VALENCIA (ERITH) LIMITED

Register to unlock more data on OkredoRegister

VALENCIA (ERITH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03130935

Incorporation date

27/11/1995

Size

Dormant

Contacts

Registered address

Registered address

Oil Depot, 242 London Road, Stretton On Dunsmore CV23 9JACopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1995)
dot icon22/04/2026
Compulsory strike-off action has been discontinued
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon17/04/2026
Confirmation statement made on 2025-12-07 with no updates
dot icon25/02/2026
Replacement Filing for the appointment of Mr Ellis Lewis Platt as a director
dot icon05/02/2026
Appointment of Mr Ivan James Williamson as a director on 2025-11-01
dot icon05/02/2026
Termination of appointment of Patrick Joseph Hughes as a director on 2025-11-01
dot icon15/11/2025
Appointment of Mr Ellis Lewis Platt as a director on 2025-10-27
dot icon20/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon09/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon15/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon11/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon05/10/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/06/2023
Change of details for Viridor Waste Management Limited as a person with significant control on 2023-06-05
dot icon17/02/2023
Registered office address changed from Ardley Cottage Ardley Bicester OX27 7PH England to Oil Depot 242 London Road Stretton on Dunsmore CV23 9JA on 2023-02-17
dot icon22/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon12/12/2022
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon13/04/2022
Certificate of change of name
dot icon12/04/2022
Termination of appointment of Nicholas William Maddock as a director on 2022-03-31
dot icon12/04/2022
Appointment of Mr Patrick Joseph Hughes as a director on 2022-03-31
dot icon12/04/2022
Termination of appointment of Kevin Michael Bradshaw as a director on 2022-03-31
dot icon12/04/2022
Termination of appointment of Lyndi Margaret Hughes as a secretary on 2022-03-31
dot icon12/04/2022
Registered office address changed from Viridor House Priory Bridge Road Taunton TA1 1AP England to Ardley Cottage Ardley Bicester OX27 7PH on 2022-04-12
dot icon17/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon19/10/2020
Appointment of Mr Nicholas William Maddock as a director on 2020-10-12
dot icon19/10/2020
Termination of appointment of Elliot Arthur James Rees as a director on 2020-10-12
dot icon19/10/2020
Termination of appointment of Phillip Charles Piddington as a director on 2020-10-12
dot icon19/10/2020
Appointment of Mr Kevin Michael Bradshaw as a director on 2020-10-12
dot icon07/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon18/08/2020
Change of details for Viridor Waste Management Limited as a person with significant control on 2020-07-08
dot icon17/07/2020
Appointment of Mrs Lyndi Margaret Hughes as a secretary on 2020-07-09
dot icon17/07/2020
Registered office address changed from Peninsula House Rydon Lane Exeter Devon EX2 7HR to Viridor House Priory Bridge Road Taunton TA1 1AP on 2020-07-17
dot icon08/07/2020
Termination of appointment of Karen Senior as a secretary on 2020-07-08
dot icon08/07/2020
Termination of appointment of Scott Edward Massie as a secretary on 2020-07-08
dot icon13/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon04/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon07/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon04/12/2018
Appointment of Mr Scott Edward Massie as a secretary on 2018-11-22
dot icon15/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon27/07/2018
Director's details changed for Mr Elliot Arthur James Rees on 2018-07-23
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon25/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon09/12/2016
Termination of appointment of Richard Cyril Zmuda as a secretary on 2016-11-30
dot icon08/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon29/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon09/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon03/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon10/11/2015
Secretary's details changed for Miss Karen Gale on 2015-10-24
dot icon02/10/2015
Termination of appointment of Andrew Michael David Kirkman as a director on 2015-09-18
dot icon31/07/2015
Appointment of Elliot Arthur James Rees as a director on 2015-07-31
dot icon31/07/2015
Appointment of Mr Phillip Charles Piddington as a director on 2015-07-31
dot icon07/07/2015
Termination of appointment of Mark Burrows Smith as a director on 2015-06-30
dot icon01/04/2015
Auditor's resignation
dot icon20/03/2015
Miscellaneous
dot icon15/01/2015
Director's details changed for Mr Mark Burrows-Smith on 2014-09-29
dot icon17/12/2014
Audit exemption subsidiary accounts made up to 2014-03-31
dot icon17/12/2014
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon17/12/2014
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon17/12/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon11/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon12/11/2014
Appointment of Miss Karen Gale as a secretary on 2014-11-01
dot icon16/08/2014
Appointment of Richard Cyril Zmuda as a secretary on 2014-07-28
dot icon07/08/2014
Termination of appointment of Margaret Lilian Heeley as a secretary on 2014-07-28
dot icon09/04/2014
Termination of appointment of Howard Ellard as a director
dot icon17/01/2014
Audit exemption subsidiary accounts made up to 2013-03-31
dot icon17/01/2014
Consolidated accounts of parent company for subsidiary company period ending 31/03/13
dot icon17/01/2014
Notice of agreement to exemption from audit of accounts for period ending 31/03/13
dot icon17/01/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/13
dot icon09/01/2014
Previous accounting period shortened from 2013-04-30 to 2013-03-31
dot icon03/01/2014
Director's details changed for Mr Mark Burrows-Smith on 2013-12-24
dot icon10/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon14/01/2013
Annual return made up to 2012-11-27 with full list of shareholders
dot icon22/10/2012
Certificate of change of name
dot icon18/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/10/2012
Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW on 2012-10-17
dot icon17/10/2012
Miscellaneous
dot icon17/10/2012
Termination of appointment of Caroline Jenkins as a secretary
dot icon17/10/2012
Termination of appointment of Scott O'brien as a director
dot icon17/10/2012
Termination of appointment of Benjamin Cox as a director
dot icon17/10/2012
Termination of appointment of Stephen Oliphant as a director
dot icon17/10/2012
Resolutions
dot icon17/10/2012
Appointment of Andrew Michael David Kirkman as a director
dot icon17/10/2012
Appointment of Howard Thurston Ellard as a director
dot icon17/10/2012
Appointment of Mr Mark Burrows-Smith as a director
dot icon17/10/2012
Appointment of Margaret Lilian Heeley as a secretary
dot icon16/10/2012
Resolutions
dot icon24/09/2012
Accounts for a small company made up to 2012-04-30
dot icon02/02/2012
Accounts for a small company made up to 2011-04-30
dot icon07/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon07/12/2009
Director's details changed for Benjamin Paul Cox on 2009-11-27
dot icon07/12/2009
Director's details changed for Scott Anthony O'brien on 2009-11-27
dot icon07/12/2009
Director's details changed for Stephen Oliphant on 2009-11-27
dot icon07/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon08/12/2008
Return made up to 27/11/08; full list of members
dot icon14/11/2008
Secretary appointed caroline emma jenkins
dot icon08/10/2008
Appointment terminated secretary stephen oliphant
dot icon08/10/2008
Appointment terminated director deborah oliphant
dot icon08/10/2008
Director appointed stephen oliphant
dot icon01/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon12/12/2007
Director's particulars changed
dot icon12/12/2007
Return made up to 27/11/07; full list of members
dot icon12/12/2007
Secretary's particulars changed
dot icon12/12/2007
Director's particulars changed
dot icon12/12/2007
Director's particulars changed
dot icon17/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon07/12/2006
Return made up to 27/11/06; full list of members
dot icon07/12/2006
Secretary resigned
dot icon07/12/2006
Secretary's particulars changed
dot icon24/10/2006
Particulars of mortgage/charge
dot icon17/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon28/11/2005
Return made up to 27/11/05; full list of members
dot icon24/10/2005
Total exemption small company accounts made up to 2004-04-30
dot icon23/06/2005
Total exemption small company accounts made up to 2003-04-30
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New secretary appointed
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon24/01/2005
Director resigned
dot icon03/12/2004
Return made up to 27/11/04; full list of members
dot icon12/12/2003
Return made up to 27/11/03; full list of members
dot icon27/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon27/01/2003
Return made up to 27/11/02; full list of members
dot icon18/03/2002
Accounting reference date extended from 31/10/01 to 30/04/02
dot icon16/01/2002
Return made up to 27/11/01; full list of members
dot icon08/01/2002
Ad 02/04/01--------- £ si 98@1=98 £ ic 2/100
dot icon03/12/2001
Registered office changed on 03/12/01 from: 20 bourne court southend road woodford green essex IG8 8HD
dot icon01/10/2001
Accounts for a dormant company made up to 2000-10-31
dot icon27/11/2000
Return made up to 27/11/00; full list of members
dot icon14/07/2000
Accounts for a dormant company made up to 1999-10-31
dot icon06/12/1999
Return made up to 27/11/99; full list of members
dot icon26/07/1999
Accounts for a dormant company made up to 1998-10-31
dot icon26/07/1999
Resolutions
dot icon26/07/1999
Resolutions
dot icon24/11/1998
Return made up to 27/11/98; no change of members
dot icon15/07/1998
Accounts for a dormant company made up to 1997-10-31
dot icon14/01/1998
Registered office changed on 14/01/98 from: 10 marlborough business centre 96 george lane south woodford london E18 1AD
dot icon13/01/1998
Return made up to 27/11/97; no change of members
dot icon13/01/1997
Accounts for a dormant company made up to 1996-10-31
dot icon13/01/1997
Resolutions
dot icon19/12/1996
Return made up to 27/11/96; full list of members
dot icon12/12/1996
Registered office changed on 12/12/96 from: 40 saint barnabas road woodford green essex IG8 7DA
dot icon06/08/1996
Accounting reference date notified as 31/10
dot icon12/06/1996
Registered office changed on 12/06/96 from: 83 priory road london NW6 3NL
dot icon07/12/1995
Secretary resigned;new secretary appointed
dot icon07/12/1995
Director resigned;new director appointed
dot icon27/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/12/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirkman, Andrew Michael David
Director
08/10/2012 - 18/09/2015
244
Bradshaw, Kevin Michael
Director
12/10/2020 - 31/03/2022
180
Maddock, Nicholas William
Director
12/10/2020 - 31/03/2022
145
Hughes, Patrick
Director
31/03/2022 - 01/11/2025
138
Oliphant, Stephen
Director
27/11/1995 - 15/01/2005
6

Persons with Significant Control

1
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 VALENCIA (ERITH) LIMITED

VALENCIA (ERITH) LIMITED is an(a) Active company incorporated on 27/11/1995 with the registered office located at Oil Depot, 242 London Road, Stretton On Dunsmore CV23 9JA. There are currently 2 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 VALENCIA (ERITH) LIMITED?

toggle

VALENCIA (ERITH) LIMITED is currently Active. It was registered on 27/11/1995 .

Where is VALENCIA (ERITH) LIMITED located?

toggle

VALENCIA (ERITH) LIMITED is registered at Oil Depot, 242 London Road, Stretton On Dunsmore CV23 9JA.

What does VALENCIA (ERITH) LIMITED do?

toggle

VALENCIA (ERITH) LIMITED operates in the Collection of non-hazardous waste (38.11 - SIC 2007) sector.

What is the latest filing for VALENCIA (ERITH) LIMITED?

toggle

The latest filing was on 22/04/2026: Compulsory strike-off action has been discontinued.