Background WavePink WaveYellow Wave

SEVERN WASTE SERVICES LIMITED (03618688)

SEVERN WASTE SERVICES LIMITED (03618688) is an active UK company. incorporated on 20 August 1998. with registered office in Doncaster. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 2 other business activities. SEVERN WASTE SERVICES LIMITED has been registered for 27 years. Current directors include LONGDON, Steven John, MCKENZIE, Fraser Wilson.

Company Number
03618688
Status
active
Type
ltd
Incorporated
20 August 1998
Age
27 years
Address
3 Sidings Court, Doncaster, DN4 5NU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
LONGDON, Steven John, MCKENZIE, Fraser Wilson
SIC Codes
35110, 38210, 38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVERN WASTE SERVICES LIMITED

SEVERN WASTE SERVICES LIMITED is an active company incorporated on 20 August 1998 with the registered office located in Doncaster. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 2 other business activities. SEVERN WASTE SERVICES LIMITED was registered 27 years ago.(SIC: 35110, 38210, 38320)

Status

active

Active since 27 years ago

Company No

03618688

LTD Company

Age

27 Years

Incorporated 20 August 1998

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 31 October 2025 (5 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 3 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

SHUTTLEBEAM LIMITED
From: 20 August 1998To: 21 October 1998
Contact
Address

3 Sidings Court White Rose Way Doncaster, DN4 5NU,

Previous Addresses

3 Sidings Court, White Rose Way Doncaster DN4 5nd United Kingdom
From: 1 November 2024To: 8 November 2024
The Marina Kings Road Evesham Worcestershire WR11 3XZ
From: 20 August 1998To: 1 November 2024
Timeline

12 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Aug 98
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
Feb 22
Director Joined
Aug 22
Owner Exit
Sept 22
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Jun 24
Director Left
Jul 24
Director Left
Oct 25
Director Left
Oct 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

LONGDON, Steven John

Active
Sidings Court, DoncasterDN4 5NU
Born May 1966
Director
Appointed 02 Aug 2023

MCKENZIE, Fraser Wilson

Active
Sidings Court, DoncasterDN4 5NU
Born October 1965
Director
Appointed 10 Jun 2024

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 20 Aug 1998
Resigned 16 Oct 2009

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
One Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 16 Oct 2009
Resigned 27 Feb 2025

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 20 Aug 1998
Resigned 20 Oct 1998

PEIRO BALAGUER, Javier

Resigned
80-86 Bath Road, CheltenhamGL53 7JT
Born January 1974
Director
Appointed 30 Sept 2010
Resigned 01 Jul 2024

SERRANO MINCHAN, Agustin

Resigned
900 Pavilion Drive, NorthamptonNN4 7RG
Born December 1959
Director
Appointed 30 Sept 2010
Resigned 11 Feb 2022

TAYLOR, Paul

Resigned
Kings Road, EveshamWR11 3XZ
Born May 1959
Director
Appointed 24 May 2022
Resigned 01 Aug 2023

FCC ENVIRONMENT SERVICES (UK) LIMITED

Resigned
Sidings Court, DoncasterDN4 5NU
Corporate director
Appointed 20 Oct 1998
Resigned 29 Oct 2025

URBASER LIMITED

Resigned
80-86 Bath Road, CheltenhamGL53 7JT
Corporate director
Appointed 26 Jul 2001
Resigned 29 Oct 2025

URBASER SA

Resigned
Avda Tenerife 4-6, MadridFOREIGN
Corporate director
Appointed 13 Nov 1998
Resigned 26 Jul 2001

Persons with significant control

3

2 Active
1 Ceased
Sidings Court, DoncasterDN4 5NU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2022

Fcc Environment Services (Uk) Limited

Ceased
Sidings Court, DoncasterDN4 5NU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2022

Fcc Waste Management Limited

Active
Sidings Court, DoncasterDN4 5NU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
9 October 2025
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
11 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 February 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Change Corporate Director Company With Change Date
29 August 2023
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
4 August 2023
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
8 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 August 2019
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
2 April 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Change Corporate Director Company With Change Date
13 October 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 February 2014
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
15 November 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Change Sail Address Company With Old Address
4 September 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Change Corporate Director Company With Change Date
27 September 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Sail Address Company With Old Address
23 July 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Corporate Director Company With Change Date
17 September 2010
CH02Change of Corporate Director Details
Move Registers To Sail Company
4 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 February 2010
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
2 December 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
2 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
10 September 2008
287Change of Registered Office
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
6 October 2006
288cChange of Particulars
Legacy
7 September 2006
363aAnnual Return
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
24 October 2005
244244
Legacy
1 September 2005
363aAnnual Return
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
1 November 2004
244244
Legacy
23 September 2004
363aAnnual Return
Legacy
17 September 2004
353353
Legacy
18 September 2003
288cChange of Particulars
Legacy
8 September 2003
363aAnnual Return
Accounts With Accounts Type Full
5 July 2003
AAAnnual Accounts
Legacy
18 October 2002
363aAnnual Return
Legacy
28 August 2002
288bResignation of Director or Secretary
Miscellaneous
4 August 2002
MISCMISC
Accounts With Accounts Type Full
17 May 2002
AAAnnual Accounts
Resolution
29 November 2001
RESOLUTIONSResolutions
Resolution
29 November 2001
RESOLUTIONSResolutions
Resolution
29 November 2001
RESOLUTIONSResolutions
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
363aAnnual Return
Accounts With Accounts Type Full
8 May 2001
AAAnnual Accounts
Legacy
21 March 2001
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
14 September 2000
363aAnnual Return
Legacy
11 July 2000
244244
Legacy
13 June 2000
395Particulars of Mortgage or Charge
Memorandum Articles
5 December 1999
MEM/ARTSMEM/ARTS
Legacy
26 August 1999
363aAnnual Return
Legacy
6 February 1999
353353
Memorandum Articles
22 December 1998
MEM/ARTSMEM/ARTS
Resolution
22 December 1998
RESOLUTIONSResolutions
Resolution
22 December 1998
RESOLUTIONSResolutions
Resolution
24 November 1998
RESOLUTIONSResolutions
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288bResignation of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
26 October 1998
287Change of Registered Office
Legacy
26 October 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
21 October 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 August 1998
NEWINCIncorporation