Background WavePink WaveYellow Wave

VEOLIA ES NOTTINGHAMSHIRE LIMITED (05584380)

VEOLIA ES NOTTINGHAMSHIRE LIMITED (05584380) is an active UK company. incorporated on 5 October 2005. with registered office in London. 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 NOTTINGHAMSHIRE LIMITED has been registered for 20 years. Current directors include BELLYNCK, Christophe, CLAVIE, Valerie Isabelle Marie, KNIPE, Tracy Jayne and 1 others.

Company Number
05584380
Status
active
Type
ltd
Incorporated
5 October 2005
Age
20 years
Address
210 Pentonville Road, London, N1 9JY
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
BELLYNCK, Christophe, CLAVIE, Valerie Isabelle Marie, KNIPE, Tracy Jayne, MACPHAIL, Donald John Fraser
SIC Codes
38110, 38120, 38210, 38220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEOLIA ES NOTTINGHAMSHIRE LIMITED

VEOLIA ES NOTTINGHAMSHIRE LIMITED is an active company incorporated on 5 October 2005 with the registered office located in London. 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 NOTTINGHAMSHIRE LIMITED was registered 20 years ago.(SIC: 38110, 38120, 38210, 38220)

Status

active

Active since 20 years ago

Company No

05584380

LTD Company

Age

20 Years

Incorporated 5 October 2005

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 17 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

28 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

ONYX NOTTINGHAM LIMITED
From: 5 October 2005To: 3 February 2006
Contact
Address

210 Pentonville Road London, N1 9JY,

Previous Addresses

8Th Floor 210 Pentonville Road London N1 9JY England
From: 11 April 2011To: 30 April 2013
Veolia House 154a Pentonville Road London N1 9PE
From: 5 October 2005To: 11 April 2011
Timeline

17 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Oct 09
Director Left
Nov 09
Director Left
Apr 11
Director Joined
Jun 11
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Oct 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

CONDLIFFE, James Thomas

Active
Pentonville Road, LondonN1 9JY
Secretary
Appointed 31 Jul 2019

BELLYNCK, Christophe

Active
Pentonville Road, LondonN1 9JY
Born May 1961
Director
Appointed 17 Jan 2019

CLAVIE, Valerie Isabelle Marie

Active
Pentonville Road, LondonN1 9JY
Born April 1968
Director
Appointed 30 Jun 2021

KNIPE, Tracy Jayne

Active
Pentonville Road, LondonN1 9JY
Born August 1968
Director
Appointed 01 Jul 2024

MACPHAIL, Donald John Fraser

Active
Pentonville Road, LondonN1 9JY
Born March 1967
Director
Appointed 31 Oct 2013

BERRY, Richard Douglas

Resigned
Floor 210, LondonN1 9JY
Secretary
Appointed 01 Jan 2009
Resigned 01 Jan 2012

HUNT, Robert Charles

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 01 Dec 2011
Resigned 02 May 2014

HUNT, Robert Charles

Resigned
The Chestnuts, CorshamSN13 8JX
Secretary
Appointed 05 Oct 2005
Resigned 01 Jan 2009

LAMBERT, Benjamin Peter

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 02 May 2014
Resigned 31 Jul 2019

RM REGISTRARS LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate secretary
Appointed 05 Oct 2005
Resigned 05 Oct 2005

DE SAINT QUENTIN, Axel

Resigned
5l Portman Mansions, LondonW1M 1PU
Born December 1963
Director
Appointed 19 May 2006
Resigned 01 Oct 2009

DU PELOUX DE SAINT ROMAIN, Cyrille

Resigned
89 Kensington Court Mansions, LondonW8 5DU
Born February 1954
Director
Appointed 05 Oct 2005
Resigned 12 Jun 2007

GALLAGHER, Neil Vincent

Resigned
Pentonville Road, LondonN1 9JY
Born May 1963
Director
Appointed 17 Jan 2019
Resigned 30 Jun 2020

GERRARD, David Andrew

Resigned
Pentonville Road, LondonN1 9JY
Born December 1964
Director
Appointed 01 Oct 2009
Resigned 30 Jun 2021

GRAVESON, Gavin Howard

Resigned
Pentonville Road, LondonN1 9JY
Born August 1963
Director
Appointed 31 Dec 2008
Resigned 02 Jan 2019

HUNT, Robert Charles

Resigned
Pentonville Road, LondonN1 9JY
Born June 1957
Director
Appointed 20 Jun 2011
Resigned 31 Oct 2018

KUTNER, John Michael

Resigned
34 The Fairway, BarnetEN5 1HN
Born December 1940
Director
Appointed 05 Oct 2005
Resigned 31 Dec 2008

LEVETT, Paul Michael

Resigned
Floor 210, LondonN1 9JY
Born December 1957
Director
Appointed 23 Jul 2007
Resigned 08 Apr 2011

SPAUL, Thomas

Resigned
Pentonville Road, LondonN1 9JY
Born October 1953
Director
Appointed 05 Oct 2005
Resigned 30 Sept 2013

SWANN, Katherine Anne

Resigned
Pentonville Road, LondonN1 9JY
Born August 1979
Director
Appointed 02 Jul 2020
Resigned 01 Jul 2024

RM NOMINEES LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate director
Appointed 05 Oct 2005
Resigned 05 Oct 2005

Persons with significant control

1

Pentonville Road, LondonN1 9JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

90

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
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
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
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
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Full
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
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 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 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
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2011
AAAnnual Accounts
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
15 October 2010
AR01AR01
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Resolution
14 January 2009
RESOLUTIONSResolutions
Legacy
14 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
3 December 2007
363aAnnual Return
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
225Change of Accounting Reference Date
Legacy
2 May 2006
287Change of Registered Office
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
287Change of Registered Office
Certificate Change Of Name Company
3 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
287Change of Registered Office
Incorporation Company
5 October 2005
NEWINCIncorporation