TRADEBE GWENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTRADEBE GWENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00171493
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRADEBE GWENT LIMITED?

    • Treatment and disposal of hazardous waste (38220) / Water supply, sewerage, waste management and remediation activities

    Where is TRADEBE GWENT LIMITED located?

    Registered Office Address
    Atlas House Third Avenue
    Globe Park
    SL7 1EY Marlow
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TRADEBE GWENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNITED UTILITIES INDUSTRIAL (GWENT) LIMITEDJul 13, 2005Jul 13, 2005
    PARK ENVIRONMENTAL SERVICES LIMITEDSep 04, 1997Sep 04, 1997
    BROWNING-FERRIS ENVIRONMENTAL SERVICES LIMITEDSep 14, 1988Sep 14, 1988
    POLLUTION CONTROL INTERNATIONAL LIMITEDOct 01, 1984Oct 01, 1984
    POWELL DUFFRYN POLLUTION CONTROL LIMITEDDec 31, 1981Dec 31, 1981
    POWELL DUFFRYN POLLUTION CONTROL LIMITEDDec 31, 1979Dec 31, 1979
    POLLUTION CONTROL EQUIPMENT LIMITEDDec 31, 1979Dec 31, 1979
    P.D.POLLUTION CONTROL LIMITEDNov 18, 1920Nov 18, 1920

    What are the latest accounts for TRADEBE GWENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TRADEBE GWENT LIMITED?

    Last Confirmation Statement Made Up ToApr 17, 2026
    Next Confirmation Statement DueMay 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 17, 2025
    OverdueNo

    What are the latest filings for TRADEBE GWENT LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    83 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 17, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    25 pagesAA

    legacy

    73 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 17, 2024 with no updates

    3 pagesCS01

    Director's details changed for Grupo Tradebe Medioambiente Sl on Nov 07, 2023

    1 pagesCH02

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    25 pagesAA

    legacy

    76 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Kristian Dales as a director on Apr 27, 2023

    1 pagesTM01

    Appointment of Oriol Segarra as a director on Apr 27, 2023

    2 pagesAP01

    Confirmation statement made on Apr 17, 2023 with no updates

    3 pagesCS01

    legacy

    77 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    24 pagesAA

    legacy

    77 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 17, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    27 pagesAA

    Who are the officers of TRADEBE GWENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUREDA, Jordi Creixell
    Avda 109, 5a Planta
    Sant Joan Despi
    Barcelona 08790
    Spain
    Secretary
    Avda 109, 5a Planta
    Sant Joan Despi
    Barcelona 08790
    Spain
    SpanishDirector126132820001
    CREIXELL DE VILLALONGA, Victor
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Buckinghamshire
    England
    Director
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Buckinghamshire
    England
    SpainSpanishDirector174344710001
    SEGARRA, Oriol
    08970
    Sant Joan Despi
    Avingupa Barcelona 109
    Spain
    Director
    08970
    Sant Joan Despi
    Avingupa Barcelona 109
    Spain
    SpainSpanishDirector308813330001
    GRUPO TRADEBE MEDIO AMBIENTE, S.L.
    12 Zierbana 48
    Vizcaya
    Calle Punta Sollana
    Spain
    Director
    12 Zierbana 48
    Vizcaya
    Calle Punta Sollana
    Spain
    Legal FormLIMITED LIABILITY COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLAWS OF SPAIN
    Registration NumberB-95229761
    252151410016
    CASEY, John Anthony Laurence
    55 Southbrook Road
    Langstone
    PO9 1RL Havant
    Hampshire
    Secretary
    55 Southbrook Road
    Langstone
    PO9 1RL Havant
    Hampshire
    BritishChartered Accountant26561000001
    GREEN, Michael
    4 Potterton Close
    Barwick In Elmet
    LS15 4DY Leeds
    West Yorkshire
    Secretary
    4 Potterton Close
    Barwick In Elmet
    LS15 4DY Leeds
    West Yorkshire
    BritishInterim Manager9581830001
    MCCARTHY, Michael Christopher
    24 Hatchgate Gardens
    Burnham
    SL1 8DD Slough
    Berkshire
    Secretary
    24 Hatchgate Gardens
    Burnham
    SL1 8DD Slough
    Berkshire
    British43273480001
    SEARBY, Robert Anthony
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    Secretary
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    BritishDirector1737470005
    UU SECRETARIAT LIMITED
    Haweswater House, Lingley Mere Business Park
    Lingley Green Avenue Great Sankey
    WA5 3LP Warrington
    Secretary
    Haweswater House, Lingley Mere Business Park
    Lingley Green Avenue Great Sankey
    WA5 3LP Warrington
    94063410003
    ARMSTRONG, Robert Peter Leonard
    2 Newcastle Circus
    The Park
    NG7 1BJ Nottingham
    Nottinghamshire
    Director
    2 Newcastle Circus
    The Park
    NG7 1BJ Nottingham
    Nottinghamshire
    EnglandBritishDirector13719300001
    BATCHELOR, Peter Readwin
    10 Lucy Lane
    Loughton
    MK5 8EP Milton Keynes
    Buckinghamshire
    Director
    10 Lucy Lane
    Loughton
    MK5 8EP Milton Keynes
    Buckinghamshire
    BritishDirector15951500002
    BRIGGS, Paul Donald
    38 Harewood Avenue
    M33 5BY Sale
    Cheshire
    Director
    38 Harewood Avenue
    M33 5BY Sale
    Cheshire
    United KingdomBritishOperations Director Uu Industr243301590003
    BROOK, Christopher John
    12 Churchfields
    Ashton On Mersey
    M33 5NS Sale
    Cheshire
    Director
    12 Churchfields
    Ashton On Mersey
    M33 5NS Sale
    Cheshire
    BritishFinance Director91359990001
    BUTTERFIELD, Tony
    21 Morton Close
    CV6 2EY Coventry
    West Midlands
    Director
    21 Morton Close
    CV6 2EY Coventry
    West Midlands
    BritishTechnical Manager53388400001
    CASEY, John Anthony Laurence
    55 Southbrook Road
    Langstone
    PO9 1RL Havant
    Hampshire
    Director
    55 Southbrook Road
    Langstone
    PO9 1RL Havant
    Hampshire
    EnglandBritishChartered Accountant26561000001
    DALES, Kristian
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Buckinghamshire
    Director
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Buckinghamshire
    EnglandBritishCeo187903220001
    EDWARDS, Michael John
    18 Oakwood Lane
    Bowden
    WA14 3DL Altrincham
    Cheshire
    Director
    18 Oakwood Lane
    Bowden
    WA14 3DL Altrincham
    Cheshire
    United KingdomBritishBusiness Development Director45055900002
    FRASER, Steven Richard
    Valley Road
    Penwortham
    PR1 0QY Preston
    Ambergate
    United Kingdom
    Director
    Valley Road
    Penwortham
    PR1 0QY Preston
    Ambergate
    United Kingdom
    United KingdomBritishMd Uu Energy & Contracting Ser139629910001
    GAZULLA PLANELLAS, Alejandro
    C/O Willacy Oil Services Limited
    Whittle Close Engineer Park
    CH5 2QE Sandycroft Deeside
    Flintshire
    Director
    C/O Willacy Oil Services Limited
    Whittle Close Engineer Park
    CH5 2QE Sandycroft Deeside
    Flintshire
    United KingdomSpanishGeneral Manager155797190001
    GORDON, Marek Robert
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    Director
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    EnglandBritishBusiness Executive20420300002
    HORTON, Colin
    17 Cwrt Neuadd Wen
    Aberbargoed
    CF81 9DL Bargoed
    Mid Glamorgan
    Director
    17 Cwrt Neuadd Wen
    Aberbargoed
    CF81 9DL Bargoed
    Mid Glamorgan
    BritishCompany Director67539900001
    IDDON, Joanne
    Springwood Farm
    Gorse Lane Tarleton
    PR4 6LJ Preston
    Lancashire
    Director
    Springwood Farm
    Gorse Lane Tarleton
    PR4 6LJ Preston
    Lancashire
    EnglandBritishAccountant92755390001
    JOHNSON, Stephen
    1 Broadoak Road
    Bramhall
    SK7 3BW Stockport
    Cheshire
    Director
    1 Broadoak Road
    Bramhall
    SK7 3BW Stockport
    Cheshire
    BritishDirector75024960001
    LAMB, Keith Cornelius George
    12 Blenheim Avenue
    NP26 3NB Magor
    Monmouthshire
    Director
    12 Blenheim Avenue
    NP26 3NB Magor
    Monmouthshire
    BritishCompany Director80365100001
    MCARTHUR, Frederick
    5 Orwell Close
    SK9 3UL Wilmslow
    Cheshire
    Director
    5 Orwell Close
    SK9 3UL Wilmslow
    Cheshire
    BritishCompany Director76599900002
    MCCARTHY, Michael Christopher
    24 Hatchgate Gardens
    Burnham
    SL1 8DD Slough
    Berkshire
    Director
    24 Hatchgate Gardens
    Burnham
    SL1 8DD Slough
    Berkshire
    BritishAccountant43273480001
    MCGOWN, James Stewart
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Buckinghamshire
    England
    Director
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Buckinghamshire
    England
    EnglandBritishCompany Director48140600002
    MOLENAAR, Robert
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Buckinghamshire
    Director
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Buckinghamshire
    EnglandDutchCeo Uk201781270001
    MORRIS, Phillip Arthur
    4 Newville
    Weedon
    HP22 4NP Aylesbury
    Buckinghamshire
    Director
    4 Newville
    Weedon
    HP22 4NP Aylesbury
    Buckinghamshire
    BritishCompany Director23390670001
    OLPIN, Mark Warner
    28 Barlow Way
    CW11 1PB Sandbach
    Cheshire
    Director
    28 Barlow Way
    CW11 1PB Sandbach
    Cheshire
    EnglandBritishCountry Manager103979340001
    PENFOLD, Timothy James
    11 Dorney Reach Road
    Dorney Reach
    SL6 0DX Maidenhead
    Berkshire
    Director
    11 Dorney Reach Road
    Dorney Reach
    SL6 0DX Maidenhead
    Berkshire
    United KingdomBritishDirector40050710001
    RANDALL, Robin
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Buckinghamshire
    Director
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Buckinghamshire
    EnglandBritishCeo318600350001
    SALTAIRE, Stephen Mark
    Cobblestones
    Hall Road
    CV32 5RA Leamington Spa
    Warwickshire
    Director
    Cobblestones
    Hall Road
    CV32 5RA Leamington Spa
    Warwickshire
    EnglandBritishCompany Director80365260001
    SEARBY, Robert Anthony
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    Director
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    BritishDirector1737470005
    STARLING, Kevin
    11a Ogden Road
    Bramhall
    SK7 1HG Stockport
    Director
    11a Ogden Road
    Bramhall
    SK7 1HG Stockport
    BritishCompany Director117929810001

    Who are the persons with significant control of TRADEBE GWENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Buckinghamshire
    England
    Jun 30, 2016
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Atlas House
    Buckinghamshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03873993
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0