Get an alert when WRG (NORTHERN) 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-14 (in 2mo)

Last made up 2025-06-30

Watchouts

None on the register

Name history

Renamed 5 times since incorporation

  1. WRG (NORTHERN) LIMITED 2004-07-19 → present
  2. SHANKS NORTHERN LIMITED 1999-05-24 → 2004-07-19
  3. SHANKS & MCEWAN (NORTHERN) LIMITED 1990-05-17 → 1999-05-24
  4. LAND RESTORATION SERVICES (GREENGAIRS) LIMITED 1986-11-24 → 1990-05-17
  5. SHANKS & MCEWAN (GREENGAIRS) LIMITED 1986-07-25 → 1986-11-24
  6. DMWS 30 LIMITED 1986-04-29 → 1986-07-25

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

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

Group structure

  1. WRG (NORTHERN) LIMITED · parent
    1. WRG Waste Services Limited 100% · Scotland · Dormant

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

People

2 active · 37 resigned

Name Role Appointed Born Nationality
LONGDON, Steven John Director 2023-08-02 May 1966 British
MCKENZIE, Fraser Wilson Director 2024-02-01 Oct 1965 British
Show 37 resigned officers
Name Role Appointed Resigned
BOLTON, Jonathan Mark Secretary 2005-07-27 2008-10-20
BUNTON, Victoria Secretary 2011-10-26 2012-12-20
CALDER, Samantha Jane Secretary 2005-07-27 2006-09-28
CANNON, Sara Philipa Secretary 2000-11-30 2004-06-30
CROWHURST, Georgina Violet Secretary 2019-10-15 2020-01-28
DE FEO, Caterina Secretary 2009-08-01 2010-08-31
FAVIER TILSTON, Claire Secretary 2006-12-15 2013-01-10
HARDMAN, Steven Neville Secretary 2004-07-14 2004-08-16
KING, Jane Leslie Secretary 1999-02-01 2000-11-29
KING, Jane Leslie Secretary 1991-07-09 1995-12-01
MUIR, Stuart Macfarlane Secretary 1995-12-01 1999-01-31
NUNN, Carol Jayne Secretary 2012-12-20 2019-05-17
WATERHOUSE, Alan Secretary 2004-07-01 2005-07-27
AVERILL, Michael Charles Edward Director 1994-01-12 2004-07-01
BURNS, Phillip Wesley Director 2004-07-01 2004-10-25
CASSELLS, Leslie James Davidson Director 2004-07-01 2009-11-30
CLARKE, Michael James Director 1999-04-29 2004-07-01
DOWNES, David John Director 1994-01-12 2004-07-01
FOWLER, Alastair John Neil Director 1993-09-30
HARDMAN, Steven Neville Director 2004-08-16 2008-04-30
HEWITT, Michael Roger Director 1990-06-04 1994-01-12
JENNINGS, Stephen Nigel Director 2006-10-06 2010-06-11
MARTIN, Joanna Simone, Doctor Director 1993-03-29 1993-11-24
MEREDITH, James Robert Director 2004-07-01 2009-11-27
MEREDITH, James Robert Director 1999-01-30 2003-03-31
MORIN, Kenneth Robert Director 1990-06-04 1999-02-01
MUIR, Stuart Macfarlane Director 1990-06-04 1999-01-31
NEWMAN, Geoffrey John Director 1990-06-04 1996-08-30
ORTS-LLOPIS, Vicente Federico Director 2009-12-01 2024-01-31
REID, Robin Cameron Director 1991-07-09 1999-02-22
ROBERTSON, Alexander Duff Director 1990-06-04 1993-07-22
RUNCIMAN, Hugh Leishman Inglis Director 1992-12-31
SERRANO MINCHAN, Agustin Director 2009-08-01 2022-02-11
STEWART, Quentin Richard Director 2004-07-01 2004-10-25
TASKER, Robert Leslie Director 1991-07-09 1993-03-29
TAYLOR, Paul Director 2009-12-01 2023-08-01
WHEELER, David Frederick Director 1992-07-01 1993-03-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Waste Recycling Group (Uk) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-12-05 Active
Glas Trustees Limited Corporate entity Shares 75–100% 2018-06-18 Ceased 2019-12-05
Waste Recycling Group (Uk) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, Significant influence 2016-04-07 Ceased 2018-06-18

Filing timeline

Last 20 of 298 total filings

Date Type Category Description
2025-10-30 AA accounts Accounts with accounts type full
2025-10-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-04 AA accounts Accounts with accounts type full
2024-07-08 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-07-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-02 AP01 officers Appoint person director company with name date PDF
2024-02-02 TM01 officers Termination director company with name termination date PDF
2023-10-27 AA accounts Accounts with accounts type full
2023-08-03 AP01 officers Appoint person director company with name date PDF
2023-08-03 TM01 officers Termination director company with name termination date PDF
2023-07-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-07 AA accounts Accounts with accounts type full
2022-07-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-02-16 TM01 officers Termination director company with name termination date PDF
2021-09-28 AA accounts Accounts with accounts type full
2021-07-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-12-22 AA accounts Accounts with accounts type full
2020-07-13 CS01 confirmation-statement Confirmation statement with updates PDF
2020-01-29 TM02 officers Termination secretary company with name termination 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