ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

C & M Waste Management Limited

C & M Waste Management Limited is an active company incorporated on 19 April 2007 with the registered office located in Telford, Shropshire. C & M Waste Management Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06220059
Private limited company
Age
18 years
Incorporated 19 April 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 April 2025 (9 months ago)
Next confirmation dated 19 April 2026
Due by 3 May 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Kelsall House Stafford Court
Stafford Park 1
Telford
Shropshire
TF3 3BD
England
Address changed on 31 May 2023 (2 years 7 months ago)
Previous address was Alexander House Beacon Hill Business Park Cafferata Way Newark Nottinghamshire NG24 2TN England
Telephone
01303815110
Email
Available in Endole App
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1970
Director • British • Lives in England • Born in Jun 1969
UK Waste Solutions Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Casepak Limited
Philip James Vincent and Guy Richard Wakeley are mutual people.
Active
G.A.E. Smith (Holdings) Limited
Philip James Vincent and Guy Richard Wakeley are mutual people.
Active
Oceala Limited
Philip James Vincent and Guy Richard Wakeley are mutual people.
Active
Reconomy (UK) Limited
Philip James Vincent and Guy Richard Wakeley are mutual people.
Active
Eurokey Recycling Limited
Philip James Vincent and Guy Richard Wakeley are mutual people.
Active
ACM Environmental Limited
Philip James Vincent and Guy Richard Wakeley are mutual people.
Active
Advanced Processing Limited
Philip James Vincent and Guy Richard Wakeley are mutual people.
Active
Kingscote Limited
Philip James Vincent and Guy Richard Wakeley are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £7.34K (-100%)
Turnover
£554.79K
Decreased by £1.23M (-69%)
Employees
2
Same as previous period
Total Assets
£1
Decreased by £884.31K (-100%)
Total Liabilities
£0
Decreased by £352.61K (-100%)
Net Assets
£1
Decreased by £531.7K (-100%)
Debt Ratio (%)
0%
Decreased by 39.87% (-100%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 15 Dec 2025
Mr Philip Vincent Appointed
8 Months Ago on 1 May 2025
John Terence Sullivan Resigned
8 Months Ago on 1 May 2025
John Terence Sullivan Resigned
8 Months Ago on 1 May 2025
Confirmation Submitted
9 Months Ago on 22 Apr 2025
Subsidiary Accounts Submitted
1 Year 2 Months Ago on 13 Nov 2024
Confirmation Submitted
1 Year 9 Months Ago on 22 Apr 2024
Accounting Period Shortened
2 Years Ago on 9 Jan 2024
Small Accounts Submitted
2 Years 1 Month Ago on 19 Dec 2023
Uk Waste Solutions Limited (PSC) Details Changed
2 Years 8 Months Ago on 24 May 2023
Get Credit Report
Discover C & M Waste Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 15 Dec 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 15 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 15 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 15 Dec 2025
Appointment of Mr Philip Vincent as a director on 1 May 2025
Submitted on 12 May 2025
Termination of appointment of John Terence Sullivan as a director on 1 May 2025
Submitted on 12 May 2025
Termination of appointment of John Terence Sullivan as a secretary on 1 May 2025
Submitted on 12 May 2025
Confirmation statement made on 19 April 2025 with updates
Submitted on 22 Apr 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 13 Nov 2024
Statement of capital on 22 October 2024
Submitted on 22 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year