VALENCIA WASTE (MEDWAY) LIMITED
Overview
Company Name | VALENCIA WASTE (MEDWAY) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01067787 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VALENCIA WASTE (MEDWAY) LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is VALENCIA WASTE (MEDWAY) LIMITED located?
Registered Office Address | Oil Depot 242 London Road CV23 9JA Stretton On Dunsmore England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VALENCIA WASTE (MEDWAY) LIMITED?
Company Name | From | Until |
---|---|---|
VIRIDOR WASTE (MEDWAY) LIMITED | Feb 21, 2007 | Feb 21, 2007 |
SKIPAWAY LIMITED | Aug 24, 1972 | Aug 24, 1972 |
What are the latest accounts for VALENCIA WASTE (MEDWAY) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for VALENCIA WASTE (MEDWAY) LIMITED?
Last Confirmation Statement Made Up To | Oct 16, 2025 |
---|---|
Next Confirmation Statement Due | Oct 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 16, 2024 |
Overdue | No |
What are the latest filings for VALENCIA WASTE (MEDWAY) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Sep 30, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2023 | 8 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Valencia Waste (Medway) Holdings Limited as a person with significant control on Jun 05, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Ardley Cottage Ardley Bicester OX27 7PH England to Oil Depot 242 London Road Stretton on Dunsmore CV23 9JA on Feb 17, 2023 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Mar 31, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 13, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Viridor Waste (Medway) Holdings Limited as a person with significant control on Apr 13, 2022 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed viridor waste (medway) LIMITED\certificate issued on 13/04/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Patrick Joseph Hughes as a director on Mar 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Michael Bradshaw as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas William Maddock as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lyndi Margaret Hughes as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||||||||||
Registered office address changed from Viridor House Priory Bridge Road Taunton TA1 1AP England to Ardley Cottage Ardley Bicester OX27 7PH on Apr 13, 2022 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Nicholas William Maddock as a director on Oct 12, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Phillip Charles Piddington as a director on Oct 12, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of VALENCIA WASTE (MEDWAY) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUGHES, Patrick Joseph | Director | Ardley OX27 7PH Bicester Ardley Cottage England | England | British | Company Director | 105015390002 | ||||
BUTLER, Yvonne Gorgina | Secretary | 70 Priestfields ME1 3AB Rochester Kent | British | 19661100001 | ||||||
CHENERY, Rebecca Celia | Secretary | 9 Smallhythe Close Bearsted ME15 8JJ Maidstone Kent | British | 102204510001 | ||||||
HEELEY, Margaret Lilian | Secretary | Peninsula House Rydon Lane EX2 7HR Exeter Devon | British | 116929540002 | ||||||
HEELEY, Margaret Lilian | Secretary | 16 Regents Park EX1 2NU Exeter Devon | British | 116929540002 | ||||||
HUGHES, Lyndi Margaret | Secretary | Ardley OX27 7PH Bicester Ardley Cottage England | 272148740001 | |||||||
MACKAY MILLER, Alistair | Secretary | 39 Court Street ME13 7AL Faversham Kent | British | Chartered Accountant | 57323070001 | |||||
MASSIE, Scott Edward | Secretary | Peninsula House Rydon Lane EX2 7HR Exeter Devon | 252992860001 | |||||||
RICHARDS, Christopher Paul | Secretary | 27 Barn Owl Close TQ2 7TN Torquay Devon | British | 74620820003 | ||||||
SENIOR, Karen | Secretary | Peninsula House Rydon Lane EX2 7HR Exeter Devon | 192580820002 | |||||||
STEVENS, Mark Alexander | Secretary | 32 Leonard Avenue Otford TN14 5RB Sevenoaks Kent | British | Chartered Accountant | 50139790001 | |||||
ZMUDA, Richard Cyril | Secretary | Peninsula House Rydon Lane EX2 7HR Exeter Devon | British | 190221300001 | ||||||
SECRETARIAL SERVICES LIMITED | Secretary | Russet Tiles Mill Lane TN11 9LX Hildenborough Kent | 15476480011 | |||||||
SECRETARIAL SERVICES LIMITED | Secretary | C/O 8 Baker Street W1M 1DH London | 15476480009 | |||||||
BRADSHAW, Kevin Michael | Director | Ardley OX27 7PH Bicester Ardley Cottage England | England | British | Chief Executive | 124019940001 | ||||
BURROWS SMITH, Mark | Director | Peninsula House Rydon Lane EX2 7HR Exeter Devon | United Kingdom | British | Company Director | 84864190004 | ||||
BUTLER, Jason Robert | Director | Place De Grand Sablon 39 Brussels Belgium 1000 | British | Director | 66773530005 | |||||
BUTLER, Mark | Director | 16 Second Avenue ME4 5AU Chatham Kent | British | Director | 10933430001 | |||||
DUNSFORD, Paul Douglas | Director | 1 Chart Place ME8 0LN Wigmore Kent | British | Director | 102178740001 | |||||
HELLINGS, Michael | Director | Peninsula House Rydon Lane EX2 7HR Exeter Devon | United Kingdom | British | Director | 42755890001 | ||||
HURLEY, Barrie Sidney | Director | Peninsula House Rydon Lane EX2 7HR Exeter Devon | England | British | Director | 56430180002 | ||||
KIRKMAN, Andrew Michael David | Director | Peninsula House Rydon Lane EX2 7HR Exeter Devon | United Kingdom | British | Company Director | 158885840002 | ||||
MACKAY MILLER, Alistair | Director | 39 Court Street ME13 7AL Faversham Kent | British | Chartered Accountant | 57323070001 | |||||
MADDOCK, Nicholas William | Director | Ardley OX27 7PH Bicester Ardley Cottage England | England | British | Chief Financial Officer | 171817240004 | ||||
MERRICK, Robert David | Director | Upton Manor East Knoyle SP3 6BW Warminster Wiltshire | British | Director | 16883240006 | |||||
ORSBOURN, Mark Alan | Director | Cherry Trees 1 South Bush Lane, Rainham ME8 8PS Gillingham Kent | England | British | Business Management | 81275910003 | ||||
PIDDINGTON, Phillip Charles | Director | Priory Bridge Road TA1 1AP Taunton Viridor House England | England | British | Company Director | 54586950006 | ||||
REES, Elliot Arthur James | Director | Priory Bridge Road TA1 1AP Taunton Viridor House England | United Kingdom | British | Accountant | 199839760002 | ||||
ROBERTSON, David Balfour | Director | Peninsula House Rydon Lane EX2 7HR Exeter Devon | England | British | Director | 68776730001 | ||||
STEVENS, Mark Alexander | Director | 32 Leonard Avenue Otford TN14 5RB Sevenoaks Kent | England | British | Chartered Accountant | 50139790001 | ||||
WATSON, Neville William | Director | 43 Sir Evelyn Road ME1 3ND Rochester Kent | British | Senior Waste Management Adviso | 57715810001 |
Who are the persons with significant control of VALENCIA WASTE (MEDWAY) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Valencia Waste (Medway) Holdings Limited | Apr 06, 2016 | 242 London Road Stretton On Dunsmore CV23 9JA Rugby The Oil Depot England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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