VALENCIA WASTE (EAST ANGLIA) LIMITED

VALENCIA WASTE (EAST ANGLIA) LIMITED

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

    Company NameVALENCIA WASTE (EAST ANGLIA) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02424011
    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 (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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    VIRIDOR WASTE (EAST ANGLIA) LIMITEDJul 16, 2010Jul 16, 2010
    ANGLIA RECYCLING LIMITEDSep 19, 1989Sep 19, 1989

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

    Last Confirmation Statement Made Up ToJul 13, 2026
    Next Confirmation Statement DueJul 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 13, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Termination of appointment of Patrick Joseph Hughes as a director on Oct 27, 2025

    1 pagesTM01

    Appointment of Mr Ellis Lewis Platt as a director on Oct 27, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Mar 20, 2026Replaced A second filed AP01 was registered on 20/03/2026.

    Notification of Valencia Waste Management Limited as a person with significant control on Sep 30, 2025

    2 pagesPSC02

    Cessation of Basecall Limited as a person with significant control on Sep 30, 2025

    1 pagesPSC07

    Confirmation statement made on Jul 13, 2025 with updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Jul 13, 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 Jul 13, 2023 with no updates

    3 pagesCS01

    Change of details for Basecall 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

    3 pagesCS01

    Change of details for Basecall Limited as a person with significant control on Apr 13, 2022

    2 pagesPSC05

    Certificate of change of name

    Company name changed viridor waste (east anglia) 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

    7 pagesAA

    Confirmation statement made on Nov 22, 2021 with no updates

    3 pagesCS01

    Withdraw the company strike off application

    1 pagesDS02

    Who are the officers of VALENCIA WASTE (EAST ANGLIA) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    AIREY, Pamela Anne
    Tan House Lane
    CB5 0AR Burwell
    Cambridgeshire
    Secretary
    Tan House Lane
    CB5 0AR Burwell
    Cambridgeshire
    British20203690003
    CROOK, Steven Robert
    73 Spring Lane
    Bassingbourn
    SG8 5HT Royston
    Hertfordshire
    Secretary
    73 Spring Lane
    Bassingbourn
    SG8 5HT Royston
    Hertfordshire
    British81436430002
    HEELEY, Margaret Lilian
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    Secretary
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    British152702720001
    HINE, Henry
    Trethin
    Advent
    PL32 9QW Camelford
    Cornwall
    Secretary
    Trethin
    Advent
    PL32 9QW Camelford
    Cornwall
    British12601330002
    HUGHES, Lyndi Margaret
    Ardley
    OX27 7PH Bicester
    Ardley Cottage
    England
    Secretary
    Ardley
    OX27 7PH Bicester
    Ardley Cottage
    England
    272148160001
    MASSIE, Scott Edward
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    Secretary
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    252992870001
    NEWTON, Roger
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    Secretary
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    147847610001
    REED, Michael Geoffrey
    The Green
    Barrow
    IP29 5AA Bury St. Edmunds
    Ormesby Cottage
    Suffolk
    Secretary
    The Green
    Barrow
    IP29 5AA Bury St. Edmunds
    Ormesby Cottage
    Suffolk
    British136222240001
    SENIOR, Karen
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    Secretary
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    192580720002
    ZMUDA, Richard Cyril
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    Secretary
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    British190221230001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    AIREY, Andrew Mark
    132 Lynn Road
    CB6 1DE Ely
    Cambridgeshire
    Director
    132 Lynn Road
    CB6 1DE Ely
    Cambridgeshire
    United KingdomBritish69171370001
    AIREY, Nicholas John
    147 Carter Street
    CB7 5JU Fordham
    Cambridgeshire
    Director
    147 Carter Street
    CB7 5JU Fordham
    Cambridgeshire
    British20203700005
    BRADSHAW, Kevin Michael
    Ardley
    OX27 7PH Bicester
    Ardley Cottage
    England
    Director
    Ardley
    OX27 7PH Bicester
    Ardley Cottage
    England
    EnglandBritish124019940001
    BURROWS SMITH, Mark
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    Director
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    United KingdomBritish84864190004
    CROOK, Steven Robert
    73 Spring Lane
    Bassingbourn
    SG8 5HT Royston
    Hertfordshire
    Director
    73 Spring Lane
    Bassingbourn
    SG8 5HT Royston
    Hertfordshire
    EnglandBritish81436430002
    HELLINGS, Michael
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    Director
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    United KingdomBritish42755890001
    HINE, Henry
    Trethin
    Advent
    PL32 9QW Camelford
    Cornwall
    Director
    Trethin
    Advent
    PL32 9QW Camelford
    Cornwall
    EnglandBritish12601330002
    HODGSON, Richard
    Dover House Road
    SW15 5DA London
    244
    United Kingdom
    Director
    Dover House Road
    SW15 5DA London
    244
    United Kingdom
    EnglandEnglish96788660006
    HUDSON, Richard William Charles
    Waterside Tower
    The Boulevard Imperial Wharf
    SW6 2SU London
    Apartment 13
    Director
    Waterside Tower
    The Boulevard Imperial Wharf
    SW6 2SU London
    Apartment 13
    United KingdomBritish135866340001
    HUGHES, Patrick Joseph
    Ardley
    OX27 7PH Bicester
    Ardley Cottage
    England
    Director
    Ardley
    OX27 7PH Bicester
    Ardley Cottage
    England
    EnglandBritish105015390002
    HURLEY, Barrie Sidney
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    Director
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    EnglandBritish56430180002
    KIRKMAN, Andrew Michael David
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    Director
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    United KingdomBritish158885840002
    MADDOCK, Nicholas William
    Ardley
    OX27 7PH Bicester
    Ardley Cottage
    England
    Director
    Ardley
    OX27 7PH Bicester
    Ardley Cottage
    England
    EnglandBritish171817240004
    NICOL, David
    Mandarin
    Burtons Way
    HP8 4BP Chalfont St. Giles
    Director
    Mandarin
    Burtons Way
    HP8 4BP Chalfont St. Giles
    Australian111293490001
    NYE, Martin John
    Cadenham Manor
    Foxham
    SN15 4NH Chippenham
    Wiltshire
    Director
    Cadenham Manor
    Foxham
    SN15 4NH Chippenham
    Wiltshire
    EnglandBritish86863670001
    PIDDINGTON, Phillip Charles
    Priory Bridge Road
    TA1 1AP Taunton
    Viridor House
    England
    Director
    Priory Bridge Road
    TA1 1AP Taunton
    Viridor House
    England
    EnglandBritish54586950006
    REES, Elliot Arthur James
    Priory Bridge Road
    TA1 1AP Taunton
    Viridor House
    England
    Director
    Priory Bridge Road
    TA1 1AP Taunton
    Viridor House
    England
    United KingdomBritish199839760002
    ROBERTSON, David Balfour
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    Director
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    EnglandBritish68776730001
    TIMMINS, Richard Keith
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    Director
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    United KingdomBritish127238050003
    VIVIANI, John Francis
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    Director
    Rydon Lane
    EX2 7HR Exeter
    Peninsula House
    Devon
    United KingdomBritish102530270001
    WILLIAMSON, Stephen Derek
    Fenbank House
    Dowsdale Bank, Shepeau Stow, Whaplode Drove
    PE12 0UA Spalding
    Lincolnshire
    Director
    Fenbank House
    Dowsdale Bank, Shepeau Stow, Whaplode Drove
    PE12 0UA Spalding
    Lincolnshire
    British81436280002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Valencia Waste Management Limited
    242 London Road
    Stretton On Dunsmore
    CV23 9JA Rugby
    The Oil Depot
    England
    Sep 30, 2025
    242 London Road
    Stretton On Dunsmore
    CV23 9JA Rugby
    The Oil Depot
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Waleseng
    Registration Number00575069
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    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
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number04377424
    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