Lidsey Landfill Limited MAIDENHEAD


Lidsey Landfill started in year 1988 as Private Limited Company with registration number 02310433. The Lidsey Landfill company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Maidenhead at Suez House. Postal code: SL6 1ES.

Currently there are 6 directors in the the firm, namely Christopher T., Gerard C. and Donald M. and others. In addition 2 active secretaries, James C. and Mark T. were appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lidsey Landfill Limited Address / Contact

Office Address Suez House
Office Address2 Grenfell Road
Town Maidenhead
Post code SL6 1ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 02310433
Date of Incorporation Fri, 28th Oct 1988
Industry Remediation activities and other waste management services
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Christopher T.

Position: Director

Appointed: 31 October 2021

Gerard C.

Position: Director

Appointed: 25 November 2019

Donald M.

Position: Director

Appointed: 02 January 2019

Tim O.

Position: Director

Appointed: 01 August 2016

James C.

Position: Secretary

Appointed: 12 December 2013

Stephen F.

Position: Director

Appointed: 12 December 2013

Mark T.

Position: Secretary

Appointed: 05 January 2009

Benjamin S.

Position: Director

Appointed: 01 January 2009

Jeffrey P.

Position: Secretary

Resigned: 18 September 1995

Christopher M.

Position: Director

Appointed: 11 March 2016

Resigned: 25 November 2019

Florent D.

Position: Director

Appointed: 07 March 2016

Resigned: 31 October 2021

Geraint R.

Position: Director

Appointed: 17 September 2014

Resigned: 01 August 2016

Stuart H.

Position: Director

Appointed: 13 February 2014

Resigned: 01 March 2016

Michael G.

Position: Director

Appointed: 25 October 2010

Resigned: 13 February 2014

Adrian C.

Position: Director

Appointed: 11 November 2009

Resigned: 28 February 2014

David G.

Position: Director

Appointed: 01 January 2009

Resigned: 12 December 2013

Richard B.

Position: Secretary

Appointed: 01 January 2009

Resigned: 12 December 2013

Graham M.

Position: Director

Appointed: 01 October 2008

Resigned: 30 October 2009

David P.

Position: Director

Appointed: 01 October 2008

Resigned: 25 October 2010

Christophe C.

Position: Director

Appointed: 19 February 2007

Resigned: 07 March 2016

Robert H.

Position: Secretary

Appointed: 19 February 2007

Resigned: 31 December 2008

John O.

Position: Director

Appointed: 22 January 2007

Resigned: 01 January 2009

Paul T.

Position: Director

Appointed: 31 October 2006

Resigned: 01 October 2008

Gavin G.

Position: Director

Appointed: 24 April 2005

Resigned: 02 January 2019

Cyrille D.

Position: Director

Appointed: 01 October 2003

Resigned: 24 April 2005

Peter G.

Position: Director

Appointed: 01 October 2003

Resigned: 31 October 2006

Graham M.

Position: Secretary

Appointed: 31 July 2003

Resigned: 05 January 2009

John K.

Position: Director

Appointed: 14 July 2003

Resigned: 31 December 2008

Keith R.

Position: Director

Appointed: 30 June 2003

Resigned: 21 February 2007

Per-Anders H.

Position: Director

Appointed: 31 May 2003

Resigned: 01 October 2008

Ian S.

Position: Director

Appointed: 31 January 2002

Resigned: 19 February 2007

Peter H.

Position: Director

Appointed: 31 January 2002

Resigned: 01 October 2003

Brian P.

Position: Director

Appointed: 31 January 2002

Resigned: 30 October 2006

Elizabeth C.

Position: Secretary

Appointed: 01 October 2001

Resigned: 31 July 2003

Ian G.

Position: Director

Appointed: 01 October 2001

Resigned: 31 January 2002

Ian S.

Position: Director

Appointed: 01 October 2001

Resigned: 31 January 2002

Michel G.

Position: Director

Appointed: 08 December 1999

Resigned: 01 October 2003

Edouard D.

Position: Director

Appointed: 23 September 1998

Resigned: 17 February 2000

John K.

Position: Secretary

Appointed: 31 August 1998

Resigned: 19 February 2007

Thomas S.

Position: Director

Appointed: 11 June 1996

Resigned: 30 June 2003

Christopher H.

Position: Secretary

Appointed: 18 September 1995

Resigned: 31 August 1998

Kevin B.

Position: Director

Appointed: 16 March 1995

Resigned: 19 June 1996

Shaun B.

Position: Director

Appointed: 19 April 1994

Resigned: 20 November 1997

Robert A.

Position: Director

Appointed: 24 April 1992

Resigned: 19 April 1994

David K.

Position: Director

Appointed: 24 April 1992

Resigned: 16 March 1995

David S.

Position: Director

Appointed: 27 December 1991

Resigned: 31 January 2002

Robert M.

Position: Director

Appointed: 27 December 1991

Resigned: 24 April 1992

Terence V.

Position: Director

Appointed: 27 December 1991

Resigned: 03 April 1992

Jeffrey P.

Position: Director

Appointed: 27 December 1991

Resigned: 14 July 2003

Philip S.

Position: Director

Appointed: 27 December 1991

Resigned: 23 January 2002

Terrence M.

Position: Director

Appointed: 27 December 1991

Resigned: 07 February 2002

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Veolia Environmental Services Uk Plc from London, England. This PSC is classified as "a public limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Shukco 348 Ltd that put Maidenhead, England as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Veolia Environmental Services Uk Plc

210 Pentonville Road, London, N1 9JY, England

Legal authority Companies Act
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 02215767
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Shukco 348 Ltd

Suez House Grenfell Road, Maidenhead, SL6 1ES, England

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 01020153
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 12th, October 2023
Free Download (26 pages)

Company search

Advertisements