Company NameWKE (Middlesbrough) Ltd
Company StatusActive
Company Number12294393
CategoryPrivate Limited Company
Incorporation Date1 November 2019(4 years, 4 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

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, 2 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, 2 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
Appointed01 November 2019(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
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 Return31 October 2023 (4 months, 4 weeks ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Charges

4 July 2023Delivered on: 5 July 2023
Persons entitled: The British Sustainable Infrastructure Fund Ii LP Acting Through Its General Partner Gresham House Investment Management (Guernsey) Limited

Classification: A registered charge
Particulars: All estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the chargor, or in which the chargor has an interest at any time (including the registered leasehold at nssb 1B, 1C and 1F, riverside park road, middlesbrough TS2 1UT under title number CE248507), together with: (a) all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon; (b) all easements, rights and agreements in respect thereof; and (c) the benefit of all covenants given in respect thereof.. All legal and/or equitable interests (including, without limitation, the benefit of all licences in any part of the world) of the chargor in, or relating to: (a) any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered; and (b) the benefit of all applications and rights to use such assets of the chargor (which may now or in the future subsist).. For further information please see the charging instrument.
Outstanding
13 January 2023Delivered on: 13 January 2023
Persons entitled: Gresham House Bsi Infrastructure LP (Acting Through Its General Partner Gresham House Investment Management (Guernsey) Limited)

Classification: A registered charge
Particulars: All estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the chargor, or in which the chargor has an interest at any time (including the leasehold property known as nssb 1B, 1C and 1F, riverside park road, middlesbrough TS2 1UT registered at the land registry under title number CE248507)), together with (a) all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon (b) all easements, rights and agreements in respect thereof; and (c) the benefit of all covenants given in respect thereof. All legal and/or equitable interests (including, without limitation, the benefit of all licences in any part of the world) of the chargor in, or relating to (a) any patents, trade marks, service marks, designs, business. Names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and. Interests (which may now or in the future subsist), whether registered or unregistered; and (b) the benefit of all applications and rights to use such assets of the chargor (which may now or in the future subsist) for more details please see the charging instrument.
Outstanding
10 March 2022Delivered on: 22 March 2022
Persons entitled: Gresham House Bsi Infrastructure LP

Classification: A registered charge
Particulars: All estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the chargor, or in which the chargor has an interest at any time (including the leasehold property known as nssb 1B, 1C and 1F, riverside park road, middlesbrough TS2 1UT registered at the land registry under title number CE248507)), together with (a) all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon (b) all easements, rights and agreements in respect thereof; and (c) the benefit of all covenants given in respect thereof.. All legal and/or equitable interests (including, without limitation, the benefit of all licences in any part of the world) of the chargor in, or relating to (a) any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered; and (b) the benefit of all applications and rights to use such assets of the chargor (which may now or in the future subsist). For more details please see the charging instrument.
Outstanding
10 March 2022Delivered on: 17 March 2022
Persons entitled: Tpf Co-Investment Bsi LP

Classification: A registered charge
Particulars: All estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the chargor, or in which the chargor has an interest at any time (including the leasehold property known as nssb 1B, 1C and 1F, riverside park road, middlesbrough TS2 1UT registered at hm land registry under title number CE248507), together with (a) all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon (b) all easements, rights and agreements in respect thereof; and (c) the benefit of all covenants given in respect thereof.. All legal and/or equitable interests (including, without limitation, the benefit of all licences in any part of the world) of the chargor in, or relating to (a) any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered; and (b) the benefit of all applications and rights to use such assets of the chargor (which may now or in the future subsist). For more details please see the charging instrument.
Outstanding
3 June 2020Delivered on: 9 June 2020
Persons entitled: Gresham House Bsi Infrastructure LP

Classification: A registered charge
Particulars: All estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the company, or in which the company has an interest at any time together with:. (A) all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof.. All legal and/or equitable interests (including, without limitation, the benefit of all licences in any part of the world) of the company in, or relating to:. (A) any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets of the company (which may now or in the future subsist). For further information please see the charging instrument.
Outstanding

Filing History

8 November 2023Appointment of Mr Christopher Martin Coulton as a director on 1 November 2023 (2 pages)
31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
18 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
5 July 2023Registration of charge 122943930005, created on 4 July 2023 (39 pages)
13 January 2023Registration of charge 122943930004, created on 13 January 2023 (39 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 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
14 June 2022Accounts for a small company made up to 31 December 2021 (9 pages)
22 March 2022Registration of charge 122943930003, created on 10 March 2022 (39 pages)
17 March 2022Registration of charge 122943930002, created on 10 March 2022 (39 pages)
27 January 2022Director's details changed for Mr Mark Anthony Green on 27 January 2022 (2 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)
3 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
8 August 2021Accounts for a small company made up to 31 December 2020 (7 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)
11 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
1 November 2020Appointment of Mr Mark Anthony Green as a director on 1 November 2020 (2 pages)
11 June 2020Memorandum and Articles of Association (10 pages)
11 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 June 2020Registration of charge 122943930001, created on 3 June 2020 (40 pages)
4 June 2020Current accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
1 November 2019Incorporation
Statement of capital on 2019-11-01
  • GBP 1
(22 pages)