Institute Of Wastes Management

  • Active
  • Incorporated on 16 Apr 1928

Reg Address: Quadra 500 Pavilion Drive, Northampton Business Park, Northampton NN4 7YJ, England

Previous Names:
Institute Of Solid Wastes Management (The) - 16 Apr 1928

Company Classifications:
74990 - Non-trading company


  • Summary The company with name "Institute Of Wastes Management" is a private-limited-guarant-nsc and located in Quadra 500 Pavilion Drive, Northampton Business Park, Northampton NN4 7YJ. Institute Of Wastes Management is currently in active status and it was incorporated on 16 Apr 1928 (96 years 5 months 7 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Institute Of Wastes Management.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Sarah Louise Poulter Director 2 Oct 2018 British Active
2 Helen Boiko Secretary 22 Jun 2018 - Active
3 Colin Andrew Church Director 17 Oct 2016 British Resigned
2 Oct 2018
4 Stephen John Lee Director 18 Mar 2008 British Resigned
17 Oct 2016
5 Kathleen Webster Secretary 30 Aug 2006 British Resigned
22 Jun 2018
6 Sian Ann Fisher Director 16 Jul 2001 British Resigned
17 Jun 2002
7 Henry Anthony Connolly Director 11 Jun 2001 Irish Resigned
17 Jun 2002
8 James Ireland Baird Director 11 Jun 2001 British Resigned
17 Jun 2002
9 William John Briggs Director 11 Jun 2001 British Resigned
17 Jun 2002
10 Stephen John Didsbury Director 12 Jun 2000 British Resigned
17 Jun 2002
11 Anita Carol Scott Director 12 Jun 2000 - Resigned
17 Jun 2002
12 David Neil Williams Director 12 Jun 2000 British Resigned
17 Jun 2002
13 Stuart Martin Fraser Director 12 Jun 2000 British Resigned
17 Jun 2002
14 Stephen Robinson Director 12 Jun 2000 British Resigned
17 Jun 2002
15 Elaine Lockley Director 12 Jun 2000 British Resigned
17 Jun 2002
16 Derek Roy Greedy Director 7 Jun 1999 British Resigned
12 Jun 2000
17 Stephen Peers Aston Director 7 Jun 1999 British Resigned
18 Mar 2008
18 Terrence William Bradley Director 7 Jun 1999 British Resigned
12 Jun 2000
19 Jeffrey Charles Cooper Director 7 Jun 1999 British Resigned
17 Jun 2002
20 Andrew Russell Glyn Gibbs Director 7 Jun 1999 British Resigned
17 Jun 2002
21 Judith Isobel Harper Director 7 Jun 1999 British Resigned
17 Jun 2002
22 John Skidmore Director 7 Jun 1999 British Resigned
17 Jun 2002
23 John Skidmore Director 7 Jun 1999 British Resigned
17 Jun 2002
24 Michael John Baker Director 24 Sep 1998 British Resigned
17 Jun 2002
25 Alan James Clarke Director 24 Sep 1998 British Resigned
12 Jun 2001
26 Barry Edward Dennis Director 24 Sep 1998 British Resigned
17 Jun 2002
27 Malcolm John Sharp Director 24 Sep 1998 British Resigned
17 Jun 2002
28 John William Wilson Director 24 Sep 1998 British Resigned
17 Jun 2002
29 Christopher Peter Obrien Director 24 Sep 1998 British Resigned
17 Jun 2002
30 Diana Mary Philpott Director 24 Sep 1998 British Resigned
7 Jun 1999
31 Alistair Kenneth Gordon Lamont Director 8 Jun 1998 - Resigned
18 Mar 2008
32 Terence March Director 9 Jun 1997 British Resigned
17 Jun 2002
33 Shaun Penrose Mahoney Secretary 2 Sep 1996 British Resigned
30 Aug 2006
34 Keith Anthony Simmonite Director 10 Jun 1996 British Resigned
17 Jun 2002
35 Michael Roger Hewitt Director 10 Jun 1996 British Resigned
14 Jun 2016
36 David Thomas Beadle Director 10 Jun 1996 British Resigned
17 Jun 2002
37 Geoffrey Howard Prentice Director 10 Jun 1996 British Resigned
29 Jun 1998
38 Robert Douglas Boyd Reid Director 10 Jun 1996 British Resigned
17 Jun 2002
39 Peter Karl Meister Secretary 11 Dec 1995 British Resigned
30 Apr 1996
40 Malcolm Charles Thorpe Director 12 Jun 1995 British Resigned
17 Jun 2002
41 Thelma Celia Hillman Director 12 Jun 1995 British Resigned
12 Jun 2000
42 Stanley John Dagg Director 12 Jun 1995 British Resigned
11 Jun 2001
43 David Mills Director 12 Jun 1995 British Resigned
11 Jun 2001
44 Catherine O'Brien Director 12 Jun 1995 British Resigned
18 Mar 2008
45 Michael Roger Hewitt Secretary 1 Jul 1994 British Resigned
11 Dec 1995
46 Eugene Oates Director 13 Jun 1994 British Resigned
12 Jun 2000
47 Gerald Edward Morris Director 13 Jun 1994 British Resigned
17 Jun 2002
48 Ian Galbraith Director 13 Jun 1994 British Resigned
17 Jun 2002
49 Douglas Hamilton Miller Director 17 Jun 1992 British Resigned
1 Jun 1995
50 James Corton Director 15 Jun 1992 British Resigned
8 Jun 1998
51 Christopher Ian Tunaley Director 13 Jun 1992 British Resigned
8 Jun 1998


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
16 Jul 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Institute Of Wastes Management.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Dormant 19 Sep 2023 Download PDF
2 Confirmation Statement - No Updates 18 Jul 2022 Download PDF
3 Pages
3 Accounts - Dormant 6 Jul 2022 Download PDF
4 Officers - Change Person Director Company With Change Date 18 Mar 2021 Download PDF
2 Pages
5 Accounts - Dormant 24 Sep 2020 Download PDF
3 Pages
6 Confirmation Statement - No Updates 17 Jul 2020 Download PDF
3 Pages
7 Officers - Change Person Director Company With Change Date 17 Dec 2019 Download PDF
2 Pages
8 Accounts - Dormant 24 Sep 2019 Download PDF
3 Pages
9 Address - Change Registered Office Company With Date Old New 29 Jul 2019 Download PDF
1 Pages
10 Confirmation Statement - No Updates 26 Jul 2019 Download PDF
3 Pages
11 Officers - Termination Director Company With Name Termination Date 19 Nov 2018 Download PDF
1 Pages
12 Officers - Appoint Person Director Company With Name Date 19 Nov 2018 Download PDF
2 Pages
13 Confirmation Statement - No Updates 23 Jul 2018 Download PDF
3 Pages
14 Officers - Appoint Person Secretary Company With Name Date 10 Jul 2018 Download PDF
2 Pages
15 Officers - Termination Secretary Company With Name Termination Date 22 Jun 2018 Download PDF
1 Pages
16 Accounts - Dormant 15 Feb 2018 Download PDF
3 Pages
17 Confirmation Statement - No Updates 27 Jul 2017 Download PDF
3 Pages
18 Accounts - Dormant 16 Jan 2017 Download PDF
3 Pages
19 Address - Change Registered Office Company With Date Old New 27 Oct 2016 Download PDF
1 Pages
20 Officers - Termination Director Company With Name Termination Date 21 Oct 2016 Download PDF
1 Pages
21 Officers - Appoint Person Director Company With Name Date 21 Oct 2016 Download PDF
2 Pages
22 Confirmation Statement - Updates 1 Aug 2016 Download PDF
4 Pages
23 Officers - Termination Director Company With Name Termination Date 1 Aug 2016 Download PDF
1 Pages
24 Accounts - Dormant 22 Apr 2016 Download PDF
3 Pages
25 Annual Return - Company With Made Up Date No Member List 10 Aug 2015 Download PDF
3 Pages
26 Accounts - Dormant 23 Apr 2015 Download PDF
3 Pages
27 Annual Return - Company With Made Up Date No Member List 8 Aug 2014 Download PDF
3 Pages
28 Officers - Termination Director Company With Name 4 Jul 2014 Download PDF
1 Pages
29 Accounts - Dormant 12 Jun 2014 Download PDF
3 Pages
30 Annual Return - Company With Made Up Date No Member List 12 Aug 2013 Download PDF
3 Pages
31 Accounts - Dormant 11 Apr 2013 Download PDF
3 Pages
32 Annual Return - Company With Made Up Date No Member List 24 Jul 2012 Download PDF
3 Pages
33 Accounts - Dormant 29 Feb 2012 Download PDF
3 Pages
34 Annual Return - Company With Made Up Date No Member List 21 Jul 2011 Download PDF
3 Pages
35 Accounts - Dormant 3 Feb 2011 Download PDF
3 Pages
36 Officers - Change Person Director Company With Change Date 7 Sep 2010 Download PDF
2 Pages
37 Officers - Change Person Director Company With Change Date 7 Sep 2010 Download PDF
2 Pages
38 Officers - Change Person Secretary Company With Change Date 7 Sep 2010 Download PDF
1 Pages
39 Officers - Change Person Director Company With Change Date 7 Sep 2010 Download PDF
2 Pages
40 Annual Return - Company With Made Up Date No Member List 7 Sep 2010 Download PDF
3 Pages
41 Accounts - Dormant 30 Mar 2010 Download PDF
3 Pages
42 Annual Return - Legacy 21 Jul 2009 Download PDF
3 Pages
43 Accounts - Dormant 28 Jan 2009 Download PDF
3 Pages
44 Annual Return - Legacy 24 Jul 2008 Download PDF
3 Pages
45 Officers - Legacy 23 Apr 2008 Download PDF
1 Pages
46 Officers - Legacy 23 Apr 2008 Download PDF
1 Pages
47 Officers - Legacy 23 Apr 2008 Download PDF
1 Pages
48 Officers - Legacy 23 Apr 2008 Download PDF
2 Pages
49 Accounts - Dormant 26 Mar 2008 Download PDF
3 Pages
50 Annual Return - Legacy 30 Aug 2007 Download PDF
5 Pages
51 Accounts - Dormant 2 Jun 2007 Download PDF
3 Pages
52 Officers - Legacy 25 May 2007 Download PDF
2 Pages
53 Officers - Legacy 25 May 2007 Download PDF
1 Pages
54 Annual Return - Legacy 27 Jul 2006 Download PDF
5 Pages
55 Accounts - Dormant 27 Jun 2006 Download PDF
6 Pages
56 Annual Return - Legacy 28 Jul 2005 Download PDF
5 Pages
57 Accounts - Dormant 2 Jul 2005 Download PDF
6 Pages
58 Accounts - Full 4 Aug 2004 Download PDF
14 Pages
59 Annual Return - Legacy 4 Aug 2004 Download PDF
5 Pages
60 Mortgage - Legacy 3 Nov 2003 Download PDF
1 Pages
61 Annual Return - Legacy 25 Jul 2003 Download PDF
5 Pages
62 Accounts - Group 25 Jun 2003 Download PDF
23 Pages
63 Annual Return - Legacy 20 Aug 2002 Download PDF
25 Pages
64 Auditors - Resignation Company 25 Jul 2002 Download PDF
1 Pages
65 Auditors - Resignation Company 25 Jul 2002 Download PDF
1 Pages
66 Accounts - Group 24 Jul 2002 Download PDF
24 Pages
67 Resolution 23 Jul 2002 Download PDF
1 Pages
68 Officers - Legacy 24 Sep 2001 Download PDF
2 Pages
69 Officers - Legacy 24 Sep 2001 Download PDF
2 Pages
70 Annual Return - Legacy 24 Sep 2001 Download PDF
17 Pages
71 Officers - Legacy 24 Sep 2001 Download PDF
2 Pages
72 Officers - Legacy 24 Sep 2001 Download PDF
2 Pages
73 Accounts - Group 18 Jul 2001 Download PDF
23 Pages
74 Resolution 3 Jan 2001 Download PDF
1 Pages
75 Officers - Legacy 5 Sep 2000 Download PDF
2 Pages
76 Officers - Legacy 5 Sep 2000 Download PDF
2 Pages
77 Officers - Legacy 5 Sep 2000 Download PDF
2 Pages
78 Officers - Legacy 5 Sep 2000 Download PDF
2 Pages
79 Officers - Legacy 5 Sep 2000 Download PDF
2 Pages
80 Annual Return - Legacy 5 Sep 2000 Download PDF
17 Pages
81 Officers - Legacy 5 Sep 2000 Download PDF
2 Pages
82 Accounts - Full Group 30 Aug 2000 Download PDF
24 Pages
83 Resolution 21 Nov 1999 Download PDF
3 Pages
84 Annual Return - Legacy 15 Nov 1999 Download PDF
18 Pages
85 Officers - Legacy 12 Nov 1999 Download PDF
2 Pages
86 Officers - Legacy 12 Nov 1999 Download PDF
1 Pages
87 Officers - Legacy 12 Nov 1999 Download PDF
1 Pages
88 Officers - Legacy 12 Nov 1999 Download PDF
1 Pages
89 Officers - Legacy 12 Nov 1999 Download PDF
1 Pages
90 Officers - Legacy 12 Nov 1999 Download PDF
1 Pages
91 Officers - Legacy 12 Nov 1999 Download PDF
2 Pages
92 Officers - Legacy 12 Nov 1999 Download PDF
2 Pages
93 Officers - Legacy 12 Nov 1999 Download PDF
2 Pages
94 Officers - Legacy 12 Nov 1999 Download PDF
2 Pages
95 Officers - Legacy 12 Nov 1999 Download PDF
2 Pages
96 Officers - Legacy 12 Nov 1999 Download PDF
2 Pages
97 Accounts - Full Group 22 Jun 1999 Download PDF
22 Pages
98 Officers - Legacy 30 Dec 1998 Download PDF
2 Pages
99 Officers - Legacy 30 Dec 1998 Download PDF
2 Pages
100 Officers - Legacy 30 Dec 1998 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Ciwm International Limited
Mutual People: Sarah Louise Poulter
Active