VALENCIA WASTE MANAGEMENT LIMITED

VALENCIA WASTE MANAGEMENT LIMITED

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

    Company NameVALENCIA WASTE MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00575069
    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 VALENCIA WASTE MANAGEMENT LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is VALENCIA WASTE MANAGEMENT LIMITED located?

    Registered Office Address
    Oil Depot
    242 London Road
    CV23 9JA Stretton On Dunsmore
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VALENCIA WASTE MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIRIDOR WASTE MANAGEMENT LIMITEDOct 05, 1999Oct 05, 1999
    HAUL WASTE LIMITEDOct 12, 1993Oct 12, 1993
    HAUL-WASTE LIMITEDDec 03, 1956Dec 03, 1956

    What are the latest accounts for VALENCIA WASTE MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for VALENCIA WASTE MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToOct 10, 2026
    Next Confirmation Statement DueOct 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 10, 2025
    OverdueNo

    What are the latest filings for VALENCIA WASTE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Amended full accounts made up to Sep 30, 2024

    51 pagesAAMD

    Full accounts made up to Sep 30, 2024

    56 pagesAA

    Confirmation statement made on Oct 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    62 pagesAA

    Appointment of Mr Ellis Lewis Platt as a director on Mar 05, 2025

    2 pagesAP01

    Termination of appointment of Simran Singh Dhillon as a director on Mar 05, 2025

    1 pagesTM01

    Appointment of Mr Simran Singh Dhillon as a director on Oct 22, 2024

    2 pagesAP01

    Termination of appointment of Joseph Peter Parry as a director on Oct 15, 2024

    1 pagesTM01

    Confirmation statement made on Oct 10, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Joseph Peter Parry as a director on Oct 11, 2023

    2 pagesAP01

    Full accounts made up to Sep 30, 2022

    66 pagesAA

    Confirmation statement made on Oct 10, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 005750690006 in full

    1 pagesMR04

    Registered office address changed from , Ardley Cottage Brackley Road, Ardley, Bicester, OX27 7PH, England to Oil Depot 242 London Road Stretton on Dunsmore CV23 9JA on Feb 17, 2023

    1 pagesAD01

    Satisfaction of charge 005750690005 in full

    1 pagesMR04

    Satisfaction of charge 005750690004 in full

    1 pagesMR04

    Previous accounting period extended from Mar 31, 2022 to Sep 30, 2022

    1 pagesAA01

    Confirmation statement made on Oct 10, 2022 with updates

    5 pagesCS01

    Cessation of Viridor Waste Limited as a person with significant control on Mar 31, 2022

    1 pagesPSC07

    Notification of Valencia Waste Management Holdings Ltd as a person with significant control on Mar 31, 2022

    2 pagesPSC02

    Memorandum and Articles of Association

    7 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 005750690006, created on Mar 31, 2022

    26 pagesMR01

    Certificate of change of name

    Company name changed viridor waste management LIMITED\certificate issued on 13/04/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 13, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 31, 2022

    RES15

    Registration of charge 005750690005, created on Mar 31, 2022

    75 pagesMR01

    Who are the officers of VALENCIA WASTE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, Patrick Joseph
    242 London Road
    CV23 9JA Stretton On Dunsmore
    Oil Depot
    England
    Director
    242 London Road
    CV23 9JA Stretton On Dunsmore
    Oil Depot
    England
    EnglandBritish105015390002
    PLATT, Ellis Lewis
    242 London Road
    CV23 9JA Stretton On Dunsmore
    Oil Depot
    England
    Director
    242 London Road
    CV23 9JA Stretton On Dunsmore
    Oil Depot
    England
    EnglandBritish278174060001
    BARRETT-HAGUE, Helen Patricia
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter Devon
    Secretary
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter Devon
    206680440001
    CADDY, Stephen John
    Livermores House
    Aylesbeare
    EX5 2DH Exeter
    Devon
    Secretary
    Livermores House
    Aylesbeare
    EX5 2DH Exeter
    Devon
    British16399030003
    HEELEY, Margaret Lilian
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter Devon
    Secretary
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter Devon
    British116929540002
    HEELEY, Margaret Lilian
    40 Codrington Street
    EX1 2BU Exeter
    Devon
    Secretary
    40 Codrington Street
    EX1 2BU Exeter
    Devon
    British116929540001
    HUGHES, Lyndi Margaret
    Brackley Road
    Ardley
    OX27 7PH Bicester
    Ardley Cottage
    England
    Secretary
    Brackley Road
    Ardley
    OX27 7PH Bicester
    Ardley Cottage
    England
    272073960001
    MASSIE, Scott Edward
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter Devon
    Secretary
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter Devon
    252958610001
    MILLIGAN, Robert Colin
    3 The Orchard
    Sandy Lane Brampford Speke
    EX5 5HW Exeter
    Devon
    Secretary
    3 The Orchard
    Sandy Lane Brampford Speke
    EX5 5HW Exeter
    Devon
    British2292480001
    PUGSLEY, Simon Anthony Follett
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter Devon
    Secretary
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter Devon
    252955250001
    RICHARDS, Christopher Paul
    27 Barn Owl Close
    TQ2 7TN Torquay
    Devon
    Secretary
    27 Barn Owl Close
    TQ2 7TN Torquay
    Devon
    British74620820003
    SENIOR, Karen
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter Devon
    Secretary
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter Devon
    192580940002
    SIMPSON, Joan
    Gatesgarth
    3 Orchard Crescent
    LA5 0EU Arnside
    Cumbria
    Secretary
    Gatesgarth
    3 Orchard Crescent
    LA5 0EU Arnside
    Cumbria
    English97607140001
    WOODIER, Kenneth David
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter Devon
    Secretary
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter Devon
    British167865790001
    ZMUDA, Richard Cyril
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter Devon
    Secretary
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter Devon
    British167863630001
    BRADSHAW, Kevin Michael
    Brackley Road
    Ardley
    OX27 7PH Bicester
    Ardley Cottage
    England
    Director
    Brackley Road
    Ardley
    OX27 7PH Bicester
    Ardley Cottage
    England
    EnglandBritish124019940001
    CARDWELL, John Richard
    Ashleigh Grange
    Furzehill
    BH21 4HD Wimborne
    Dorset
    Director
    Ashleigh Grange
    Furzehill
    BH21 4HD Wimborne
    Dorset
    EnglandBritish1862040001
    CATFORD, Simon Leslie
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter Devon
    Director
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter Devon
    EnglandBritish123144640002
    CUMMING, Alan Douglas
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter Devon
    Director
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter Devon
    United KingdomBritish176120420001
    DHILLON, Simran Singh
    242 London Road
    CV23 9JA Stretton On Dunsmore
    Oil Depot
    England
    Director
    242 London Road
    CV23 9JA Stretton On Dunsmore
    Oil Depot
    England
    EnglandBritish311897710001
    DRUMMOND, Colin Irwin John Hamilton
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter Devon
    Director
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter Devon
    EnglandBritish35692660002
    ELLARD, Howard Thurston
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter Devon
    Director
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter Devon
    EnglandBritish154602750001
    HARRISON, Michael
    4 Richmond Road
    TA1 1EW Taunton
    Somerset
    Director
    4 Richmond Road
    TA1 1EW Taunton
    Somerset
    British42811200001
    HELLINGS, Michael
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter Devon
    Director
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter Devon
    United KingdomBritish42755890001
    HURLEY, Barrie Sidney
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter Devon
    Director
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter Devon
    EnglandBritish56430180002
    KIRKMAN, Andrew Michael David
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter Devon
    Director
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter Devon
    United KingdomBritish158885840002
    MADDOCK, Nicholas William
    Brackley Road
    Ardley
    OX27 7PH Bicester
    Ardley Cottage
    England
    Director
    Brackley Road
    Ardley
    OX27 7PH Bicester
    Ardley Cottage
    England
    EnglandBritish171817240004
    MCAULAY, Ian James
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    Uk
    Director
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    Uk
    United KingdomBritish223736440001
    PARRY, Joseph Peter
    242 London Road
    CV23 9JA Stretton On Dunsmore
    Oil Depot
    England
    Director
    242 London Road
    CV23 9JA Stretton On Dunsmore
    Oil Depot
    England
    EnglandBritish304681340001
    PIDDINGTON, Phillip Charles
    Priory Bridge Road
    TA1 1AP Taunton
    Viridor House
    Somerset
    England
    Director
    Priory Bridge Road
    TA1 1AP Taunton
    Viridor House
    Somerset
    England
    EnglandBritish54586950006
    REES, Elliot Arthur James
    Priory Bridge Road
    TA1 1AP Taunton
    Viridor House
    Somerset
    England
    Director
    Priory Bridge Road
    TA1 1AP Taunton
    Viridor House
    Somerset
    England
    United KingdomBritish199839760002
    RINGHAM, Paul Michael
    Priory Bridge Road
    TA1 1AP Taunton
    Viridor House
    Somerset
    England
    Director
    Priory Bridge Road
    TA1 1AP Taunton
    Viridor House
    Somerset
    England
    EnglandBritish331986920001
    ROBERTSON, David Balfour
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter Devon
    Director
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter Devon
    EnglandBritish68776730001
    SEARLES, Christopher
    Brook House Malherbie Court
    Knowle St. Giles
    TA20 4AZ Chard
    Somerset
    Director
    Brook House Malherbie Court
    Knowle St. Giles
    TA20 4AZ Chard
    Somerset
    British56525460004
    SHARLAND, Trevor Trelawny
    Woodley Lodge 21 Duffield Road
    Woodley
    RG5 4RL Reading
    Berkshire
    Director
    Woodley Lodge 21 Duffield Road
    Woodley
    RG5 4RL Reading
    Berkshire
    British58646800001

    Who are the persons with significant control of VALENCIA WASTE MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    CV1 2EL Coventry
    5 The Quadrant
    United Kingdom
    Mar 31, 2022
    CV1 2EL Coventry
    5 The Quadrant
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13801291
    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 holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Priory Bridge Road
    TA1 1AP Taunton
    Viridor House
    England
    Apr 06, 2016
    Priory Bridge Road
    TA1 1AP Taunton
    Viridor House
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2662755
    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 holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    United Kingdom
    Apr 06, 2016
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    United Kingdom
    Yes
    Legal FormPublic Limited Company (Listed)
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2366640
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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