Background WavePink WaveYellow Wave

THE COVENTRY AND SOLIHULL WASTE DISPOSAL COMPANY LIMITED (02690488)

THE COVENTRY AND SOLIHULL WASTE DISPOSAL COMPANY LIMITED (02690488) is an active UK company. incorporated on 24 February 1992. with registered office in Coventry. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 2 other business activities. THE COVENTRY AND SOLIHULL WASTE DISPOSAL COMPANY LIMITED has been registered for 34 years. Current directors include FELTON, Andrew Philip, GRAY, Richard Innes John, HASTIE, Barry and 2 others.

Company Number
02690488
Status
active
Type
ltd
Incorporated
24 February 1992
Age
34 years
Address
The Waste To Energy Plant, Coventry, CV3 4AN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
FELTON, Andrew Philip, GRAY, Richard Innes John, HASTIE, Barry, STARKEY, Karl, TRUELOVE, David
SIC Codes
35110, 38210, 39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COVENTRY AND SOLIHULL WASTE DISPOSAL COMPANY LIMITED

THE COVENTRY AND SOLIHULL WASTE DISPOSAL COMPANY LIMITED is an active company incorporated on 24 February 1992 with the registered office located in Coventry. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 2 other business activities. THE COVENTRY AND SOLIHULL WASTE DISPOSAL COMPANY LIMITED was registered 34 years ago.(SIC: 35110, 38210, 39000)

Status

active

Active since 34 years ago

Company No

02690488

LTD Company

Age

34 Years

Incorporated 24 February 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

The Waste To Energy Plant Bar Road Coventry, CV3 4AN,

Timeline

31 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Feb 92
Director Left
Apr 10
Share Issue
Nov 12
Share Issue
May 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Sept 14
Director Joined
Sept 14
Funding Round
Oct 14
Share Issue
Dec 14
Director Left
Oct 15
Director Joined
Oct 15
Share Issue
Jan 17
Funding Round
May 18
Director Joined
Oct 18
Director Left
Oct 18
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Capital Update
Sept 19
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 25
Director Joined
Mar 25
11
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

FELTON, Andrew Philip

Active
Manor Square, SolihullB91 3QB
Born June 1973
Director
Appointed 26 Feb 2024

GRAY, Richard Innes John

Active
The Waste To Energy Plant, CoventryCV3 4AN
Born November 1953
Director
Appointed 01 Aug 2007

HASTIE, Barry

Active
PO BOX 15, CoventryCV1 5RR
Born May 1969
Director
Appointed 31 May 2018

STARKEY, Karl

Active
The Waste To Energy Plant, CoventryCV3 4AN
Born October 1971
Director
Appointed 01 Oct 2015

TRUELOVE, David

Active
Bar Road, CoventryCV3 4AN
Born August 1975
Director
Appointed 24 Feb 2025

CHISLETT, Stephen John

Resigned
7 Fairmile Close, CoventryCV3 2PS
Secretary
Appointed 22 Feb 1993
Resigned 08 May 2000

PENSON, Christopher James

Resigned
The Waste To Energy Plant, CoventryCV3 4AN
Secretary
Appointed 01 Oct 2015
Resigned 24 Feb 2025

RICHARDS, David Victor

Resigned
The Waste To Energy Plant, CoventryCV3 4AN
Secretary
Appointed 08 May 2000
Resigned 30 Mar 2012

WILSON, David John

Resigned
47 School Lane, RugbyCV23 9ND
Secretary
Appointed 20 Feb 1992
Resigned 21 Feb 1993

BASFORD, Nigel Peter

Resigned
The Waste To Energy Plant, CoventryCV3 4AN
Born February 1949
Director
Appointed 01 Jun 2006
Resigned 30 Jun 2014

BROWN, Richard Geoffrey

Resigned
214 Streetsbrook Road, SolihullB91 1HF
Born May 1931
Director
Appointed N/A
Resigned 31 May 2006

CHISLETT, Stephen John

Resigned
4 Brundenell Close, RugbyCV22 7GN
Born April 1951
Director
Appointed 01 Jun 1999
Resigned 31 Mar 2010

HARRIS, Arthur Edwin

Resigned
56 George Road, BirminghamB46 1PE
Born November 1944
Director
Appointed 20 Feb 1992
Resigned 21 Feb 1993

HOLMES, John Roddy

Resigned
6 Hill House, Stratford Upon AvonCV37 6UJ
Born July 1933
Director
Appointed 22 Feb 1993
Resigned 11 Feb 1999

HONEYWELL, Geoffrey Guy Bailey

Resigned
The Waste To Energy Plant, CoventryCV3 4AN
Born October 1940
Director
Appointed 01 Apr 1992
Resigned 30 Sept 2015

JOHNSON, Paul Andrew

Resigned
PO BOX 9, Council House, SolihullB91 9QR
Born March 1965
Director
Appointed 20 Aug 2014
Resigned 26 Feb 2024

PENSON, Christopher James

Resigned
The Waste To Energy Plant, CoventryCV3 4AN
Born March 1966
Director
Appointed 01 Sept 2009
Resigned 24 Feb 2025

STACEY, Norman

Resigned
6 Doudney Close, LeicesterLE9 4TG
Born November 1936
Director
Appointed 01 Apr 1992
Resigned 30 Nov 1999

STACEY, Norman

Resigned
312 Weddington Road, NuneatonCV10 0ES
Born November 1936
Director
Appointed 01 Apr 1992
Resigned 22 Feb 1993

TURNER, Graham Peter

Resigned
Clumber 25 Main Street, LutterworthLE17 5EG
Born April 1954
Director
Appointed 04 Jun 2001
Resigned 28 Feb 2007

WEST, Christopher Thornby

Resigned
Bar Road, CoventryCV3 4AN
Born February 1962
Director
Appointed 30 Sept 2014
Resigned 31 May 2018

WILSON, David John

Resigned
The Waste To Energy Plant, CoventryCV3 4AN
Born September 1937
Director
Appointed 20 Feb 1992
Resigned 30 Sept 2014

Persons with significant control

1

The Council Of The City Of Coventry

Active
Earl Street, CoventryCV1 5RR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

193

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Change To A Person With Significant Control
28 February 2025
PSC06Notification of Ceasing to be a PSC
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
27 November 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 September 2019
SH19Statement of Capital
Legacy
30 September 2019
SH20SH20
Capital Variation Of Rights Attached To Shares
30 September 2019
SH10Notice of Particulars of Variation
Legacy
30 September 2019
CAP-SSCAP-SS
Resolution
30 September 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 September 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
30 September 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
16 September 2019
SH01Allotment of Shares
Capital Allotment Shares
16 September 2019
SH01Allotment of Shares
Capital Allotment Shares
16 September 2019
SH01Allotment of Shares
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Resolution
27 August 2019
RESOLUTIONSResolutions
Resolution
27 August 2019
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
8 August 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 January 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Resolution
20 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
27 January 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
19 December 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 October 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Resolution
13 August 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 July 2014
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
16 May 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
20 November 2012
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Secretary Company With Change Date
6 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Resolution
29 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Move Registers To Sail Company
14 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 January 2010
AD02Notification of Single Alternative Inspection Location
Legacy
2 October 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
21 March 2009
288cChange of Particulars
Legacy
21 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Full
9 November 2007
AAAnnual Accounts
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 April 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
353353
Legacy
10 March 2007
363aAnnual Return
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288cChange of Particulars
Legacy
28 February 2006
363aAnnual Return
Legacy
13 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
11 March 2005
363aAnnual Return
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
5 March 2004
363aAnnual Return
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
10 March 2003
363aAnnual Return
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
27 February 2002
363aAnnual Return
Legacy
20 December 2001
395Particulars of Mortgage or Charge
Legacy
2 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
363aAnnual Return
Legacy
28 February 2001
288cChange of Particulars
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
5 January 2000
395Particulars of Mortgage or Charge
Legacy
13 July 1999
395Particulars of Mortgage or Charge
Legacy
23 June 1999
288aAppointment of Director or Secretary
Resolution
21 June 1999
RESOLUTIONSResolutions
Resolution
21 June 1999
RESOLUTIONSResolutions
Resolution
21 June 1999
RESOLUTIONSResolutions
Resolution
21 June 1999
RESOLUTIONSResolutions
Resolution
21 June 1999
RESOLUTIONSResolutions
Resolution
21 June 1999
RESOLUTIONSResolutions
Miscellaneous
21 June 1999
MISCMISC
Resolution
21 June 1999
RESOLUTIONSResolutions
Resolution
21 June 1999
RESOLUTIONSResolutions
Miscellaneous
21 June 1999
MISCMISC
Memorandum Articles
21 June 1999
MEM/ARTSMEM/ARTS
Legacy
11 March 1999
288cChange of Particulars
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
363aAnnual Return
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Legacy
24 February 1998
363aAnnual Return
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Resolution
26 October 1997
RESOLUTIONSResolutions
Resolution
26 October 1997
RESOLUTIONSResolutions
Resolution
26 October 1997
RESOLUTIONSResolutions
Legacy
13 February 1997
363aAnnual Return
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
14 March 1996
363x363x
Legacy
14 March 1996
353353
Accounts With Accounts Type Full
14 December 1995
AAAnnual Accounts
Memorandum Articles
8 November 1995
MEM/ARTSMEM/ARTS
Resolution
8 November 1995
RESOLUTIONSResolutions
Legacy
3 November 1995
395Particulars of Mortgage or Charge
Legacy
3 November 1995
395Particulars of Mortgage or Charge
Legacy
3 November 1995
395Particulars of Mortgage or Charge
Legacy
15 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 April 1994
88(2)R88(2)R
Legacy
15 April 1994
88(2)R88(2)R
Resolution
15 April 1994
RESOLUTIONSResolutions
Resolution
15 April 1994
RESOLUTIONSResolutions
Resolution
15 April 1994
RESOLUTIONSResolutions
Legacy
15 April 1994
123Notice of Increase in Nominal Capital
Legacy
7 April 1994
395Particulars of Mortgage or Charge
Legacy
14 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1994
AAAnnual Accounts
Legacy
2 June 1993
288288
Legacy
20 May 1993
363sAnnual Return (shuttle)
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
22 October 1992
224224
Legacy
15 July 1992
288288
Legacy
26 June 1992
288288
Incorporation Company
24 February 1992
NEWINCIncorporation