VALENCIA WASTE (MEDWAY) LIMITED

VALENCIA WASTE (MEDWAY) LIMITED

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

    Company NameVALENCIA WASTE (MEDWAY) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01067787
    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 (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 AddressNo

    What were the previous names of VALENCIA WASTE (MEDWAY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIRIDOR WASTE (MEDWAY) LIMITEDFeb 21, 2007Feb 21, 2007
    SKIPAWAY LIMITEDAug 24, 1972Aug 24, 1972

    What are the latest accounts for VALENCIA WASTE (MEDWAY) 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 (MEDWAY) LIMITED?

    Last Confirmation Statement Made Up ToOct 16, 2025
    Next Confirmation Statement DueOct 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 16, 2024
    OverdueNo

    What are the latest filings for VALENCIA WASTE (MEDWAY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Sep 30, 2024

    8 pagesAA

    Confirmation statement made on Oct 16, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    8 pagesAA

    Accounts for a dormant company made up to Sep 30, 2022

    10 pagesAA

    Confirmation statement made on Oct 16, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 13, 2023 with no updates

    3 pagesCS01

    Change of details for Valencia Waste (Medway) Holdings Limited as a person with significant control on Jun 05, 2023

    2 pagesPSC05

    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 pagesAD01

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

    1 pagesAA01

    Confirmation statement made on Jul 13, 2022 with updates

    4 pagesCS01

    Change of details for Viridor Waste (Medway) Holdings Limited as a person with significant control on Apr 13, 2022

    2 pagesPSC05

    Certificate of change of name

    Company name changed viridor waste (medway) 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

    Appointment of Mr Patrick Joseph Hughes as a director on Mar 31, 2022

    2 pagesAP01

    Termination of appointment of Kevin Michael Bradshaw as a director on Mar 31, 2022

    1 pagesTM01

    Termination of appointment of Nicholas William Maddock as a director on Mar 31, 2022

    1 pagesTM01

    Termination of appointment of Lyndi Margaret Hughes as a secretary on Mar 31, 2022

    1 pagesTM02

    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 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Oct 24, 2021 with no updates

    3 pagesCS01

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 24, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas William Maddock as a director on Oct 12, 2020

    2 pagesAP01

    Termination of appointment of Phillip Charles Piddington as a director on Oct 12, 2020

    1 pagesTM01

    Who are the officers of VALENCIA WASTE (MEDWAY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, Patrick Joseph
    Ardley
    OX27 7PH Bicester
    Ardley Cottage
    England
    Director
    Ardley
    OX27 7PH Bicester
    Ardley Cottage
    England
    EnglandBritishCompany Director105015390002
    BUTLER, Yvonne Gorgina
    70 Priestfields
    ME1 3AB Rochester
    Kent
    Secretary
    70 Priestfields
    ME1 3AB Rochester
    Kent
    British19661100001
    CHENERY, Rebecca Celia
    9 Smallhythe Close
    Bearsted
    ME15 8JJ Maidstone
    Kent
    Secretary
    9 Smallhythe Close
    Bearsted
    ME15 8JJ Maidstone
    Kent
    British102204510001
    HEELEY, Margaret Lilian
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Secretary
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    British116929540002
    HEELEY, Margaret Lilian
    16 Regents Park
    EX1 2NU Exeter
    Devon
    Secretary
    16 Regents Park
    EX1 2NU Exeter
    Devon
    British116929540002
    HUGHES, Lyndi Margaret
    Ardley
    OX27 7PH Bicester
    Ardley Cottage
    England
    Secretary
    Ardley
    OX27 7PH Bicester
    Ardley Cottage
    England
    272148740001
    MACKAY MILLER, Alistair
    39 Court Street
    ME13 7AL Faversham
    Kent
    Secretary
    39 Court Street
    ME13 7AL Faversham
    Kent
    BritishChartered Accountant57323070001
    MASSIE, Scott Edward
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Secretary
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    252992860001
    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
    192580820002
    STEVENS, Mark Alexander
    32 Leonard Avenue
    Otford
    TN14 5RB Sevenoaks
    Kent
    Secretary
    32 Leonard Avenue
    Otford
    TN14 5RB Sevenoaks
    Kent
    BritishChartered Accountant50139790001
    ZMUDA, Richard Cyril
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Secretary
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    British190221300001
    SECRETARIAL SERVICES LIMITED
    Russet Tiles
    Mill Lane
    TN11 9LX Hildenborough
    Kent
    Secretary
    Russet Tiles
    Mill Lane
    TN11 9LX Hildenborough
    Kent
    15476480011
    SECRETARIAL SERVICES LIMITED
    C/O 8 Baker Street
    W1M 1DH London
    Secretary
    C/O 8 Baker Street
    W1M 1DH London
    15476480009
    BRADSHAW, Kevin Michael
    Ardley
    OX27 7PH Bicester
    Ardley Cottage
    England
    Director
    Ardley
    OX27 7PH Bicester
    Ardley Cottage
    England
    EnglandBritishChief Executive124019940001
    BURROWS SMITH, Mark
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Director
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    United KingdomBritishCompany Director84864190004
    BUTLER, Jason Robert
    Place De Grand
    Sablon 39 Brussels
    Belgium
    1000
    Director
    Place De Grand
    Sablon 39 Brussels
    Belgium
    1000
    BritishDirector66773530005
    BUTLER, Mark
    16 Second Avenue
    ME4 5AU Chatham
    Kent
    Director
    16 Second Avenue
    ME4 5AU Chatham
    Kent
    BritishDirector10933430001
    DUNSFORD, Paul Douglas
    1 Chart Place
    ME8 0LN Wigmore
    Kent
    Director
    1 Chart Place
    ME8 0LN Wigmore
    Kent
    BritishDirector102178740001
    HELLINGS, Michael
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Director
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    United KingdomBritishDirector42755890001
    HURLEY, Barrie Sidney
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Director
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    EnglandBritishDirector56430180002
    KIRKMAN, Andrew Michael David
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Director
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    United KingdomBritishCompany Director158885840002
    MACKAY MILLER, Alistair
    39 Court Street
    ME13 7AL Faversham
    Kent
    Director
    39 Court Street
    ME13 7AL Faversham
    Kent
    BritishChartered Accountant57323070001
    MADDOCK, Nicholas William
    Ardley
    OX27 7PH Bicester
    Ardley Cottage
    England
    Director
    Ardley
    OX27 7PH Bicester
    Ardley Cottage
    England
    EnglandBritishChief Financial Officer171817240004
    MERRICK, Robert David
    Upton Manor
    East Knoyle
    SP3 6BW Warminster
    Wiltshire
    Director
    Upton Manor
    East Knoyle
    SP3 6BW Warminster
    Wiltshire
    BritishDirector16883240006
    ORSBOURN, Mark Alan
    Cherry Trees
    1 South Bush Lane, Rainham
    ME8 8PS Gillingham
    Kent
    Director
    Cherry Trees
    1 South Bush Lane, Rainham
    ME8 8PS Gillingham
    Kent
    EnglandBritishBusiness Management81275910003
    PIDDINGTON, Phillip Charles
    Priory Bridge Road
    TA1 1AP Taunton
    Viridor House
    England
    Director
    Priory Bridge Road
    TA1 1AP Taunton
    Viridor House
    England
    EnglandBritishCompany Director54586950006
    REES, Elliot Arthur James
    Priory Bridge Road
    TA1 1AP Taunton
    Viridor House
    England
    Director
    Priory Bridge Road
    TA1 1AP Taunton
    Viridor House
    England
    United KingdomBritishAccountant199839760002
    ROBERTSON, David Balfour
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    Director
    Peninsula House
    Rydon Lane
    EX2 7HR Exeter
    Devon
    EnglandBritishDirector68776730001
    STEVENS, Mark Alexander
    32 Leonard Avenue
    Otford
    TN14 5RB Sevenoaks
    Kent
    Director
    32 Leonard Avenue
    Otford
    TN14 5RB Sevenoaks
    Kent
    EnglandBritishChartered Accountant50139790001
    WATSON, Neville William
    43 Sir Evelyn Road
    ME1 3ND Rochester
    Kent
    Director
    43 Sir Evelyn Road
    ME1 3ND Rochester
    Kent
    BritishSenior Waste Management Adviso57715810001

    Who are the persons with significant control of VALENCIA WASTE (MEDWAY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    242 London Road
    Stretton On Dunsmore
    CV23 9JA Rugby
    The Oil Depot
    England
    Apr 06, 2016
    242 London Road
    Stretton On Dunsmore
    CV23 9JA Rugby
    The Oil Depot
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number03765703
    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.

    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