Lakeside Energy From Waste Holdings Limited WALLINGFORD


Lakeside Energy From Waste Holdings started in year 2005 as Private Limited Company with registration number 05607326. The Lakeside Energy From Waste Holdings company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Wallingford at Thames House Oxford Road. Postal code: OX10 6LX. Since Tue, 20th Dec 2005 Lakeside Energy From Waste Holdings Limited is no longer carrying the name Lawgra (no.1198).

At present there are 7 directors in the the firm, namely Julie H., Philip E. and Pierre D. and others. In addition one secretary - Clayton S. - is with the company. As of 9 June 2024, there were 14 ex directors - Mohammed K., Nicholas M. and others listed below. There were no ex secretaries.

Lakeside Energy From Waste Holdings Limited Address / Contact

Office Address Thames House Oxford Road
Office Address2 Benson
Town Wallingford
Post code OX10 6LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05607326
Date of Incorporation Mon, 31st Oct 2005
Industry Activities of head offices
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Julie H.

Position: Director

Appointed: 25 September 2023

Philip E.

Position: Director

Appointed: 10 May 2021

Pierre D.

Position: Director

Appointed: 14 July 2020

Douglas B.

Position: Director

Appointed: 14 February 2006

Clayton S.

Position: Secretary

Appointed: 20 December 2005

Norman G.

Position: Director

Appointed: 20 December 2005

Neil G.

Position: Director

Appointed: 20 December 2005

Richard S.

Position: Director

Appointed: 20 December 2005

Mohammed K.

Position: Director

Appointed: 16 June 2023

Resigned: 25 September 2023

Nicholas M.

Position: Director

Appointed: 10 May 2021

Resigned: 16 June 2023

Graham R.

Position: Director

Appointed: 14 July 2020

Resigned: 10 May 2021

Paul R.

Position: Director

Appointed: 10 April 2018

Resigned: 14 July 2020

Richard P.

Position: Director

Appointed: 11 July 2017

Resigned: 10 May 2021

Simon P.

Position: Director

Appointed: 02 December 2015

Resigned: 08 July 2020

Christopher J.

Position: Director

Appointed: 20 August 2015

Resigned: 28 February 2018

Andrew K.

Position: Director

Appointed: 14 April 2015

Resigned: 30 September 2015

Mark B.

Position: Director

Appointed: 01 April 2013

Resigned: 30 June 2015

Graham W.

Position: Director

Appointed: 10 April 2012

Resigned: 11 July 2017

Christopher C.

Position: Director

Appointed: 22 December 2011

Resigned: 10 April 2012

Barrie H.

Position: Director

Appointed: 20 December 2005

Resigned: 16 December 2011

David M.

Position: Director

Appointed: 20 December 2005

Resigned: 31 March 2015

Michael H.

Position: Director

Appointed: 20 December 2005

Resigned: 01 April 2013

Lawgram Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 October 2005

Resigned: 20 December 2005

Whale Rock Directors Limited

Position: Corporate Nominee Director

Appointed: 31 October 2005

Resigned: 20 December 2005

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats identified, there is Viridor Energy Limited from Taunton, England. The abovementioned PSC is categorised as "a private limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Grundon Waste Management Ltd that put Wallingford, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Viridor Waste Management Ltd, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Viridor Energy Limited

Viridor House Priory Bridge Road, Taunton, Somerset, TA1 1AP, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 12873827
Notified on 30 November 2020
Nature of control: 25-50% shares

Grundon Waste Management Ltd

Thames House Oxford Road, Benson, Wallingford, OX10 6LX, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 4245965
Notified on 6 April 2016
Nature of control: 25-50% shares

Viridor Waste Management Ltd

Peninsula House Rydon Lane, Exeter, EX2 7HR, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 575069
Notified on 6 April 2016
Ceased on 30 November 2020
Nature of control: 25-50% shares

Company previous names

Lawgra (no.1198) December 20, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 30th Sep 2023
filed on: 9th, February 2024
Free Download (30 pages)

Company search

Advertisements