Company NameVeolia Es Landfill Limited
Company StatusActive
Company Number00997695
CategoryPrivate Limited Company
Incorporation Date22 December 1970(53 years, 4 months ago)
Previous NamesProgressive Waste Disposal Limited and Onyx Landfill Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gavin Howard Graveson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2008(38 years after company formation)
Appointment Duration15 years, 3 months
RoleExecutive Vice-President
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Donald John Fraser Macphail
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2013(42 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleRegional Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2014(43 years after company formation)
Appointment Duration10 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr James Thomas Condliffe
StatusCurrent
Appointed28 June 2014(43 years, 6 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMiss Katherine Anne Swann
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(49 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMs Valerie Isabelle Marie Clavie
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed05 October 2021(50 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameDerek Stephen Newman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(20 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 1995)
RoleCompany Director
Correspondence AddressMontem High Street
Gringley On The Hill
Doncaster
Yorkshire
DN10 4RF
Director NameMr Philip Keith Bayley
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(20 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 1995)
RoleCompany Director
Correspondence Address56 Brookside Avenue
Offerton
Stockport
Cheshire
Director NameDr Arthur Kent
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(20 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 June 1996)
RoleFinance Director
Correspondence Address9 Claverdon Drive
Little Aston
Sutton Coldfield
West Midlands
B74 3AH
Director NameKenneth Johnson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(20 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 May 1995)
RoleAccountant
Correspondence Address29 Patch Croft Road Peel Hall
Wythenshawe
Manchester
M22 5JR
Director NameMr Malcolm Wood
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(20 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 October 1993)
RoleChairman
Correspondence AddressHolly Bank House Bursnips Road
Essington
Wolverhampton
West Midlands
WV11 2RD
Director NameMr Graham Rhodes
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(20 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 May 1992)
RoleCompany Director
Correspondence Address2 Winsford Grove
Great Sutton
South Wirral
Merseyside
L66 4XL
Secretary NameMr Derrick John Armstrong
NationalityBritish
StatusResigned
Appointed15 November 1991(20 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address6 Queens Drive
Newport
Shropshire
TF10 7EU
Director NameMr Simon Hindmarsh
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(21 years after company formation)
Appointment Duration3 years, 8 months (resigned 08 September 1995)
RoleCompany Director
Correspondence Address65 Kettlestone Mains
Linglithgow
West Lothian
Director NameMr Thomas Howard Myers
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(21 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address8 Trevone Close
Knutsford
Cheshire
WA16 9EJ
Director NameMr Thomas Spaul
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(22 years, 1 month after company formation)
Appointment Duration20 years, 8 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NamePatrick James Custis
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(22 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressWest Barn
Westmancote
Tewkesbury
Gloucestershire
GL20 7ES
Wales
Secretary NameChristopher John Horton
NationalityBritish
StatusResigned
Appointed01 September 1994(23 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressAshwood 37 Elliotts Lane
Codsall
Wolverhampton
WV8 1PG
Director NameShaun Michael Peter Bowden
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(24 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 November 1997)
RoleCompany Director
Correspondence AddressBeechbank Vicarage Lane
Bowdon
Altrincham
Cheshire
WA14 3AR
Director NameMr John Parry
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(24 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 July 1996)
RoleAccountant
Correspondence Address88 Gaia Lane
Lichfield
Staffordshire
WS13 7LS
Director NameMr Ian Gordon Johns
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(25 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 1997)
RoleAccountant
Correspondence AddressThe Old Barn Hulme Lane
Lower Peover
Knutsford
Cheshire
WA16 9QH
Director NameMr Jeffrey Michael Pearson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(26 years, 3 months after company formation)
Appointment Duration21 years, 8 months (resigned 20 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr John Michael Kutner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(26 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameEdouard Jacques Dupont Madinier
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed05 November 1997(26 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 February 2000)
RoleManager
Correspondence Address235 South Lodge
Knightsbridge
London
SW7 1DG
Secretary NameMr John Michael Kutner
NationalityBritish
StatusResigned
Appointed31 August 1998(27 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameMichel Jean Jacques Gourvennec
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed08 December 1999(28 years, 11 months after company formation)
Appointment Duration3 years (resigned 02 January 2003)
RoleChief Executive
Correspondence Address133 Bickenhall Mansions
Bickenhall Street
London
W1U 6BT
Director NameCyrille Du Peloux De Saint Romain
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2003(32 years after company formation)
Appointment Duration4 years, 5 months (resigned 12 June 2007)
RoleChief Executive
Correspondence Address89 Kensington Court Mansions
London
W8 5DU
Secretary NameMr Robert Charles Hunt
NationalityBritish
StatusResigned
Appointed02 January 2003(32 years after company formation)
Appointment Duration6 years (resigned 01 January 2009)
RoleDirector Of Legal Services
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
The Ley Box
Corsham
Wiltshire
SN13 8JX
Director NameAxel De Saint Quentin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed19 May 2006(35 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2009)
RoleGroup Finance Director
Correspondence Address5l Portman Mansions
Chiltern Street
London
W1M 1PU
Secretary NameMr Richard Douglas Berry
NationalityAustralian
StatusResigned
Appointed01 January 2009(38 years after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(38 years, 9 months after company formation)
Appointment Duration12 years (resigned 05 October 2021)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Robert Charles Hunt
StatusResigned
Appointed01 December 2011(40 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 June 2014)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Neil Vincent Gallagher
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2019(48 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2020)
RoleFinance Director, Veolia Icuk
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY

Contact

Websitewww.veoliaenvironmentalservices.co.uk

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Turnover£167,301,000
Gross Profit-£6,245,000
Net Worth£3,453,000
Current Liabilities£36,291,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Charges

28 March 1994Delivered on: 15 April 1994
Satisfied on: 13 August 1998
Persons entitled: Samuel Montagu & Coas Agent and Trustee for the Banks

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility agreement dated 28TH april 1994 and/or this deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 November 1993Delivered on: 18 November 1993
Satisfied on: 12 April 1994
Persons entitled: Kleinwort Benson Limited

Classification: Composite debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 January 1993Delivered on: 29 January 1993
Satisfied on: 29 June 2006
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
14 September 1983Delivered on: 29 September 1983
Satisfied on: 11 September 1991
Persons entitled: Midland Bank PLC

Classification: Charge over all book debts.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
13 April 1982Delivered on: 13 April 1982
Satisfied on: 11 September 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied

Filing History

13 January 2024Full accounts made up to 31 December 2022 (47 pages)
20 June 2023Confirmation statement made on 20 June 2023 with updates (4 pages)
20 June 2023Change of details for Veolia Environmental Services (Uk) Plc as a person with significant control on 14 February 2023 (2 pages)
23 September 2022Full accounts made up to 31 December 2021 (46 pages)
22 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
15 October 2021Termination of appointment of David Andrew Gerrard as a director on 5 October 2021 (1 page)
15 October 2021Appointment of Ms Valerie Isabelle Marie Clavie as a director on 5 October 2021 (2 pages)
6 September 2021Full accounts made up to 31 December 2020 (47 pages)
28 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
11 December 2020Director's details changed for Mr Gavin Howard Graveson on 10 December 2020 (2 pages)
22 September 2020Full accounts made up to 31 December 2019 (47 pages)
10 July 2020Appointment of Miss Katherine Anne Swann as a director on 2 July 2020 (2 pages)
1 July 2020Termination of appointment of Neil Vincent Gallagher as a director on 30 June 2020 (1 page)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
9 July 2019Full accounts made up to 31 December 2018 (37 pages)
24 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
29 January 2019Appointment of Mr Neil Vincent Gallagher as a director on 21 January 2019 (2 pages)
16 January 2019Termination of appointment of Jeffrey Michael Pearson as a director on 20 December 2018 (1 page)
18 July 2018Full accounts made up to 31 December 2017 (36 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
8 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
27 June 2017Full accounts made up to 31 December 2016 (37 pages)
27 June 2017Full accounts made up to 31 December 2016 (37 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
23 December 2016Director's details changed for Mr Jeffrey Michael Pearson on 10 November 2009 (2 pages)
23 December 2016Director's details changed for Mr Jeffrey Michael Pearson on 10 November 2009 (2 pages)
1 December 2016Full accounts made up to 31 December 2015 (40 pages)
1 December 2016Full accounts made up to 31 December 2015 (40 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 20,000
(6 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 20,000
(6 pages)
25 August 2015Full accounts made up to 31 December 2014 (25 pages)
25 August 2015Full accounts made up to 31 December 2014 (25 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 20,000
(6 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 20,000
(6 pages)
9 July 2014Appointment of Mr James Thomas Condliffe as a secretary (2 pages)
9 July 2014Termination of appointment of Robert Hunt as a secretary (1 page)
9 July 2014Appointment of Mr James Thomas Condliffe as a secretary (2 pages)
9 July 2014Termination of appointment of Robert Hunt as a secretary (1 page)
8 July 2014Full accounts made up to 31 December 2013 (25 pages)
8 July 2014Full accounts made up to 31 December 2013 (25 pages)
4 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 20,000
(6 pages)
4 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 20,000
(6 pages)
9 January 2014Appointment of Miss Celia Rosalind Gough as a director (2 pages)
9 January 2014Appointment of Miss Celia Rosalind Gough as a director (2 pages)
21 November 2013Appointment of Mr Donald John Fraser Macphail as a director (2 pages)
21 November 2013Appointment of Mr Donald John Fraser Macphail as a director (2 pages)
7 October 2013Termination of appointment of Thomas Spaul as a director (1 page)
7 October 2013Termination of appointment of Thomas Spaul as a director (1 page)
4 July 2013Full accounts made up to 31 December 2012 (26 pages)
4 July 2013Full accounts made up to 31 December 2012 (26 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
25 June 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 25 June 2013 (1 page)
25 June 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 25 June 2013 (1 page)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
4 July 2012Full accounts made up to 31 December 2011 (25 pages)
4 July 2012Full accounts made up to 31 December 2011 (25 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
4 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
4 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
22 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
22 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
1 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
17 June 2011Full accounts made up to 31 December 2010 (23 pages)
17 June 2011Full accounts made up to 31 December 2010 (23 pages)
11 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page)
11 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011 (1 page)
22 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
23 September 2010Full accounts made up to 31 December 2009 (19 pages)
23 September 2010Full accounts made up to 31 December 2009 (19 pages)
8 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
11 November 2009Appointment of Mr David Andrew Gerrard as a director (2 pages)
11 November 2009Appointment of Mr David Andrew Gerrard as a director (2 pages)
10 November 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
10 November 2009Director's details changed for Mr Gavin Howard Graveson on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
10 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
10 November 2009Director's details changed for Mr Gavin Howard Graveson on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
10 November 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
10 November 2009Director's details changed for Mr Jeffrey Michael Pearson on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Jeffrey Michael Pearson on 1 October 2009 (2 pages)
24 September 2009Full accounts made up to 31 December 2008 (19 pages)
24 September 2009Full accounts made up to 31 December 2008 (19 pages)
31 January 2009Appointment terminated director john kutner (1 page)
31 January 2009Appointment terminated director john kutner (1 page)
30 January 2009Director appointed gavin howard graveson (3 pages)
30 January 2009Director appointed gavin howard graveson (3 pages)
14 January 2009Resolutions
  • RES13 ‐ Resign and appoint secretary 20/10/2008
(1 page)
14 January 2009Secretary appointed richard berry (2 pages)
14 January 2009Appointment terminated secretary robert hunt (1 page)
14 January 2009Resolutions
  • RES13 ‐ Resign and appoint secretary 20/10/2008
(1 page)
14 January 2009Appointment terminated secretary robert hunt (1 page)
14 January 2009Secretary appointed richard berry (2 pages)
16 December 2008Return made up to 15/11/08; full list of members (4 pages)
16 December 2008Return made up to 15/11/08; full list of members (4 pages)
4 November 2008Full accounts made up to 31 December 2007 (20 pages)
4 November 2008Full accounts made up to 31 December 2007 (20 pages)
5 December 2007Return made up to 15/11/07; full list of members (3 pages)
5 December 2007Return made up to 15/11/07; full list of members (3 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
12 September 2007Full accounts made up to 31 December 2006 (18 pages)
12 September 2007Full accounts made up to 31 December 2006 (18 pages)
28 November 2006Return made up to 15/11/06; full list of members (3 pages)
28 November 2006Return made up to 15/11/06; full list of members (3 pages)
13 July 2006Full accounts made up to 31 December 2005 (19 pages)
13 July 2006Full accounts made up to 31 December 2005 (19 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
29 June 2006Declaration of satisfaction of mortgage/charge (1 page)
29 June 2006Declaration of satisfaction of mortgage/charge (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
2 May 2006Registered office changed on 02/05/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
2 May 2006Registered office changed on 02/05/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
3 February 2006Company name changed onyx landfill LIMITED\certificate issued on 03/02/06 (2 pages)
3 February 2006Company name changed onyx landfill LIMITED\certificate issued on 03/02/06 (2 pages)
14 December 2005Return made up to 15/11/05; full list of members (3 pages)
14 December 2005Return made up to 15/11/05; full list of members (3 pages)
25 October 2005Full accounts made up to 31 December 2004 (22 pages)
25 October 2005Full accounts made up to 31 December 2004 (22 pages)
4 January 2005Return made up to 15/11/04; full list of members (8 pages)
4 January 2005Return made up to 15/11/04; full list of members (8 pages)
3 November 2004Full accounts made up to 31 December 2003 (21 pages)
3 November 2004Full accounts made up to 31 December 2003 (21 pages)
3 December 2003Return made up to 15/11/03; full list of members (8 pages)
3 December 2003Return made up to 15/11/03; full list of members (8 pages)
4 November 2003Full accounts made up to 31 December 2002 (21 pages)
4 November 2003Full accounts made up to 31 December 2002 (21 pages)
5 February 2003New secretary appointed (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003New secretary appointed (1 page)
5 February 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
22 November 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2002Full accounts made up to 31 December 2001 (17 pages)
5 November 2002Full accounts made up to 31 December 2001 (17 pages)
6 August 2002Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page)
6 August 2002Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page)
3 January 2002Return made up to 15/11/01; full list of members (7 pages)
3 January 2002Return made up to 15/11/01; full list of members (7 pages)
8 November 2001Full accounts made up to 31 December 2000 (15 pages)
8 November 2001Full accounts made up to 31 December 2000 (15 pages)
13 December 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 December 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
20 October 2000Full accounts made up to 31 December 1999 (15 pages)
20 October 2000Full accounts made up to 31 December 1999 (15 pages)
2 March 2000New director appointed (4 pages)
2 March 2000New director appointed (4 pages)
20 December 1999Return made up to 15/11/99; full list of members (7 pages)
20 December 1999Return made up to 15/11/99; full list of members (7 pages)
20 July 1999Full accounts made up to 31 December 1998 (16 pages)
20 July 1999Full accounts made up to 31 December 1998 (16 pages)
23 December 1998Return made up to 15/11/98; full list of members (6 pages)
23 December 1998Return made up to 15/11/98; full list of members (6 pages)
14 December 1998Auditor's resignation (1 page)
14 December 1998Auditor's resignation (1 page)
19 October 1998Full accounts made up to 31 December 1997 (16 pages)
19 October 1998Full accounts made up to 31 December 1997 (16 pages)
28 September 1998Secretary resigned (1 page)
28 September 1998New secretary appointed (2 pages)
28 September 1998New secretary appointed (2 pages)
28 September 1998Secretary resigned (1 page)
13 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1998Registered office changed on 25/02/98 from: dunston hall dunston stafford ST18 9AB (1 page)
25 February 1998Registered office changed on 25/02/98 from: dunston hall dunston stafford ST18 9AB (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
14 January 1998Company name changed progressive waste disposal limit ed\certificate issued on 15/01/98 (2 pages)
14 January 1998Company name changed progressive waste disposal limit ed\certificate issued on 15/01/98 (2 pages)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
12 December 1997Return made up to 15/11/97; no change of members (4 pages)
12 December 1997Return made up to 15/11/97; no change of members (4 pages)
11 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
11 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
10 December 1997Full accounts made up to 31 March 1997 (16 pages)
10 December 1997Full accounts made up to 31 March 1997 (16 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
7 January 1997Full accounts made up to 31 March 1996 (16 pages)
7 January 1997Full accounts made up to 31 March 1996 (16 pages)
17 December 1996Director's particulars changed (1 page)
17 December 1996Return made up to 15/11/96; full list of members (6 pages)
17 December 1996Director's particulars changed (1 page)
17 December 1996Return made up to 15/11/96; full list of members (6 pages)
13 August 1996Director's particulars changed (1 page)
13 August 1996Director's particulars changed (1 page)
31 July 1996New director appointed (2 pages)
31 July 1996New director appointed (2 pages)
26 July 1996Director resigned (1 page)
26 July 1996Director resigned (1 page)
6 May 1996Secretary's particulars changed (1 page)
6 May 1996Secretary's particulars changed (1 page)
10 January 1996Full accounts made up to 31 March 1995 (17 pages)
10 January 1996Full accounts made up to 31 March 1995 (17 pages)
30 November 1995Return made up to 15/11/95; full list of members (8 pages)
30 November 1995Return made up to 15/11/95; full list of members (8 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
28 September 1995Director resigned (2 pages)
28 September 1995Director resigned (2 pages)
1 September 1995New director appointed (2 pages)
1 September 1995New director appointed (2 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
10 December 1991Full accounts made up to 31 March 1991 (15 pages)
22 January 1991Full accounts made up to 31 March 1990 (17 pages)
6 December 1989Full accounts made up to 31 March 1989 (14 pages)
6 December 1989Full accounts made up to 31 March 1989 (14 pages)
23 January 1989Full accounts made up to 31 March 1988 (12 pages)
23 January 1989Full accounts made up to 31 March 1988 (12 pages)
18 January 1988Full accounts made up to 31 March 1987 (12 pages)
18 January 1988Full accounts made up to 31 March 1987 (12 pages)
18 November 1986Full accounts made up to 31 March 1986 (13 pages)
27 February 1986Accounts made up to 31 March 1985 (14 pages)
4 February 1985Accounts made up to 31 March 1984 (14 pages)
29 November 1983Accounts made up to 31 March 1983 (10 pages)
23 January 1982Alter mem and arts (2 pages)
23 January 1982Alter mem and arts (2 pages)
22 December 1970Incorporation (12 pages)
22 December 1970Incorporation (12 pages)