Background WavePink WaveYellow Wave

VALENCIA WASTE (EAST ANGLIA) LIMITED (02424011)

VALENCIA WASTE (EAST ANGLIA) LIMITED (02424011) is an active UK company. incorporated on 19 September 1989. 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 (EAST ANGLIA) LIMITED has been registered for 36 years.

Company Number
02424011
Status
active
Type
ltd
Incorporated
19 September 1989
Age
36 years
Address
Oil Depot, Stretton On Dunsmore, CV23 9JA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALENCIA WASTE (EAST ANGLIA) LIMITED

VALENCIA WASTE (EAST ANGLIA) LIMITED is an active company incorporated on 19 September 1989 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 (EAST ANGLIA) LIMITED was registered 36 years ago.(SIC: 96090)

Status

active

Active since 36 years ago

Company No

02424011

LTD Company

Age

36 Years

Incorporated 19 September 1989

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 (EAST ANGLIA) LIMITED
From: 16 July 2010To: 13 April 2022
ANGLIA RECYCLING LIMITED
From: 19 September 1989To: 16 July 2010
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: 8 July 2010To: 20 July 2020
Radford House Stafford Park 7 Telford Shropshire TF3 3BQ
From: 19 September 1989To: 8 July 2010
Timeline

31 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Sept 89
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Jan 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Dec 13
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
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Owner Exit
Oct 25
Director Joined
Nov 25
Director Left
Feb 26
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

178

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 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
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
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
6 August 2021
DS02DS02
Gazette Notice Voluntary
15 June 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 June 2021
DS01DS01
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
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
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 November 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Person Secretary Company With Change Date
10 November 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
2 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
Auditors Resignation Company
1 April 2015
AUDAUD
Miscellaneous
20 March 2015
MISCMISC
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
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
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
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
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Auditors Resignation Company
23 May 2011
AUDAUD
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
24 November 2010
AR01AR01
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Certificate Change Of Name Company
16 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 July 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
15 July 2010
TM02Termination of Secretary
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
15 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 July 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 July 2010
AA01Change of Accounting Reference Date
Legacy
5 July 2010
MG02MG02
Termination Secretary Company With Name
24 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Termination Director Company With Name
20 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
28 September 2009
288cChange of Particulars
Auditors Resignation Company
13 May 2009
AUDAUD
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
287Change of Registered Office
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
363aAnnual Return
Legacy
6 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Resolution
20 October 2008
RESOLUTIONSResolutions
Legacy
17 October 2008
395Particulars of Mortgage or Charge
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
287Change of Registered Office
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2006
AAAnnual Accounts
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
27 November 2005
363aAnnual Return
Legacy
27 November 2005
288cChange of Particulars
Legacy
27 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 September 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2002
AAAnnual Accounts
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
21 June 2000
88(2)R88(2)R
Accounts With Accounts Type Dormant
21 June 2000
AAAnnual Accounts
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 January 2000
AAAnnual Accounts
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 1998
AAAnnual Accounts
Legacy
4 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 1997
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 December 1996
AAAnnual Accounts
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 1995
AAAnnual Accounts
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
16 January 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 1993
AAAnnual Accounts
Resolution
24 January 1993
RESOLUTIONSResolutions
Legacy
15 December 1992
287Change of Registered Office
Legacy
15 December 1992
363sAnnual Return (shuttle)
Legacy
26 November 1991
363b363b
Accounts With Accounts Type Full
24 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 1990
AAAnnual Accounts
Legacy
13 November 1990
363363
Legacy
28 September 1989
288288
Incorporation Company
19 September 1989
NEWINCIncorporation