HAMPSHIRE WASTE SERVICES LIMITED
Overview
| Company Name | HAMPSHIRE WASTE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02537089 |
| 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 HAMPSHIRE WASTE SERVICES LIMITED?
- Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
- Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities
Where is HAMPSHIRE WASTE SERVICES LIMITED located?
| Registered Office Address | 210 Pentonville Road N1 9JY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HAMPSHIRE WASTE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUARTREMAINE ENERGY LIMITED | Jul 24, 1991 | Jul 24, 1991 |
| INTERCEDE 879 LIMITED | Sep 05, 1990 | Sep 05, 1990 |
What are the latest accounts for HAMPSHIRE WASTE SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HAMPSHIRE WASTE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Mar 23, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 23, 2026 |
| Overdue | No |
What are the latest filings for HAMPSHIRE WASTE SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 23, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christophe Bellynck as a director on Mar 31, 2026 | 1 pages | TM01 | ||
Director's details changed for Ms Valerie Isabelle Marie Clavie on Feb 28, 2026 | 2 pages | CH01 | ||
Termination of appointment of Celia Rosalind Gough as a secretary on Oct 31, 2025 | 1 pages | TM02 | ||
Appointment of Mr James Thomas Condliffe as a secretary on Oct 31, 2025 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2024 | 39 pages | AA | ||
Appointment of Miss Celia Rosalind Gough as a secretary on Mar 31, 2025 | 2 pages | AP03 | ||
Termination of appointment of Benjamin Peter Lambert as a secretary on Mar 31, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Mar 23, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Donald John Fraser Macphail on Jan 23, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Christophe Bellynck on Jan 23, 2025 | 2 pages | CH01 | ||
Appointment of Mrs Tracy Jayne Knipe as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Katherine Anne Swann as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||
Confirmation statement made on Mar 23, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||
Confirmation statement made on Mar 23, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 37 pages | AA | ||
Termination of appointment of David Andrew Gerrard as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Appointment of Ms Valerie Isabelle Marie Clavie as a director on Jun 30, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Mar 23, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||
Appointment of Miss Katherine Anne Swann as a director on Jul 02, 2020 | 2 pages | AP01 | ||
Who are the officers of HAMPSHIRE WASTE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONDLIFFE, James Thomas | Secretary | Pentonville Road N1 9JY London 210 | 342081920001 | |||||||
| CLAVIE, Valerie Isabelle Marie | Director | Pentonville Road N1 9JY London 210 | France | French | 284772230002 | |||||
| KNIPE, Tracy Jayne | Director | Pentonville Road N1 9JY London 210 | England | British | 247219120001 | |||||
| MACPHAIL, Donald John Fraser | Director | Pentonville Road N1 9JY London 210 | United Kingdom | British | 115636000002 | |||||
| SLATER, Benjamin | Director | Pentonville Road N1 9JY London 210 England | United Kingdom | British | 182754420001 | |||||
| BERRY, Richard Douglas | Secretary | Floor 210 Pentonville Road N1 9JY London 8th England | Australian | 134071050001 | ||||||
| CASTLE, Rodney Grahame | Secretary | The Old Cottage Wells Lane GU3 2BS Guildford Surrey | British | 4150130002 | ||||||
| GOUGH, Celia Rosalind | Secretary | Pentonville Road N1 9JY London 210 | 334077470001 | |||||||
| HUNT, Robert Charles | Secretary | Pentonville Road N1 9JY London 210 England | 165500090001 | |||||||
| HUNT, Robert Charles | Secretary | The Chestnuts The Ley Box SN13 8JX Corsham Wiltshire | British | 87174080001 | ||||||
| KUTNER, John Michael | Secretary | 34 The Fairway New Barnet EN5 1HN Barnet Hertfordshire | British | 1294600001 | ||||||
| LAMBERT, Benjamin Peter | Secretary | Pentonville Road N1 9JY London 210 | 189226760001 | |||||||
| ATKINS, Gerald | Director | 18 Custom House Lane PL1 3TG Plymouth Devon | British | 56491350001 | ||||||
| ATKINS, Gerald | Director | 18 Custom House Lane PL1 3TG Plymouth Devon | British | 56491350001 | ||||||
| BARDIS, Nicolas | Director | 34 Boulevard De Lhopital FOREIGN Paris 75005 France | Greek | 14601710001 | ||||||
| BELLYNCK, Christophe | Director | Pentonville Road N1 9JY London 210 | United Kingdom | British | 183070690001 | |||||
| CONAN, Patrick Alain Philippe | Director | 29 Rue Des Tourterelles La Garde 83130 Var France | French | 30411500001 | ||||||
| DE SAINT QUENTIN, Axel | Director | 5l Portman Mansions Chiltern Street W1M 1PU London | French | 73659370001 | ||||||
| DU PELOUX DE SAINT ROMAIN, Cyrille | Director | 89 Kensington Court Mansions W8 5DU London | French | 110242530002 | ||||||
| DUPONT MADINIER, Edouard Jacques | Director | 235 South Lodge Knightsbridge SW7 1DG London | French | 55749310001 | ||||||
| GALLAGHER, Neil Vincent | Director | Pentonville Road N1 9JY London 210 | England | British | 148739540001 | |||||
| GERRARD, David Andrew | Director | Pentonville Road N1 9JY London 210 England | United Kingdom | British | 136575180001 | |||||
| GERSTROM, Peter Anton | Director | 1 South Croxted Road SE21 8AZ London | British | 57032690001 | ||||||
| GOURVENNEC, Michel Jean Jacques | Director | 133 Bickenhall Mansions Bickenhall Street W1U 6BT London | French | 68662590023 | ||||||
| GRAVESON, Gavin Howard | Director | Pentonville Road N1 9JY London 210 England | United Kingdom | British | 103306820001 | |||||
| HUNT, Robert Charles | Director | Pentonville Road N1 9JY London 210 England | United Kingdom | British | 87174080001 | |||||
| KUTNER, John Michael | Director | 34 The Fairway New Barnet EN5 1HN Barnet Hertfordshire | England | British | 1294600001 | |||||
| LEPOULTEL, Didier Pierre Yves | Director | 12 Rue De Saint Nom FOREIGN L'Etang La Ville 78620 France | French | 72419270001 | ||||||
| LEVETT, Paul Michael | Director | Floor 210 Pentonville Road N1 9JY London 8th England | United Kingdom | British | 44441110003 | |||||
| ORR, David William Edmund | Director | 43 Cloudesley Road N1 0EL London | British | 34272580001 | ||||||
| RILEY, Keith | Director | Floor 210 Pentonville Road N1 9JY London 8th England | United Kingdom | British | 34272590002 | |||||
| ROTTNER, Thomas Andre | Director | 17 Dawson Place W2 4TH London | British | 66836640001 | ||||||
| SPAUL, Thomas | Director | Pentonville Road N1 9JY London 210 England | England | British | 88885690001 | |||||
| SWANN, Katherine Anne | Director | Pentonville Road N1 9JY London 210 | England | British | 271810930001 | |||||
| WATERSTONE, David George Stuart | Director | 1 Prior Park Buildings Prior Park Road BA2 4NP Bath | England | British | 52485170002 |
Who are the persons with significant control of HAMPSHIRE WASTE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Veolia Es Aurora Limited | Jun 30, 2016 | Pentonville Road N1 9JY London 210 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