Get an alert when WASTESAVERS CHARITABLE TRUST 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-02-03 (in 9mo)

Last made up 2026-01-20

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Godfrey Wilson Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The trustees consider that the charity will continue as a going concern for a period of at least 12 months from the date on which these financial statements are approved for the following reasons: The charity holds unrestricted net current assets of £912k; The charity generates its own income and has multiple contracts for delivering services; The charity is surplus generating in its own right; and Profit is generated by its commercial recycling services run through its trading arm.”

Group structure

  1. WASTESAVERS CHARITABLE TRUST LIMITED · parent
    1. Wastesavers Limited 100% · England and Wales · non-primary purpose trading activities, waste and recycling collection services

Significant events

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

People

10 active · 16 resigned

Name Role Appointed Born Nationality
JONES, Janet Secretary 2013-04-18
AYRES, Roger John Director 2007-12-10 Sep 1957 British
CASLEY, Leonard John Director 2017-08-25 Aug 1961 Irish
ESPOSITO, Mark Director 2018-09-20 May 1986 British
LYNBECK, Robert Director 2024-08-20 Dec 1961 British
MAYER, David Julian, Councillor Director 2005-01-07 Apr 1948 Welsh
PEAKE, Nicola Jane Director 2023-04-05 Jun 1966 British
PRICE, Sue Director 2023-06-15 Dec 1977 British
SMILLIE, Ella Anne Director 2026-04-23 Nov 1977 British
WYNN, Caroline Jane Director 2017-11-16 Aug 1964 British
Show 16 resigned officers
Name Role Appointed Resigned
CROXFORD, Michael John, Mbe Secretary 2005-01-07 2006-03-31
FEREDAY, Carole Joan Secretary 2006-04-01 2013-04-18
BOND, Thomas William Cameron Director 2014-09-24 2018-07-19
CAMPBELL, Joan Carolyn Director 2007-04-01 2009-01-07
CARTER, Glyn Owen Director 2010-04-10 2016-11-23
FAIRIE, Stephen Director 2005-01-07 2006-12-07
HODGES, Stuart Director 2011-07-20 2012-09-13
HODGINS, David Director 2011-07-20 2012-07-12
KEMP, Stephen Director 2005-01-07 2006-03-31
LANGSFORD, William Director 2007-01-16 2024-10-17
LLOYD-JONES, Nia Director 2019-01-17 2019-10-22
MATSON, Kathy Director 2011-07-20 2014-06-26
MORGAN, Darryl Director 2023-06-15 2024-04-22
ROMAN, David Director 2007-04-01 2010-02-07
ROTHWELL, Rebecca Director 2018-02-15 2018-10-29
WILLIAMS, Frances Director 2010-10-12 2017-10-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ms Penelope Jane Goodwin Individual Significant influence 2019-10-07 Ceased 2024-08-20
Mr Ian Kenneth Syms Individual Significant influence, significant-influence-or-control-as-trust, significant-influence-or-control-as-firm 2019-01-01 Ceased 2019-10-07
Ms Penelope Jane Goodwin Individual Significant influence, significant-influence-or-control-as-trust, significant-influence-or-control-as-firm 2016-04-06 Ceased 2019-01-01

Filing timeline

Last 20 of 105 total filings

Date Type Category Description
2026-04-30 AP01 officers Appoint person director company with name date PDF
2026-02-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-31 AA accounts Accounts with accounts type group
2025-01-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-31 AAMD accounts Accounts amended with accounts type group
2024-10-24 AA accounts Accounts with accounts type group
2024-10-22 TM01 officers Termination director company with name termination date PDF
2024-08-21 AP01 officers Appoint person director company with name date PDF
2024-08-20 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2024-08-20 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-06-04 TM01 officers Termination director company with name termination date PDF
2024-01-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-20 AA accounts Accounts with accounts type group
2023-06-22 AP01 officers Appoint person director company with name date PDF
2023-06-22 AP01 officers Appoint person director company with name date PDF
2023-06-21 AP01 officers Appoint person director company with name date PDF
2023-04-19 MR04 mortgage Mortgage satisfy charge full PDF
2023-02-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-14 AA accounts Accounts with accounts type group
2022-02-03 CS01 confirmation-statement Confirmation statement with no updates 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
1

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