery are mutual people.
Active
Sortera Limited
Gareth Peter Basford and Mark Gilmour McCleery are mutual people.
Active
O'Donovan (Waste Disposal) Limited
Gareth Peter Basford and Mark Gilmour McCleery are mutual people.
Active
Epsom Skip Hire Company Limited
Gareth Peter Basford and Mark Gilmour McCleery are mutual people.
Active
O'Donovan Group Limited
Gareth Peter Basford and Mark Gilmour McCleery are mutual people.
Active
GNDA Investments Ltd
Gareth Peter Basford is a mutual person.
Active
Brands
NJB Recycling
NJB Recycling is a family-run business that offers skip hire and waste management services in Wimbledon and surrounding areas.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 1 Dec31 Dec 2024
Traded for 13 months
Cash in Bank
£769K
Decreased by £2.37M (-75%)
Turnover
£28.43M
Increased by £935K (+3%)
Employees
151
Increased by 14 (+10%)
Total Assets
£27.48M
Increased by £553K (+2%)
Total Liabilities
-£7.14M
Decreased by £985K (-12%)
Net Assets
£20.34M
Increased by £1.54M (+8%)
Debt Ratio (%)
26%
Decreased by 4.19% (-14%)
Latest Activity
Registered Address Changed
2 Months Ago on 2 Jul 2025
Full Accounts Submitted
2 Months Ago on 24 Jun 2025
Confirmation Submitted
8 Months Ago on 12 Dec 2024
Registered Address Changed
1 Year Ago on 19 Aug 2024
Accounting Period Extended
1 Year 1 Month Ago on 12 Jul 2024
Registered Address Changed
1 Year 1 Month Ago on 12 Jul 2024
Mr Mark Gilmour Mccleery Appointed
1 Year 1 Month Ago on 11 Jul 2024
Andrew William Reston Resigned
1 Year 1 Month Ago on 11 Jul 2024
Mr Gareth Peter Basford Appointed
1 Year 1 Month Ago on 11 Jul 2024
Sharon Ann Reston Resigned
1 Year 1 Month Ago on 11 Jul 2024
Get Credit Report
Discover Reston Waste Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 6 Weir Road Wimbledon London SW19 8UG England to Sortera House 35 First Avenue Montagu Industrial Estate Edmonton N18 3PH on 2 July 2025
Submitted on 2 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 24 Jun 2025
Confirmation statement made on 30 November 2024 with updates
Submitted on 12 Dec 2024
Registered office address changed from C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park Parkway South Fareham Hampshire PO15 7AD England to 6 Weir Road Wimbledon London SW19 8UG on 19 August 2024
Submitted on 19 Aug 2024
Memorandum and Articles of Association
Submitted on 16 Jul 2024
Resolutions
Submitted on 16 Jul 2024
Appointment of Mr Mark Gilmour Mccleery as a director on 11 July 2024
Submitted on 14 Jul 2024
Termination of appointment of Sharon Ann Reston as a director on 11 July 2024
Submitted on 12 Jul 2024
Termination of appointment of Andrew William Reston as a secretary on 11 July 2024
Submitted on 12 Jul 2024
Termination of appointment of Andrew William Reston as a director on 11 July 2024
Submitted on 12 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year