Background WavePink WaveYellow Wave

VALENCIA WASTE (LANDFILL RESTORATION) LIMITED (03411260)

VALENCIA WASTE (LANDFILL RESTORATION) LIMITED (03411260) is an active UK company. incorporated on 29 July 1997. with registered office in Rugby. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VALENCIA WASTE (LANDFILL RESTORATION) LIMITED has been registered for 28 years.

Company Number
03411260
Status
active
Type
ltd
Incorporated
29 July 1997
Age
28 years
Address
The Oil Depot 242 London Road, Rugby, 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 (LANDFILL RESTORATION) LIMITED

VALENCIA WASTE (LANDFILL RESTORATION) LIMITED is an active company incorporated on 29 July 1997 with the registered office located in Rugby. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VALENCIA WASTE (LANDFILL RESTORATION) LIMITED was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03411260

LTD Company

Age

28 Years

Incorporated 29 July 1997

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 20 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

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 (LANDFILL RESTORATION) LIMITED
From: 10 March 2005To: 13 April 2022
HYDROLAB LIMITED
From: 26 January 1998To: 10 March 2005
BONDCO 646 LIMITED
From: 29 July 1997To: 26 January 1998
Contact
Address

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

Previous Addresses

Ardley Cottage Ardley Bicester OX27 7PH England
From: 12 April 2022To: 22 May 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: 29 July 1997To: 17 July 2020
Timeline

20 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Oct 15
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Loan Secured
Apr 22
Loan Cleared
Dec 22
Director Joined
Nov 25
Director Left
Feb 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

165

Replacement Filing Of Director Appointment With Name
20 March 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
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
Termination Secretary Company With Name Termination Date
22 May 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
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
Resolution
16 May 2022
RESOLUTIONSResolutions
Memorandum Articles
16 May 2022
MAMA
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
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2022
AAAnnual Accounts
Legacy
10 January 2022
PARENT_ACCPARENT_ACC
Legacy
10 January 2022
AGREEMENT2AGREEMENT2
Legacy
10 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2020
AAAnnual Accounts
Legacy
14 December 2020
PARENT_ACCPARENT_ACC
Legacy
14 December 2020
AGREEMENT2AGREEMENT2
Legacy
14 December 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
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 Audit Exemption Subsiduary
20 December 2019
AAAnnual Accounts
Legacy
20 December 2019
PARENT_ACCPARENT_ACC
Legacy
20 December 2019
AGREEMENT2AGREEMENT2
Legacy
20 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2019
AAAnnual Accounts
Legacy
21 January 2019
AGREEMENT2AGREEMENT2
Legacy
10 January 2019
PARENT_ACCPARENT_ACC
Legacy
10 January 2019
GUARANTEE2GUARANTEE2
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
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 Audit Exemption Subsiduary
2 January 2018
AAAnnual Accounts
Legacy
2 January 2018
PARENT_ACCPARENT_ACC
Legacy
2 January 2018
AGREEMENT2AGREEMENT2
Legacy
2 January 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2017
AAAnnual Accounts
Legacy
11 January 2017
PARENT_ACCPARENT_ACC
Legacy
11 January 2017
GUARANTEE2GUARANTEE2
Legacy
11 January 2017
AGREEMENT2AGREEMENT2
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
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2015
AAAnnual Accounts
Legacy
17 December 2015
PARENT_ACCPARENT_ACC
Legacy
17 December 2015
GUARANTEE2GUARANTEE2
Legacy
17 December 2015
AGREEMENT2AGREEMENT2
Change Person Secretary Company With Change Date
10 November 2015
CH03Change of Secretary Details
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
Auditors Resignation Company
1 April 2015
AUDAUD
Miscellaneous
20 March 2015
MISCMISC
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2014
AAAnnual Accounts
Legacy
17 December 2014
PARENT_ACCPARENT_ACC
Legacy
17 December 2014
AGREEMENT2AGREEMENT2
Legacy
17 December 2014
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
12 November 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Termination Secretary Company With Name Termination Date
7 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2014
AAAnnual Accounts
Legacy
6 January 2014
PARENT_ACCPARENT_ACC
Legacy
6 January 2014
AGREEMENT2AGREEMENT2
Legacy
6 January 2014
GUARANTEE2GUARANTEE2
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
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
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
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
15 January 2009
AAAnnual Accounts
Resolution
15 October 2008
RESOLUTIONSResolutions
Legacy
29 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
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Resolution
16 August 2006
RESOLUTIONSResolutions
Legacy
9 August 2006
363aAnnual Return
Accounts Amended With Accounts Type Full
3 February 2006
AAMDAAMD
Accounts With Accounts Type Dormant
17 January 2006
AAAnnual Accounts
Legacy
11 October 2005
288cChange of Particulars
Legacy
22 September 2005
288cChange of Particulars
Legacy
26 August 2005
363aAnnual Return
Legacy
21 March 2005
287Change of Registered Office
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 March 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
13 December 2004
AAAnnual Accounts
Legacy
31 August 2004
363aAnnual Return
Legacy
18 August 2003
363aAnnual Return
Legacy
18 August 2003
288cChange of Particulars
Legacy
18 August 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
23 July 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 December 2002
AAAnnual Accounts
Legacy
12 November 2002
287Change of Registered Office
Legacy
2 October 2002
363aAnnual Return
Accounts With Accounts Type Dormant
7 January 2002
AAAnnual Accounts
Legacy
24 July 2001
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2001
AAAnnual Accounts
Legacy
18 September 2000
363aAnnual Return
Accounts With Accounts Type Dormant
6 December 1999
AAAnnual Accounts
Legacy
1 September 1999
288cChange of Particulars
Legacy
1 September 1999
288cChange of Particulars
Legacy
31 August 1999
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 1999
AAAnnual Accounts
Resolution
29 January 1999
RESOLUTIONSResolutions
Resolution
29 January 1999
RESOLUTIONSResolutions
Resolution
29 January 1999
RESOLUTIONSResolutions
Legacy
2 September 1998
363aAnnual Return
Legacy
2 September 1998
287Change of Registered Office
Certificate Change Of Name Company
23 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 1997
88(2)R88(2)R
Legacy
29 August 1997
225Change of Accounting Reference Date
Incorporation Company
29 July 1997
NEWINCIncorporation