Background WavePink WaveYellow Wave

HAZREM ENVIRONMENTAL LTD (05064100)

HAZREM ENVIRONMENTAL LTD (05064100) is an active UK company. incorporated on 4 March 2004. with registered office in High Wycombe. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38120). HAZREM ENVIRONMENTAL LTD has been registered for 22 years. Current directors include ANGELL, Marc Anthony, TOPHAM, Michael Robert Mason.

Company Number
05064100
Status
active
Type
ltd
Incorporated
4 March 2004
Age
22 years
Address
Coronation Road, High Wycombe, HP12 3TZ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38120)
Directors
ANGELL, Marc Anthony, TOPHAM, Michael Robert Mason
SIC Codes
38120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAZREM ENVIRONMENTAL LTD

HAZREM ENVIRONMENTAL LTD is an active company incorporated on 4 March 2004 with the registered office located in High Wycombe. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38120). HAZREM ENVIRONMENTAL LTD was registered 22 years ago.(SIC: 38120)

Status

active

Active since 22 years ago

Company No

05064100

LTD Company

Age

22 Years

Incorporated 4 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 14 June 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026
Contact
Address

Coronation Road Cressex High Wycombe, HP12 3TZ,

Previous Addresses

Unit 31 Tafarnaubach Industrial Estate Tredegar NP22 3AA Wales
From: 7 October 2021To: 17 June 2024
Fern Close Pen-Y-Fan Industrial Estate Crumlin NP11 3EH
From: 13 March 2012To: 7 October 2021
Chambers House Blackwood Road Pontllanfraith Blackwood Gwent NP12 2BW Wales
From: 12 March 2010To: 13 March 2012
Chambers House Blackwood Road Blackwood South Wales NP12 2XB
From: 4 March 2004To: 12 March 2010
Timeline

12 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Loan Secured
Sept 13
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Owner Exit
Jul 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Nov 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PARSONS, Sarah

Active
Cressex, High WycombeHP12 3TZ
Secretary
Appointed 12 Jun 2024

ANGELL, Marc Anthony

Active
Cressex, High WycombeHP12 3TZ
Born August 1980
Director
Appointed 01 Nov 2024

TOPHAM, Michael Robert Mason

Active
Cressex, High WycombeHP12 3TZ
Born November 1972
Director
Appointed 12 Jun 2024

GODDARD, Michelle Monica

Resigned
1 Parklands, BlackwoodNP12 1HU
Secretary
Appointed 01 Jul 2004
Resigned 12 Jun 2024

GODDARD, Michelle Monica

Resigned
1 Parklands, BlackwoodNP12 1HU
Secretary
Appointed 04 Mar 2004
Resigned 15 Apr 2004

HORTON, Colin

Resigned
17 Court Neuadd Wen, AberbargoedCF81 9DL
Secretary
Appointed 01 Apr 2004
Resigned 22 Jun 2004

COBBAN, Russell James

Resigned
2 Linden Road, NewportNP19 8LB
Born August 1970
Director
Appointed 01 Aug 2007
Resigned 31 Mar 2009

GODDARD, Paul Anthony

Resigned
1 Parklands, BlackwoodNP12 1HU
Born April 1971
Director
Appointed 04 Mar 2004
Resigned 12 Jun 2024

JAMES, Paul Anthony

Resigned
Cressex, High WycombeHP12 3TZ
Born February 1967
Director
Appointed 12 Jun 2024
Resigned 31 Oct 2024

MAYHEW, Maxine Eleanor, Dr

Resigned
Cressex, High WycombeHP12 3TZ
Born August 1973
Director
Appointed 12 Jun 2024
Resigned 31 Oct 2025

Persons with significant control

2

1 Active
1 Ceased

Biffa Waste Services Limited

Active
Cressex, High WycombeHP12 3TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2024

Mr Paul Anthony Goddard

Ceased
Parklands, BlackwoodNP12 1HU
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2017
Ceased 11 Jul 2024
Fundings
Financials
Latest Activities

Filing History

87

Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
16 May 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control
15 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Annual Return Company With Made Up Date Full List Shareholders
1 July 2024
AR01AR01
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Resolution
22 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 June 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
23 May 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 May 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 May 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 May 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 May 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 May 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 May 2024
RP04AR01RP04AR01
Legacy
17 May 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
23 August 2007
288aAppointment of Director or Secretary
Resolution
14 June 2007
RESOLUTIONSResolutions
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
12 July 2006
395Particulars of Mortgage or Charge
Legacy
7 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2005
AAAnnual Accounts
Legacy
20 October 2005
88(2)R88(2)R
Resolution
20 October 2005
RESOLUTIONSResolutions
Resolution
20 October 2005
RESOLUTIONSResolutions
Legacy
21 March 2005
287Change of Registered Office
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
287Change of Registered Office
Legacy
3 April 2004
88(2)R88(2)R
Legacy
3 April 2004
288aAppointment of Director or Secretary
Incorporation Company
4 March 2004
NEWINCIncorporation