Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VALENCIA WASTE KENT LIMITED
Company Information for

VALENCIA WASTE KENT LIMITED

OIL DEPOT, 242 LONDON ROAD, STRETTON ON DUNSMORE, CV23 9JA,
Company Registration Number
02751074
Private Limited Company
Active

Company Overview

About Valencia Waste Kent Ltd
VALENCIA WASTE KENT LIMITED was founded on 1992-09-28 and has its registered office in Stretton On Dunsmore. The organisation's status is listed as "Active". Valencia Waste Kent Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VALENCIA WASTE KENT LIMITED
 
Legal Registered Office
OIL DEPOT
242 LONDON ROAD
STRETTON ON DUNSMORE
CV23 9JA
Other companies in EX2
 
Previous Names
VIRIDOR WASTE KENT LIMITED13/04/2022
BRETT WASTE MANAGEMENT LIMITED23/06/2005
Filing Information
Company Number 02751074
Company ID Number 02751074
Date formed 1992-09-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 16:23:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VALENCIA WASTE KENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VALENCIA WASTE KENT LIMITED

Current Directors
Officer Role Date Appointed
HELEN PATRICIA BARRETT-HAGUE
Company Secretary 2016-03-25
KAREN SENIOR
Company Secretary 2014-11-01
PHILLIP CHARLES PIDDINGTON
Director 2015-07-31
ELLIOT ARTHUR JAMES REES
Director 2015-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
STUART WOOD
Director 2002-10-01 2017-03-31
RICHARD CYRILL ZMUDA
Company Secretary 2012-03-13 2016-11-30
KENNETH DAVID WOODIER
Company Secretary 2012-03-13 2016-03-25
ANDREW MICHAEL DAVID KIRKMAN
Director 2011-04-01 2015-09-18
MARK BURROWS SMITH
Director 2012-10-01 2015-06-30
MARGARET LILIAN HEELEY
Company Secretary 2008-05-05 2014-07-28
MICHAEL HELLINGS
Director 2005-06-20 2012-09-30
BARRIE SIDNEY HURLEY
Director 2005-06-20 2011-12-31
DAVID BALFOUR ROBERTSON
Director 2005-10-26 2011-03-31
ALASTAIR CRAWFORD FINLAYSON
Director 2000-11-24 2009-04-30
CHRISTOPHER PAUL RICHARDS
Company Secretary 2007-04-05 2008-05-05
MARGARET LILIAN HEELEY
Company Secretary 2005-06-20 2007-04-05
DAVID BALFOUR ROBERTSON
Director 2005-06-20 2005-10-26
JOHN GILBERT
Company Secretary 2002-07-25 2005-06-20
WILLIAM JOHN BRETT
Director 1997-12-01 2005-06-20
JOHN GILBERT
Director 2002-07-25 2005-06-20
TIMOTHY WILLIAM BRETT
Director 1992-09-28 2005-06-17
SIMON JOHN RUSSELL
Director 1997-08-18 2005-06-17
PETER BARRY WOOLNOUGH
Company Secretary 1992-09-28 2002-07-26
PETER BARRY WOOLNOUGH
Director 1993-01-06 2002-07-26
JENNIFER MARY BRETT
Director 1993-06-01 2002-04-30
STEPHEN ROBERT BRETT
Director 1993-01-06 2002-04-30
MARTIN REILLY DRURY
Director 1992-09-28 1998-12-31
JOHN SCOTT PEER
Director 1992-09-28 1997-08-18
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-09-28 1992-09-28
LONDON LAW SERVICES LIMITED
Nominated Director 1992-09-28 1992-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP CHARLES PIDDINGTON ENVIRONMENTAL SERVICES ASSOCIATION LIMITED Director 2016-12-01 CURRENT 1969-09-30 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR CLYDE VALLEY LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
PHILLIP CHARLES PIDDINGTON PEARSONS GROUP HOLDINGS LIMITED Director 2015-07-31 CURRENT 2002-07-05 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR SOUTH LANARKSHIRE LIMITED Director 2015-07-31 CURRENT 2011-06-08 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON DRAGON WASTE LIMITED Director 2015-07-31 CURRENT 1992-09-30 Active
PHILLIP CHARLES PIDDINGTON HODGEJOY RECYCLING LIMITED Director 2015-07-31 CURRENT 1995-05-11 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON BASECALL LIMITED Director 2015-07-31 CURRENT 2002-02-20 Active
PHILLIP CHARLES PIDDINGTON CORBY SKIP HIRE LIMITED Director 2015-07-31 CURRENT 2006-06-20 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR EFW (RUNCORN) LIMITED Director 2015-07-31 CURRENT 2009-03-31 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (THAMES) LIMITED Director 2015-07-31 CURRENT 1994-11-15 Active
PHILLIP CHARLES PIDDINGTON VALENCIA (ERITH) LIMITED Director 2015-07-31 CURRENT 1995-11-27 Active
PHILLIP CHARLES PIDDINGTON THAMES INCINERATION AND RECYCLING LIMITED Director 2015-07-31 CURRENT 1996-02-19 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE (WASTENOT RECYCLING) LIMITED Director 2015-07-31 CURRENT 1996-05-13 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON BIFFA (CORBY) LIMITED Director 2015-07-31 CURRENT 1996-06-26 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (LANDFILL RESTORATION) LIMITED Director 2015-07-31 CURRENT 1997-07-29 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR RESOURCE MANAGEMENT LIMITED Director 2015-07-31 CURRENT 1998-10-13 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (MEDWAY) HOLDINGS LIMITED Director 2015-07-31 CURRENT 1999-05-06 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR (MARTOCK) LIMITED Director 2015-07-31 CURRENT 2000-08-03 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON THAMES TANKERING SERVICES LIMITED Director 2015-07-31 CURRENT 2001-07-26 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON BIFFA (WEST SUSSEX) RECYCLING LIMITED Director 2015-07-31 CURRENT 2003-10-21 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE (ATHERTON) HOLDINGS LIMITED Director 2015-07-31 CURRENT 2005-04-01 Active
PHILLIP CHARLES PIDDINGTON SHORE RECYCLING (OZONE) LIMITED Director 2015-07-31 CURRENT 2005-06-06 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR RESOURCE TRANSPORT LIMITED Director 2015-07-31 CURRENT 2006-03-02 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON OAKLEY SKIP HIRE LIMITED Director 2015-07-31 CURRENT 2006-06-20 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON OAKLEY RECYCLING LIMITED Director 2015-07-31 CURRENT 2006-06-19 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VALENCIA (LANCASHIRE) LIMITED Director 2015-07-31 CURRENT 2006-09-13 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE (ADAPT) LIMITED Director 2015-07-31 CURRENT 2006-11-20 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR (COMMUNITY RECYCLING MKH) LIMITED Director 2015-07-31 CURRENT 2008-11-25 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR (CHESHIRE) LIMITED Director 2015-07-31 CURRENT 2010-08-05 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR OXFORDSHIRE LIMITED Director 2015-07-31 CURRENT 2010-08-12 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR NEW ENGLAND (EFW) LIMITED Director 2015-07-31 CURRENT 2010-10-27 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR TRIDENT PARK LIMITED Director 2015-07-31 CURRENT 2012-03-06 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR SOUTH LONDON LIMITED Director 2015-07-31 CURRENT 2012-06-15 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR PETERBOROUGH LIMITED Director 2015-07-31 CURRENT 2012-10-16 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR ENVIROSCOT LIMITED Director 2015-07-31 CURRENT 1998-02-12 Active
PHILLIP CHARLES PIDDINGTON VWM (SCOTLAND) LIMITED Director 2015-07-31 CURRENT 1998-08-10 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VALENCIA ELECTRICAL RECYCLING LIMITED Director 2015-07-31 CURRENT 2002-03-28 Active
PHILLIP CHARLES PIDDINGTON VALENCIA ELECTRICAL RECYCLING (HOLDINGS) LIMITED Director 2015-07-31 CURRENT 2004-07-26 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR (GLASGOW) LIMITED Director 2015-07-31 CURRENT 2011-08-03 Active
PHILLIP CHARLES PIDDINGTON PARKWOOD GROUP LIMITED Director 2015-07-31 CURRENT 1991-03-05 Active
PHILLIP CHARLES PIDDINGTON INDUSTRIAL WASTE DISPOSALS (SHEFFIELD) LIMITED Director 2015-07-31 CURRENT 1967-07-13 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON LAVELLE & SONS LIMITED Director 2015-07-31 CURRENT 1977-05-05 Active
PHILLIP CHARLES PIDDINGTON PARKWOOD ENVIRONMENTAL LIMITED Director 2015-07-31 CURRENT 1990-03-15 Active
PHILLIP CHARLES PIDDINGTON GREATER MANCHESTER SITES LIMITED Director 2015-07-31 CURRENT 1990-12-07 Active
PHILLIP CHARLES PIDDINGTON ASTLEY MINERALS LIMITED Director 2015-07-31 CURRENT 1992-11-09 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON PILSWORTH FOREST LIMITED Director 2015-07-31 CURRENT 1995-07-18 Active
PHILLIP CHARLES PIDDINGTON PILSWORTH FOREST (1996) LIMITED Director 2015-07-31 CURRENT 1996-07-30 Active
PHILLIP CHARLES PIDDINGTON PARKWOOD RECYCLING LIMITED Director 2015-07-31 CURRENT 1997-01-16 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON CITY RECLAMATION SERVICES LIMITED Director 2015-07-31 CURRENT 1997-07-03 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON A.A. BEST & SONS LIMITED Director 2015-07-31 CURRENT 1988-10-19 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON MAC-GLASS RECYCLING LIMITED Director 2015-07-31 CURRENT 2002-10-21 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (MEDWAY) LIMITED Director 2015-07-31 CURRENT 1972-08-24 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (THETFORD) LIMITED Director 2015-07-31 CURRENT 1972-03-20 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE WOOTTON LIMITED Director 2015-07-31 CURRENT 1975-01-17 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE EXETER LIMITED Director 2015-07-31 CURRENT 1978-12-05 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (EAST ANGLIA) LIMITED Director 2015-07-31 CURRENT 1989-09-19 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE HAMPSHIRE LIMITED Director 2015-07-31 CURRENT 1989-10-20 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON THAMES WASTE LIMITED Director 2015-07-31 CURRENT 1990-06-14 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (SOMERSET) LIMITED Director 2015-07-31 CURRENT 1991-07-23 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (BRISTOL) LIMITED Director 2015-07-31 CURRENT 1991-07-19 Active
PHILLIP CHARLES PIDDINGTON SHEFFIELD WASTE DISPOSAL COMPANY LIMITED Director 2015-07-31 CURRENT 1990-03-16 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE SUFFOLK LIMITED Director 2015-07-31 CURRENT 1991-10-23 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE LIMITED Director 2015-07-31 CURRENT 1991-11-08 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE (GREATER MANCHESTER) LIMITED Director 2015-07-31 CURRENT 1992-04-08 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE DISPOSAL LIMITED Director 2015-07-31 CURRENT 1992-06-08 Active
PHILLIP CHARLES PIDDINGTON BIFFA (EARLS BARTON) LIMITED Director 2015-07-31 CURRENT 1963-01-25 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (PARKWOOD) LIMITED Director 2015-07-31 CURRENT 1985-11-14 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR LONDON RECYCLING LIMITED Director 2015-07-31 CURRENT 1986-02-27 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON TOKENMARCH LIMITED Director 2015-07-31 CURRENT 1986-06-05 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (ALLWASTE DISPOSAL) LIMITED Director 2015-07-31 CURRENT 1988-04-25 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE MANAGEMENT LIMITED Director 2015-07-31 CURRENT 1956-12-03 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR GLASS RECYCLING LIMITED Director 2015-07-31 CURRENT 1978-02-17 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON ROSELAND PLANT CO.LIMITED Director 2015-07-31 CURRENT 1961-09-19 Active
PHILLIP CHARLES PIDDINGTON WASTE TREATMENT LIMITED Director 2015-07-31 CURRENT 1981-05-19 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON HANDSIDE LIMITED Director 2015-07-31 CURRENT 1966-03-03 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE (ATHERTON) LIMITED Director 2015-07-31 CURRENT 1983-12-21 Active
PHILLIP CHARLES PIDDINGTON VALENCIA WASTE (BRISTOL HOLDINGS) LIMITED Director 2015-07-31 CURRENT 1996-11-08 Active
PHILLIP CHARLES PIDDINGTON RAIKES LANE LIMITED Director 2015-07-31 CURRENT 1996-12-12 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR (COMMUNITY RECYCLING MK) LIMITED Director 2015-07-31 CURRENT 1999-03-12 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON THAMES INCINERATION SERVICES LIMITED Director 2015-07-31 CURRENT 2001-07-26 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR (WINSFORD) LIMITED Director 2015-07-31 CURRENT 2002-05-28 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR WASTE (BURY) LIMITED Director 2015-07-31 CURRENT 2005-04-04 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR POLYMER RECYCLING LIMITED Director 2015-07-31 CURRENT 2005-07-05 Active
PHILLIP CHARLES PIDDINGTON VIRIDOR RESOURCE (PETERBOROUGH) LIMITED Director 2015-07-31 CURRENT 2005-10-05 Active - Proposal to Strike off
PHILLIP CHARLES PIDDINGTON VIRIDOR LIMITED Director 2015-04-01 CURRENT 1990-01-02 Active
PHILLIP CHARLES PIDDINGTON CH PROPERTY TRUSTEE PIDDINGTON LIMITED Director 2009-04-16 CURRENT 2009-02-09 Active
ELLIOT ARTHUR JAMES REES INEOS RUNCORN (TPS) HOLDINGS LIMITED Director 2016-12-01 CURRENT 2008-04-23 Active
ELLIOT ARTHUR JAMES REES INEOS RUNCORN (TPS) LIMITED Director 2016-12-01 CURRENT 2008-04-24 Active
ELLIOT ARTHUR JAMES REES VIRIDOR CLYDE VALLEY LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
ELLIOT ARTHUR JAMES REES PEARSONS GROUP HOLDINGS LIMITED Director 2015-07-31 CURRENT 2002-07-05 Active
ELLIOT ARTHUR JAMES REES VIRIDOR SOUTH LANARKSHIRE LIMITED Director 2015-07-31 CURRENT 2011-06-08 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES DRAGON WASTE LIMITED Director 2015-07-31 CURRENT 1992-09-30 Active
ELLIOT ARTHUR JAMES REES HODGEJOY RECYCLING LIMITED Director 2015-07-31 CURRENT 1995-05-11 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES BASECALL LIMITED Director 2015-07-31 CURRENT 2002-02-20 Active
ELLIOT ARTHUR JAMES REES CORBY SKIP HIRE LIMITED Director 2015-07-31 CURRENT 2006-06-20 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VIRIDOR EFW (RUNCORN) LIMITED Director 2015-07-31 CURRENT 2009-03-31 Active
ELLIOT ARTHUR JAMES REES VALENCIA WASTE (THAMES) LIMITED Director 2015-07-31 CURRENT 1994-11-15 Active
ELLIOT ARTHUR JAMES REES VALENCIA (ERITH) LIMITED Director 2015-07-31 CURRENT 1995-11-27 Active
ELLIOT ARTHUR JAMES REES THAMES INCINERATION AND RECYCLING LIMITED Director 2015-07-31 CURRENT 1996-02-19 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VIRIDOR WASTE (WASTENOT RECYCLING) LIMITED Director 2015-07-31 CURRENT 1996-05-13 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES BIFFA (CORBY) LIMITED Director 2015-07-31 CURRENT 1996-06-26 Active
ELLIOT ARTHUR JAMES REES VALENCIA WASTE (LANDFILL RESTORATION) LIMITED Director 2015-07-31 CURRENT 1997-07-29 Active
ELLIOT ARTHUR JAMES REES VIRIDOR RESOURCE MANAGEMENT LIMITED Director 2015-07-31 CURRENT 1998-10-13 Active
ELLIOT ARTHUR JAMES REES VALENCIA WASTE (MEDWAY) HOLDINGS LIMITED Director 2015-07-31 CURRENT 1999-05-06 Active
ELLIOT ARTHUR JAMES REES VIRIDOR (MARTOCK) LIMITED Director 2015-07-31 CURRENT 2000-08-03 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES THAMES TANKERING SERVICES LIMITED Director 2015-07-31 CURRENT 2001-07-26 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES BIFFA (WEST SUSSEX) RECYCLING LIMITED Director 2015-07-31 CURRENT 2003-10-21 Active
ELLIOT ARTHUR JAMES REES VIRIDOR WASTE (ATHERTON) HOLDINGS LIMITED Director 2015-07-31 CURRENT 2005-04-01 Active
ELLIOT ARTHUR JAMES REES SHORE RECYCLING (OZONE) LIMITED Director 2015-07-31 CURRENT 2005-06-06 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VIRIDOR RESOURCE TRANSPORT LIMITED Director 2015-07-31 CURRENT 2006-03-02 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES OAKLEY SKIP HIRE LIMITED Director 2015-07-31 CURRENT 2006-06-20 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES OAKLEY RECYCLING LIMITED Director 2015-07-31 CURRENT 2006-06-19 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VALENCIA (LANCASHIRE) LIMITED Director 2015-07-31 CURRENT 2006-09-13 Active
ELLIOT ARTHUR JAMES REES VIRIDOR WASTE (ADAPT) LIMITED Director 2015-07-31 CURRENT 2006-11-20 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VIRIDOR (COMMUNITY RECYCLING MKH) LIMITED Director 2015-07-31 CURRENT 2008-11-25 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VIRIDOR (CHESHIRE) LIMITED Director 2015-07-31 CURRENT 2010-08-05 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VIRIDOR OXFORDSHIRE LIMITED Director 2015-07-31 CURRENT 2010-08-12 Active
ELLIOT ARTHUR JAMES REES VIRIDOR NEW ENGLAND (EFW) LIMITED Director 2015-07-31 CURRENT 2010-10-27 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VIRIDOR TRIDENT PARK LIMITED Director 2015-07-31 CURRENT 2012-03-06 Active
ELLIOT ARTHUR JAMES REES VIRIDOR SOUTH LONDON LIMITED Director 2015-07-31 CURRENT 2012-06-15 Active
ELLIOT ARTHUR JAMES REES VIRIDOR PETERBOROUGH LIMITED Director 2015-07-31 CURRENT 2012-10-16 Active
ELLIOT ARTHUR JAMES REES VIRIDOR ENVIROSCOT LIMITED Director 2015-07-31 CURRENT 1998-02-12 Active
ELLIOT ARTHUR JAMES REES VWM (SCOTLAND) LIMITED Director 2015-07-31 CURRENT 1998-08-10 Active - Proposal to Strike off
ELLIOT ARTHUR JAMES REES VALENCIA ELECTRICAL RECYCLING LIMITED Director 2015-07-31 CURRENT 2002-03-28 Active
ELLIOT ARTHUR JAMES REES VALENCIA ELECTRICAL RECYCLING (HOLDINGS) LIMITED Director 2015-07-31 CURRENT 2004-07-26 Active
ELLIOT ARTHUR JAMES REES VIRIDOR (GLASGOW) LIMITED Director 2015-07-31 CURRENT 2011-08-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES
2023-06-05Change of details for Viridor Waste Management Limited as a person with significant control on 2023-06-05
2023-02-17REGISTERED OFFICE CHANGED ON 17/02/23 FROM Ardley Cottage Ardley Bicester OX27 7PH England
2022-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027510740005
2022-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027510740004
2022-10-11CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-05-16RES01ADOPT ARTICLES 16/05/22
2022-05-16MEM/ARTSARTICLES OF ASSOCIATION
2022-04-13CERTNMCompany name changed viridor waste kent LIMITED\certificate issued on 13/04/22
2022-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 027510740005
2022-04-12AP01DIRECTOR APPOINTED MR PATRICK JOSEPH HUGHES
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM MADDOCK
2022-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/22 FROM Viridor House Priory Bridge Road Taunton TA1 1AP England
2022-04-12TM02Termination of appointment of Lyndi Margaret Hughes on 2022-03-31
2022-02-07Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-02-07Memorandum articles filed
2022-02-07MEM/ARTSARTICLES OF ASSOCIATION
2022-02-07RES01ADOPT ARTICLES 07/02/22
2022-02-01REGISTRATION OF A CHARGE / CHARGE CODE 027510740004
2022-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 027510740004
2022-01-10Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-10Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-10Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-10Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH UPDATES
2021-09-30SH0113/09/21 STATEMENT OF CAPITAL GBP 950001
2021-09-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-09-17MEM/ARTSARTICLES OF ASSOCIATION
2021-09-14SH19Statement of capital on 2021-09-14 GBP 950,001
2021-09-14CAP-SSSolvency Statement dated 13/09/21
2021-09-14RES13Resolutions passed:
  • Cancellation of amount standing to share premium account 13/09/2021
2020-12-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-12-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOT ARTHUR JAMES REES
2020-10-19AP01DIRECTOR APPOINTED MR KEVIN MICHAEL BRADSHAW
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-08-18PSC05Change of details for Viridor Waste Management Limited as a person with significant control on 2020-07-08
2020-07-17AP03Appointment of Mrs Lyndi Margaret Hughes as company secretary on 2020-07-09
2020-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/20 FROM Peninsula House Rydon Lane Exeter Devon EX2 7HR
2020-07-08TM02Termination of appointment of Scott Edward Massie on 2020-07-08
2019-01-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-11-28AP03Appointment of Mr Scott Edward Massie as company secretary on 2018-11-22
2018-11-28TM02Termination of appointment of Helen Patricia Barrett-Hague on 2018-11-22
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-01-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2018-01-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2018-01-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 950000
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART WOOD
2017-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2017-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2016-12-09TM02Termination of appointment of Richard Cyrill Zmuda on 2016-11-30
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-04-01TM02Termination of appointment of Kenneth David Woodier on 2016-03-25
2016-04-01AP03Appointment of Mrs Helen Patricia Barrett-Hague as company secretary on 2016-03-25
2015-12-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/15
2015-12-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2015-12-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2015-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MISS KAREN GALE / 24/10/2015
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 950000
2015-10-05AR0128/09/15 FULL LIST
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRKMAN
2015-07-31AP01DIRECTOR APPOINTED MR PHILLIP CHARLES PIDDINGTON
2015-07-31AP01DIRECTOR APPOINTED ELLIOT ARTHUR JAMES REES
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK BURROWS SMITH
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART WOOD / 26/05/2015
2015-04-01AUDAUDITOR'S RESIGNATION
2015-03-20MISCSECT 519
2015-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BURROWS SMITH / 29/09/2014
2014-12-17AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2014-12-17PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-12-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-12-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-11-12AP03SECRETARY APPOINTED MISS KAREN GALE
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 950000
2014-10-02AR0128/09/14 FULL LIST
2014-08-07TM02APPOINTMENT TERMINATED, SECRETARY MARGARET HEELEY
2014-01-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13
2014-01-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2014-01-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2014-01-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BURROWS SMITH / 24/12/2013
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 950000
2013-10-04AR0128/09/13 FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-08AP01DIRECTOR APPOINTED MARK BURROWS SMITH
2012-10-02AR0128/09/12 FULL LIST
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HELLINGS
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL DAVID KIRKMAN / 23/03/2012
2012-03-27AP03SECRETARY APPOINTED RICHARD CYRILL ZMUDA
2012-03-27AP03SECRETARY APPOINTED KENNETH DAVID WOODIER
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE HURLEY
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-29AR0128/09/11 FULL LIST
2011-04-08AP01DIRECTOR APPOINTED ANDREW MICHAEL DAVID KIRKMAN
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-29AR0128/09/10 FULL LIST
2010-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE SIDNEY HURLEY / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART WOOD / 26/02/2010
2010-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET LILIAN HEELEY / 26/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BALFOUR ROBERTSON / 24/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HELLINGS / 24/02/2010
2010-01-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-30363aRETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS
2009-05-16288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR FINLAYSON
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-15RES13SECION 175(5)A 30/09/2008
2008-09-30363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-05-20288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER RICHARDS
2008-05-20288aSECRETARY APPOINTED MARGARET LILIAN HEELEY
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-09363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-04-20288bSECRETARY RESIGNED
2007-04-20288aNEW SECRETARY APPOINTED
2007-02-08ELRESS386 DISP APP AUDS 30/01/07
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-02363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-08-23225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-12-02190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2005-12-01190LOCATION OF DEBENTURE REGISTER
2005-12-01363aRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-11-22353LOCATION OF REGISTER OF MEMBERS
2005-11-11288aNEW DIRECTOR APPOINTED
2005-11-11288bDIRECTOR RESIGNED
2005-11-02288aNEW DIRECTOR APPOINTED
2005-11-01288cDIRECTOR'S PARTICULARS CHANGED
2005-11-01288cDIRECTOR'S PARTICULARS CHANGED
2005-10-11288cSECRETARY'S PARTICULARS CHANGED
2005-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-14288aNEW DIRECTOR APPOINTED
2005-07-14288aNEW SECRETARY APPOINTED
2005-07-14288aNEW DIRECTOR APPOINTED
2005-07-12AUDAUDITOR'S RESIGNATION
2005-06-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
081 - Quarrying of stone, sand and clay
08120 - Operation of gravel and sand pits; mining of clays and kaolin




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0228155 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0228155 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0228155 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0228155 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0228155 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VALENCIA WASTE KENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER BOOK DEBTS 2000-02-26 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-02-26 Satisfied NATIONAL WESTMINSTER BANK PLC
OMNIBUS LETTER OF SET-OFF 1993-08-02 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of VALENCIA WASTE KENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VALENCIA WASTE KENT LIMITED
Trademarks
We have not found any records of VALENCIA WASTE KENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VALENCIA WASTE KENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
2017-3 GBP £30,134 TRANSFER STATION
2017-2 GBP £16,919 WASTE TRANSFER
London Borough of Bexley 2017-1 GBP £9,565 Repair and Maintenance
2017-1 GBP £15,740 WASTE DELIVERY
London Borough of Bexley 2016-12 GBP £5,287 Repair and Maintenance
2016-12 GBP £16,409 RECYCLATE GATE FEE
2016-11 GBP £17,785 RECYCLATE GATE FEE
2016-10 GBP £16,930 RECYCLATE GATE FEE
2016-9 GBP £34,554 RECYCLATE GATE FEE
London Borough of Bexley 2016-9 GBP £4,405 Repair and Maintenance
Kent County Council 2016-9 GBP £103,618 Private Contractors
Kent County Council 2016-8 GBP £125,398 Private Contractors
Kent County Council 2016-6 GBP £217,782
Kent County Council 2016-5 GBP £202,822
Kent County Council 2016-4 GBP £78,491 Private Contractors
Brentwood Borough Council 2016-3 GBP £41,665 RECYCLATE GATE FEE
Kent County Council 2016-3 GBP £276,896 Private Contractors
Brentwood Borough Council 2016-2 GBP £23,179 RECYCLING
Kent County Council 2016-2 GBP £125,945 Private Contractors
Kent County Council 2016-1 GBP £208,608 Private Contractors
Brentwood Borough Council 2016-1 GBP £19,711 RECYCLING
Brentwood Borough Council 2015-12 GBP £19,907 RECYCLING
Kent County Council 2015-12 GBP £38,594 Private Contractors
Brentwood Borough Council 2015-11 GBP £20,759 recycling
Brentwood Borough Council 2015-10 GBP £18,569 RECYCLING
Kent County Council 2015-10 GBP £1,255,216 Private Contractors
Brentwood Borough Council 2015-9 GBP £21,756 RECYCLING
Kent County Council 2015-9 GBP £358,119
Brentwood Borough Council 2015-8 GBP £20,248 RECYCLATE
Kent County Council 2015-8 GBP £89,803 Private Contractors
Brentwood Borough Council 2015-7 GBP £19,209 RECYCLATE RECEIVED
Kent County Council 2015-7 GBP £283,611 Private Contractors
Kent County Council 2015-6 GBP £374,576 Private Contractors
Kent County Council 2015-5 GBP £381,951 Private Contractors
Kent County Council 2015-4 GBP £334,997 Private Contractors
Kent County Council 2015-3 GBP £425,577 Private Contractors
Fenland District Council 2015-2 GBP £1,370 Third Party Payments
Kent County Council 2015-2 GBP £1,003,989 Water Charges and Sewerage and Environmental Services
Kent County Council 2015-1 GBP £696,486 Private Contractors
Fenland District Council 2014-12 GBP £3,429 Third Party Payments
Kent County Council 2014-12 GBP £730,671 Private Contractors
Kent County Council 2014-11 GBP £320,889 Private Contractors
Fenland District Council 2014-10 GBP £1,220 Third Party Payments
Kent County Council 2014-10 GBP £657,267 Private Contractors
Fenland District Council 2014-9 GBP £3,567 Third Party Payments
Kent County Council 2014-9 GBP £740,273 Private Contractors
Fenland District Council 2014-8 GBP £1,634 Third Party Payments
Kent County Council 2014-8 GBP £866,958 Private Contractors
Kent County Council 2014-7 GBP £394,753 Private Contractors
Fenland District Council 2014-6 GBP £1,227 Third Party Payments
Kent County Council 2014-6 GBP £661,654 Private Contractors
Fenland District Council 2014-5 GBP £1,170 Third Party Payments
Kent County Council 2014-5 GBP £627,427 Private Contractors
Fenland District Council 2014-4 GBP £1,552 Third Party Payments
Kent County Council 2014-4 GBP £882,044 Private Contractors
Merton Council 2014-3 GBP £8,468
London Borough of Merton 2014-3 GBP £8,468 Green Waste Disposal
Fenland District Council 2014-3 GBP £1,943 Third Party Payments
Kent County Council 2014-3 GBP £693,477 Private Contractors
Merton Council 2014-2 GBP £4,170
London Borough of Merton 2014-2 GBP £4,170 Green Waste Disposal
Kent County Council 2014-2 GBP £471,221 Private Contractors
Merton Council 2014-1 GBP £5,514
London Borough of Merton 2014-1 GBP £5,514 Green Waste Disposal
Kent County Council 2014-1 GBP £1,041,192 Private Contractors
Fenland District Council 2014-1 GBP £1,318 Third Party Payments
Merton Council 2013-12 GBP £4,885
London Borough of Merton 2013-12 GBP £4,885 Green Waste Disposal
Fenland District Council 2013-12 GBP £1,347 Third Party Payments
Kent County Council 2013-12 GBP £420,806 Private Contractors
Merton Council 2013-11 GBP £7,272
London Borough of Merton 2013-11 GBP £7,272
Fenland District Council 2013-11 GBP £1,933 Third Party Payments
Kent County Council 2013-11 GBP £635,540 Private Contractors
Merton Council 2013-10 GBP £8,637
London Borough of Merton 2013-10 GBP £8,637
Fenland District Council 2013-10 GBP £1,230 Third Party Payments
Kent County Council 2013-10 GBP £1,168,919 Private Contractors
Merton Council 2013-9 GBP £9,490
London Borough of Merton 2013-9 GBP £9,490
Fenland District Council 2013-9 GBP £1,012 Third Party Payments
Kent County Council 2013-9 GBP £726,470 Private Contractors
Merton Council 2013-8 GBP £12,764
London Borough of Merton 2013-8 GBP £12,764
Fenland District Council 2013-8 GBP £1,016 Third Party Payments
Kent County Council 2013-8 GBP £934,963 Private Contractors
Merton Council 2013-7 GBP £19,118
London Borough of Merton 2013-7 GBP £19,118
Fenland District Council 2013-7 GBP £3,313 Third Party Payments
Kent County Council 2013-7 GBP £1,594,363 External - Rent, Room Hire & Service Charges
Merton Council 2013-6 GBP £20,718
London Borough of Merton 2013-6 GBP £20,718
Kent County Council 2013-6 GBP £1,284,512 Private Contractors
Merton Council 2013-5 GBP £20,438
London Borough of Merton 2013-5 GBP £20,438
Peterborough City Council 2013-5 GBP £77,384
Kent County Council 2013-5 GBP £643,264 External - Rent, Room Hire & Service Charges
Merton Council 2013-4 GBP £10,672
London Borough of Merton 2013-4 GBP £10,672
Kent County Council 2013-4 GBP £631,378 Private Contractors
Merton Council 2013-3 GBP £2,693
London Borough of Merton 2013-3 GBP £2,693
Peterborough City Council 2013-3 GBP £4,805
Kent County Council 2013-3 GBP £1,234,511 Private Contractors
Merton Council 2013-2 GBP £4,948
London Borough of Merton 2013-2 GBP £4,948 Green Waste Disposal
Tunbridge Wells Borough Council 2013-2 GBP £435 CONSUMABLES & MATERIALS
London Borough of Bexley 2013-2 GBP £771
Kent County Council 2013-2 GBP £773,256 Private Contractors
Merton Council 2013-1 GBP £5,627
London Borough of Merton 2013-1 GBP £5,627 Green Waste Disposal
Kent County Council 2013-1 GBP £1,242,958 Private Contractors
Merton Council 2012-12 GBP £6,222
London Borough of Merton 2012-12 GBP £6,222
Peterborough City Council 2012-12 GBP £694
Fenland District Council 2012-12 GBP £1,054 Third Party Payments
Kent County Council 2012-12 GBP £742,894 Private Contractors
Peterborough City Council 2012-11 GBP £5,499
Kent County Council 2012-11 GBP £714,804 Private Contractors
Kent County Council 2012-10 GBP £948,673 Private Contractors
London Borough of Merton 2012-10 GBP £13,959 Green Waste Disposal
Peterborough City Council 2012-9 GBP £36,339
Kent County Council 2012-9 GBP £1,110,415 Private Contractors
Peterborough City Council 2012-8 GBP £2,584
Kent County Council 2012-8 GBP £1,625,633 Private Contractors
Merton Council 2012-8 GBP £16,856
London Borough of Merton 2012-8 GBP £16,856 Green Waste Disposal
Merton Council 2012-7 GBP £19,332
London Borough of Merton 2012-7 GBP £19,332 Green Waste Disposal
Peterborough City Council 2012-7 GBP £40,648
Kent County Council 2012-7 GBP £757,451 Private Contractors
Peterborough City Council 2012-6 GBP £1,189
Kent County Council 2012-6 GBP £2,128,110 Private Contractors
Kent County Council 2012-5 GBP £1,046,080 Private Contractors
Peterborough City Council 2012-4 GBP £5,913
Kent County Council 2012-4 GBP £703,772 Private Contractors
Peterborough City Council 2012-3 GBP £39,955
Kent County Council 2012-3 GBP £793,819 Private Contractors
Kent County Council 2012-2 GBP £868,359 Private Contractors
Peterborough City Council 2012-1 GBP £39,945
Kent County Council 2012-1 GBP £807,655 Private Contractors
Kent County Council 2011-12 GBP £1,003,832 Private Contractors
Kent County Council 2011-11 GBP £1,080,246 Private Contractors
Kent County Council 2011-10 GBP £856,300 Private Contractors
Kent County Council 2011-9 GBP £1,213,127 Private Contractors
London Borough of Merton 2011-8 GBP £11,856
Kent County Council 2011-8 GBP £975,460 Water Charges and Sewerage and Environmental Services
Tunbridge Wells Borough Council 2011-7 GBP £615 3060
Kent County Council 2011-7 GBP £1,685,626
London Borough of Merton 2011-6 GBP £12,617 Third Party Payments
Kent County Council 2011-6 GBP £836,620
London Borough of Merton 2011-5 GBP £11,111 Third Party Payments
Kent County Council 2011-5 GBP £2,061,960 Private Contractors
Kent County Council 2011-4 GBP £1,109,775 Private Contractors
London Borough of Merton 2010-12 GBP £24,760 Third Party Payments
Thanet District Council 2010-12 GBP £2,397 Supplies And Services
London Borough of Merton 2010-9 GBP £13,402 Green Waste Disposal
London Borough of Merton 2010-8 GBP £34,439 Green Waste Disposal
Tunbridge Wells Borough Council 2009-10 GBP £1,755
Tunbridge Wells Borough Council 2009-7 GBP £9,177
Tunbridge Wells Borough Council 2009-5 GBP £4,117
Tunbridge Wells Borough Council 2009-4 GBP £12,350

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
London Borough of Hillingdon Refuse recycling services 2013/05/20

Refuse recycling services. The collection and treatment of kerbside, co-mingled dry recyclables for the London Borough of Hillingdon.

Outgoings
Business Rates/Property Tax
No properties were found where VALENCIA WASTE KENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VALENCIA WASTE KENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VALENCIA WASTE KENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.