Welbeck Waste Management Limited DONCASTER


Welbeck Waste Management started in year 1992 as Private Limited Company with registration number 02736095. The Welbeck Waste Management company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Doncaster at 3 Sidings Court. Postal code: DN4 5NU. Since April 11, 1997 Welbeck Waste Management Limited is no longer carrying the name Yorkshire Waste.

The company has 2 directors, namely Steven L., Vicente O.. Of them, Vicente O. has been with the company the longest, being appointed on 1 December 2009 and Steven L. has been with the company for the least time - from 2 August 2023. 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.

Welbeck Waste Management 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 02736095
Date of Incorporation Fri, 31st Jul 1992
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 32 years old
Account next due date Mon, 30th Sep 2024 (164 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

Steven L.

Position: Director

Appointed: 02 August 2023

Vicente O.

Position: Director

Appointed: 01 December 2009

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

Paul T.

Position: Director

Appointed: 01 December 2009

Resigned: 01 August 2023

Agustin S.

Position: Director

Appointed: 01 August 2009

Resigned: 11 February 2022

Caterina D.

Position: Secretary

Appointed: 01 August 2009

Resigned: 31 August 2010

Claire F.

Position: Secretary

Appointed: 15 December 2006

Resigned: 10 January 2013

Stephen J.

Position: Director

Appointed: 06 October 2006

Resigned: 11 June 2010

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

Ruth P.

Position: Director

Appointed: 08 September 2003

Resigned: 15 January 2004

James M.

Position: Director

Appointed: 08 September 2003

Resigned: 27 November 2009

Quentin S.

Position: Director

Appointed: 31 July 2003

Resigned: 30 September 2003

Phillip B.

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

Kevin B.

Position: Director

Appointed: 01 February 2001

Resigned: 31 July 2003

Paul T.

Position: Director

Appointed: 01 February 2001

Resigned: 31 July 2003

Philip D.

Position: Director

Appointed: 16 March 2000

Resigned: 01 February 2001

Ian D.

Position: Director

Appointed: 16 December 1999

Resigned: 01 February 2001

William T.

Position: Director

Appointed: 23 September 1999

Resigned: 24 September 2001

Roderick T.

Position: Director

Appointed: 23 September 1999

Resigned: 31 July 2003

Stephen J.

Position: Director

Appointed: 23 September 1999

Resigned: 16 March 2000

John H.

Position: Director

Appointed: 23 September 1999

Resigned: 04 April 2001

Frank W.

Position: Director

Appointed: 16 December 1998

Resigned: 22 March 2002

Alan W.

Position: Secretary

Appointed: 19 November 1998

Resigned: 27 July 2005

William W.

Position: Director

Appointed: 14 September 1998

Resigned: 05 March 1999

John H.

Position: Director

Appointed: 02 September 1998

Resigned: 23 September 1999

Robert K.

Position: Director

Appointed: 02 September 1998

Resigned: 10 February 1999

Timothy B.

Position: Director

Appointed: 01 September 1998

Resigned: 23 September 1999

Christopher B.

Position: Director

Appointed: 11 February 1997

Resigned: 31 August 1998

Thomas D.

Position: Director

Appointed: 11 February 1997

Resigned: 23 September 1999

Andrew H.

Position: Director

Appointed: 11 February 1997

Resigned: 30 September 1997

Paul W.

Position: Director

Appointed: 11 February 1997

Resigned: 31 August 1998

David B.

Position: Director

Appointed: 11 February 1997

Resigned: 29 April 1998

Roger M.

Position: Director

Appointed: 16 January 1997

Resigned: 16 December 1998

Vince C.

Position: Director

Appointed: 11 August 1992

Resigned: 16 January 1997

Bruce B.

Position: Director

Appointed: 11 August 1992

Resigned: 16 January 1997

James H.

Position: Secretary

Appointed: 11 August 1992

Resigned: 19 November 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 1992

Resigned: 11 August 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 31 July 1992

Resigned: 11 August 1992

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Fcc Environment (Uk) Limited from Northampton, England. The abovementioned PSC is classified as "a limted 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 the company, has 75,01-100% voting rights and has 75,01-100% shares.

Fcc Environment (Uk) Limited

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

Legal authority Companies Act 2006
Legal form Limted Company
Country registered England
Place registered Companies House England & Wales
Registration number 02902416
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 previous names

Yorkshire Waste April 11, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 26th, October 2023
Free Download (37 pages)

Company search