BRADFORD WASTE CHASERS LTD. - SHIPLEY


Company Profile Company Filings

Overview

BRADFORD WASTE CHASERS LTD. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SHIPLEY and has the status: Active.
BRADFORD WASTE CHASERS LTD. was incorporated 34 years ago on 07/11/1989 and has the registered number: 02440774. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.

BRADFORD WASTE CHASERS LTD. - SHIPLEY

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
28 / 2 28/02/2023 30/11/2024

Registered Office

UNIT 2
SHIPLEY
WEST YORKSHIRE
BD17 7AR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/10/2023 09/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
VIVIEN RUTH LEACH May 1968 British Director 1994-01-26 CURRENT
MS VIVIEN RUTH LEACH Secretary 2014-07-29 CURRENT
MR MARK FOSTER Feb 1963 British Director 2018-05-02 CURRENT
LISA FRANCESCA ROTHERAM Jan 1965 British Director CURRENT
LISA FRANCESCA ROTHERAM Jan 1965 British Secretary 1998-08-19 UNTIL 2003-01-24 RESIGNED
BRIDGET SPENCER Oct 1970 British Director 1996-02-20 UNTIL 2001-01-12 RESIGNED
SIMON OLIVER SMITH Jun 1970 British Director 1993-06-03 UNTIL 1993-11-07 RESIGNED
BRIAN MICHAEL TALBOT Sep 1969 British Director 2003-12-11 UNTIL 2005-09-02 RESIGNED
DAVID ROMAN Jul 1968 British Director RESIGNED
JOHN GORDON RIVETT May 1959 British Director 1992-10-20 UNTIL 1995-06-06 RESIGNED
MR ERIC MICHAEL RANDALL Sep 1966 British Director RESIGNED
STEVEN KEVIN O'KEEFFE Dec 1971 British Director 1994-10-18 UNTIL 1998-05-08 RESIGNED
KATRINA ROMAN Aug 1971 British Director 1995-03-21 UNTIL 1996-09-03 RESIGNED
MARTIN STURDY Dec 1973 British Director 2003-12-11 UNTIL 2004-11-26 RESIGNED
LISA FRANCESCA ROTHERAM Secretary 2013-07-23 UNTIL 2014-07-29 RESIGNED
DAVID ROMAN Jul 1968 British Secretary RESIGNED
MR GARY LEE PRESTWICH British Secretary RESIGNED
STEVEN KEVIN O'KEEFFE Dec 1971 British Secretary 1997-03-25 UNTIL 1998-05-08 RESIGNED
MR JON MICHAEL CANNAR Aug 1960 British Secretary 2003-01-24 UNTIL 2013-06-19 RESIGNED
DEBORAH ANN THOMPSON Oct 1966 British Director 1993-11-16 UNTIL 1994-03-08 RESIGNED
ROLAND GEOFFREY ARNISON Apr 1970 British Director 1995-01-24 UNTIL 2000-02-10 RESIGNED
JUANA IBBOTSON Feb 1949 British Director 1996-05-28 UNTIL 1998-08-19 RESIGNED
NIGEL JOHN TART Dec 1965 British Director 1994-01-26 UNTIL 1994-10-15 RESIGNED
NIGEL JOHN TART Dec 1965 British Director 1992-10-20 UNTIL 1993-11-07 RESIGNED
MICHAEL LIAM MCSHERRY Aug 1976 British Director 2002-10-17 UNTIL 2003-06-17 RESIGNED
SALLY ANNE FILDES-MOSS Nov 1973 British Director 1999-09-02 UNTIL 2001-08-31 RESIGNED
JONATHAN MATTHEW HICK Nov 1967 British Director 1999-09-02 UNTIL 2003-12-11 RESIGNED
ANDREW RAE GRANT Dec 1971 British Director 1996-05-28 UNTIL 1997-07-15 RESIGNED
MR ALAN EDWARD GEE Sep 1973 English Director 2012-09-04 UNTIL 2015-04-08 RESIGNED
MR ANDREW EGAN Aug 1965 British Director 2008-03-04 UNTIL 2013-08-22 RESIGNED
MR JON MICHAEL CANNAR Aug 1960 British Director 2000-10-26 UNTIL 2013-06-19 RESIGNED
MR JON MICHAEL CANNAR Aug 1960 British Director 2013-07-16 UNTIL 2019-03-06 RESIGNED
MR PETER BRAHAM Jul 1961 British Director 1992-10-20 UNTIL 1993-11-04 RESIGNED
CHRIS BLACK Apr 1974 British Director 2003-12-11 UNTIL 2005-05-25 RESIGNED
CLARE REBECCA AVORY Jan 1973 British Director 1995-12-19 UNTIL 1996-01-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Mark Foster 2018-05-02 2/1963 Shipley   West Yorkshire Significant influence or control
Mr Jon Michael Cannar 2016-10-26 - 2019-03-06 8/1960 Shipley   West Yorkshire Significant influence or control
Ms Vivien Ruth Leach 2016-10-26 5/1968 Shipley   West Yorkshire Significant influence or control
Ms Lisa Francesca Rotheram 2016-10-26 1/1965 Shipley   West Yorkshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRADFORD ENVIRONMENTAL ACTION TRUST BRADFORD ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
EMERGE RECYCLING LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION FULL 38110 - Collection of non-hazardous waste
SHREDDLINE LTD BRADFORD ENGLAND Dissolved... NO ACCOUNTS FILED 17290 - Manufacture of other articles of paper and paperboard n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Bradford Waste Chasers Ltd. 2023-05-26 28-02-2023 £27,119 Cash
Bradford Waste Chasers Ltd. 2021-05-15 28-02-2021 £28,699 Cash
Bradford Waste Chasers Ltd. 2020-08-01 29-02-2020 £31,627 Cash
Bradford Waste Chasers Ltd. 2019-09-04 28-02-2019 £28,447 Cash
Bradford Waste Chasers Limited 2018-07-18 28-02-2018 £21,533 Cash
Bradford Waste Chasers Limited 2017-07-07 28-02-2017 £20,081 Cash
Bradford Waste Chasers Limited 2016-05-24 29-02-2016 £14,789 Cash £24,184 equity
Bradford Waste Chasers Limited 2015-07-17 28-02-2015 £25,238 Cash £19,251 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HERBERT WALKERS LIMITED SHIPLEY ENGLAND Active FULL 18129 - Printing n.e.c.
RICHMOND COURT (ILKLEY) MANAGEMENT CO. LIMITED SHIPLEY ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
SALTAIRE BREWERY LIMITED SHIPLEY ENGLAND Active TOTAL EXEMPTION FULL 11050 - Manufacture of beer
COLLISONS LIMITED SHIPLEY ENGLAND Active SMALL 18130 - Pre-press and pre-media services
SMG CARS LIMITED SHIPLEY ENGLAND Active MICRO ENTITY 45112 - Sale of used cars and light motor vehicles
BEECHFIELD DESIGN CONSULTANCY LIMITED SHIPLEY ENGLAND Active TOTAL EXEMPTION FULL 71121 - Engineering design activities for industrial process and production