Veolia Es Hampshire Ltd

General information

Name:

Veolia Es Hampshire Limited

Office Address:

210 Pentonville Road N1 9JY London

Number: 02817856

Incorporation date: 1993-05-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is registered in London registered with number: 02817856. It was registered in the year 1993. The main office of this firm is located at 210 Pentonville Road . The area code for this location is N1 9JY. The company known today as Veolia Es Hampshire Ltd, was previously known under the name of Onyx Hampshire. The transformation has taken place in 2006-02-03. The firm's principal business activity number is 38110 meaning Collection of non-hazardous waste. The firm's latest accounts were submitted for the period up to Saturday 31st December 2022 and the latest confirmation statement was released on Tuesday 14th March 2023.

Veolia Es Hampshire Ltd is a large-sized vehicle operator with the licence number OH0220320. The firm has eleven transport operating centres in the country. In their subsidiary in Alton on Farnham Road, 10 machines and 8 trailers are available. The centre in Basingstoke on Reading Road has 4 machines and 4 trailers, and the centre in Fareham on Downend Road is equipped with 18 machines and 8 trailers. They are equipped with 133 vehicles and 101 trailers.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Southampton City Council, with over 54 transactions from worth at least 500 pounds each, amounting to £417,628 in total. The company also worked with the New Forest District Council (7 transactions worth £25,814 in total) and the Hampshire County Council (12 transactions worth £10,053 in total). Veolia Es Hampshire was the service provided to the Southampton City Council Council covering the following areas: Premises Costs was also the service provided to the Hampshire County Council Council covering the following areas: General Refuse Collection and General Maintenance.

Regarding to the following company, the majority of director's assignments have been done by Valerie C., Katherine S., Donald M. and 2 other members of the Management Board who might be found within the Company Staff section of our website. Out of these five executives, Benjamin S. has administered company for the longest time, having been a vital addition to the Management Board for eleven years. In order to help the directors in their tasks, this specific company has been utilizing the skillset of Benjamin L. as a secretary since 2014.

  • Previous company's names
  • Veolia Es Hampshire Ltd 2006-02-03
  • Onyx Hampshire Limited 1993-05-10

Company staff

Valerie C.

Role: Director

Appointed: 30 June 2021

Latest update: 15 March 2024

Katherine S.

Role: Director

Appointed: 02 July 2020

Latest update: 15 March 2024

Donald M.

Role: Director

Appointed: 11 February 2020

Latest update: 15 March 2024

Christophe B.

Role: Director

Appointed: 18 January 2019

Latest update: 15 March 2024

Benjamin L.

Role: Secretary

Appointed: 28 May 2014

Latest update: 15 March 2024

Benjamin S.

Role: Director

Appointed: 31 October 2013

Latest update: 15 March 2024

People with significant control

The companies with significant control over this firm include: Veolia Es Aurora Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Pentonville Road, N1 9JY and was registered as a PSC under the reg no 03297034.

Veolia Es Aurora Limited
Address: 210 Pentonville Road, London, N1 9JY, England
Legal authority Companies Act 1985 As Amended By Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 03297034
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 March 2024
Confirmation statement last made up date 14 March 2023

Company Vehicle Operator Data

Alton Mrf

Address

Farnham Road , Upper Froyle

City

Alton

Postal code

GU34 4JD

No. of Vehicles

10

No. of Trailers

8

Chineham Incinerator

Address

Reading Road , Chineham

City

Basingstoke

Postal code

RG24 0LL

No. of Vehicles

4

No. of Trailers

4

Warren Farm

Address

Downend Road

City

Fareham

Postal code

PO16 8TR

No. of Vehicles

18

No. of Trailers

8

Rushmoor Transfer Station

Address

Eelmoor Road

City

Farnborough

Postal code

GU14 7QN

No. of Vehicles

10

No. of Trailers

8

Oceanic Way

Address

Marchwood Industrial Park , Marchwood

City

Hampshire

Postal code

SO40 4BD

No. of Vehicles

50

No. of Trailers

35

Harts Farm Way

City

Havant

Postal code

PO9 1JN

No. of Vehicles

15

No. of Trailers

10

Lymington Transfer Station

Address

Marsh La

City

Lymington

Postal code

SO41 9BX

No. of Vehicles

2

No. of Trailers

5

Paulsgrove Landfill Site

Address

Port Way , Port Solent

City

Portsmouth

Postal code

PO6 4UD

No. of Vehicles

2

No. of Trailers

1

Portsmouth Incinerator

Address

Quartremaine Road

City

Portsmouth

Postal code

PO3 5QH

No. of Vehicles

8

No. of Trailers

10

Marchwood Transfer Station

Address

Onyx Hampshire , Bury Rd , Marchwood

City

Southampton

Postal code

SO40 4UD

No. of Vehicles

10

No. of Trailers

6

Otterbourne Transfer Station

Address

Poles Lane , Otterbourne

City

Winchester

Postal code

SO21 2EA

No. of Vehicles

4

No. of Trailers

6

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Full accounts for the period ending 31st December 2022 (AA)
filed on: 15th, August 2023
accounts
Free Download Download filing (44 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Southampton City Council 21 £ 142 526.81
2014-03-01 42207667 £ 17 431.20 Premises Costs
2014-01-03 42183282 £ 16 903.80 Premises Costs
2013 Southampton City Council 33 £ 275 100.84
2013-12-03 42168053 £ 27 419.40 Premises Costs
2013-11-02 42147536 £ 27 095.40 Premises Costs
2012 Hampshire County Council 2 £ 1 538.39
2012-03-13 2208235167 £ 813.39 General Refuse Collection
2012-07-02 2208531532 £ 725.00 General Refuse Collection
2012 New Forest District Council 2 £ 24 486.00
2012-01-25 1340253_1 £ 21 217.00 Nfdc Nndr Refunds
2012-01-25 1340256_1 £ 3 269.00 Nfdc Nndr Refunds
2011 Hampshire County Council 6 £ 5 635.71
2011-02-04 2207116289 £ 2 300.00 General Maintenance
2011-05-11 2207395182 £ 744.20 General Refuse Collection
2010 Hampshire County Council 4 £ 2 878.85
2010-12-07 2206955786 £ 820.24 General Refuse Collection
2010-10-12 2206787737 £ 714.60 General Refuse Collection
2010 New Forest District Council 5 £ 1 327.80
2010-09-28 1304320_3 £ 416.52 Disposal Of Waste
2010-10-05 1304827_1 £ 404.80 Disposal Of Waste

Search other companies

Services (by SIC Code)

  • 38110 : Collection of non-hazardous waste
  • 38220 : Treatment and disposal of hazardous waste
  • 38210 : Treatment and disposal of non-hazardous waste
  • 38120 : Collection of hazardous waste
30
Company Age

Similar companies nearby

Closest companies