REMONDIS DONCASTER LIMITED - DONCASTER


Company Profile Company Filings

Overview

REMONDIS DONCASTER LIMITED is a Private Limited Company from DONCASTER ENGLAND and has the status: Active.
REMONDIS DONCASTER LIMITED was incorporated 26 years ago on 13/11/1997 and has the registered number: 03465323. The accounts status is SMALL and accounts are next due on 30/09/2024.

REMONDIS DONCASTER LIMITED - DONCASTER

This company is listed in the following categories:
38210 - Treatment and disposal of non-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

CLAY LANE WEST
DONCASTER
SOUTH YORKSHIRE
DN2 4RA
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
DUMPALL WASTE MANAGEMENT LIMITED (until 30/11/2018)

Confirmation Statements

Last Statement Next Statement Due
12/11/2023 26/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR VALENTIN SOMMER May 1990 German Director 2024-03-11 CURRENT
MR DAVID HUGHES Sep 1965 British Director 2022-09-09 CURRENT
MR DAVID COULTER Oct 1977 British Director 2022-09-30 CURRENT
MRS LINDSEY CLAIRE WRIGHT Feb 1982 British Director 2009-03-26 UNTIL 2019-04-23 RESIGNED
MR CHRISTIAN TAUCHMANN Nov 1985 German Director 2018-10-26 UNTIL 2019-04-01 RESIGNED
MR STEVE PATTERSON Oct 1968 British Director 2018-10-26 UNTIL 2022-09-30 RESIGNED
MR STEVEN MORRIS May 1955 British Director 1997-12-17 UNTIL 2018-10-26 RESIGNED
MR CHRISTOPHER DAVID MORRIS Dec 1979 British Director 2009-03-26 UNTIL 2018-10-26 RESIGNED
MRS CAROL MORRIS Jan 1958 British Director 1997-12-17 UNTIL 2018-10-26 RESIGNED
MR PHILIP NIGEL DARWIN Sep 1969 British Director 2018-12-17 UNTIL 2018-12-17 RESIGNED
MR PHILIP NIGEL DARWIN Sep 1969 British Director 2019-03-06 UNTIL 2022-09-09 RESIGNED
MRS CAROL MORRIS Jan 1958 British Secretary 1997-12-17 UNTIL 2018-10-26 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1997-11-13 UNTIL 1997-12-17 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1997-11-13 UNTIL 1997-12-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Remondis Limited 2018-10-26 Bedlington   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Mr Steven Morris 2016-04-06 - 2018-10-26 5/1955 Doncaster   South Yorkshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mrs Carol Morris 2016-04-06 - 2018-10-26 1/1958 Doncaster   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REMONDIS WASTE SOLUTIONS LIMITED BEDLINGTON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
H W MARTIN WASTE LIMITED ALFRETON Active FULL 38210 - Treatment and disposal of non-hazardous waste
MORCO 75 LIMITED DONCASTER UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
REMONDIS LIMITED BEDLINGTON Active FULL 38210 - Treatment and disposal of non-hazardous waste
A & G SKIP HIRE LTD BEDLINGTON ENGLAND Dissolved... 74990 - Non-trading company
REMONDIS WEEE LIMITED NORTHUMBERLAND Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
SWALLOW PROPERTIES (YORKSHIRE) LLP DONCASTER ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Dumpall Waste Management Limited - Period Ending 2018-03-31 2018-06-05 31-03-2018 £2,115,888 Cash £2,896,203 equity
Dumpall Waste Management Limited - Period Ending 2017-03-31 2017-06-28 31-03-2017 £1,843,299 Cash £2,585,536 equity
Dumpall Waste Management Limited - Period Ending 2016-03-31 2016-08-18 31-03-2016 £1,242,224 Cash £2,213,579 equity
Dumpall Waste Management Limited - Period Ending 2015-03-31 2015-07-18 31-03-2015 £901,308 Cash £1,771,497 equity