Background WavePink WaveYellow Wave

VALENCIA WASTE (ALLWASTE DISPOSAL) LIMITED (02247560)

VALENCIA WASTE (ALLWASTE DISPOSAL) LIMITED (02247560) is an active UK company. incorporated on 25 April 1988. with registered office in Stretton On Dunsmore. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VALENCIA WASTE (ALLWASTE DISPOSAL) LIMITED has been registered for 37 years. Current directors include PLATT, Ellis Lewis.

Company Number
02247560
Status
active
Type
ltd
Incorporated
25 April 1988
Age
37 years
Address
Oil Depot, Stretton On Dunsmore, CV23 9JA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PLATT, Ellis Lewis
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALENCIA WASTE (ALLWASTE DISPOSAL) LIMITED

VALENCIA WASTE (ALLWASTE DISPOSAL) LIMITED is an active company incorporated on 25 April 1988 with the registered office located in Stretton On Dunsmore. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VALENCIA WASTE (ALLWASTE DISPOSAL) LIMITED was registered 37 years ago.(SIC: 96090)

Status

active

Active since 37 years ago

Company No

02247560

LTD Company

Age

37 Years

Incorporated 25 April 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

VIRIDOR WASTE (ALLWASTE DISPOSAL) LIMITED
From: 21 February 2007To: 13 April 2022
ALLWASTE DISPOSAL SERVICES LIMITED
From: 1 June 1988To: 21 February 2007
RAPID 5782 LIMITED
From: 25 April 1988To: 1 June 1988
Contact
Address

Oil Depot 242 London Road Stretton On Dunsmore, CV23 9JA,

Previous Addresses

Ardley Cottage Ardley Bicester OX27 7PH England
From: 13 April 2022To: 17 February 2023
Viridor House Priory Bridge Road Taunton TA1 1AP England
From: 20 July 2020To: 13 April 2022
Peninsula House Rydon Lane Exeter Devon EX2 7HR
From: 25 April 1988To: 20 July 2020
Timeline

21 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Apr 88
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Jan 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Oct 15
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Capital Update
Dec 20
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Owner Exit
Oct 25
Director Joined
Nov 25
Director Left
Feb 26
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

1 Active
30 Resigned

PLATT, Ellis Lewis

Active
242 London Road, Stretton On DunsmoreCV23 9JA
Born January 1994
Director
Appointed 27 Oct 2025

CHENERY, Rebecca Celia

Resigned
9 Smallhythe Close, MaidstoneME15 8JJ
Secretary
Appointed 01 Nov 2002
Resigned 05 Jan 2004

HEELEY, Margaret Lilian

Resigned
Peninsula House, ExeterEX2 7HR
Secretary
Appointed 05 May 2008
Resigned 28 Jul 2014

HEELEY, Margaret Lilian

Resigned
16 Regents Park, ExeterEX1 2NU
Secretary
Appointed 12 Feb 2007
Resigned 05 Apr 2007

HUGHES, Lyndi Margaret

Resigned
Ardley, BicesterOX27 7PH
Secretary
Appointed 09 Jul 2020
Resigned 31 Mar 2022

MACKAY MILLER, Alistair

Resigned
39 Court Street, FavershamME13 7AL
Secretary
Appointed 05 Jan 2004
Resigned 12 Feb 2007

MASSIE, Scott Edward

Resigned
Peninsula House, ExeterEX2 7HR
Secretary
Appointed 22 Nov 2018
Resigned 08 Jul 2020

MORRIS, Joan

Resigned
4 Sarsen Heights, ChathamME5 9HW
Secretary
Appointed N/A
Resigned 30 Oct 1996

RICHARDS, Christopher Paul

Resigned
27 Barn Owl Close, TorquayTQ2 7TN
Secretary
Appointed 05 Apr 2007
Resigned 05 May 2008

SENIOR, Karen

Resigned
Peninsula House, ExeterEX2 7HR
Secretary
Appointed 01 Nov 2014
Resigned 08 Jul 2020

STEVENS, Mark Alexander

Resigned
32 Leonard Avenue, SevenoaksTN14 5RB
Secretary
Appointed 30 Oct 1996
Resigned 04 Aug 2000

ZMUDA, Richard Cyril

Resigned
Peninsula House, ExeterEX2 7HR
Secretary
Appointed 28 Jul 2014
Resigned 30 Nov 2016

SECRETARIAL SERVICES LIMITED

Resigned
Russet Tiles, HildenboroughTN11 9LX
Corporate secretary
Appointed 04 Aug 2000
Resigned 02 Nov 2002

BRADSHAW, Kevin Michael

Resigned
Ardley, BicesterOX27 7PH
Born February 1969
Director
Appointed 12 Oct 2020
Resigned 31 Mar 2022

BURNES, Richard Neil

Resigned
29 Lapwing Road, RochesterME3 0EB
Born March 1967
Director
Appointed 05 Dec 2004
Resigned 12 Feb 2007

BURROWS SMITH, Mark

Resigned
Peninsula House, ExeterEX2 7HR
Born January 1967
Director
Appointed 01 Oct 2012
Resigned 30 Jun 2015

BUTLER, Jason Robert

Resigned
Place De Grand, Belgium
Born April 1966
Director
Appointed N/A
Resigned 15 Apr 2002

BUTLER, Mark

Resigned
16 Second Avenue, ChathamME4 5AU
Born July 1963
Director
Appointed N/A
Resigned 06 Jun 1996

HELLINGS, Michael

Resigned
Peninsula House, ExeterEX2 7HR
Born March 1951
Director
Appointed 12 Feb 2007
Resigned 30 Sept 2012

HUGHES, Patrick Joseph

Resigned
Ardley, BicesterOX27 7PH
Born May 1971
Director
Appointed 31 Mar 2022
Resigned 27 Oct 2025

HURLEY, Barrie Sidney

Resigned
Peninsula House, ExeterEX2 7HR
Born August 1951
Director
Appointed 12 Feb 2007
Resigned 31 Dec 2011

KIRKMAN, Andrew Michael David

Resigned
Peninsula House, ExeterEX2 7HR
Born July 1972
Director
Appointed 01 Apr 2011
Resigned 18 Sept 2015

MACKAY MILLER, Alistair

Resigned
39 Court Street, FavershamME13 7AL
Born October 1949
Director
Appointed 05 Jan 2004
Resigned 12 Feb 2007

MADDOCK, Nicholas William

Resigned
Ardley, BicesterOX27 7PH
Born January 1971
Director
Appointed 12 Oct 2020
Resigned 31 Mar 2022

MERRICK, Robert David

Resigned
Upton Manor, WarminsterSP3 6BW
Born August 1935
Director
Appointed 30 Oct 1996
Resigned 29 Mar 2001

ORSBOURN, Mark Alan

Resigned
Cherry Trees, GillinghamME8 8PS
Born September 1961
Director
Appointed 05 Apr 2002
Resigned 12 Feb 2007

PIDDINGTON, Phillip Charles

Resigned
Priory Bridge Road, TauntonTA1 1AP
Born November 1956
Director
Appointed 31 Jul 2015
Resigned 12 Oct 2020

REES, Elliot Arthur James

Resigned
Priory Bridge Road, TauntonTA1 1AP
Born December 1974
Director
Appointed 31 Jul 2015
Resigned 12 Oct 2020

ROBERTSON, David Balfour

Resigned
Peninsula House, ExeterEX2 7HR
Born September 1954
Director
Appointed 12 Feb 2007
Resigned 31 Mar 2011

STEVENS, Mark Alexander

Resigned
32 Leonard Avenue, SevenoaksTN14 5RB
Born December 1959
Director
Appointed 30 Oct 1996
Resigned 04 Aug 2000

WATSON, Neville William

Resigned
43 Sir Evelyn Road, RochesterME1 3ND
Born October 1938
Director
Appointed 26 Mar 1998
Resigned 29 Jul 2002

Persons with significant control

2

1 Active
1 Ceased
242 London Road, RugbyCV23 9JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 30 Sept 2025
242 London Road, RugbyCV23 9JA

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 Sept 2025
Fundings
Financials
Latest Activities

Filing History

185

Replacement Filing Of Director Appointment With Name
20 March 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
10 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
12 December 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
15 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
13 April 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
6 August 2021
DS02DS02
Gazette Notice Voluntary
3 August 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 July 2021
DS01DS01
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 December 2020
SH19Statement of Capital
Legacy
17 December 2020
SH20SH20
Legacy
17 December 2020
CAP-SSCAP-SS
Resolution
17 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
18 August 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
20 July 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 November 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
3 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Dormant
17 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 November 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
16 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Dormant
5 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Dormant
3 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Dormant
27 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Accounts With Accounts Type Dormant
14 December 2009
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
225Change of Accounting Reference Date
Legacy
1 March 2007
287Change of Registered Office
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 2007
403aParticulars of Charge Subject to s859A
Legacy
19 January 2007
363aAnnual Return
Legacy
27 March 2006
363aAnnual Return
Legacy
27 March 2006
288cChange of Particulars
Legacy
27 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 March 2006
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2005
AAAnnual Accounts
Legacy
22 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 August 2004
AAAnnual Accounts
Legacy
25 May 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
11 January 2004
AUDAUD
Legacy
10 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 2003
AAAnnual Accounts
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
8 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 September 2002
AAAnnual Accounts
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2001
AAAnnual Accounts
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
17 November 2000
287Change of Registered Office
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 2000
AAAnnual Accounts
Legacy
3 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1999
AAAnnual Accounts
Legacy
26 March 1999
363sAnnual Return (shuttle)
Legacy
25 March 1999
88(2)R88(2)R
Legacy
25 March 1999
123Notice of Increase in Nominal Capital
Resolution
25 March 1999
RESOLUTIONSResolutions
Resolution
25 March 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 August 1998
AAAnnual Accounts
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1997
AAAnnual Accounts
Legacy
27 March 1997
288cChange of Particulars
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
287Change of Registered Office
Legacy
30 August 1996
288288
Legacy
12 August 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 March 1996
AAAnnual Accounts
Legacy
11 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1995
AAAnnual Accounts
Legacy
31 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 February 1994
AAAnnual Accounts
Legacy
22 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1993
AAAnnual Accounts
Legacy
1 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1992
AAAnnual Accounts
Legacy
30 January 1992
363b363b
Legacy
18 June 1991
363aAnnual Return
Accounts With Accounts Type Small
4 June 1991
AAAnnual Accounts
Accounts With Accounts Type Small
15 June 1990
AAAnnual Accounts
Legacy
15 June 1990
363363
Legacy
30 May 1990
88(2)R88(2)R
Legacy
30 May 1990
287Change of Registered Office
Legacy
28 March 1990
287Change of Registered Office
Legacy
28 March 1990
288288
Legacy
31 January 1990
225(1)225(1)
Legacy
26 January 1990
287Change of Registered Office
Legacy
12 April 1989
288288
Legacy
7 February 1989
225(1)225(1)
Legacy
1 September 1988
PUC 2PUC 2
Resolution
28 June 1988
RESOLUTIONSResolutions
Resolution
20 June 1988
RESOLUTIONSResolutions
Legacy
15 June 1988
288288
Legacy
15 June 1988
287Change of Registered Office
Certificate Change Of Name Company
31 May 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 April 1988
NEWINCIncorporation