• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

THAMES21 LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Gravesham
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    THAMES21 LTD
  • Address
    ******************
  • SIC Codes
    39000
  • SIC Description
    Remediation activities and other waste management services
  • Company Number
    04985828
  • Listing UID
    133262
Google Advert
Location
  • Port OF London Authority, Royal Pier Road, Gravesend, DA12 2BG

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.444751
  • Longitude
    0.373972
  • Easting
    565074.0
  • Northing
    174424.0
  • Opportunities
    13
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL185657
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, June 20, 2017
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    JOHNSTON, Paul Alexander
    Appointed On: June 22, 2023
    Occupation: N/A
    Role: secretary
    Address: London River House, Royal Pier Road, Gravesend, Kent, DA12 2BG
    GREEN, Charles Edward
    Appointed On: December 1, 2016
    Occupation: N/A
    Role: director
    Address: London River House, Royal Pier Road, Gravesend, Kent, DA12 2BG
    LITTLETON, Laura
    Appointed On: October 6, 2022
    Occupation: N/A
    Role: director
    Address: London River House, Royal Pier Road, Gravesend, Kent, DA12 2BG
    MOORE, Mary Louise
    Appointed On: June 14, 2007
    Occupation: N/A
    Role: director
    Address: C/O Exchange House, Primrose Street, London, EC2A 2HS
    RAWNSLEY, Grace Ellen
    Appointed On: June 22, 2023
    Occupation: N/A
    Role: director
    Address: London River House, Royal Pier Road, Gravesend, Kent, DA12 2BG
    RIGGS, Katherine Sarah, Dr
    Appointed On: October 6, 2022
    Occupation: N/A
    Role: director
    Address: London River House, Royal Pier Road, Gravesend, Kent, DA12 2BG
    SHEEDY, Fabian
    Appointed On: June 14, 2022
    Occupation: N/A
    Role: director
    Address: London River House, Royal Pier Road, Gravesend, Kent, DA12 2BG
    WHITE, Darren Anthony
    Appointed On: October 8, 2020
    Occupation: N/A
    Role: director
    Address: London River House, Royal Pier Road, Gravesend, Kent, DA12 2BG
    WOOD, Charlotte Emma
    Appointed On: June 14, 2022
    Occupation: N/A
    Role: director
    Address: London River House, Royal Pier Road, Gravesend, Kent, DA12 2BG
    BERISHA BAZARGAN, Vahide
    Appointed On: October 6, 2022
    Occupation: N/A
    Role: secretary
    Address: London River House, Royal Pier Road, Gravesend, Kent, DA12 2BG
    Resigned On: June 22, 2023
    CHAPMAN, Brian
    Appointed On: December 5, 2003
    Occupation: N/A
    Role: secretary
    Address: 62 Spring Grove, Loughton, Essex, IG10 4QE
    Resigned On: December 9, 2010
    DENTON, Anthony
    Appointed On: January 1, 2012
    Occupation: N/A
    Role: secretary
    Address: 43, Stoneleigh Crescent, Epsom, Surrey, KT19 0RW, United Kingdom
    Resigned On: October 6, 2022
    WOOD, Michelle Tara
    Appointed On: December 9, 2010
    Occupation: N/A
    Role: secretary
    Address: Bakers Hall, 7 Harp Lane, London, EC3R 6LB
    Resigned On: December 31, 2011
    ASANTEWA, Michelle Yaa, Dr
    Appointed On: June 14, 2022
    Occupation: N/A
    Role: director
    Address: London River House, Royal Pier Road, Gravesend, Kent, DA12 2BG
    Resigned On: March 19, 2024
    BAGGS, Martin Wayne
    Appointed On: June 13, 2017
    Occupation: N/A
    Role: director
    Address: London River House, Royal Pier Road, Gravesend, Kent, DA12 2BG
    Resigned On: October 3, 2024
    BAIN, Tanya
    Appointed On: June 14, 2022
    Occupation: N/A
    Role: director
    Address: London River House, Royal Pier Road, Gravesend, Kent, DA12 2BG
    Resigned On: October 6, 2022
    BAMFORD, Simon John
    Appointed On: July 1, 2010
    Occupation: N/A
    Role: director
    Address: Bakers Hall, 7 Harp Lane, London, EC3R 6LB
    Resigned On: June 15, 2011
    BARKER, John Alfred
    Appointed On: August 9, 2004
    Occupation: N/A
    Role: director
    Address: 319 Willoughby House, Barbican, London, EC2Y 8BL
    Resigned On: December 13, 2016
    BENSTED, Mark Laurence
    Appointed On: December 5, 2003
    Occupation: N/A
    Role: director
    Address: 16 Towers Road, Pinner, Middlesex, HA5 4SJ
    Resigned On: July 1, 2010
    BIRKS, Christopher John
    Appointed On: December 5, 2003
    Occupation: N/A
    Role: director
    Address: 4 Tyler Drive, Aborfield, Reading, RG2 9NG
    Resigned On: April 19, 2006
    CARNWATH, Francis Anthony Armstrong
    Appointed On: December 5, 2003
    Occupation: N/A
    Role: director
    Address: 31, Crag Path, Aldeburgh, Suffolk, IP15 5BS, Great Britain
    Resigned On: June 13, 2017
    CUTHBERT, Stephen Colin
    Appointed On: December 5, 2003
    Occupation: N/A
    Role: director
    Address: Long Meadow 61 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PW
    Resigned On: September 11, 2008
    DAVIDSON, Howard Timothy
    Appointed On: July 1, 2010
    Occupation: N/A
    Role: director
    Address: London River House, Royal Pier Road, Gravesend, Kent, DA12 2BG, England
    Resigned On: October 3, 2024
    DE GARIS, Yvette
    Appointed On: October 10, 2019
    Occupation: N/A
    Role: director
    Address: London River House, Royal Pier Road, Gravesend, Kent, DA12 2BG
    Resigned On: October 6, 2022
    DENTON, Anthony
    Appointed On: June 14, 2007
    Occupation: N/A
    Role: director
    Address: 43 Stoneleigh Crescent, Stoneleigh, Epsom, Surrey, KT19 0RW
    Resigned On: January 12, 2012
    EVERITT, Richard Leslie
    Appointed On: June 14, 2007
    Occupation: N/A
    Role: director
    Address: The Covers, The Common, Cranleigh, Surrey, GU6 8SH
    Resigned On: June 14, 2014
    GALE, Alistair Franklin
    Appointed On: March 10, 2011
    Occupation: N/A
    Role: director
    Address: London River House, Royal Pier Road, Gravesend, Kent, DA12 2BG, United Kingdom
    Resigned On: October 6, 2022
    GERSTROM, Peter Anton
    Appointed On: November 22, 2016
    Occupation: N/A
    Role: director
    Address: London River House, Royal Pier Road, Gravesend, Kent, DA12 2BG
    Resigned On: October 8, 2021
    HAMILTON, Michael John
    Appointed On: March 10, 2011
    Occupation: N/A
    Role: director
    Address: London River House, Royal Pier Road, Gravesend, Kent, DA12 2BG, England
    Resigned On: July 19, 2023
    HENSMAN, Celia
    Appointed On: December 5, 2003
    Occupation: N/A
    Role: director
    Address: 23 Hereford Square, London, SW7 4TS
    Resigned On: March 7, 2019
    LAY, Louise Helen
    Appointed On: July 7, 2005
    Occupation: N/A
    Role: director
    Address: 12 Wainwright Gardens, Ipswich, Suffolk, IP6 0NN
    Resigned On: December 9, 2010
    LYDEN, Gerard Philip
    Appointed On: August 13, 2010
    Occupation: N/A
    Role: director
    Address: Bakers Hall, 7 Harp Lane, London, EC3R 6LB
    Resigned On: March 10, 2011
    MCILWAIN, Richard
    Appointed On: March 14, 2013
    Occupation: N/A
    Role: director
    Address: London River House, Royal Pier Road, Gravesend, Kent, DA12 2BG, England
    Resigned On: October 8, 2021
    MCMURTRIE, Andrew Stratton
    Appointed On: October 8, 2020
    Occupation: N/A
    Role: director
    Address: London River House, Royal Pier Road, Gravesend, Kent, DA12 2BG
    Resigned On: June 22, 2023
    MOODY, Simon David
    Appointed On: October 12, 2017
    Occupation: N/A
    Role: director
    Address: London River House, Royal Pier Road, Gravesend, Kent, DA12 2BG
    Resigned On: October 8, 2021
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    small
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    THAMES21 LIMITED
    Company Number
    04985828
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    November 15, 2025
    Next Due
    November 29, 2026
    Next Made Up To
    November 15, 2026
    Overdue
    No
    Date Of Creation
    December 5, 2003
    ETag
    1a6f6ec611d70d3cf8a4a539f86c757d1fc58f1d
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Registered Office Address
    Address Line 1
    London River House
    Address Line 2
    Royal Pier Road
    Locality
    Gravesend
    Post Code
    DA12 2BG
    Region
    Kent
    Type
    private-limited-guarant-nsc

    You May Also Be Interested In

    MEL Environmental Solutions Limited Verified listing

    • MEL Environmental Solutions LTD, Unit 17, Middlewoods Way, Barnsley, S71 3HR
    • Barnsley
    • Remediation activities and other waste management services
    • Carrier, Broker, Dealer

    Hicks Metals & Alloys LTD. Verified listing

    • Hicks Metals & Alloys LTD, Fazeley Street, Birmingham, B5 5SE
    • Birmingham
    • Remediation activities and other waste management services
    • Carrier, Dealer

    Edward Street Waste Management LTD Verified listing

    • 18, Lace Gardens, Ruddington, Nottingham, NG11 6FH
    • Rushcliffe
    • Collection of non-hazardous waste, Remediation activities and other waste management services, Agents involved in the sale of fuels, ores, metals and industrial chemicals, Wholesale of waste and scrap
    • Carrier, Broker, Dealer

    Kingsmen Site Services LTD Verified listing

    • 1 Green Park, Copperkins Lane, Amersham, HP6 5SS
    • Buckinghamshire
    • Remediation activities and other waste management services, Site preparation, Other transportation support activities, Landscape service activities
    • Carrier, Broker, Dealer

    London Clearing LTD Verified listing

    • Fontaine, Smallgains Lane, Ingatestone, CM4 9PT
    • Chelmsford
    • Remediation activities and other waste management services
    • Broker, Dealer

    Axiom Environmental Limited Verified listing

    • Keystone Innovation Centre, Croxton Road, Thetford, IP24 1JD
    • Breckland
    • Remediation activities and other waste management services
    • Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link