Background WavePink WaveYellow Wave

VEOLIA ES BIRMINGHAM LIMITED (02692681)

VEOLIA ES BIRMINGHAM LIMITED (02692681) is an active UK company. incorporated on 2 March 1992. with registered office in Birmingham. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 3 other business activities. VEOLIA ES BIRMINGHAM LIMITED has been registered for 34 years.

Company Number
02692681
Status
active
Type
ltd
Incorporated
2 March 1992
Age
34 years
Address
Tyseley Energy Recovery Facility James Road, Birmingham, B11 2BA
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
SIC Codes
38110, 38120, 38210, 38220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEOLIA ES BIRMINGHAM LIMITED

VEOLIA ES BIRMINGHAM LIMITED is an active company incorporated on 2 March 1992 with the registered office located in Birmingham. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 3 other business activities. VEOLIA ES BIRMINGHAM LIMITED was registered 34 years ago.(SIC: 38110, 38120, 38210, 38220)

Status

active

Active since 34 years ago

Company No

02692681

LTD Company

Age

34 Years

Incorporated 2 March 1992

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 21 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

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

TYSELEY WASTE DISPOSAL LIMITED
From: 2 March 1992To: 4 May 2006
Contact
Address

Tyseley Energy Recovery Facility James Road Tyseley Birmingham, B11 2BA,

Previous Addresses

Tyseley Incinerator James Road Tyseley Birmingham B11 2BA United Kingdom
From: 19 May 2011To: 21 May 2014
8Th Floor 210 Pentonville Road London N1 9JY England
From: 11 April 2011To: 19 May 2011
Tyseley Incinerator James Road Tyseley Birmingham B11 2BA
From: 2 March 1992To: 11 April 2011
Timeline

24 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Apr 11
Director Joined
Jun 11
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Jan 14
Director Joined
Feb 15
Director Joined
Feb 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Jan 19
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

177

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Change Sail Address Company With New Address
1 September 2020
AD02Notification of Single Alternative Inspection Location
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
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
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
8 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Termination Secretary Company With Name
4 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
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
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
363aAnnual Return
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288cChange of Particulars
Legacy
19 May 2006
363aAnnual Return
Legacy
19 May 2006
353353
Certificate Change Of Name Company
4 May 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
19 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Legacy
9 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
15 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Auditors Resignation Company
4 March 1999
AUDAUD
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
29 August 1998
403aParticulars of Charge Subject to s859A
Legacy
19 August 1998
395Particulars of Mortgage or Charge
Legacy
19 August 1998
395Particulars of Mortgage or Charge
Legacy
31 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1997
AAAnnual Accounts
Legacy
2 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Legacy
31 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1995
AAAnnual Accounts
Legacy
8 March 1995
363sAnnual Return (shuttle)
Memorandum Articles
22 January 1995
MEM/ARTSMEM/ARTS
Resolution
22 January 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
395Particulars of Mortgage or Charge
Memorandum Articles
23 December 1994
MEM/ARTSMEM/ARTS
Resolution
23 December 1994
RESOLUTIONSResolutions
Legacy
31 October 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
14 October 1994
88(2)R88(2)R
Legacy
5 May 1994
288288
Legacy
25 April 1994
225(2)225(2)
Legacy
31 March 1994
363sAnnual Return (shuttle)
Legacy
2 March 1994
288288
Legacy
31 January 1994
88(2)R88(2)R
Legacy
31 January 1994
88(2)R88(2)R
Resolution
31 January 1994
RESOLUTIONSResolutions
Resolution
31 January 1994
RESOLUTIONSResolutions
Legacy
31 January 1994
123Notice of Increase in Nominal Capital
Legacy
31 January 1994
287Change of Registered Office
Legacy
31 January 1994
288288
Legacy
31 January 1994
288288
Legacy
31 January 1994
288288
Legacy
31 January 1994
288288
Legacy
31 January 1994
288288
Legacy
31 January 1994
288288
Legacy
31 January 1994
288288
Resolution
20 January 1994
RESOLUTIONSResolutions
Resolution
20 January 1994
RESOLUTIONSResolutions
Memorandum Articles
20 December 1993
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
17 December 1993
AAAnnual Accounts
Legacy
30 November 1993
288288
Resolution
16 September 1993
RESOLUTIONSResolutions
Resolution
1 April 1993
RESOLUTIONSResolutions
Resolution
1 April 1993
RESOLUTIONSResolutions
Legacy
1 April 1993
363sAnnual Return (shuttle)
Legacy
12 October 1992
288288
Legacy
12 October 1992
287Change of Registered Office
Legacy
12 June 1992
288288
Legacy
12 June 1992
288288
Legacy
12 June 1992
288288
Legacy
26 May 1992
287Change of Registered Office
Incorporation Company
2 March 1992
NEWINCIncorporation