Company NameWaste Knot Energy (Holding) Limited
Company StatusActive
Company Number12290601
CategoryPrivate Limited Company
Incorporation Date30 October 2019(4 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mark Anthony Green
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(1 year after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWaste Knot Energy Riverside Park Road
Middlesbrough
Cleveland
TS2 1UT
Director NameMr Craig Thomas Jones
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressWaste Knot Energy Riverside Park Road
Middlesbrough
Cleveland
TS2 1UT
Director NameMr Ian Jones
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressWaste Knot Energy Riverside Park Road
Middlesbrough
Cleveland
TS2 1UT
Director NameMiss Ruth Kathryn Murray
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2022(3 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaste Knot Energy Riverside Park Road
Middlesbrough
Cleveland
TS2 1UT
Director NameMr Christopher Martin Coulton
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(4 years after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaste Knot Energy Riverside Park Road
Middlesbrough
Cleveland
TS2 1UT
Director NameMr Edward Barnaby Russell Simpson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2019(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressWaste Knot Energy Riverside Park Road
Middlesbrough
Cleveland
TS2 1UT
Director NameMr Philip Windover Fellowes-Prynne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2020(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2023)
RoleChair Person
Country of ResidenceEngland
Correspondence AddressWaste Knot Energy Riverside Park Road
Middlesbrough
Cleveland
TS2 1UT

Location

Registered AddressWaste Knot Energy
Riverside Park Road
Middlesbrough
Cleveland
TS2 1UT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 January 2024 (2 months, 1 week ago)
Next Return Due1 February 2025 (10 months, 1 week from now)

Filing History

18 January 2024Confirmation statement made on 18 January 2024 with updates (4 pages)
8 November 2023Appointment of Mr Christopher Martin Coulton as a director on 1 November 2023 (2 pages)
18 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
17 April 2023Statement of capital following an allotment of shares on 28 March 2023
  • GBP 611,167.8
(3 pages)
14 April 2023Change of share class name or designation (2 pages)
14 April 2023Memorandum and Articles of Association (47 pages)
14 April 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
3 April 2023Termination of appointment of Philip Windover Fellowes-Prynne as a director on 31 March 2023 (1 page)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
3 November 2022Appointment of Mrs Ruth Kathryn Murray as a director on 3 November 2022 (2 pages)
3 November 2022Termination of appointment of Edward Barnaby Russell Simpson as a director on 3 November 2022 (1 page)
1 July 2022Accounts for a small company made up to 31 December 2021 (7 pages)
27 January 2022Appointment of Mr Ian Jones as a director on 27 January 2022 (2 pages)
27 January 2022Appointment of Mr Craig Thomas Jones as a director on 27 January 2022 (2 pages)
27 January 2022Director's details changed for Mr Mark Anthony Green on 27 January 2022 (2 pages)
18 January 2022Confirmation statement made on 18 January 2022 with updates (4 pages)
6 December 2021Cancellation of shares. Statement of capital on 22 October 2021
  • GBP 610,256
(6 pages)
6 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 August 2021Accounts for a small company made up to 31 December 2020 (6 pages)
17 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 July 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 July 2021Statement of capital following an allotment of shares on 18 January 2021
  • GBP 512,920
(4 pages)
6 July 2021Statement of capital following an allotment of shares on 6 July 2021
  • GBP 712,920
(4 pages)
26 March 2021Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Waste Knot Energy Riverside Park Road Middlesbrough Cleveland TS2 1UT on 26 March 2021 (1 page)
18 January 2021Confirmation statement made on 18 January 2021 with updates (6 pages)
18 December 2020Appointment of Mr Philip Windover Fellowes-Prynne as a director on 19 November 2020 (2 pages)
1 November 2020Appointment of Mr Mark Anthony Green as a director on 1 November 2020 (2 pages)
29 October 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
12 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
11 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
11 June 2020Memorandum and Articles of Association (49 pages)
11 June 2020Memorandum and Articles of Association (49 pages)
4 June 2020Statement of capital following an allotment of shares on 3 June 2020
  • GBP 500,100
(4 pages)
4 June 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
30 October 2019Incorporation
Statement of capital on 2019-10-30
  • GBP 1
(22 pages)