ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Remondis Doncaster Limited

Remondis Doncaster Limited is an active company incorporated on 13 November 1997 with the registered office located in London, Greater London. Remondis Doncaster Limited was registered 28 years ago.
Status
Active
Active since 25 years ago
Company No
03465323
Private limited company
Age
28 years
Incorporated 13 November 1997
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 10 November 2025 (2 months ago)
Next confirmation dated 10 November 2026
Due by 24 November 2026 (10 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
210 Pentonville Road
London
N1 9JY
England
Address changed on 8 Jan 2026 (4 days ago)
Previous address was Clay Lane West Kirk Sandall Doncaster South Yorkshire DN2 4RA England
Telephone
01302322092
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • French • Lives in UK • Born in Apr 1968
Director • British • Lives in UK • Born in Sep 1966
Director • British • Lives in UK • Born in Feb 1983
Veolia Es (UK) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Veolia Energy UK Limited
Valerie Isabelle Marie Clavie is a mutual person.
Active
Veolia Es Landfill Limited
Valerie Isabelle Marie Clavie is a mutual person.
Active
I.C. Woodward & Son Limited
Valerie Isabelle Marie Clavie is a mutual person.
Active
Veolia Bioenergy UK Limited
Valerie Isabelle Marie Clavie is a mutual person.
Active
Rentajet Group Limited
Valerie Isabelle Marie Clavie is a mutual person.
Active
Veolia Water UK Limited
Valerie Isabelle Marie Clavie is a mutual person.
Active
Veolia Environmental Services Group (UK) Limited
Valerie Isabelle Marie Clavie is a mutual person.
Active
Vigie UK Limited
Valerie Isabelle Marie Clavie is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£95.22K
Decreased by £57.89K (-38%)
Turnover
Unreported
Same as previous period
Employees
21
Decreased by 1 (-5%)
Total Assets
£3.29M
Decreased by £218.85K (-6%)
Total Liabilities
-£1.44M
Increased by £138.39K (+11%)
Net Assets
£1.84M
Decreased by £357.24K (-16%)
Debt Ratio (%)
44%
Increased by 6.69% (+18%)
Latest Activity
Registered Address Changed
4 Days Ago on 8 Jan 2026
Veolia Es (Uk) Limited (PSC) Appointed
12 Days Ago on 31 Dec 2025
Remondis Limited (PSC) Resigned
12 Days Ago on 31 Dec 2025
Valentin Sommer Resigned
12 Days Ago on 31 Dec 2025
David Coulter Resigned
12 Days Ago on 31 Dec 2025
Mr Stephen James Mitchell Appointed
12 Days Ago on 31 Dec 2025
Mr Mark James Karani Appointed
12 Days Ago on 31 Dec 2025
Ms Valerie Isabelle Marie Clavie Appointed
12 Days Ago on 31 Dec 2025
Mrs Katherine Swainsbury Appointed
12 Days Ago on 31 Dec 2025
Confirmation Submitted
2 Months Ago on 10 Nov 2025
Get Credit Report
Discover Remondis Doncaster Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Veolia Es (Uk) Limited as a person with significant control on 31 December 2025
Submitted on 8 Jan 2026
Registered office address changed from Clay Lane West Kirk Sandall Doncaster South Yorkshire DN2 4RA England to 210 Pentonville Road London N1 9JY on 8 January 2026
Submitted on 8 Jan 2026
Appointment of Mrs Katherine Swainsbury as a secretary on 31 December 2025
Submitted on 8 Jan 2026
Appointment of Ms Valerie Isabelle Marie Clavie as a director on 31 December 2025
Submitted on 8 Jan 2026
Appointment of Mr Mark James Karani as a director on 31 December 2025
Submitted on 8 Jan 2026
Appointment of Mr Stephen James Mitchell as a director on 31 December 2025
Submitted on 8 Jan 2026
Termination of appointment of David Coulter as a director on 31 December 2025
Submitted on 8 Jan 2026
Termination of appointment of Valentin Sommer as a director on 31 December 2025
Submitted on 8 Jan 2026
Cessation of Remondis Limited as a person with significant control on 31 December 2025
Submitted on 8 Jan 2026
Confirmation statement made on 10 November 2025 with no updates
Submitted on 10 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year