TRADEBE GWENT LIMITED - MARLOW


Company Profile Company Filings

Overview

TRADEBE GWENT LIMITED is a Private Limited Company from MARLOW and has the status: Active.
TRADEBE GWENT LIMITED was incorporated 103 years ago on 18/11/1920 and has the registered number: 00171493. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

TRADEBE GWENT LIMITED - MARLOW

This company is listed in the following categories:
38220 - Treatment and disposal of hazardous waste

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ATLAS HOUSE THIRD AVENUE
MARLOW
BUCKINGHAMSHIRE
SL7 1EY

This Company Originates in : United Kingdom
Previous trading names include:
UNITED UTILITIES INDUSTRIAL (GWENT) LIMITED (until 06/11/2007)
PARK ENVIRONMENTAL SERVICES LIMITED (until 13/07/2005)

Confirmation Statements

Last Statement Next Statement Due
17/04/2023 01/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JORDI CREIXELL SUREDA Spanish Secretary 2007-10-26 CURRENT
GRUPO TRADEBE MEDIO AMBIENTE, S.L. Corporate Director 2018-10-29 CURRENT
ORIOL SEGARRA Mar 1982 Spanish Director 2023-04-27 CURRENT
MR VICTOR CREIXELL DE VILLALONGA Nov 1982 Spanish Director 2011-11-24 CURRENT
KEVIN STARLING Jan 1964 British Director 2007-01-04 UNTIL 2007-04-02 RESIGNED
STEPHEN JOHNSON Dec 1960 British Director 2005-01-04 UNTIL 2006-09-08 RESIGNED
ROBERT ANTHONY SEARBY Sep 1956 British Director 1995-09-29 UNTIL 1997-07-22 RESIGNED
STEPHEN MARK SALTAIRE Jan 1958 British Director 2002-01-14 UNTIL 2003-12-22 RESIGNED
MRS JOANNE IDDON Aug 1969 British Director 2006-06-30 UNTIL 2007-10-19 RESIGNED
MR TIMOTHY JAMES PENFOLD Jun 1950 British Director 1995-09-29 UNTIL 1997-07-22 RESIGNED
MR MARK WARNER OLPIN Oct 1965 British Director 2009-09-01 UNTIL 2011-12-13 RESIGNED
MR ROBIN RANDALL Aug 1958 British Director 2018-10-09 UNTIL 2021-03-31 RESIGNED
MR ROBERT MOLENAAR Jul 1960 Dutch Director 2015-09-23 UNTIL 2018-10-29 RESIGNED
JAMES STEWART MCGOWN Aug 1960 British Director 2012-11-09 UNTIL 2015-11-19 RESIGNED
KEITH CORNELIUS GEORGE LAMB Sep 1955 British Director 2002-01-14 UNTIL 2003-12-22 RESIGNED
FREDERICK MCARTHUR Dec 1956 British Director 2003-12-22 UNTIL 2005-11-30 RESIGNED
MICHAEL CHRISTOPHER MCCARTHY Oct 1954 British Director RESIGNED
ROBERT ANTHONY SEARBY Sep 1956 British Secretary 1995-11-20 UNTIL 1997-07-22 RESIGNED
PHILLIP ARTHUR MORRIS Oct 1937 British Director RESIGNED
MICHAEL CHRISTOPHER MCCARTHY Oct 1954 British Secretary RESIGNED
MR MICHAEL GREEN Dec 1946 British Secretary 2003-04-03 UNTIL 2003-12-22 RESIGNED
MR JOHN ANTHONY LAURENCE CASEY Nov 1960 British Secretary 1997-07-22 UNTIL 2003-04-03 RESIGNED
MR JOHN ANTHONY LAURENCE CASEY Nov 1960 British Director 1997-07-22 UNTIL 2003-04-03 RESIGNED
TRATAMIENTOS ECOLOGICOS DEL NORTE SL Corporate Director 2007-10-26 UNTIL 2010-12-01 RESIGNED
SECOND CODE SL Corporate Director 2007-10-26 UNTIL 2011-11-24 RESIGNED
OSHARAY INMOBILIARIA, SL Corporate Director 2007-10-26 UNTIL 2011-11-24 RESIGNED
UU SECRETARIAT LIMITED Corporate Secretary 2003-12-22 UNTIL 2007-10-26 RESIGNED
MR ALEJANDRO GAZULLA PLANELLAS Sep 1962 Spanish Director 2010-11-19 UNTIL 2012-11-09 RESIGNED
MR STEVEN RICHARD FRASER Nov 1975 British Director 2007-04-02 UNTIL 2007-10-26 RESIGNED
MR MICHAEL JOHN EDWARDS Apr 1955 British Director 2003-12-22 UNTIL 2005-01-04 RESIGNED
KRISTIAN DALES Aug 1974 British Director 2021-03-31 UNTIL 2023-04-27 RESIGNED
JOHN PATRICK VOLPI Dec 1950 Us Director RESIGNED
TONY BUTTERFIELD Jun 1953 British Director RESIGNED
MR PAUL DONALD BRIGGS Jul 1961 British Director 2005-12-01 UNTIL 2007-07-03 RESIGNED
PETER READWIN MICHAEL BATCHELOR Sep 1937 British Director 2002-01-14 UNTIL 2002-10-31 RESIGNED
MR MAREK ROBERT GORDON Feb 1953 British Director RESIGNED
CHRISTOPHER JOHN BROOK Aug 1959 British Director 2003-12-22 UNTIL 2007-10-26 RESIGNED
MR ROBERT PETER LEONARD ARMSTRONG Dec 1948 British Director 1997-07-22 UNTIL 2002-10-21 RESIGNED
COLIN HORTON Aug 1966 British Director 2002-01-14 UNTIL 2003-12-22 RESIGNED
TRADEBE MANAGEMENT SL Corporate Director 2011-11-24 UNTIL 2018-10-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Tradebe Environmental Services Limited 2016-06-30 Marlow   Buckinghamshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UNITED UTILITIES PLC LINGLEY GREEN AVENUE GREAT Active GROUP 70100 - Activities of head offices
UNITED UTILITIES WATER LIMITED LINGLEY GREEN AVENUE GREAT Active GROUP 36000 - Water collection, treatment and supply
TRADEBE DINNINGTON LIMITED MARLOW Active AUDIT EXEMPTION SUBSI 38220 - Treatment and disposal of hazardous waste
TRADEBE FAWLEY LIMITED MARLOW Active AUDIT EXEMPTION SUBSI 38220 - Treatment and disposal of hazardous waste
ENTERPRISE MANAGED SERVICES (BPS) LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
NORTHERN GAS NETWORKS OPERATIONS LIMITED COLTON LEEDS Active FULL 82990 - Other business support service activities n.e.c.
TRADEBE ENVIRONMENTAL SERVICES LIMITED MARLOW Active GROUP 64209 - Activities of other holding companies n.e.c.
UNITED UTILITIES UTILITY SOLUTIONS (INDUSTRIAL) LIMITED LINGLEY GREEN AVENUE, GREAT Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
THE UK BUSINESS COUNCIL FOR SUSTAINABLE ENERGY BRISTOL Dissolved... SMALL 94110 - Activities of business and employers membership organizations
METER FIT (NORTH WEST) LIMITED MANCHESTER ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
TRADEBE MANAGEMENT LIMITED MARLOW Active AUDIT EXEMPTION SUBSI 38220 - Treatment and disposal of hazardous waste
TRADEBE NORTH WEST LIMITED MARLOW Active AUDIT EXEMPTION SUBSI 38220 - Treatment and disposal of hazardous waste
HALKYN DISTRICT MINES DRAINAGE COMPANY LIMITED WARRINGTON Active DORMANT 74990 - Non-trading company
EUROPA FACILITIES MANAGEMENT LIMITED LONDON Dissolved... DORMANT 81100 - Combined facilities support activities
NORTHERN GAS NETWORKS FINANCE PLC COLTON LEEDS Active FULL 49500 - Transport via pipeline
ELECTRICITY NORTH WEST NUMBER 1 COMPANY LIMITED STOCKPORT ENGLAND Active DORMANT 99999 - Dormant Company
UNITED UTILITIES ENERGY & CONTRACTING SERVICES HOLDINGS LIMITED AVENUE GREAT Dissolved... FULL 70100 - Activities of head offices
UNITED UTILITIES GROUP PLC WARRINGTON Active GROUP 70100 - Activities of head offices
LAGAN MEICA LIMITED BELFAST Active SMALL 37000 - Sewerage

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRADEBE REFINERY SERVICES LIMITED MARLOW Active AUDIT EXEMPTION SUBSI 39000 - Remediation activities and other waste management services
AVANTI ENVIRONMENTAL GROUP LIMITED MARLOW ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
TRADEBE HEALTHCARE NATIONAL LIMITED MARLOW Active AUDIT EXEMPTION SUBSI 38110 - Collection of non-hazardous waste
TRADEBE SOLVENT RECYCLING LIMITED MARLOW Active GROUP 38220 - Treatment and disposal of hazardous waste
TRADEBE MANAGEMENT LIMITED MARLOW Active AUDIT EXEMPTION SUBSI 38220 - Treatment and disposal of hazardous waste
TRADEBE NORTH WEST LIMITED MARLOW Active AUDIT EXEMPTION SUBSI 38220 - Treatment and disposal of hazardous waste
ALDA CAPITAL LIMITED MARLOW UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
AVANTI ENVIRONMENTAL HOLDINGS LIMITED MARLOW ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
WHISTL GROUP HOLDINGS LIMITED MARLOW UNITED KINGDOM Active FULL 53201 - Licensed carriers
NOMINEE 71 LIMITED MARLOW UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.