Remondis Limited BEDLINGTON


Remondis started in year 2003 as Private Limited Company with registration number 04696376. The Remondis company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bedlington at Stephenson Way. Postal code: NE22 7DL. Since Fri, 14th Jun 2019 Remondis Limited is no longer carrying the name Remondis Jbt.

The firm has 2 directors, namely David C., David H.. Of them, David H. has been with the company the longest, being appointed on 25 February 2019 and David C. has been with the company for the least time - from 30 September 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the NE22 7DL postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1020146 . It is located at Stephenson Way, Barrington Industrial Estate, Bedlington with a total of 80 carsand 20 trailers. It has two locations in the UK.

Remondis Limited Address / Contact

Office Address Stephenson Way
Office Address2 Barrington Industrial Estate
Town Bedlington
Post code NE22 7DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04696376
Date of Incorporation Thu, 13th Mar 2003
Industry Treatment and disposal of non-hazardous waste
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

David C.

Position: Director

Appointed: 30 September 2022

David H.

Position: Director

Appointed: 25 February 2019

Maximilian S.

Position: Director

Appointed: 30 September 2022

Resigned: 13 December 2023

Christian T.

Position: Director

Appointed: 21 September 2018

Resigned: 01 April 2019

Steve P.

Position: Director

Appointed: 03 November 2016

Resigned: 30 September 2022

Graham P.

Position: Secretary

Appointed: 31 August 2012

Resigned: 31 December 2018

David B.

Position: Director

Appointed: 28 February 2007

Resigned: 16 March 2018

Graham P.

Position: Director

Appointed: 01 February 2005

Resigned: 31 December 2018

June L.

Position: Secretary

Appointed: 13 March 2003

Resigned: 31 August 2012

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 2003

Resigned: 13 March 2003

John B.

Position: Director

Appointed: 13 March 2003

Resigned: 03 November 2016

Glynis B.

Position: Director

Appointed: 13 March 2003

Resigned: 03 November 2016

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 13 March 2003

Resigned: 13 March 2003

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats established, there is Remondis Waste Solutions Ltd from Bedlington, United Kingdom. This PSC is categorised as "a company with limited liability", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Remondis Waste Solutions Ltd

Admin Office Stephenson Way, Barrington Industrial Estate, Bedlington, NE22 7DL, United Kingdom

Legal authority Uk Law
Legal form Company With Limited Liability
Country registered Uk
Place registered Stephenson Way, Barrington Industrial Estate, Bedlington, Northumberland
Registration number 02676682
Notified on 3 November 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Remondis Jbt June 14, 2019
Jbt Waste Services November 1, 2017

Transport Operator Data

Stephenson Way
Address Barrington Industrial Estate , Barrington Industrial Estate
City Bedlington
Post code NE22 7DQ
Vehicles 68
Trailers 18
West Line Industrial Estate
Address Birtley
City Chester Le Street
Post code DH2 1AU
Vehicles 12
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 12th, September 2023
Free Download (25 pages)

Company search

Advertisements