Company NameWEEE Link Limited
DirectorLynne Anne Cullis
Company StatusActive
Company NumberSC313555
CategoryPrivate Limited Company
Incorporation Date15 December 2006(17 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMrs Lynne Anne Cullis
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(10 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterloo House Unit 27 M11 Business Link
Parsonage Lane
Stansted
CM24 8GF
Director NameMr Charles Edward Allison Cooke
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDene Lodge
Francis Green Lane
Penkridge
Staffordshire
ST19 5HE
Secretary NameElizabeth Anne Clayton
NationalityBritish
StatusResigned
Appointed15 December 2006(same day as company formation)
RoleSecretary
Correspondence Address32 Elmfield Road
Castle Bromwich
Birmingham
B36 0HL
Director NameMr Geoffrey Isaac Louis Hadfield
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(8 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLumm Farm Lumb Lane
Droylsden
Manchester
M43 7LB
Director NameMr Paul Darren Harrison
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(8 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21/23 Hall Street
Walshaw
Bury
Lancashire
BL8 3BE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteweeelink.co.uk
Email address[email protected]
Telephone01429 839284
Telephone regionHartlepool

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Integra Compliance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£373,323
Cash£338,046
Current Liabilities£144,037

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months from now)

Charges

30 January 2023Delivered on: 31 January 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
6 March 2019Delivered on: 11 March 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

10 January 2024Accounts for a small company made up to 31 December 2022 (10 pages)
15 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
24 July 2023Second filing for the notification of Integra Compliance Limited as a person with significant control (7 pages)
27 February 2023Appointment of Mr Paul Barry Van Danzig as a director on 2 February 2023 (2 pages)
27 February 2023Appointment of Mrs Kerry Jane Sahi as a director on 2 February 2023 (2 pages)
2 February 2023Satisfaction of charge SC3135550001 in full (1 page)
1 February 2023All of the property or undertaking has been released from charge SC3135550001 (1 page)
31 January 2023Registration of charge SC3135550002, created on 30 January 2023 (14 pages)
9 January 2023Accounts for a small company made up to 31 December 2021 (9 pages)
4 January 2023Confirmation statement made on 15 December 2022 with no updates (3 pages)
7 February 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
4 January 2022Accounts for a small company made up to 31 December 2020 (9 pages)
15 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
24 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
20 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
11 March 2019Registration of charge SC3135550001, created on 6 March 2019 (17 pages)
20 December 2018Notification of Integra Compliance Limited as a person with significant control on 15 February 2017
  • ANNOTATION Second Filing The information on the form PSC02 has been replaced by a second filing on 24/07/2023
(2 pages)
20 December 2018Notification of Lc Bet Limited as a person with significant control on 15 February 2017 (2 pages)
20 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
6 April 2018Previous accounting period shortened from 15 February 2018 to 31 December 2017 (1 page)
16 February 2018Cessation of Geoffrey Isaac Louis Hadfield as a person with significant control on 15 February 2017 (1 page)
16 February 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 15 February 2017 (7 pages)
14 November 2017Total exemption full accounts made up to 15 February 2017 (7 pages)
30 October 2017Previous accounting period extended from 30 January 2017 to 15 February 2017 (1 page)
30 October 2017Previous accounting period extended from 30 January 2017 to 15 February 2017 (1 page)
7 March 2017Registered office address changed from Caledonian Exchange Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 March 2017 (1 page)
7 March 2017Registered office address changed from Caledonian Exchange Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 March 2017 (1 page)
3 March 2017Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to Caledonian Exchange Canning Street Edinburgh EH3 8HE on 3 March 2017 (1 page)
3 March 2017Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to Caledonian Exchange Canning Street Edinburgh EH3 8HE on 3 March 2017 (1 page)
17 February 2017Appointment of Mrs Lynne Anne Cullis as a director on 15 February 2017 (2 pages)
17 February 2017Termination of appointment of Paul Darren Harrison as a director on 15 February 2017 (1 page)
17 February 2017Termination of appointment of Paul Darren Harrison as a director on 15 February 2017 (1 page)
17 February 2017Termination of appointment of Geoffrey Isaac Louis Hadfield as a director on 15 February 2017 (1 page)
17 February 2017Appointment of Mrs Lynne Anne Cullis as a director on 15 February 2017 (2 pages)
17 February 2017Termination of appointment of Geoffrey Isaac Louis Hadfield as a director on 15 February 2017 (1 page)
9 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 30 January 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 30 January 2016 (5 pages)
7 July 2016Total exemption small company accounts made up to 30 January 2015 (4 pages)
7 July 2016Total exemption small company accounts made up to 30 January 2015 (4 pages)
3 March 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(5 pages)
3 March 2016Termination of appointment of Charles Edward Allison Cooke as a director on 18 December 2015 (1 page)
3 March 2016Termination of appointment of Charles Edward Allison Cooke as a director on 18 December 2015 (1 page)
3 March 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(5 pages)
23 December 2015Appointment of Mr Geoff Isaac Louis Hadfield as a director on 9 December 2015 (2 pages)
23 December 2015Appointment of Mr Paul Darren Harrison as a director on 9 December 2015 (2 pages)
23 December 2015Appointment of Mr Paul Darren Harrison as a director on 9 December 2015 (2 pages)
23 December 2015Appointment of Mr Geoff Isaac Louis Hadfield as a director on 9 December 2015 (2 pages)
18 December 2015Termination of appointment of Charles Edward Allison Cooke as a director on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Charles Edward Allison Cooke as a director on 18 December 2015 (1 page)
30 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
30 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
8 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
8 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
9 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
6 January 2012Termination of appointment of Elizabeth Clayton as a secretary (1 page)
6 January 2012Termination of appointment of Elizabeth Clayton as a secretary (1 page)
31 December 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
3 March 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
4 February 2009Return made up to 15/12/08; full list of members (3 pages)
4 February 2009Return made up to 15/12/08; full list of members (3 pages)
12 September 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
12 September 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
26 February 2008Return made up to 15/12/07; full list of members (6 pages)
26 February 2008Return made up to 15/12/07; full list of members (6 pages)
23 January 2007Accounting reference date extended from 31/12/07 to 31/01/08 (1 page)
23 January 2007Accounting reference date extended from 31/12/07 to 31/01/08 (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007New secretary appointed (2 pages)
22 January 2007Secretary resigned (1 page)
22 January 2007Secretary resigned (1 page)
22 January 2007New secretary appointed (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007Director resigned (1 page)
15 December 2006Incorporation (16 pages)
15 December 2006Incorporation (16 pages)