Background WavePink WaveYellow Wave

VALENCIA WASTE (SOMERSET) LIMITED (02631783)

VALENCIA WASTE (SOMERSET) LIMITED (02631783) is an active UK company. incorporated on 23 July 1991. 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 (SOMERSET) LIMITED has been registered for 34 years.

Company Number
02631783
Status
active
Type
ltd
Incorporated
23 July 1991
Age
34 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 (SOMERSET) LIMITED

VALENCIA WASTE (SOMERSET) LIMITED is an active company incorporated on 23 July 1991 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 (SOMERSET) LIMITED was registered 34 years ago.(SIC: 96090)

Status

active

Active since 34 years ago

Company No

02631783

LTD Company

Age

34 Years

Incorporated 23 July 1991

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 30 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

VIRIDOR WASTE (SOMERSET) LIMITED
From: 5 June 2006To: 13 April 2022
WYVERN WASTE SERVICES LIMITED
From: 23 July 1991To: 5 June 2006
Contact
Address

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

Previous Addresses

Ardl Ardley Bicester OX27 7PH England
From: 12 April 2022To: 17 February 2023
Viridor House Priory Bridge Road Taunton TA1 1AP England
From: 17 July 2020To: 12 April 2022
Peninsula House Rydon Lane Exeter Devon EX2 7HR
From: 23 July 1991To: 17 July 2020
Timeline

31 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jul 91
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
Loan Secured
Sept 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Capital Update
Nov 20
Loan Cleared
Dec 21
Loan Secured
Jan 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Loan Secured
Apr 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Joined
Dec 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

220

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2025
AAAnnual Accounts
Legacy
30 December 2025
PARENT_ACCPARENT_ACC
Legacy
30 December 2025
GUARANTEE2GUARANTEE2
Legacy
30 December 2025
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
17 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2025
AAAnnual Accounts
Legacy
5 June 2025
PARENT_ACCPARENT_ACC
Legacy
5 June 2025
AGREEMENT2AGREEMENT2
Legacy
5 June 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2024
AAAnnual Accounts
Legacy
16 January 2024
PARENT_ACCPARENT_ACC
Legacy
16 January 2024
AGREEMENT2AGREEMENT2
Legacy
16 January 2024
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 September 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
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
12 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Memorandum Articles
16 May 2022
MAMA
Resolution
16 May 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 April 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Memorandum Articles
7 February 2022
MAMA
Resolution
7 February 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2022
AAAnnual Accounts
Legacy
26 January 2022
PARENT_ACCPARENT_ACC
Legacy
10 January 2022
AGREEMENT2AGREEMENT2
Legacy
10 January 2022
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
16 December 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 November 2020
SH19Statement of Capital
Resolution
20 November 2020
RESOLUTIONSResolutions
Legacy
20 November 2020
SH20SH20
Legacy
20 November 2020
CAP-SSCAP-SS
Resolution
19 November 2020
RESOLUTIONSResolutions
Memorandum Articles
19 November 2020
MAMA
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Memorandum Articles
13 October 2020
MAMA
Resolution
13 October 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
17 July 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 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
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 November 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
28 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2016
TM02Termination of Secretary
Change Person Secretary Company With Change Date
10 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 October 2015
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Miscellaneous
19 December 2014
MISCMISC
Appoint Person Secretary Company With Name Date
12 November 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
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
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
27 March 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
27 March 2012
AP03Appointment of Secretary
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
2 August 2011
AR01AR01
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Legacy
9 August 2010
MG02MG02
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Resolution
15 October 2008
RESOLUTIONSResolutions
Legacy
25 July 2008
363aAnnual Return
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Auditors Resignation Company
14 November 2006
AUDAUD
Miscellaneous
14 November 2006
MISCMISC
Legacy
13 November 2006
288bResignation of Director or Secretary
Resolution
8 November 2006
RESOLUTIONSResolutions
Resolution
8 November 2006
RESOLUTIONSResolutions
Resolution
8 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Legacy
11 August 2006
353353
Resolution
12 July 2006
RESOLUTIONSResolutions
Legacy
9 June 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 2006
288aAppointment of Director or Secretary
Legacy
3 June 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
287Change of Registered Office
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Legacy
27 July 2005
353353
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
25 September 2004
395Particulars of Mortgage or Charge
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
24 July 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 2002
AAAnnual Accounts
Memorandum Articles
27 September 2002
MEM/ARTSMEM/ARTS
Resolution
27 September 2002
RESOLUTIONSResolutions
Legacy
27 August 2002
288cChange of Particulars
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
31 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2000
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Legacy
28 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 December 1998
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1997
AAAnnual Accounts
Legacy
1 September 1997
363sAnnual Return (shuttle)
Memorandum Articles
13 May 1997
MEM/ARTSMEM/ARTS
Legacy
28 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 1997
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 August 1994
363sAnnual Return (shuttle)
Memorandum Articles
1 August 1994
MEM/ARTSMEM/ARTS
Resolution
1 August 1994
RESOLUTIONSResolutions
Legacy
3 March 1994
287Change of Registered Office
Accounts With Accounts Type Full
16 November 1993
AAAnnual Accounts
Legacy
17 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1993
AAAnnual Accounts
Legacy
25 June 1993
288288
Legacy
27 May 1993
88(2)O88(2)O
Legacy
27 May 1993
88(3)88(3)
Accounts With Accounts Type Full
9 February 1993
AAAnnual Accounts
Legacy
1 February 1993
88(2)P88(2)P
Legacy
17 December 1992
225(1)225(1)
Legacy
17 December 1992
288288
Legacy
9 November 1992
123Notice of Increase in Nominal Capital
Legacy
2 September 1992
363sAnnual Return (shuttle)
Legacy
15 January 1992
287Change of Registered Office
Resolution
8 January 1992
RESOLUTIONSResolutions
Legacy
8 January 1992
288288
Legacy
8 January 1992
288288
Legacy
8 January 1992
288288
Legacy
8 January 1992
288288
Legacy
8 January 1992
288288
Legacy
25 July 1991
224224
Incorporation Company
23 July 1991
NEWINCIncorporation