Background WavePink WaveYellow Wave

DUDLEY WASTE SERVICES LIMITED (02958189)

DUDLEY WASTE SERVICES LIMITED (02958189) is an active UK company. incorporated on 12 August 1994. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DUDLEY WASTE SERVICES LIMITED has been registered for 31 years. Current directors include BIRLEY-SMITH, Gaynor, BROTHERS, Neil Philip, GRAY, Jessica Margaret and 3 others.

Company Number
02958189
Status
active
Type
ltd
Incorporated
12 August 1994
Age
31 years
Address
C/O Sterlings Ltd Lawford House, London, N3 1QA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BIRLEY-SMITH, Gaynor, BROTHERS, Neil Philip, GRAY, Jessica Margaret, HASELHURST, Mark Richard, LOGAN, Dermot, SHEEHAN, Richard Keith
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUDLEY WASTE SERVICES LIMITED

DUDLEY WASTE SERVICES LIMITED is an active company incorporated on 12 August 1994 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DUDLEY WASTE SERVICES LIMITED was registered 31 years ago.(SIC: 96090)

Status

active

Active since 31 years ago

Company No

02958189

LTD Company

Age

31 Years

Incorporated 12 August 1994

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 23 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

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

C/O Sterlings Ltd Lawford House Albert Place London, N3 1QA,

Previous Addresses

Crown Street Wolverhampton West Midlands WV1 1QB
From: 12 August 1994To: 7 February 2023
Timeline

41 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Jan 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Jul 12
Director Left
Aug 12
Director Joined
Jun 13
Director Left
Mar 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jul 18
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Sept 21
Owner Exit
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Aug 25
0
Funding
36
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

STERLINGS LTD

Active
Lawford House, LondonN3 1QA
Corporate secretary
Appointed 31 Jan 2005

BIRLEY-SMITH, Gaynor

Active
First Floor, Boundary House, LondonEC1M 6HR
Born July 1966
Director
Appointed 07 Nov 2007

BROTHERS, Neil Philip

Active
91-93 Charterhouse Street, LondonEC1M 6HR
Born November 1985
Director
Appointed 31 Mar 2024

GRAY, Jessica Margaret

Active
Bartholomew Lane, LondonEC2N 2AX
Born April 1978
Director
Appointed 24 Jan 2023

HASELHURST, Mark Richard

Active
Bartholomew Lane, LondonEC2N 2AX
Born March 1981
Director
Appointed 24 Jan 2023

LOGAN, Dermot

Active
10-12 Cork Street, LondonW1S 3NP
Born July 1972
Director
Appointed 23 Oct 2018

SHEEHAN, Richard Keith

Active
91/93 Charterhouse Street, LondonEC1M 6HR
Born May 1975
Director
Appointed 24 Jan 2011

POWELL, Stephen Richard William

Resigned
Field View Whitley Eaves, StaffordST21 6HR
Secretary
Appointed 12 Aug 1994
Resigned 31 Jan 2005

ALMERAS, Jerome, Sir

Resigned
Rue Du Kirchberg, Luxembourg
Born July 1970
Director
Appointed 03 Dec 2008
Resigned 16 Aug 2018

ANCEL, Stanislas

Resigned
Rue De Bassano, 75008 Paris
Born May 1974
Director
Appointed 28 Aug 2018
Resigned 13 Aug 2020

ARIE, Michel Bernard

Resigned
58 Avenue Du Mesnil, La VarenneFOREIGN
Born March 1947
Director
Appointed 05 Dec 2000
Resigned 01 Jan 2011

BANON, Pierre Stephane Marc

Resigned
1st Floor Boundary House, LondonEC1M 6HR
Born October 1985
Director
Appointed 31 Oct 2018
Resigned 22 Aug 2025

BATES, Cedric Ivan

Resigned
48 Stockwood Road, NewcastleST5 3LG
Born February 1936
Director
Appointed 25 Mar 1996
Resigned 08 Oct 1997

BEAZLEY LONG, Graham Maurice

Resigned
18 Molyneux Park Road, Tunbridge WellsTN4 8DN
Born February 1960
Director
Appointed 02 Feb 2007
Resigned 07 Nov 2007

BONNEVIALLE, Jean-Baptiste

Resigned
Zone Portuaire E Bregaillon, 83500 La Seyne-Sur-Mer
Born July 1982
Director
Appointed 28 Aug 2018
Resigned 01 Mar 2019

BRETONES, Sylvie Josee

Resigned
113 Rue Ambroise Park, 78 800 Houilles
Born September 1972
Director
Appointed 17 Oct 2006
Resigned 10 Oct 2008

CONAN, Patrick Alain Philippe

Resigned
40 Pursers Cross Road, LondonSW6 4TY
Born October 1944
Director
Appointed 12 Aug 1994
Resigned 29 Oct 1996

COSTA, Stefano

Resigned
Via Briscata 28-21, Genova
Born August 1946
Director
Appointed 26 Jul 2007
Resigned 11 Oct 2016

CROWTHER, Nicholas John Edward

Resigned
9 The Park, ChristletonCH3 7AR
Born July 1960
Director
Appointed 09 May 2005
Resigned 07 May 2008

DAVIS, Roland Arthur

Resigned
Chafford House, Tunbridge WellsTN2 5AD
Born October 1959
Director
Appointed 31 Aug 1999
Resigned 09 Oct 2008

DE MATHAREL, Renaud

Resigned
61 Rue De Maubeuge, Paris
Born August 1962
Director
Appointed 03 Dec 2008
Resigned 01 Aug 2012

DE VILLEPIN-LOUVARD, Eleonore

Resigned
Rue Du General Bertrand, 75007 Paris
Born August 1978
Director
Appointed 13 Oct 2008
Resigned 31 Jul 2018

FEILENREITER, Thomas Kurt

Resigned
Paris75008
Born July 1963
Director
Appointed 11 Oct 2016
Resigned 29 Jun 2018

FINEGAN, Andrea

Resigned
20 Belmont Hill, LondonSE13 5BD
Born April 1969
Director
Appointed 29 Nov 2004
Resigned 02 Feb 2007

HENDERSON, Jean-Paul Frederick

Resigned
95 Bis, Rue De Versailles, 78150 Le Chesnay
Born April 1955
Director
Appointed 15 Jan 1996
Resigned 08 Oct 1997

HOGG, Douglas

Resigned
Flat 4, LondonSW7 3BG
Born November 1960
Director
Appointed 08 Oct 1997
Resigned 18 Nov 1997

JACKSON, Robert Victor

Resigned
New House, SouthmoorOX13 5HR
Born September 1946
Director
Appointed 08 Oct 1997
Resigned 17 Oct 2006

JEAUFFROY, Jerome Maurice Olivier

Resigned
54 Rue De Prony, Paris
Born November 1959
Director
Appointed 03 Dec 2008
Resigned 15 Jul 2016

JOLY, Bernard Roger

Resigned
Zone Portuaire De Bregaillon, La Seyne Sur Mer Cedex83507
Born October 1966
Director
Appointed 11 Oct 2016
Resigned 13 Aug 2020

KUMAR, Rahul

Resigned
35 Rue Jean Francois Boch, Luxembourg
Born February 1985
Director
Appointed 17 Jul 2012
Resigned 16 Aug 2018

LEPOULTEL, Didier Pierre Yves

Resigned
12 Rue De Saint Nom, L'Etang La VilleFOREIGN
Born October 1945
Director
Appointed 05 Dec 2000
Resigned 26 Jul 2007

LEPOULTEL, Didier Pierre Yves

Resigned
12 Rue De Saint Nom, L'Etang La VilleFOREIGN
Born October 1945
Director
Appointed 15 Jan 1996
Resigned 08 Oct 1997

MATOS, Flavio Arantes

Resigned
Rue De Bassano, Paris75008
Born January 1979
Director
Appointed 01 Mar 2019
Resigned 13 Aug 2020

MIRALLIE, Francois Jean Pierre

Resigned
14 Rue Vavin, Paris75006
Born May 1962
Director
Appointed 15 Jan 1996
Resigned 30 Jun 2000

MORAN, Enis

Resigned
1st Floor Pollen House, LondonW1S 3NP
Born May 1984
Director
Appointed 28 Aug 2018
Resigned 23 Oct 2018

Persons with significant control

4

2 Active
2 Ceased
Boundary House, LondonEC1M 6HR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2021
Ceased 31 Aug 2021
15 Golden Square, LondonW1F 9JG

Nature of Control

Significant influence or control
Notified 31 Aug 2021
Boundary House, LondonEC1M 6HR

Nature of Control

Significant influence or control
Notified 31 Aug 2021
Laurence Pountney Hill, LondonEC4R 0HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Ceased 31 Aug 2021
Fundings
Financials
Latest Activities

Filing History

188

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
13 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 September 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Auditors Resignation Company
20 August 2013
AUDAUD
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Auditors Resignation Company
21 December 2009
AUDAUD
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Full
9 April 2009
AAAnnual Accounts
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
3 December 2007
288bResignation of Director or Secretary
Legacy
3 December 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
16 August 2006
363aAnnual Return
Legacy
10 August 2006
288cChange of Particulars
Legacy
10 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
353353
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
244244
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
23 August 2003
363sAnnual Return (shuttle)
Legacy
20 August 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
8 August 2002
AUDAUD
Accounts With Accounts Type Full
26 April 2002
AAAnnual Accounts
Legacy
25 January 2002
287Change of Registered Office
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2001
AAAnnual Accounts
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
21 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
363sAnnual Return (shuttle)
Legacy
10 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 1999
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
12 February 1998
395Particulars of Mortgage or Charge
Memorandum Articles
2 December 1997
MEM/ARTSMEM/ARTS
Resolution
2 December 1997
RESOLUTIONSResolutions
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Resolution
26 October 1997
RESOLUTIONSResolutions
Resolution
26 October 1997
RESOLUTIONSResolutions
Resolution
26 October 1997
RESOLUTIONSResolutions
Resolution
26 October 1997
RESOLUTIONSResolutions
Resolution
26 October 1997
RESOLUTIONSResolutions
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
122122
Legacy
15 October 1997
122122
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Memorandum Articles
2 December 1996
MEM/ARTSMEM/ARTS
Resolution
2 December 1996
RESOLUTIONSResolutions
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
18 August 1996
363sAnnual Return (shuttle)
Legacy
26 July 1996
395Particulars of Mortgage or Charge
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Accounts With Accounts Type Dormant
20 March 1996
AAAnnual Accounts
Resolution
20 March 1996
RESOLUTIONSResolutions
Legacy
23 August 1995
363sAnnual Return (shuttle)
Legacy
28 March 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
12 August 1994
NEWINCIncorporation