HANFORD WASTE SERVICES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

HANFORD WASTE SERVICES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06279639

Incorporation date

14/06/2007

Size

Group

Contacts

Registered address

Registered address

C/O Sterlings Ltd Lawford House, Albert Place, London N3 1QACopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2023)
dot icon27/08/2025
Termination of appointment of Pierre Stephane Marc Banon as a director on 2025-08-22
dot icon23/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon11/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon23/12/2024
Change of details for Innisfree M&G Pp Llp as a person with significant control on 2024-12-23
dot icon13/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon05/04/2024
Termination of appointment of Andrew Pike as a director on 2024-03-31
dot icon05/04/2024
Appointment of Mr Neil Philip Brothers as a director on 2024-03-31
dot icon08/12/2023
Cessation of Innisfree Nominees Ltd as a person with significant control on 2023-12-07
dot icon08/12/2023
Notification of Innisfree M&G Pp Llp as a person with significant control on 2016-04-06
dot icon10/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon12/02/2023
Cessation of Regent Efw Development Sa as a person with significant control on 2023-02-13
dot icon12/02/2023
Notification of Icon Infrastructure Operations (Sterling) Ltd as a person with significant control on 2023-02-13
dot icon06/02/2023
Registered office address changed from Crown Street Wolverhampton West Midlands WV1 1QB to C/O Sterlings Ltd Lawford House Albert Place London N3 1QA on 2023-02-07
dot icon05/02/2023
Termination of appointment of Jeremy Gordon Smith as a director on 2023-01-20
dot icon05/02/2023
Appointment of Mr Mark Richard Haselhurst as a director on 2023-01-24
dot icon05/02/2023
Appointment of Mrs Jessica Margaret Gray as a director on 2023-01-24
dot icon04/01/2023
Group of companies' accounts made up to 2021-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Jeremy Gordon
Director
27/08/2018 - 19/01/2023
14
Crowther, Nicholas John Edward
Director
25/07/2007 - 07/05/2008
85
Davis, Roland Arthur
Director
25/07/2007 - 09/10/2008
5
Moran, Enis
Director
28/08/2018 - 23/10/2018
24
De Matharel, Renaud
Director
03/12/2008 - 01/08/2012
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HANFORD WASTE SERVICES HOLDINGS LIMITED

HANFORD WASTE SERVICES HOLDINGS LIMITED is an(a) Active company incorporated on 14/06/2007 with the registered office located at C/O Sterlings Ltd Lawford House, Albert Place, London N3 1QA. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HANFORD WASTE SERVICES HOLDINGS LIMITED?

toggle

HANFORD WASTE SERVICES HOLDINGS LIMITED is currently Active. It was registered on 14/06/2007 .

Where is HANFORD WASTE SERVICES HOLDINGS LIMITED located?

toggle

HANFORD WASTE SERVICES HOLDINGS LIMITED is registered at C/O Sterlings Ltd Lawford House, Albert Place, London N3 1QA.

What does HANFORD WASTE SERVICES HOLDINGS LIMITED do?

toggle

HANFORD WASTE SERVICES HOLDINGS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for HANFORD WASTE SERVICES HOLDINGS LIMITED?

toggle

The latest filing was on 27/08/2025: Termination of appointment of Pierre Stephane Marc Banon as a director on 2025-08-22.