Get an alert when GRUNDON WASTE MANAGEMENT LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-09-30

Confirmation statement due

2026-07-17 (in 2mo)

Last made up 2025-07-03

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. GRUNDON WASTE MANAGEMENT LIMITED 2001-07-25 → present
  2. GRUNDON WASTE MANAGEMENT SERVICES LIMITED 2001-07-04 → 2001-07-25

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Kirk Rice LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the group has adequate resources to continue in operational existence for the foreseeable future. Thus they continue to adopt the going concern basis of accounting in preparing the annual financial statements.”

Group structure

  1. GRUNDON WASTE MANAGEMENT LIMITED · parent
    1. Thorney Park Golf Limited 100% · England · Golf clubs
    2. PDE Waste Technologies Limited 100% · England · Special purpose machinery
    3. S Grundon (Services) Limited 100% · England · Dormant
    4. S Grundon (Waste) Limited 100% · England · Dormant
    5. OCO Technology Group Limited 100% · England · Incinerator ash treatment
    6. Brosland Limited 100% · England · Property rental

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

9 active · 10 resigned

Name Role Appointed Born Nationality
ARNOLD, Simon Secretary 2017-11-21
ARNOLD, Simon Director 2020-12-01 Mar 1977 British
ATKINSON, Philip John Director 2019-01-22 Dec 1977 British
GRUNDON, Neil Norman Director 2001-07-04 Aug 1969 British
GRUNDON, Norman Stephen Director 2001-07-04 Nov 1941 British
HARRIS, Jonathan Peter Director 2021-01-01 Jun 1968 British
ROBINSON, Toni Michelle Director 2024-08-19 May 1968 British
SMITH, Bradley James Director 2013-10-01 Nov 1977 British
SULLIVAN-WEBB, Clayton Sinclair Director 2003-08-19 Feb 1973 British
Show 10 resigned officers
Name Role Appointed Resigned
STEGGALL, Derek Secretary 2001-07-04 2002-04-23
SULLIVAN-WEBB, Clayton Sinclair Secretary 2002-04-23 2017-11-21
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 2001-07-04 2001-07-04
MALONE, Andrew Peter Director 2002-04-23 2017-11-30
MITCHELL, Anthony John Director 2001-07-04 2005-04-28
ROSCOE, Stephen Brian Director 2002-04-23 2024-08-19
SHORT, Andrew Graham John Director 2012-10-01 2018-02-28
SKEHENS, Richard Macandrew Director 2001-07-04 2014-07-31
STEGGALL, Derek Director 2001-07-04 2003-06-30
WATERLOW NOMINEES LIMITED Corporate Nominee Director 2001-07-04 2001-07-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mrs Kay Louise Woodbridge Individual ownership-of-shares-25-to-50-percent-as-trust, voting-rights-25-to-50-percent-as-trust 2023-04-05 Active
Mr Oscar John Wingham Individual ownership-of-shares-25-to-50-percent-as-trust, voting-rights-25-to-50-percent-as-trust 2022-09-08 Active
Mr Neil Norman Grundon Individual Shares 25–50%, Voting 25–50% 2016-07-04 Active
Mr Norman Stephen Grundon Individual ownership-of-shares-50-to-75-percent-as-trust, voting-rights-50-to-75-percent-as-trust 2016-07-04 Active

Filing timeline

Last 20 of 127 total filings

Date Type Category Description
2025-07-16 AD02 address Change sail address company with old address new address PDF
2025-07-16 CS01 confirmation-statement Confirmation statement with updates PDF
2025-05-30 AA accounts Accounts with accounts type group
2024-11-13 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2024-11-13 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2024-08-20 AP01 officers Appoint person director company with name date PDF
2024-08-19 TM01 officers Termination director company with name termination date PDF
2024-07-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-10 AA accounts Accounts with accounts type group
2023-07-03 CS01 confirmation-statement Confirmation statement with updates PDF
2023-06-23 AA accounts Accounts with accounts type group
2022-11-15 PSC04 persons-with-significant-control Change to a person with significant control PDF
2022-11-15 PSC04 persons-with-significant-control Change to a person with significant control PDF
2022-07-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-05-25 AA accounts Accounts with accounts type group
2021-07-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-05-12 AA accounts Accounts with accounts type group
2021-01-26 AP01 officers Appoint person director company with name date PDF
2021-01-26 CH01 officers Change person director company with change date PDF
2020-12-18 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page