logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Sommer, Valentin, Dr
    Born in May 1990
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-03-11 ~ now
    OF - Director → CIF 0
  • 2
    Coulter, David
    Born in October 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-09-30 ~ now
    OF - Director → CIF 0
  • 3
    REMONDIS JBT LIMITED - 2019-06-14
    JBT WASTE SERVICES LIMITED - 2017-11-01
    icon of addressStephenson Way, Stephenson Way, Barrington Industrial Estate, Bedlington, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-10-26 ~ now
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
Ceased 10
  • 1
    Wright, Lindsey Clair
    Director born in February 1982
    Individual
    Officer
    icon of calendar 2009-03-26 ~ 2019-04-23
    OF - Director → CIF 0
  • 2
    Morris, Christopher David
    Director born in December 1979
    Individual
    Officer
    icon of calendar 2009-03-26 ~ 2018-10-26
    OF - Director → CIF 0
  • 3
    Patterson, Steve
    Director born in October 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-10-26 ~ 2022-09-30
    OF - Director → CIF 0
  • 4
    Morris, Carol
    Company Director born in January 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-12-17 ~ 2018-10-26
    OF - Director → CIF 0
    Morris, Carol
    Company Director
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-12-17 ~ 2018-10-26
    OF - Secretary → CIF 0
    Mrs Carol Morris
    Born in January 1958
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Hughes, David
    Company Director born in September 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-09-09 ~ 2024-12-31
    OF - Director → CIF 0
  • 6
    Darwin, Philip Nigel
    Company Director born in September 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2018-12-17 ~ 2018-12-17
    OF - Director → CIF 0
    Darwin, Philip Nigel
    Director born in September 1969
    Individual (1 offspring)
    icon of calendar 2019-03-06 ~ 2022-09-09
    OF - Director → CIF 0
  • 7
    Morris, Steven
    Company Director born in May 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-12-17 ~ 2018-10-26
    OF - Director → CIF 0
    Mr Steven Morris
    Born in May 1955
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-26
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Tauchmann, Christian
    Director born in November 1985
    Individual
    Officer
    icon of calendar 2018-10-26 ~ 2019-04-01
    OF - Director → CIF 0
  • 9
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1997-11-13 ~ 1997-12-17
    PE - Nominee Secretary → CIF 0
  • 10
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1997-11-13 ~ 1997-12-17
    PE - Nominee Director → CIF 0
parent relation
Company in focus

REMONDIS DONCASTER LIMITED

Previous names
BACKCHECK LIMITED - 1998-01-08
DUMPALL SKIP HIRE LIMITED - 2003-07-03
DUMPALL WASTE MANAGEMENT LIMITED - 2018-11-30
Standard Industrial Classification
38210 - Treatment And Disposal Of Non-hazardous Waste
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
486,640 GBP2018-03-31
568,763 GBP2017-03-31
Debtors
747,638 GBP2018-03-31
646,106 GBP2017-03-31
Cash at bank and in hand
2,115,888 GBP2018-03-31
1,843,299 GBP2017-03-31
Current Assets
2,863,526 GBP2018-03-31
2,489,405 GBP2017-03-31
Net Current Assets/Liabilities
2,431,155 GBP2018-03-31
2,048,260 GBP2017-03-31
Total Assets Less Current Liabilities
2,917,795 GBP2018-03-31
2,617,023 GBP2017-03-31
Net Assets/Liabilities
2,896,203 GBP2018-03-31
2,585,536 GBP2017-03-31
Equity
Called up share capital
100 GBP2018-03-31
100 GBP2017-03-31
Retained earnings (accumulated losses)
2,896,103 GBP2018-03-31
2,585,436 GBP2017-03-31
Equity
2,896,203 GBP2018-03-31
2,585,536 GBP2017-03-31
Average Number of Employees
352017-04-01 ~ 2018-03-31
362016-04-01 ~ 2017-03-31
Intangible Assets - Gross Cost
Goodwill
25,000 GBP2018-03-31
25,000 GBP2017-03-31
Intangible Assets - Gross Cost
25,000 GBP2018-03-31
25,000 GBP2017-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
25,000 GBP2018-03-31
25,000 GBP2017-03-31
Intangible Assets - Accumulated Amortisation & Impairment
25,000 GBP2018-03-31
25,000 GBP2017-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
465,597 GBP2018-03-31
465,597 GBP2017-03-31
Tools/Equipment for furniture and fittings
1,378,869 GBP2018-03-31
1,381,302 GBP2017-03-31
Motor vehicles
868,961 GBP2018-03-31
868,961 GBP2017-03-31
Property, Plant & Equipment - Gross Cost
2,713,427 GBP2018-03-31
2,715,860 GBP2017-03-31
Property, Plant & Equipment - Disposals
Tools/Equipment for furniture and fittings
-6,200 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Disposals
-6,200 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
183,262 GBP2018-03-31
164,639 GBP2017-03-31
Tools/Equipment for furniture and fittings
1,243,566 GBP2018-03-31
1,205,504 GBP2017-03-31
Motor vehicles
799,959 GBP2018-03-31
776,954 GBP2017-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,226,787 GBP2018-03-31
2,147,097 GBP2017-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
18,623 GBP2017-04-01 ~ 2018-03-31
Tools/Equipment for furniture and fittings
43,413 GBP2017-04-01 ~ 2018-03-31
Motor vehicles
23,005 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
85,041 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Tools/Equipment for furniture and fittings
-5,351 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-5,351 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment
Land and buildings
282,335 GBP2018-03-31
300,958 GBP2017-03-31
Tools/Equipment for furniture and fittings
135,303 GBP2018-03-31
175,798 GBP2017-03-31
Motor vehicles
69,002 GBP2018-03-31
92,007 GBP2017-03-31
Trade Debtors/Trade Receivables
418,985 GBP2018-03-31
471,600 GBP2017-03-31
Amounts Owed By Related Parties
216,639 GBP2018-03-31
88,480 GBP2017-03-31
Other Debtors
2,391 GBP2018-03-31
415 GBP2017-03-31
Debtors
Current
747,638 GBP2018-03-31
646,106 GBP2017-03-31
Trade Creditors/Trade Payables
245,589 GBP2018-03-31
277,703 GBP2017-03-31
Amounts Owed to Related Parties
2,696 GBP2017-03-31
Taxation/Social Security Payable
78,900 GBP2018-03-31
58,844 GBP2017-03-31

Related profiles found in government register
  • REMONDIS DONCASTER LIMITED
    Info
    BACKCHECK LIMITED - 1998-01-08
    DUMPALL SKIP HIRE LIMITED - 1998-01-08
    DUMPALL WASTE MANAGEMENT LIMITED - 1998-01-08
    Registered number 03465323
    icon of addressClay Lane West, Kirk Sandall, Doncaster, South Yorkshire DN2 4RA
    PRIVATE LIMITED COMPANY incorporated on 1997-11-13 (28 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-12
    CIF 0
  • DUMPALL WASTE MANAGEMENT LIMITED
    S
    Registered number 03465323
    icon of addressClay Lane West, Kirk Sandall, Doncaster, South Yorkshire, United Kingdom, DN2 4QG
    ENGLAND
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of address15 St. Oswalds Drive, Finningley, Doncaster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-02 ~ 2012-04-06
    CIF 1 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.