Yorwaste Limited NORTHALLERTON


Yorwaste started in year 1991 as Private Limited Company with registration number 02666908. The Yorwaste company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Northallerton at Mount View. Postal code: DL6 2YD.

The company has 6 directors, namely Rachel M., Andrew L. and Karl B. and others. Of them, Neil F. has been with the company the longest, being appointed on 1 May 2015 and Rachel M. has been with the company for the least time - from 25 May 2023. Currently 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.

This company operates within the DL6 2YD postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0216550 . It is located at Yorkshire Water, Esholt Water Treatment Works, Bradford with a total of 76 carsand 29 trailers. It has six locations in the UK.

Yorwaste Limited Address / Contact

Office Address Mount View
Office Address2 Standard Way
Town Northallerton
Post code DL6 2YD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02666908
Date of Incorporation Mon, 25th Nov 1991
Industry Collection of non-hazardous waste
Industry Recovery of sorted materials
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Rachel M.

Position: Director

Appointed: 25 May 2023

Andrew L.

Position: Director

Appointed: 23 May 2022

Karl B.

Position: Director

Appointed: 02 November 2020

Alexander B.

Position: Director

Appointed: 24 August 2017

John W.

Position: Director

Appointed: 28 August 2015

Neil F.

Position: Director

Appointed: 01 May 2015

Geoffrey D.

Position: Director

Appointed: 21 September 2017

Resigned: 28 February 2019

Andrew W.

Position: Director

Appointed: 06 June 2017

Resigned: 25 May 2023

Ann R.

Position: Director

Appointed: 28 August 2015

Resigned: 31 May 2017

Stephen B.

Position: Director

Appointed: 01 May 2015

Resigned: 21 September 2017

Darren R.

Position: Director

Appointed: 16 September 2013

Resigned: 30 May 2014

Roger R.

Position: Director

Appointed: 07 June 2012

Resigned: 29 August 2013

Thomas H.

Position: Director

Appointed: 14 October 2011

Resigned: 31 May 2017

David B.

Position: Director

Appointed: 25 March 2011

Resigned: 30 October 2020

William W.

Position: Director

Appointed: 25 March 2011

Resigned: 07 June 2012

John P.

Position: Director

Appointed: 07 October 2009

Resigned: 31 December 2019

Martin B.

Position: Director

Appointed: 07 October 2009

Resigned: 31 December 2021

Arthur B.

Position: Director

Appointed: 13 June 2005

Resigned: 14 October 2011

Paul H.

Position: Director

Appointed: 01 February 1998

Resigned: 24 August 2017

Paul H.

Position: Secretary

Appointed: 05 September 1994

Resigned: 24 August 2017

David P.

Position: Secretary

Appointed: 25 November 1992

Resigned: 25 July 1994

David A.

Position: Director

Appointed: 25 November 1992

Resigned: 30 November 2009

James R.

Position: Director

Appointed: 25 November 1992

Resigned: 31 January 2010

Stephen G.

Position: Director

Appointed: 25 November 1992

Resigned: 31 March 2015

Richard S.

Position: Director

Appointed: 25 November 1992

Resigned: 27 September 2001

Gilbert J.

Position: Director

Appointed: 25 November 1992

Resigned: 25 September 2006

Transport Operator Data

Yorkshire Water
Address Esholt Water Treatment Works , Ainsbury House
City Bradford
Post code BD10 0TW
Vehicles 3
Trailers 2
Tancred Transfer Station
Address Brompton Road , Scorton
City Richmond
Post code DL10 6AB
Vehicles 12
Trailers 6
Seamer Carr Landfill Site
Address Dunslow Road , Eastfield
City Scarborough
Post code YO11 3UT
Vehicles 6
Trailers 4
Stan Ellis Waste Paper Collections Ltd
Address Thorpe Hill Farm , Thorpe
City Wakefield
Post code WF3 3BX
Vehicles 2
Fairfield Transfer Station
Address Fairfield Way
City Whitby
Post code YO22 4PU
Vehicles 18
Trailers 7
Harewood Whinn
Address Tinker Lane , Rufforth
City York
Post code YO23 3RR
Vehicles 35
Trailers 10

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 17th, October 2023
Free Download (43 pages)

Company search

Advertisements