Background WavePink WaveYellow Wave

YPH WASTE MANAGEMENT LTD (00859184)

YPH WASTE MANAGEMENT LTD (00859184) is an active UK company. incorporated on 16 September 1965. with registered office in Exeter. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. YPH WASTE MANAGEMENT LTD has been registered for 60 years. Current directors include STUART, Jack Kane, STUART, Ryan Scott, STUART, Troy.

Company Number
00859184
Status
active
Type
ltd
Incorporated
16 September 1965
Age
60 years
Address
A. E. Stuart & Sons Hill Barton Business Park, Sidmouth Road, Exeter, EX5 1DR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
STUART, Jack Kane, STUART, Ryan Scott, STUART, Troy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YPH WASTE MANAGEMENT LTD

YPH WASTE MANAGEMENT LTD is an active company incorporated on 16 September 1965 with the registered office located in Exeter. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. YPH WASTE MANAGEMENT LTD was registered 60 years ago.(SIC: 99999)

Status

active

Active since 60 years ago

Company No

00859184

LTD Company

Age

60 Years

Incorporated 16 September 1965

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 March 2026 (Just now)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

YPH PLANT LIMITED
From: 14 April 1986To: 1 December 1999
YEOVIL PLANT HIRE LIMITED
From: 16 September 1965To: 14 April 1986
Contact
Address

A. E. Stuart & Sons Hill Barton Business Park, Sidmouth Road Clyst St. Mary Exeter, EX5 1DR,

Previous Addresses

Boscawen House St. Stephen St. Austell PL26 7QF England
From: 2 January 2018To: 4 April 2025
The Abbey Preston Road Yeovil Somerset BA20 2EN
From: 6 January 2011To: 2 January 2018
the Abbey, Preston, Yeovil, Somerset. BA20 2FN
From: 16 September 1965To: 6 January 2011
Timeline

30 key events • 1965 - 2025

Funding Officers Ownership
Company Founded
Sept 65
Director Left
Nov 15
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Nov 22
Director Left
Sept 23
Owner Exit
Feb 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Nov 24
Director Left
Feb 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
22
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

STUART, Jack Kane

Active
Hill Barton Business Park, Sidmouth Road, ExeterEX5 1DR
Born October 1993
Director
Appointed 31 Mar 2025

STUART, Ryan Scott

Active
Hill Barton Business Park, Sidmouth Road, ExeterEX5 1DR
Born August 1987
Director
Appointed 31 Mar 2025

STUART, Troy

Active
Hill Barton Business Park, Sidmouth Road, ExeterEX5 1DR
Born December 1969
Director
Appointed 31 Mar 2025

TIMMIS, Gillian Rose

Resigned
Preston Road, YeovilBA20 2EN
Secretary
Appointed 25 Jul 1997
Resigned 30 Jun 2017

TIMMIS, Susan Mary Dorron

Resigned
Hymerford House, YeovilBA22 9HY
Secretary
Appointed N/A
Resigned 25 Jul 1997

ANDERSON, Robert William

Resigned
Middle House, BeaminsterDT8 3RH
Born December 1938
Director
Appointed 01 Apr 1993
Resigned 31 Oct 1999

ANGILLEY, Jonathan Neil

Resigned
St. Stephen, St. AustellPL26 7QF
Born December 1962
Director
Appointed 30 Jun 2017
Resigned 01 Aug 2022

BOWERS, Ricky

Resigned
St. Stephen, St. AustellPL26 7QF
Born December 1985
Director
Appointed 01 Oct 2024
Resigned 31 Mar 2025

BOWKER, Ian Patrick

Resigned
Preston Road, YeovilBA20 2EN
Born April 1958
Director
Appointed 05 Feb 1996
Resigned 30 Sept 2015

BURROWS, Keith Rowland

Resigned
Anderida 4 School Close, YeovilBA22 8PX
Born December 1941
Director
Appointed N/A
Resigned 31 Jan 1996

COLE, Richard John

Resigned
3 Broadstone Villas, YeovilBA22 9PJ
Born September 1948
Director
Appointed N/A
Resigned 18 Sept 1992

ELLISON, Simon James

Resigned
St. Stephen, St. AustellPL26 7QF
Born July 1977
Director
Appointed 31 Oct 2022
Resigned 14 Feb 2025

GAZZARD, Matthew

Resigned
St. Stephen, St. AustellPL26 7QF
Born August 1971
Director
Appointed 01 Aug 2022
Resigned 31 Mar 2025

HARRIS, Raymond John

Resigned
17 Larkspur Crescent, YeovilBA21 3HL
Born November 1946
Director
Appointed 01 Jan 1995
Resigned 03 Jul 2000

MORRIS, Lucy Rachel

Resigned
St. Stephen, St. AustellPL26 7QF
Born May 1973
Director
Appointed 01 Jan 2022
Resigned 14 Aug 2023

OPIE, John Gordon

Resigned
St. Stephen, St. AustellPL26 7QF
Born January 1956
Director
Appointed 30 Jun 2017
Resigned 31 Dec 2021

SPELMAN, Sean Martin

Resigned
St. Stephen, St. AustellPL26 7QF
Born November 1970
Director
Appointed 01 Jun 2024
Resigned 31 Mar 2025

TIMMIS, Anthony Richard Shaw

Resigned
Hymerford House, YeovilBA22 9HY
Born May 1936
Director
Appointed N/A
Resigned 25 Jul 1997

TIMMIS, Jonathan Adam Shaw

Resigned
Preston Road, YeovilBA20 2EN
Born January 1968
Director
Appointed 20 Sept 2006
Resigned 30 Jun 2017

TIMMIS, Nigel Richard Shaw

Resigned
Preston Road, YeovilBA20 2EN
Born May 1961
Director
Appointed N/A
Resigned 30 Jun 2017

TIMMIS, Susan Mary Dorron

Resigned
Hymerford House, YeovilBA22 9HY
Born November 1938
Director
Appointed N/A
Resigned 25 Jul 1997

TURNER, Luke Alexander

Resigned
St. Stephen, St. AustellPL26 7QF
Born May 1978
Director
Appointed 01 Jul 2024
Resigned 25 Sept 2024

Persons with significant control

8

1 Active
7 Ceased
Hill Barton Business Park, Sidmouth Road, ExeterEX5 1DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025
St. Stephen, St. AustellPL26 7QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2024
Ceased 31 Mar 2025
St. Stephen, St. AustellPL26 7QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 30 Jun 2017
Ceased 25 Jan 2024

Mr Nigel Richard Shaw Timmis

Ceased
Preston Road, YeovilBA20 2EN
Born May 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2017

Mr Anthony Richard Shaw Timmis

Ceased
Preston Road, YeovilBA20 2EN
Born May 1936

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2017

Mr Jonathan Adam Shaw Timmis

Ceased
Preston Road, YeovilBA20 2EN
Born January 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2017

Mrs Susan Mary Dorron Timmis

Ceased
Preston Road, YeovilBA20 2EN
Born November 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2017
Preston Road, YeovilBA20 2EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

154

Change Account Reference Date Company Current Extended
11 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Confirmation Statement With Updates
30 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Accounts With Accounts Type Small
22 April 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
21 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Resolution
19 July 2017
RESOLUTIONSResolutions
Resolution
7 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Legacy
17 November 2015
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Auditors Resignation Company
19 April 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
11 August 2009
403aParticulars of Charge Subject to s859A
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
363aAnnual Return
Legacy
3 January 2006
288cChange of Particulars
Legacy
3 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 November 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1998
AAAnnual Accounts
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
363sAnnual Return (shuttle)
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Legacy
6 September 1996
288288
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
4 February 1995
363sAnnual Return (shuttle)
Legacy
17 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 July 1994
AAAnnual Accounts
Legacy
9 February 1994
363sAnnual Return (shuttle)
Legacy
5 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 July 1993
AAAnnual Accounts
Legacy
23 March 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1992
AAAnnual Accounts
Legacy
3 February 1992
363b363b
Accounts With Accounts Type Full
29 August 1991
AAAnnual Accounts
Legacy
18 March 1991
288288
Legacy
12 March 1991
288288
Legacy
16 January 1991
363363
Accounts With Accounts Type Full
30 November 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Legacy
22 January 1990
288288
Accounts With Accounts Type Full
12 January 1990
AAAnnual Accounts
Legacy
15 May 1989
288288
Legacy
26 April 1989
363363
Accounts With Accounts Type Medium
18 January 1989
AAAnnual Accounts
Accounts With Accounts Type Medium
13 April 1988
AAAnnual Accounts
Legacy
8 March 1988
363363
Accounts With Accounts Type Full
1 July 1987
AAAnnual Accounts
Legacy
5 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 June 1986
GAZ(U)GAZ(U)
Legacy
1 May 1986
363363
Incorporation Company
16 September 1965
NEWINCIncorporation