HANFORD WASTE SERVICES HOLDINGS LIMITED

HANFORD WASTE SERVICES HOLDINGS LIMITED

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

    Company NameHANFORD WASTE SERVICES HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06279639
    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 HANFORD WASTE SERVICES HOLDINGS LIMITED?

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

    Where is HANFORD WASTE SERVICES HOLDINGS LIMITED located?

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

    What were the previous names of HANFORD WASTE SERVICES HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROMANYMARSH LIMITEDJun 14, 2007Jun 14, 2007

    What are the latest accounts for HANFORD WASTE SERVICES HOLDINGS 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 HANFORD WASTE SERVICES HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 09, 2026
    Next Confirmation Statement DueJun 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 09, 2025
    OverdueNo

    What are the latest filings for HANFORD WASTE SERVICES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on Jun 09, 2025 with no updates

    3 pagesCS01

    Change of details for Innisfree M&G Pp Llp as a person with significant control on Dec 23, 2024

    2 pagesPSC05

    Group of companies' accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Jun 09, 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

    Notification of Innisfree M&G Pp Llp as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Innisfree Nominees Ltd as a person with significant control on Dec 07, 2023

    1 pagesPSC07

    Group of companies' accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Jun 09, 2023 with no updates

    3 pagesCS01

    Notification of Icon Infrastructure Operations (Sterling) Ltd as a person with significant control on Feb 13, 2023

    2 pagesPSC02

    Cessation of Regent Efw Development Sa as a person with significant control on Feb 13, 2023

    1 pagesPSC07

    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

    Group of companies' accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Jun 09, 2022 with updates

    4 pagesCS01

    Change of details for Cnim Development Sa as a person with significant control on Aug 31, 2021

    2 pagesPSC05

    Group of companies' accounts made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on Jun 09, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Pike on May 04, 2021

    2 pagesCH01

    Appointment of Mr Andrew Pike as a director on Nov 24, 2020

    2 pagesAP01

    Who are the officers of HANFORD WASTE SERVICES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STERLINGS LIMITED
    Lawford House Albert Place
    Finchley
    N3 1QA London
    Secretary
    Lawford House Albert Place
    Finchley
    N3 1QA London
    124028320001
    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
    EnglandEnglish83779370002
    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
    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
    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
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    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
    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
    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
    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
    LEVY, Adrian Joseph Morris
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritish147682410001
    MATOS, Flavio Arantes
    Rue De Bassano
    75008 Paris
    35
    France
    Director
    Rue De Bassano
    75008 Paris
    35
    France
    FranceFrench256064610001
    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
    PIKE, Andrew
    Green Lane
    Hail Weston
    PE19 5JZ St. Neots
    2a
    Cambs
    England
    Director
    Green Lane
    Hail Weston
    PE19 5JZ St. Neots
    2a
    Cambs
    England
    EnglandBritish277137120002
    PUDGE, David John
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritish162620820001
    RAULD, Didier
    Avenue Marechal Foch
    78700 Conflans Sainte Honorine
    173
    France
    Director
    Avenue Marechal Foch
    78700 Conflans Sainte Honorine
    173
    France
    FranceFrench179341300001
    SMITH, Jeremy Gordon, Mr.
    First Floor Pollen House
    10-12 Cork Street
    W1S 3NP London
    Icon Infrastructure Llp
    England
    Director
    First Floor Pollen House
    10-12 Cork Street
    W1S 3NP London
    Icon Infrastructure Llp
    England
    United KingdomBritish250234910001
    WARD, James William
    4 Rosewood
    GU22 7LE Woking
    Surrey
    Director
    4 Rosewood
    GU22 7LE Woking
    Surrey
    EnglandBritish612190002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Icon Infrastructure Operations (Sterling) Ltd
    15 Golden Square
    W1F 9JG London
    Fifth Floor
    England
    Feb 13, 2023
    15 Golden Square
    W1F 9JG London
    Fifth Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England & Wales
    Registration Number11403405
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Innisfree Nominees Ltd
    91-93 Charterhouse Street
    EC1M 6HR London
    1st Floor, Boundary House
    England
    Apr 06, 2016
    91-93 Charterhouse Street
    EC1M 6HR London
    1st Floor, Boundary House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies House Act 2006
    Place RegisteredEngland & Wales Registrar Of Companies
    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.
    Regent Efw Development Sa
    Rue Lou Hemmer
    L-1748 Senningerberg
    8
    Grand Duchy Of Luxembourg
    Luxembourg
    Apr 06, 2016
    Rue Lou Hemmer
    L-1748 Senningerberg
    8
    Grand Duchy Of Luxembourg
    Luxembourg
    Yes
    Legal FormSociete Anonyme
    Country RegisteredLuxembourg
    Legal AuthorityLaw Of The Grand Duchy Of Luxembourg
    Place RegisteredLuxembourg Trade And Companies Register
    Registration NumberB142174
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Innisfree M&G Ppp Llp
    Boundary House
    91/93 Charterhouse Street
    EC1M 6HR London
    First Floor
    England
    Apr 06, 2016
    Boundary House
    91/93 Charterhouse Street
    EC1M 6HR London
    First Floor
    England
    No
    Legal FormLlp
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredThe Registrar Of Companies For England & Wales
    Registration NumberOc301650
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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