DUDLEY WASTE SERVICES LIMITED

DUDLEY WASTE SERVICES LIMITED

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

    Company NameDUDLEY WASTE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02958189
    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 DUDLEY WASTE SERVICES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is DUDLEY WASTE SERVICES LIMITED located?

    Registered Office Address
    C/O Sterlings Ltd Lawford House
    Albert Place
    N3 1QA London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DUDLEY WASTE SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DUDLEY WASTE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToSep 08, 2026
    Next Confirmation Statement DueSep 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 08, 2025
    OverdueNo

    What are the latest filings for DUDLEY WASTE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 08, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Pierre Stephane Marc Banon as a director on Aug 22, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Sep 08, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Neil Philip Brothers as a director on Mar 31, 2024

    2 pagesAP01

    Termination of appointment of Andrew Pike as a director on Mar 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Sep 08, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Crown Street Wolverhampton West Midlands WV1 1QB to C/O Sterlings Ltd Lawford House Albert Place London N3 1QA on Feb 07, 2023

    1 pagesAD01

    Appointment of Mrs Jessica Margaret Gray as a director on Jan 24, 2023

    2 pagesAP01

    Appointment of Mr Mark Richard Haselhurst as a director on Jan 24, 2023

    2 pagesAP01

    Termination of appointment of Jeremy Gordon Smith as a director on Jan 20, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Sep 08, 2022 with no updates

    3 pagesCS01

    Notification of Innisfree M&G Ppp Llp as a person with significant control on Aug 31, 2021

    2 pagesPSC02

    Cessation of Innisfree Nominees Limited as a person with significant control on Aug 31, 2021

    1 pagesPSC07

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Confirmation statement made on Sep 08, 2021 with updates

    4 pagesCS01

    Notification of Innisfree Nominees Limited as a person with significant control on Aug 31, 2021

    2 pagesPSC02

    Notification of Icon Infrastructure Operations (Sterling) Ltd as a person with significant control on Aug 31, 2021

    2 pagesPSC02

    Cessation of Prudential Trustee Company Limited as a person with significant control on Aug 31, 2021

    1 pagesPSC07

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Aug 08, 2021 with no updates

    3 pagesCS01

    Who are the officers of DUDLEY WASTE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STERLINGS LTD
    Lawford House
    Albert Place
    N3 1QA London
    Secretary
    Lawford House
    Albert Place
    N3 1QA London
    103629450001
    BIRLEY-SMITH, Gaynor
    First Floor, Boundary House
    91/93 Charterhouse Street
    EC1M 6HR London
    C/O Innisfree Limited
    England
    Director
    First Floor, Boundary House
    91/93 Charterhouse Street
    EC1M 6HR London
    C/O Innisfree Limited
    England
    United KingdomBritish126862310001
    BROTHERS, Neil Philip
    91-93 Charterhouse Street
    EC1M 6HR London
    1st Floor Boundary House
    England
    Director
    91-93 Charterhouse Street
    EC1M 6HR London
    1st Floor Boundary House
    England
    EnglandBritish321418280001
    GRAY, Jessica Margaret
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    EnglandBritish209156100001
    HASELHURST, Mark Richard
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    United KingdomBritish204672130001
    LOGAN, Dermot
    10-12 Cork Street
    W1S 3NP London
    Icon Infrastructure Llp
    England
    Director
    10-12 Cork Street
    W1S 3NP London
    Icon Infrastructure Llp
    England
    IrelandIrish236940270001
    SHEEHAN, Richard Keith
    91/93 Charterhouse Street
    EC1M 6HR London
    First Floor Boundary House
    England
    Director
    91/93 Charterhouse Street
    EC1M 6HR London
    First Floor Boundary House
    England
    United KingdomBritish156423250001
    POWELL, Stephen Richard William
    Field View Whitley Eaves
    Eccleshall
    ST21 6HR Stafford
    Secretary
    Field View Whitley Eaves
    Eccleshall
    ST21 6HR Stafford
    British39713630002
    ALMERAS, Jerome, Sir
    Rue Du Kirchberg
    Luxembourg
    5
    L-1858
    Luxembourg
    Director
    Rue Du Kirchberg
    Luxembourg
    5
    L-1858
    Luxembourg
    LuxembourgFrench135563620001
    ANCEL, Stanislas
    Rue De Bassano
    75008 Paris
    35
    France
    Director
    Rue De Bassano
    75008 Paris
    35
    France
    FranceFrench250199230001
    ARIE, Michel Bernard
    58 Avenue Du Mesnil
    FOREIGN La Varenne
    94210 France
    Director
    58 Avenue Du Mesnil
    FOREIGN La Varenne
    94210 France
    FranceFrench72419350001
    BANON, Pierre Stephane Marc
    1st Floor Boundary House
    91/93 Charterhouse Street
    EC1M 6HR London
    Innisfree Ltd
    England
    Director
    1st Floor Boundary House
    91/93 Charterhouse Street
    EC1M 6HR London
    Innisfree Ltd
    England
    EnglandFrench,British252215620001
    BATES, Cedric Ivan
    48 Stockwood Road
    ST5 3LG Newcastle
    Staffordshire
    Director
    48 Stockwood Road
    ST5 3LG Newcastle
    Staffordshire
    British64316560001
    BEAZLEY LONG, Graham Maurice
    18 Molyneux Park Road
    TN4 8DN Tunbridge Wells
    Kent
    Director
    18 Molyneux Park Road
    TN4 8DN Tunbridge Wells
    Kent
    United KingdomEnglish47569660003
    BONNEVIALLE, Jean-Baptiste
    Zone Portuaire E Bregaillon
    83500 La Seyne-Sur-Mer
    Zone Portuaire E Bregaillon
    France
    Director
    Zone Portuaire E Bregaillon
    83500 La Seyne-Sur-Mer
    Zone Portuaire E Bregaillon
    France
    FranceFrench250202790001
    BRETONES, Sylvie Josee
    113 Rue Ambroise Park
    78 800 Houilles
    France
    Director
    113 Rue Ambroise Park
    78 800 Houilles
    France
    French120083410001
    CONAN, Patrick Alain Philippe
    40 Pursers Cross Road
    SW6 4TY London
    Director
    40 Pursers Cross Road
    SW6 4TY London
    French30411500002
    COSTA, Stefano
    Via Briscata 28-21
    Genova
    Italy
    Director
    Via Briscata 28-21
    Genova
    Italy
    Italian127009250001
    CROWTHER, Nicholas John Edward
    9 The Park
    CH3 7AR Christleton
    Cheshire
    Director
    9 The Park
    CH3 7AR Christleton
    Cheshire
    United KingdomBritish103617880001
    DAVIS, Roland Arthur
    Chafford House
    Camden Park
    TN2 5AD Tunbridge Wells
    Kent
    Director
    Chafford House
    Camden Park
    TN2 5AD Tunbridge Wells
    Kent
    British66032630002
    DE MATHAREL, Renaud
    61 Rue De Maubeuge
    Paris
    75009
    France
    Director
    61 Rue De Maubeuge
    Paris
    75009
    France
    French67107770001
    DE VILLEPIN-LOUVARD, Eleonore
    Rue Du General Bertrand
    75007 Paris
    25
    France
    Director
    Rue Du General Bertrand
    75007 Paris
    25
    France
    French134369580001
    FEILENREITER, Thomas Kurt
    75008 Paris
    35 Rue De Bassano
    France
    Director
    75008 Paris
    35 Rue De Bassano
    France
    GermanyGerman217083020001
    FINEGAN, Andrea
    20 Belmont Hill
    Lewisham
    SE13 5BD London
    Director
    20 Belmont Hill
    Lewisham
    SE13 5BD London
    German65514200005
    HENDERSON, Jean-Paul Frederick
    95 Bis, Rue De Versailles
    78150 Le Chesnay
    France
    Director
    95 Bis, Rue De Versailles
    78150 Le Chesnay
    France
    French67758360001
    HOGG, Douglas
    Flat 4
    10 Evelyn Gardens
    SW7 3BG London
    Director
    Flat 4
    10 Evelyn Gardens
    SW7 3BG London
    British66485300001
    JACKSON, Robert Victor
    New House
    New House, Hanney Road
    OX13 5HR Southmoor
    --
    Oxfordshire
    Director
    New House
    New House, Hanney Road
    OX13 5HR Southmoor
    --
    Oxfordshire
    United KingdomBritish95799970003
    JEAUFFROY, Jerome Maurice Olivier
    54 Rue De Prony
    Paris
    F-750 17
    France
    Director
    54 Rue De Prony
    Paris
    F-750 17
    France
    French100641390002
    JOLY, Bernard Roger
    Zone Portuaire De Bregaillon
    Cs 60208
    83507 La Seyne Sur Mer Cedex
    Cnim
    France
    Director
    Zone Portuaire De Bregaillon
    Cs 60208
    83507 La Seyne Sur Mer Cedex
    Cnim
    France
    FranceFrench296450350001
    KUMAR, Rahul
    35 Rue Jean Francois Boch
    Luxembourg
    L-1244
    Luxembourg
    Director
    35 Rue Jean Francois Boch
    Luxembourg
    L-1244
    Luxembourg
    LuxembourgIndian170868790001
    LEPOULTEL, Didier Pierre Yves
    12 Rue De Saint Nom
    FOREIGN L'Etang La Ville
    78620 France
    Director
    12 Rue De Saint Nom
    FOREIGN L'Etang La Ville
    78620 France
    French72419270001
    LEPOULTEL, Didier Pierre Yves
    12 Rue De Saint Nom
    FOREIGN L'Etang La Ville
    78620 France
    Director
    12 Rue De Saint Nom
    FOREIGN L'Etang La Ville
    78620 France
    French72419270001
    MATOS, Flavio Arantes
    Rue De Bassano
    75008 Paris
    35
    France
    Director
    Rue De Bassano
    75008 Paris
    35
    France
    FranceFrench256064610001
    MIRALLIE, Francois Jean Pierre
    14 Rue Vavin
    75006 Paris
    France
    Director
    14 Rue Vavin
    75006 Paris
    France
    French46949090001
    MORAN, Enis
    1st Floor Pollen House
    10-12 Cork Street
    W1S 3NP London
    Icon Infrastructure Llp
    England
    Director
    1st Floor Pollen House
    10-12 Cork Street
    W1S 3NP London
    Icon Infrastructure Llp
    England
    United KingdomBritish195807870002

    Who are the persons with significant control of DUDLEY WASTE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Innisfree Nominees Limited
    Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    1st Floor
    England
    Aug 31, 2021
    Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    1st Floor
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03565361
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Icon Infrastructure Operations (Sterling) Ltd
    15 Golden Square
    W1F 9JG London
    Fifth Floor
    England
    Aug 31, 2021
    15 Golden Square
    W1F 9JG London
    Fifth Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11403405
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Innisfree M&G Ppp Llp
    Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    1st Floor
    England
    Aug 31, 2021
    Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    1st Floor
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredEngland And Wales Companies Registry
    Registration NumberOc301650
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Prudential Trustee Company Limited
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Jun 30, 2016
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Registrar Of Companies
    Registration Number01863305
    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.

    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