LAKESIDE ENERGY FROM WASTE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LAKESIDE ENERGY FROM WASTE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05607326

Incorporation date

31/10/2005

Size

Group

Contacts

Registered address

Registered address

Thames House Oxford Road, Benson, Wallingford, Oxfordshire OX10 6LXCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2005)
dot icon19/02/2026
Group of companies' accounts made up to 2025-09-30
dot icon02/02/2026
Termination of appointment of Norman Stephen Grundon as a director on 2026-01-26
dot icon02/02/2026
Appointment of Mr Jonathan Peter Harris as a director on 2026-01-26
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon22/01/2025
Group of companies' accounts made up to 2024-09-30
dot icon11/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon09/02/2024
Group of companies' accounts made up to 2023-09-30
dot icon06/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon25/09/2023
Termination of appointment of Mohammed Omar Shafi Khan as a director on 2023-09-25
dot icon25/09/2023
Appointment of Mrs Julie Louise Haynes as a director on 2023-09-25
dot icon26/06/2023
Appointment of Mr Mohammed Omar Shafi Khan as a director on 2023-06-16
dot icon26/06/2023
Director's details changed for Mr Mohammed Omar Shafi Khan on 2023-06-16
dot icon21/06/2023
Termination of appointment of Nicholas William Maddock as a director on 2023-06-16
dot icon07/02/2023
Group of companies' accounts made up to 2022-09-30
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon15/02/2022
Group of companies' accounts made up to 2021-09-30
dot icon02/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon23/07/2021
Cessation of Viridor Waste Management Ltd as a person with significant control on 2020-11-30
dot icon23/07/2021
Notification of Viridor Energy Limited as a person with significant control on 2020-11-30
dot icon10/05/2021
Termination of appointment of Graham Paul Rowland as a director on 2021-05-10
dot icon10/05/2021
Appointment of Mr Nicholas William Maddock as a director on 2021-05-10
dot icon10/05/2021
Appointment of Mr Philip Robert Eyre as a director on 2021-05-10
dot icon10/05/2021
Termination of appointment of Richard James Pennells as a director on 2021-05-10
dot icon22/02/2021
Group of companies' accounts made up to 2020-09-30
dot icon09/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon22/07/2020
Appointment of Mr Pierre Guy Dorel as a director on 2020-07-14
dot icon16/07/2020
Appointment of Mr Graham Paul Rowland as a director on 2020-07-14
dot icon16/07/2020
Termination of appointment of Paul Michael Ringham as a director on 2020-07-14
dot icon16/07/2020
Termination of appointment of Simon Anthony Follet Pugsley as a director on 2020-07-08
dot icon22/01/2020
Group of companies' accounts made up to 2019-09-30
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon29/01/2019
Group of companies' accounts made up to 2018-09-30
dot icon05/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon12/04/2018
Appointment of Mr Paul Michael Ringham as a director on 2018-04-10
dot icon12/04/2018
Termination of appointment of Christopher William Jonas as a director on 2018-02-28
dot icon23/03/2018
Change of details for Grundon Waste Management Ltd as a person with significant control on 2017-10-31
dot icon16/01/2018
Group of companies' accounts made up to 2017-09-30
dot icon09/01/2018
Director's details changed for Mr Christopher William Jonas on 2018-01-08
dot icon08/01/2018
Director's details changed for Mr Christopher William Jonas on 2018-01-08
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon28/07/2017
Appointment of Mr Richard James Pennells as a director on 2017-07-11
dot icon27/07/2017
Termination of appointment of Graham Henry Warren as a director on 2017-07-11
dot icon30/01/2017
Group of companies' accounts made up to 2016-09-30
dot icon31/10/2016
Confirmation statement made on 2016-10-31 with updates
dot icon22/01/2016
Group of companies' accounts made up to 2015-09-30
dot icon08/12/2015
Appointment of Mr Simon Pugsley as a director on 2015-12-02
dot icon02/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon05/10/2015
Termination of appointment of Andrew Michael David Kirkman as a director on 2015-09-30
dot icon20/08/2015
Appointment of Mr Christopher William Jonas as a director on 2015-08-20
dot icon01/07/2015
Termination of appointment of Mark Burrows-Smith as a director on 2015-06-30
dot icon15/04/2015
Appointment of Mr Andrew Michael David Kirkman as a director on 2015-04-14
dot icon10/04/2015
Termination of appointment of David John Morris as a director on 2015-03-31
dot icon02/03/2015
Group of companies' accounts made up to 2014-09-30
dot icon11/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon23/01/2014
Group of companies' accounts made up to 2013-09-30
dot icon27/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon22/04/2013
Appointment of Mr Mark Burrows-Smith as a director
dot icon22/04/2013
Termination of appointment of Michael Hellings as a director
dot icon24/01/2013
Group of companies' accounts made up to 2012-09-30
dot icon18/12/2012
Director's details changed for Mr Richard Macandrew Skehens on 2012-11-26
dot icon17/12/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon28/08/2012
Group of companies' accounts made up to 2011-09-30
dot icon01/06/2012
Appointment of Mr Graham Henry Warren as a director
dot icon01/06/2012
Termination of appointment of Christopher Cooke as a director
dot icon09/01/2012
Appointment of Mr Christopher John Cooke as a director
dot icon20/12/2011
Termination of appointment of Barrie Hurley as a director
dot icon11/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon11/11/2011
Register(s) moved to registered inspection location
dot icon11/11/2011
Register inspection address has been changed from Goulds Grove Ewelme Wallingford Oxfordshire OX10 6PJ
dot icon20/04/2011
Accounts for a small company made up to 2010-09-30
dot icon01/03/2011
Registered office address changed from Goulds Grove Ewelme Wallingford Oxfordshire OX10 6PJ on 2011-03-01
dot icon10/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon19/04/2010
Accounts for a small company made up to 2009-09-30
dot icon03/12/2009
Miscellaneous
dot icon03/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon03/11/2009
Register inspection address has been changed
dot icon02/11/2009
Director's details changed for David John Morris on 2009-11-02
dot icon02/11/2009
Director's details changed for Mr Richard Macandrew Skehens on 2009-11-02
dot icon02/11/2009
Director's details changed for Mr Neil Norman Grundon on 2009-11-02
dot icon02/11/2009
Director's details changed for Douglas William Benjafield on 2009-11-02
dot icon02/11/2009
Director's details changed for Mr Barrie Sidney Hurley on 2009-11-02
dot icon02/11/2009
Director's details changed for Mr Norman Stephen Grundon on 2009-11-02
dot icon02/11/2009
Secretary's details changed for Mr Clayton Sinclair Sullivan-Webb on 2009-11-02
dot icon02/11/2009
Director's details changed for Michael Hellings on 2009-11-02
dot icon19/06/2009
Accounts for a small company made up to 2008-09-30
dot icon11/11/2008
Return made up to 31/10/08; full list of members
dot icon18/07/2008
Accounts for a small company made up to 2007-09-30
dot icon28/11/2007
Return made up to 31/10/07; full list of members
dot icon11/05/2007
Accounts for a small company made up to 2006-09-30
dot icon10/12/2006
Return made up to 31/10/06; full list of members
dot icon06/04/2006
Statement of affairs
dot icon06/04/2006
Ad 21/12/05--------- £ si 1999999@1=1999999 £ ic 1/2000000
dot icon21/02/2006
New director appointed
dot icon14/02/2006
Nc inc already adjusted 21/12/05
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Resolutions
dot icon03/02/2006
Resolutions
dot icon03/02/2006
Resolutions
dot icon03/02/2006
Resolutions
dot icon03/02/2006
Resolutions
dot icon03/02/2006
Conve 10/01/05
dot icon01/02/2006
Resolutions
dot icon01/02/2006
Resolutions
dot icon01/02/2006
Resolutions
dot icon01/02/2006
Resolutions
dot icon01/02/2006
Resolutions
dot icon05/01/2006
Accounting reference date shortened from 31/10/06 to 30/09/06
dot icon05/01/2006
Registered office changed on 05/01/06 from: 190 strand london WC2R 1JN
dot icon05/01/2006
Director resigned
dot icon05/01/2006
Secretary resigned
dot icon05/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon05/01/2006
New secretary appointed
dot icon03/01/2006
Particulars of mortgage/charge
dot icon20/12/2005
Certificate of change of name
dot icon31/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maddock, Nicholas William
Director
10/05/2021 - 16/06/2023
145
Grundon, Norman Stephen
Director
20/12/2005 - 26/01/2026
12
Benjafield, Douglas William
Director
14/02/2006 - Present
7
Grundon, Neil Norman
Director
20/12/2005 - Present
19
Ringham, Paul Michael
Director
10/04/2018 - 14/07/2020
31

Persons with Significant Control

0

No PSC data available.

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 LAKESIDE ENERGY FROM WASTE HOLDINGS LIMITED

LAKESIDE ENERGY FROM WASTE HOLDINGS LIMITED is an(a) Active company incorporated on 31/10/2005 with the registered office located at Thames House Oxford Road, Benson, Wallingford, Oxfordshire OX10 6LX. 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 LAKESIDE ENERGY FROM WASTE HOLDINGS LIMITED?

toggle

LAKESIDE ENERGY FROM WASTE HOLDINGS LIMITED is currently Active. It was registered on 31/10/2005 .

Where is LAKESIDE ENERGY FROM WASTE HOLDINGS LIMITED located?

toggle

LAKESIDE ENERGY FROM WASTE HOLDINGS LIMITED is registered at Thames House Oxford Road, Benson, Wallingford, Oxfordshire OX10 6LX.

What does LAKESIDE ENERGY FROM WASTE HOLDINGS LIMITED do?

toggle

LAKESIDE ENERGY FROM WASTE HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LAKESIDE ENERGY FROM WASTE HOLDINGS LIMITED?

toggle

The latest filing was on 19/02/2026: Group of companies' accounts made up to 2025-09-30.