Anti-waste Limited DONCASTER


Anti-waste started in year 1981 as Private Limited Company with registration number 01569257. The Anti-waste company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Doncaster at 3 Sidings Court. Postal code: DN4 5NU.

The company has 2 directors, namely Fraser M., Steven L.. Of them, Steven L. has been with the company the longest, being appointed on 2 August 2023 and Fraser M. has been with the company for the least time - from 1 February 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Anti-waste Limited Address / Contact

Office Address 3 Sidings Court
Office Address2 White Rose Way
Town Doncaster
Post code DN4 5NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01569257
Date of Incorporation Mon, 22nd Jun 1981
Industry Treatment and disposal of non-hazardous waste
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Fraser M.

Position: Director

Appointed: 01 February 2024

Steven L.

Position: Director

Appointed: 02 August 2023

Georgina C.

Position: Secretary

Appointed: 15 October 2019

Resigned: 28 January 2020

Carol N.

Position: Secretary

Appointed: 20 December 2012

Resigned: 17 May 2019

Victoria B.

Position: Secretary

Appointed: 26 October 2011

Resigned: 20 December 2012

Vicente O.

Position: Director

Appointed: 01 December 2009

Resigned: 31 January 2024

Paul T.

Position: Director

Appointed: 01 December 2009

Resigned: 01 August 2023

Caterina D.

Position: Secretary

Appointed: 01 August 2009

Resigned: 31 August 2010

Agustin S.

Position: Director

Appointed: 01 August 2009

Resigned: 11 February 2022

Christopher E.

Position: Director

Appointed: 27 June 2008

Resigned: 28 November 2013

Claire F.

Position: Secretary

Appointed: 15 December 2006

Resigned: 10 January 2013

Malcolm R.

Position: Director

Appointed: 06 October 2006

Resigned: 27 June 2008

Samantha C.

Position: Secretary

Appointed: 27 July 2005

Resigned: 28 September 2006

Jonathan B.

Position: Secretary

Appointed: 27 July 2005

Resigned: 20 October 2008

Steven H.

Position: Director

Appointed: 16 August 2004

Resigned: 30 April 2008

Steven H.

Position: Secretary

Appointed: 06 July 2004

Resigned: 16 August 2004

Leslie C.

Position: Director

Appointed: 15 January 2004

Resigned: 30 November 2009

James M.

Position: Director

Appointed: 08 September 2003

Resigned: 27 November 2009

Ruth P.

Position: Director

Appointed: 08 September 2003

Resigned: 15 January 2004

Phillip B.

Position: Director

Appointed: 31 July 2003

Resigned: 30 September 2003

Quentin S.

Position: Director

Appointed: 31 July 2003

Resigned: 30 September 2003

Hugh E.

Position: Director

Appointed: 24 September 2001

Resigned: 31 July 2003

Nigel S.

Position: Director

Appointed: 14 May 2001

Resigned: 31 July 2003

Edward B.

Position: Director

Appointed: 02 January 2001

Resigned: 31 July 2003

Gordon K.

Position: Director

Appointed: 02 January 2001

Resigned: 31 July 2003

John G.

Position: Director

Appointed: 02 January 2001

Resigned: 31 December 2002

Alan W.

Position: Secretary

Appointed: 30 September 1999

Resigned: 27 July 2005

John H.

Position: Director

Appointed: 30 September 1999

Resigned: 04 April 2001

William T.

Position: Director

Appointed: 30 September 1999

Resigned: 24 September 2001

Derrick S.

Position: Director

Appointed: 01 July 1997

Resigned: 02 December 1998

Timothy W.

Position: Director

Appointed: 01 August 1994

Resigned: 31 July 2003

Stephen S.

Position: Director

Appointed: 08 March 1994

Resigned: 30 September 1999

Stephen S.

Position: Secretary

Appointed: 31 December 1991

Resigned: 30 September 1999

Paul R.

Position: Director

Appointed: 31 December 1991

Resigned: 30 September 1999

Sheila R.

Position: Director

Appointed: 31 December 1991

Resigned: 08 March 1994

Paul R.

Position: Director

Appointed: 31 December 1991

Resigned: 04 May 2001

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we established, there is Fcc Environment (Uk) Limited from Northampton, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Fcc Environment (Uk) Limited

Ground Floor West 900 Pavilion Drive, Northampton, Northamptonshire, NN4 7RG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England & Wales
Registration number 2902416
Notified on 7 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 26th, October 2023
Free Download (38 pages)

Company search