VALENCIA WASTE (EAST ANGLIA) LIMITED
Overview
| Company Name | VALENCIA WASTE (EAST ANGLIA) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02424011 |
| 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 (EAST ANGLIA) LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is VALENCIA WASTE (EAST ANGLIA) 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 (EAST ANGLIA) LIMITED?
| Company Name | From | Until |
|---|---|---|
| VIRIDOR WASTE (EAST ANGLIA) LIMITED | Jul 16, 2010 | Jul 16, 2010 |
| ANGLIA RECYCLING LIMITED | Sep 19, 1989 | Sep 19, 1989 |
What are the latest accounts for VALENCIA WASTE (EAST ANGLIA) 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 (EAST ANGLIA) LIMITED?
| Last Confirmation Statement Made Up To | Jul 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 13, 2025 |
| Overdue | No |
What are the latest filings for VALENCIA WASTE (EAST ANGLIA) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||||||
Termination of appointment of Patrick Joseph Hughes as a director on Oct 27, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ellis Lewis Platt as a director on Oct 27, 2025 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Notification of Valencia Waste Management Limited as a person with significant control on Sep 30, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Basecall Limited as a person with significant control on Sep 30, 2025 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jul 13, 2025 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 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 Jul 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Basecall 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 | 3 pages | CS01 | ||||||||||
Change of details for Basecall Limited as a person with significant control on Apr 13, 2022 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed viridor waste (east anglia) 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 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
Who are the officers of VALENCIA WASTE (EAST ANGLIA) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PLATT, Ellis Lewis | Director | 242 London Road CV23 9JA Stretton On Dunsmore Oil Depot England | England | British | 278174060001 | |||||
| AIREY, Pamela Anne | Secretary | Tan House Lane CB5 0AR Burwell Cambridgeshire | British | 20203690003 | ||||||
| CROOK, Steven Robert | Secretary | 73 Spring Lane Bassingbourn SG8 5HT Royston Hertfordshire | British | 81436430002 | ||||||
| HEELEY, Margaret Lilian | Secretary | Rydon Lane EX2 7HR Exeter Peninsula House Devon | British | 152702720001 | ||||||
| HINE, Henry | Secretary | Trethin Advent PL32 9QW Camelford Cornwall | British | 12601330002 | ||||||
| HUGHES, Lyndi Margaret | Secretary | Ardley OX27 7PH Bicester Ardley Cottage England | 272148160001 | |||||||
| MASSIE, Scott Edward | Secretary | Rydon Lane EX2 7HR Exeter Peninsula House Devon | 252992870001 | |||||||
| NEWTON, Roger | Secretary | Rydon Lane EX2 7HR Exeter Peninsula House Devon | 147847610001 | |||||||
| REED, Michael Geoffrey | Secretary | The Green Barrow IP29 5AA Bury St. Edmunds Ormesby Cottage Suffolk | British | 136222240001 | ||||||
| SENIOR, Karen | Secretary | Rydon Lane EX2 7HR Exeter Peninsula House Devon | 192580720002 | |||||||
| ZMUDA, Richard Cyril | Secretary | Rydon Lane EX2 7HR Exeter Peninsula House Devon | British | 190221230001 | ||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| AIREY, Andrew Mark | Director | 132 Lynn Road CB6 1DE Ely Cambridgeshire | United Kingdom | British | 69171370001 | |||||
| AIREY, Nicholas John | Director | 147 Carter Street CB7 5JU Fordham Cambridgeshire | British | 20203700005 | ||||||
| BRADSHAW, Kevin Michael | Director | Ardley OX27 7PH Bicester Ardley Cottage England | England | British | 124019940001 | |||||
| BURROWS SMITH, Mark | Director | Rydon Lane EX2 7HR Exeter Peninsula House Devon | United Kingdom | British | 84864190004 | |||||
| CROOK, Steven Robert | Director | 73 Spring Lane Bassingbourn SG8 5HT Royston Hertfordshire | England | British | 81436430002 | |||||
| HELLINGS, Michael | Director | Rydon Lane EX2 7HR Exeter Peninsula House Devon | United Kingdom | British | 42755890001 | |||||
| HINE, Henry | Director | Trethin Advent PL32 9QW Camelford Cornwall | England | British | 12601330002 | |||||
| HODGSON, Richard | Director | Dover House Road SW15 5DA London 244 United Kingdom | England | English | 96788660006 | |||||
| HUDSON, Richard William Charles | Director | Waterside Tower The Boulevard Imperial Wharf SW6 2SU London Apartment 13 | United Kingdom | British | 135866340001 | |||||
| HUGHES, Patrick Joseph | Director | Ardley OX27 7PH Bicester Ardley Cottage England | England | British | 105015390002 | |||||
| HURLEY, Barrie Sidney | Director | Rydon Lane EX2 7HR Exeter Peninsula House Devon | England | British | 56430180002 | |||||
| KIRKMAN, Andrew Michael David | Director | Rydon Lane EX2 7HR Exeter Peninsula House Devon | United Kingdom | British | 158885840002 | |||||
| MADDOCK, Nicholas William | Director | Ardley OX27 7PH Bicester Ardley Cottage England | England | British | 171817240004 | |||||
| NICOL, David | Director | Mandarin Burtons Way HP8 4BP Chalfont St. Giles | Australian | 111293490001 | ||||||
| NYE, Martin John | Director | Cadenham Manor Foxham SN15 4NH Chippenham Wiltshire | England | British | 86863670001 | |||||
| PIDDINGTON, Phillip Charles | Director | Priory Bridge Road TA1 1AP Taunton Viridor House England | England | British | 54586950006 | |||||
| REES, Elliot Arthur James | Director | Priory Bridge Road TA1 1AP Taunton Viridor House England | United Kingdom | British | 199839760002 | |||||
| ROBERTSON, David Balfour | Director | Rydon Lane EX2 7HR Exeter Peninsula House Devon | England | British | 68776730001 | |||||
| TIMMINS, Richard Keith | Director | Rydon Lane EX2 7HR Exeter Peninsula House Devon | United Kingdom | British | 127238050003 | |||||
| VIVIANI, John Francis | Director | Rydon Lane EX2 7HR Exeter Peninsula House Devon | United Kingdom | British | 102530270001 | |||||
| WILLIAMSON, Stephen Derek | Director | Fenbank House Dowsdale Bank, Shepeau Stow, Whaplode Drove PE12 0UA Spalding Lincolnshire | British | 81436280002 |
Who are the persons with significant control of VALENCIA WASTE (EAST ANGLIA) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Valencia Waste Management Limited | Sep 30, 2025 | 242 London Road Stretton On Dunsmore CV23 9JA Rugby The Oil Depot England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Basecall Limited | Apr 06, 2016 | 242 London Road Stretton On Dunsmore CV23 9JA Rugby The Oil Depot England | Yes | ||||||||||
| |||||||||||||
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