You are here: bizstats.co.uk > a-z index > Y list > YP list

Yph Waste Management Ltd ST. AUSTELL


Yph Waste Management started in year 1965 as Private Limited Company with registration number 00859184. The Yph Waste Management company has been functioning successfully for 59 years now and its status is active. The firm's office is based in St. Austell at Boscawen House. Postal code: PL26 7QF. Since December 1, 1999 Yph Waste Management Ltd is no longer carrying the name Yph Plant.

The company has 2 directors, namely Simon E., Matthew G.. Of them, Matthew G. has been with the company the longest, being appointed on 1 August 2022 and Simon E. has been with the company for the least time - from 31 October 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Gillian T. who worked with the the company until 30 June 2017.

This company operates within the BA22 8RP postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0200578 . It is located at Artillery Road, Lufton Trading Estate, Yeovil with a total of 10 cars.

Yph Waste Management Ltd Address / Contact

Office Address Boscawen House
Office Address2 St. Stephen
Town St. Austell
Post code PL26 7QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00859184
Date of Incorporation Thu, 16th Sep 1965
Industry Treatment and disposal of hazardous waste
Industry Treatment and disposal of non-hazardous waste
End of financial Year 30th September
Company age 59 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Simon E.

Position: Director

Appointed: 31 October 2022

Matthew G.

Position: Director

Appointed: 01 August 2022

Nigel T.

Position: Director

Resigned: 30 June 2017

Lucy M.

Position: Director

Appointed: 01 January 2022

Resigned: 14 August 2023

John O.

Position: Director

Appointed: 30 June 2017

Resigned: 31 December 2021

Jonathan A.

Position: Director

Appointed: 30 June 2017

Resigned: 01 August 2022

Jonathan T.

Position: Director

Appointed: 20 September 2006

Resigned: 30 June 2017

Gillian T.

Position: Secretary

Appointed: 25 July 1997

Resigned: 30 June 2017

Ian B.

Position: Director

Appointed: 05 February 1996

Resigned: 30 September 2015

Raymond H.

Position: Director

Appointed: 01 January 1995

Resigned: 03 July 2000

Robert A.

Position: Director

Appointed: 01 April 1993

Resigned: 31 October 1999

Richard C.

Position: Director

Appointed: 29 December 1991

Resigned: 18 September 1992

Keith B.

Position: Director

Appointed: 29 December 1991

Resigned: 31 January 1996

Anthony T.

Position: Director

Appointed: 29 December 1991

Resigned: 25 July 1997

Susan T.

Position: Director

Appointed: 29 December 1991

Resigned: 25 July 1997

People with significant control

The list of persons with significant control who own or control the company includes 7 names. As we established, there is Goonvean Group Limited from St. Austell, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Goonvean Holdings Ltd that entered St. Austell, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Nigel T., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Goonvean Group Limited

Boscawen House St. Stephen, St. Austell, PL26 7QF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 15384902
Notified on 25 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Goonvean Holdings Ltd

Boscawen House St. Stephen, St. Austell, Cornwall, PL26 7QF, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06940012
Notified on 30 June 2017
Ceased on 25 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel T.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Jonathan T.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Anthony T.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Susan T.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: significiant influence or control

Abbey Manor Group Limited

The Abbey Preston Road, Yeovil, BA20 2EN, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered Uk
Place registered Registrar Of Companies (England & Wales)
Registration number 00131358
Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Yph Plant December 1, 1999

Transport Operator Data

Artillery Road
Address Lufton Trading Estate , Lufton
City Yeovil
Post code BA22 8RP
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to September 30, 2022
filed on: 30th, May 2023
Free Download (12 pages)

Company search

Advertisements