Background WavePink WaveYellow Wave

HAMPSHIRE WASTE SERVICES LIMITED (02537089)

HAMPSHIRE WASTE SERVICES LIMITED (02537089) is an active UK company. incorporated on 5 September 1990. with registered office in London. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 2 other business activities. HAMPSHIRE WASTE SERVICES LIMITED has been registered for 35 years. Current directors include BELLYNCK, Christophe, CLAVIE, Valerie Isabelle Marie, KNIPE, Tracy Jayne and 2 others.

Company Number
02537089
Status
active
Type
ltd
Incorporated
5 September 1990
Age
35 years
Address
210 Pentonville Road, London, N1 9JY
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
BELLYNCK, Christophe, CLAVIE, Valerie Isabelle Marie, KNIPE, Tracy Jayne, MACPHAIL, Donald John Fraser, SLATER, Benjamin
SIC Codes
38110, 38210, 38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPSHIRE WASTE SERVICES LIMITED

HAMPSHIRE WASTE SERVICES LIMITED is an active company incorporated on 5 September 1990 with the registered office located in London. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 2 other business activities. HAMPSHIRE WASTE SERVICES LIMITED was registered 35 years ago.(SIC: 38110, 38210, 38320)

Status

active

Active since 35 years ago

Company No

02537089

LTD Company

Age

35 Years

Incorporated 5 September 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

QUARTREMAINE ENERGY LIMITED
From: 24 July 1991To: 4 May 1993
INTERCEDE 879 LIMITED
From: 5 September 1990To: 24 July 1991
Contact
Address

210 Pentonville Road London, N1 9JY,

Previous Addresses

8Th Floor 210 Pentonville Road London N1 9JY England
From: 11 April 2011To: 11 April 2013
Veolia House 154a Pentonville Road London N1 9PE
From: 5 September 1990To: 11 April 2011
Timeline

19 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Sept 90
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Apr 11
Director Joined
Jun 11
Director Left
Feb 12
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Oct 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Feb 20
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CONDLIFFE, James Thomas

Active
Pentonville Road, LondonN1 9JY
Secretary
Appointed 31 Oct 2025

BELLYNCK, Christophe

Active
Pentonville Road, LondonN1 9JY
Born May 1961
Director
Appointed 18 Jan 2019

CLAVIE, Valerie Isabelle Marie

Active
Pentonville Road, LondonN1 9JY
Born April 1968
Director
Appointed 30 Jun 2021

KNIPE, Tracy Jayne

Active
Pentonville Road, LondonN1 9JY
Born August 1968
Director
Appointed 01 Jul 2024

MACPHAIL, Donald John Fraser

Active
Pentonville Road, LondonN1 9JY
Born March 1967
Director
Appointed 11 Feb 2020

SLATER, Benjamin

Active
Pentonville Road, LondonN1 9JY
Born November 1971
Director
Appointed 31 Oct 2013

BERRY, Richard Douglas

Resigned
Floor 210, LondonN1 9JY
Secretary
Appointed 01 Jan 2009
Resigned 01 Jan 2012

CASTLE, Rodney Grahame

Resigned
The Old Cottage, GuildfordGU3 2BS
Secretary
Appointed N/A
Resigned 15 May 1997

GOUGH, Celia Rosalind

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 31 Mar 2025
Resigned 31 Oct 2025

HUNT, Robert Charles

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 01 Dec 2011
Resigned 28 May 2014

HUNT, Robert Charles

Resigned
The Chestnuts, CorshamSN13 8JX
Secretary
Appointed 02 Jan 2003
Resigned 01 Jan 2009

KUTNER, John Michael

Resigned
34 The Fairway, BarnetEN5 1HN
Secretary
Appointed 15 May 1997
Resigned 02 Jan 2003

LAMBERT, Benjamin Peter

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 28 May 2014
Resigned 31 Mar 2025

ATKINS, Gerald

Resigned
18 Custom House Lane, PlymouthPL1 3TG
Born September 1936
Director
Appointed 07 May 1997
Resigned 31 Dec 1999

ATKINS, Gerald

Resigned
18 Custom House Lane, PlymouthPL1 3TG
Born September 1936
Director
Appointed N/A
Resigned 20 Apr 1993

BARDIS, Nicolas

Resigned
34 Boulevard De, Paris 75005FOREIGN
Born July 1948
Director
Appointed 09 Jul 1993
Resigned 23 May 1994

CONAN, Patrick Alain Philippe

Resigned
29 Rue Des Tourterelles, 83130 Var
Born October 1944
Director
Appointed N/A
Resigned 09 Jul 1993

DE SAINT QUENTIN, Axel

Resigned
5l Portman Mansions, LondonW1M 1PU
Born December 1963
Director
Appointed 19 May 2006
Resigned 01 Oct 2009

DU PELOUX DE SAINT ROMAIN, Cyrille

Resigned
89 Kensington Court Mansions, LondonW8 5DU
Born February 1954
Director
Appointed 02 Jan 2003
Resigned 12 Jun 2007

DUPONT MADINIER, Edouard Jacques

Resigned
235 South Lodge, LondonSW7 1DG
Born September 1954
Director
Appointed 23 May 1994
Resigned 17 Feb 2000

GALLAGHER, Neil Vincent

Resigned
Pentonville Road, LondonN1 9JY
Born May 1963
Director
Appointed 18 Jan 2019
Resigned 30 Jun 2020

GERRARD, David Andrew

Resigned
Pentonville Road, LondonN1 9JY
Born December 1964
Director
Appointed 01 Oct 2009
Resigned 30 Jun 2021

GERSTROM, Peter Anton

Resigned
1 South Croxted Road, LondonSE21 8AZ
Born May 1955
Director
Appointed 28 May 1993
Resigned 09 Jul 1993

GOURVENNEC, Michel Jean Jacques

Resigned
133 Bickenhall Mansions, LondonW1U 6BT
Born May 1944
Director
Appointed 08 Dec 1999
Resigned 02 Jan 2003

GRAVESON, Gavin Howard

Resigned
Pentonville Road, LondonN1 9JY
Born August 1963
Director
Appointed 15 Dec 2004
Resigned 02 Jan 2019

HUNT, Robert Charles

Resigned
Pentonville Road, LondonN1 9JY
Born June 1957
Director
Appointed 20 Jun 2011
Resigned 31 Oct 2018

KUTNER, John Michael

Resigned
34 The Fairway, BarnetEN5 1HN
Born December 1940
Director
Appointed 09 Jul 1993
Resigned 31 Dec 2008

LEPOULTEL, Didier Pierre Yves

Resigned
12 Rue De Saint Nom, L'Etang La VilleFOREIGN
Born October 1945
Director
Appointed N/A
Resigned 20 Apr 1993

LEVETT, Paul Michael

Resigned
Floor 210, LondonN1 9JY
Born December 1957
Director
Appointed 23 Jul 2007
Resigned 08 Apr 2011

ORR, David William Edmund

Resigned
43 Cloudesley Road, LondonN1 0EL
Born September 1959
Director
Appointed 20 Apr 1993
Resigned 17 May 1993

RILEY, Keith

Resigned
Floor 210, LondonN1 9JY
Born August 1948
Director
Appointed 20 Apr 1993
Resigned 09 Feb 2012

ROTTNER, Thomas Andre

Resigned
17 Dawson Place, LondonW2 4TH
Born July 1961
Director
Appointed 20 Apr 1993
Resigned 09 Jul 1993

SPAUL, Thomas

Resigned
Pentonville Road, LondonN1 9JY
Born October 1953
Director
Appointed 31 Dec 2008
Resigned 30 Sept 2013

SWANN, Katherine Anne

Resigned
Pentonville Road, LondonN1 9JY
Born August 1979
Director
Appointed 02 Jul 2020
Resigned 01 Jul 2024

WATERSTONE, David George Stuart

Resigned
1 Prior Park Buildings, BathBA2 4NP
Born August 1935
Director
Appointed N/A
Resigned 20 Apr 1993

Persons with significant control

1

Pentonville Road, LondonN1 9JY

Nature of Control

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

Filing History

164

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 November 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Appoint Person Secretary Company With Name
9 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Secretary Company With Name
4 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 August 2009
AAAnnual Accounts
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Resolution
14 January 2009
RESOLUTIONSResolutions
Legacy
14 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Legacy
7 September 2006
287Change of Registered Office
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288cChange of Particulars
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Legacy
21 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
6 August 2002
287Change of Registered Office
Accounts With Accounts Type Full
5 April 2002
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Auditors Resignation Company
4 March 1999
AUDAUD
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Legacy
3 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
12 June 1997
287Change of Registered Office
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
5 March 1997
AUDAUD
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
4 November 1996
244244
Legacy
9 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
13 September 1995
363sAnnual Return (shuttle)
Legacy
25 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
7 September 1994
363sAnnual Return (shuttle)
Legacy
3 July 1994
287Change of Registered Office
Legacy
15 June 1994
288288
Auditors Resignation Company
7 March 1994
AUDAUD
Legacy
12 January 1994
225(1)225(1)
Accounts With Accounts Type Full
8 January 1994
AAAnnual Accounts
Resolution
26 October 1993
RESOLUTIONSResolutions
Resolution
26 October 1993
RESOLUTIONSResolutions
Legacy
12 October 1993
363b363b
Legacy
26 August 1993
288288
Legacy
26 August 1993
288288
Legacy
26 August 1993
288288
Legacy
30 June 1993
288288
Legacy
4 June 1993
288288
Certificate Change Of Name Company
4 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 1993
288288
Legacy
26 April 1993
288288
Legacy
26 April 1993
288288
Resolution
26 April 1993
RESOLUTIONSResolutions
Legacy
25 September 1992
363b363b
Legacy
25 September 1992
225(1)225(1)
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
20 January 1992
287Change of Registered Office
Legacy
20 January 1992
288288
Legacy
4 October 1991
363b363b
Legacy
31 July 1991
288288
Legacy
31 July 1991
288288
Legacy
31 July 1991
288288
Legacy
31 July 1991
288288
Legacy
31 July 1991
288288
Legacy
31 July 1991
288288
Certificate Change Of Name Company
24 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 1990
288288
Legacy
8 November 1990
287Change of Registered Office
Incorporation Company
5 September 1990
NEWINCIncorporation