WASTENOTTS (RECLAMATION) LIMITED

Register to unlock more data on OkredoRegister

WASTENOTTS (RECLAMATION) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02674169

Incorporation date

24/12/1991

Size

Full

Contacts

Registered address

Registered address

3 Sidings Court, White Rose Way, Doncaster DN4 5NUCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1991)
dot icon15/09/2025
Full accounts made up to 2024-12-31
dot icon03/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon08/07/2024
Change of details for Kent Energy Limited as a person with significant control on 2022-04-01
dot icon08/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon18/04/2024
Termination of appointment of Andrew Robert Pike as a director on 2024-03-31
dot icon18/04/2024
Appointment of Mr Mark Richard Haselhurst as a director on 2024-03-31
dot icon18/04/2024
Appointment of Mr Neil Philip Brothers as a director on 2024-03-31
dot icon02/02/2024
Termination of appointment of Vicente Federico Orts-Llopis as a director on 2024-01-31
dot icon02/02/2024
Appointment of Mr Fraser Mckenzie as a director on 2024-02-01
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon02/08/2023
Termination of appointment of Paul Taylor as a director on 2023-08-01
dot icon02/08/2023
Appointment of Mr Steven John Longdon as a director on 2023-08-02
dot icon11/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon12/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon01/04/2022
Registered office address changed from Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG to 3 Sidings Court White Rose Way Doncaster DN4 5NU on 2022-04-01
dot icon13/09/2021
Full accounts made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon23/12/2020
Resolutions
dot icon16/12/2020
Memorandum and Articles of Association
dot icon10/12/2020
Appointment of Mr Andrew Pike as a director on 2020-11-27
dot icon18/09/2020
Full accounts made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon13/07/2020
Director's details changed for Mr Paul Taylor on 2009-12-01
dot icon29/01/2020
Termination of appointment of Georgina Violet Crowhurst as a secretary on 2020-01-28
dot icon18/10/2019
Appointment of Miss Georgina Violet Crowhurst as a secretary on 2019-10-15
dot icon17/09/2019
Full accounts made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon20/05/2019
Termination of appointment of Carol Jayne Nunn as a secretary on 2019-05-17
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon06/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon06/07/2018
Notification of Kent Energy Limited as a person with significant control on 2018-06-18
dot icon06/07/2018
Cessation of Fcc Recycling (Uk) Limited as a person with significant control on 2018-06-18
dot icon18/06/2018
Satisfaction of charge 026741690013 in full
dot icon18/06/2018
Registration of charge 026741690014, created on 2018-06-08
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon11/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon03/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon16/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon24/01/2014
Satisfaction of charge 026741690012 in full
dot icon24/01/2014
Satisfaction of charge 026741690011 in full
dot icon24/01/2014
Satisfaction of charge 10 in full
dot icon24/01/2014
Registration of charge 026741690013
dot icon20/12/2013
Registration of charge 026741690011
dot icon20/12/2013
Registration of charge 026741690012
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon19/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon24/01/2013
Termination of appointment of Claire Favier Tilston as a secretary
dot icon20/12/2012
Termination of appointment of Victoria Bunton as a secretary
dot icon20/12/2012
Appointment of Miss Carol Jayne Nunn as a secretary
dot icon21/08/2012
Full accounts made up to 2011-12-31
dot icon12/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon11/11/2011
Appointment of Mrs Victoria Bunton as a secretary
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon13/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon23/11/2010
Termination of appointment of Paul Andrews as a director
dot icon10/09/2010
Termination of appointment of Caterina De Feo as a secretary
dot icon22/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon21/07/2010
Full accounts made up to 2009-12-31
dot icon24/12/2009
Termination of appointment of James Meredith as a director
dot icon24/12/2009
Termination of appointment of Leslie Cassells as a director
dot icon24/12/2009
Appointment of Mr Paul Taylor as a director
dot icon11/09/2009
Director appointed mr vicente federico orts-llopis
dot icon10/09/2009
Secretary appointed mrs caterina de feo
dot icon05/08/2009
Auditor's resignation
dot icon23/07/2009
Return made up to 30/06/09; full list of members
dot icon23/07/2009
Director's change of particulars / paul andrews / 30/06/2009
dot icon11/06/2009
Full accounts made up to 2008-12-31
dot icon09/02/2009
Memorandum and Articles of Association
dot icon09/02/2009
Resolutions
dot icon21/10/2008
Appointment terminated secretary jonathan bolton
dot icon10/07/2008
Return made up to 30/06/08; full list of members
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon01/05/2008
Appointment terminated director steven hardman
dot icon15/03/2008
Director appointed paul james andrews
dot icon05/03/2008
Appointment terminated director james wiegner
dot icon26/07/2007
Director's particulars changed
dot icon26/07/2007
Director's particulars changed
dot icon26/07/2007
Director's particulars changed
dot icon26/07/2007
Director's particulars changed
dot icon26/07/2007
Secretary's particulars changed
dot icon26/07/2007
Secretary's particulars changed
dot icon26/07/2007
Return made up to 30/06/07; full list of members
dot icon19/07/2007
Director's particulars changed
dot icon19/07/2007
Director's particulars changed
dot icon19/07/2007
Director's particulars changed
dot icon18/07/2007
Secretary's particulars changed
dot icon18/07/2007
Director's particulars changed
dot icon18/07/2007
Secretary's particulars changed
dot icon12/06/2007
Full accounts made up to 2006-12-31
dot icon09/01/2007
Declaration of assistance for shares acquisition
dot icon05/01/2007
Particulars of mortgage/charge
dot icon22/12/2006
New secretary appointed
dot icon26/10/2006
New director appointed
dot icon11/10/2006
Secretary resigned
dot icon02/10/2006
Declaration of satisfaction of mortgage/charge
dot icon02/10/2006
Declaration of satisfaction of mortgage/charge
dot icon02/10/2006
Declaration of satisfaction of mortgage/charge
dot icon19/07/2006
Return made up to 30/06/06; full list of members
dot icon30/05/2006
Full accounts made up to 2005-12-31
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon04/11/2005
Return made up to 30/09/05; full list of members
dot icon04/11/2005
Director's particulars changed
dot icon07/09/2005
Director's particulars changed
dot icon12/08/2005
Secretary resigned
dot icon12/08/2005
New secretary appointed
dot icon12/08/2005
New secretary appointed
dot icon07/01/2005
Registered office changed on 07/01/05 from: 3 sidings court white rose way doncaster south yorkshire DN4 5NU
dot icon23/12/2004
Particulars of mortgage/charge
dot icon23/12/2004
Declaration of assistance for shares acquisition
dot icon01/12/2004
Director's particulars changed
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon26/10/2004
Return made up to 30/09/04; full list of members
dot icon27/08/2004
Secretary resigned
dot icon27/08/2004
New director appointed
dot icon14/07/2004
New secretary appointed
dot icon02/02/2004
Director resigned
dot icon02/02/2004
New director appointed
dot icon22/10/2003
Return made up to 30/09/03; full list of members
dot icon22/10/2003
New director appointed
dot icon22/10/2003
New director appointed
dot icon22/10/2003
Director resigned
dot icon22/10/2003
Director resigned
dot icon20/10/2003
Director resigned
dot icon20/10/2003
Director resigned
dot icon23/09/2003
New director appointed
dot icon23/09/2003
New director appointed
dot icon16/09/2003
Declaration of assistance for shares acquisition
dot icon12/09/2003
Particulars of mortgage/charge
dot icon21/08/2003
Particulars of mortgage/charge
dot icon20/08/2003
Resolutions
dot icon20/08/2003
Resolutions
dot icon20/08/2003
Resolutions
dot icon20/08/2003
Resolutions
dot icon20/08/2003
Auditor's resignation
dot icon19/08/2003
Declaration of satisfaction of mortgage/charge
dot icon19/08/2003
Declaration of satisfaction of mortgage/charge
dot icon19/08/2003
Director resigned
dot icon19/08/2003
Director resigned
dot icon19/08/2003
Director resigned
dot icon19/08/2003
Director resigned
dot icon19/08/2003
New director appointed
dot icon19/08/2003
New director appointed
dot icon08/07/2003
Full accounts made up to 2002-12-31
dot icon12/02/2003
Director resigned
dot icon15/10/2002
Return made up to 30/09/02; full list of members
dot icon06/07/2002
Full accounts made up to 2001-12-31
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon17/10/2001
Return made up to 30/09/01; full list of members
dot icon17/10/2001
New director appointed
dot icon17/10/2001
Director resigned
dot icon09/10/2001
Director resigned
dot icon09/10/2001
New director appointed
dot icon11/06/2001
Director resigned
dot icon31/05/2001
Director resigned
dot icon31/05/2001
New director appointed
dot icon15/05/2001
Particulars of mortgage/charge
dot icon14/02/2001
New director appointed
dot icon29/01/2001
Declaration of satisfaction of mortgage/charge
dot icon29/12/2000
Director resigned
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon31/10/2000
Return made up to 30/09/00; full list of members
dot icon22/03/2000
New director appointed
dot icon22/03/2000
New director appointed
dot icon22/03/2000
New director appointed
dot icon22/03/2000
Director resigned
dot icon10/01/2000
Particulars of mortgage/charge
dot icon08/11/1999
Return made up to 30/09/99; full list of members
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon15/10/1999
New director appointed
dot icon15/10/1999
New director appointed
dot icon12/10/1999
Director resigned
dot icon12/10/1999
Registered office changed on 12/10/99 from: manor farm bridgham norwich NR16 2RX
dot icon05/06/1999
Director resigned
dot icon19/05/1999
Director resigned
dot icon11/02/1999
New director appointed
dot icon05/02/1999
Registered office changed on 05/02/99 from: 2 the embankment sovereign street leeds west yorkshire LS1 4BG
dot icon05/02/1999
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon07/12/1998
Director's particulars changed
dot icon28/10/1998
Return made up to 30/09/98; no change of members
dot icon28/10/1998
Director's particulars changed
dot icon16/10/1998
Full accounts made up to 1998-03-31
dot icon24/09/1998
New director appointed
dot icon22/09/1998
Director resigned
dot icon06/08/1998
Declaration of satisfaction of mortgage/charge
dot icon06/08/1998
Declaration of satisfaction of mortgage/charge
dot icon23/07/1998
New director appointed
dot icon23/07/1998
New director appointed
dot icon22/07/1998
Director resigned
dot icon16/04/1998
Director resigned
dot icon30/03/1998
Director resigned
dot icon10/12/1997
New director appointed
dot icon26/11/1997
Director resigned
dot icon29/10/1997
Return made up to 30/09/97; full list of members
dot icon15/10/1997
Full accounts made up to 1997-03-31
dot icon08/09/1997
Director resigned
dot icon08/09/1997
New director appointed
dot icon05/07/1997
Declaration of satisfaction of mortgage/charge
dot icon03/07/1997
New secretary appointed
dot icon03/07/1997
Secretary resigned
dot icon03/07/1997
Secretary resigned
dot icon10/01/1997
New secretary appointed
dot icon03/12/1996
Director's particulars changed
dot icon22/10/1996
Return made up to 30/09/96; full list of members
dot icon20/10/1996
Secretary's particulars changed
dot icon02/10/1996
Resolutions
dot icon01/10/1996
Full accounts made up to 1996-03-27
dot icon11/07/1996
New director appointed
dot icon22/04/1996
New director appointed
dot icon22/04/1996
New director appointed
dot icon22/04/1996
New secretary appointed
dot icon22/04/1996
Director resigned
dot icon22/04/1996
Director resigned
dot icon22/04/1996
Director resigned
dot icon22/04/1996
Secretary resigned
dot icon22/04/1996
Registered office changed on 22/04/96 from: adam house players court player street nottingham NG7 5LZ
dot icon22/04/1996
New director appointed
dot icon04/04/1996
Accounting reference date shortened from 31/12 to 31/03
dot icon22/03/1996
Full accounts made up to 1995-12-31
dot icon08/01/1996
Return made up to 24/12/95; no change of members
dot icon30/11/1995
Director resigned;new director appointed
dot icon27/09/1995
Full accounts made up to 1994-12-31
dot icon13/01/1995
Return made up to 24/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/12/1994
Director resigned
dot icon17/10/1994
Full accounts made up to 1993-12-31
dot icon17/10/1994
Accounting reference date shortened from 28/03 to 31/12
dot icon23/06/1994
Particulars of mortgage/charge
dot icon21/06/1994
Particulars of mortgage/charge
dot icon16/02/1994
New director appointed
dot icon01/02/1994
Return made up to 24/12/93; full list of members
dot icon31/01/1994
Full accounts made up to 1993-03-28
dot icon25/10/1993
Full accounts made up to 1992-12-31
dot icon08/05/1993
Particulars of mortgage/charge
dot icon14/04/1993
Ad 29/03/93--------- £ si 6295498@1=6295498 £ ic 2/6295500
dot icon14/04/1993
Resolutions
dot icon14/04/1993
Resolutions
dot icon14/04/1993
Resolutions
dot icon14/04/1993
£ nc 100/7000000 26/03/93
dot icon14/04/1993
Accounting reference date shortened from 31/12 to 28/03
dot icon30/03/1993
Particulars of mortgage/charge
dot icon17/01/1993
Return made up to 24/12/92; full list of members
dot icon27/10/1992
New director appointed
dot icon27/10/1992
New director appointed
dot icon27/10/1992
Registered office changed on 27/10/92 from: c/o evershed wells & hind 14 fletcher gate nottingham NG1 2FX
dot icon24/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Paul
Director
01/12/2009 - 01/08/2023
104
Mr Nathu Ram Puri
Director
16/10/1992 - 14/10/1994
45
Pike, Andrew Robert
Director
27/11/2020 - 31/03/2024
31
Orts-Llopis, Vicente Federico
Director
01/08/2009 - 31/01/2024
71
Haselhurst, Mark Richard
Director
31/03/2024 - Present
34

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WASTENOTTS (RECLAMATION) LIMITED

WASTENOTTS (RECLAMATION) LIMITED is an(a) Active company incorporated on 24/12/1991 with the registered office located at 3 Sidings Court, White Rose Way, Doncaster DN4 5NU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WASTENOTTS (RECLAMATION) LIMITED?

toggle

WASTENOTTS (RECLAMATION) LIMITED is currently Active. It was registered on 24/12/1991 .

Where is WASTENOTTS (RECLAMATION) LIMITED located?

toggle

WASTENOTTS (RECLAMATION) LIMITED is registered at 3 Sidings Court, White Rose Way, Doncaster DN4 5NU.

What does WASTENOTTS (RECLAMATION) LIMITED do?

toggle

WASTENOTTS (RECLAMATION) LIMITED operates in the Treatment and disposal of non-hazardous waste (38.21 - SIC 2007) sector.

What is the latest filing for WASTENOTTS (RECLAMATION) LIMITED?

toggle

The latest filing was on 15/09/2025: Full accounts made up to 2024-12-31.