Background WavePink WaveYellow Wave

REMONDIS WASTE SOLUTIONS LIMITED (02676682)

REMONDIS WASTE SOLUTIONS LIMITED (02676682) is an active UK company. incorporated on 13 January 1992. with registered office in Bedlington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REMONDIS WASTE SOLUTIONS LIMITED has been registered for 34 years. Current directors include COULTER, David, SOMMER, Valentin, Dr.

Company Number
02676682
Status
active
Type
ltd
Incorporated
13 January 1992
Age
34 years
Address
Admin Office Stephenson Way, Bedlington, NE22 7DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COULTER, David, SOMMER, Valentin, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REMONDIS WASTE SOLUTIONS LIMITED

REMONDIS WASTE SOLUTIONS LIMITED is an active company incorporated on 13 January 1992 with the registered office located in Bedlington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REMONDIS WASTE SOLUTIONS LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02676682

LTD Company

Age

34 Years

Incorporated 13 January 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 December 2025 (5 months ago)
Submitted on 17 December 2025 (5 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

EKO-PUNKT (UK) LTD.
From: 31 October 2005To: 10 March 2010
RETHMANN RECYCLING (UK) LIMITED
From: 21 April 1995To: 31 October 2005
RETHMANN DIRECT FORCE LIMITED
From: 14 September 1994To: 21 April 1995
DIRECTFORCE LIMITED
From: 22 April 1992To: 14 September 1994
MOVEIDEAL LIMITED
From: 13 January 1992To: 22 April 1992
Contact
Address

Admin Office Stephenson Way Barrington Industrial Estate Bedlington, NE22 7DL,

Previous Addresses

55 Baker Street London W1U 7EU
From: 28 February 2014To: 25 November 2016
Gladstone House 77-79 High Street Egham Surrey TW20 9HY
From: 13 January 1992To: 28 February 2014
Timeline

31 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jan 92
Director Joined
Apr 10
Capital Update
Mar 11
Director Joined
Dec 11
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jan 16
Director Left
Jan 16
Funding Round
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Sept 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
May 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Dec 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jan 25
Director Left
Jan 25
2
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

COULTER, David

Active
Stephenson Way, BedlingtonNE22 7DL
Born October 1977
Director
Appointed 29 Sept 2022

SOMMER, Valentin, Dr

Active
Stephenson Way, BedlingtonNE22 7DL
Born May 1990
Director
Appointed 11 Mar 2024

BENTLEY, Alan Terence

Resigned
17 Church Farm Close, RochesterME3 9AY
Secretary
Appointed 13 Apr 1995
Resigned 31 Mar 2000

GIRARD, Phillipa

Resigned
14a East Hill, DartfordDA1 1RY
Secretary
Appointed 01 Jun 2000
Resigned 29 May 2001

PATERSON, James Thomas

Resigned
9 Chestnut Avenue, GraysRM16 2UH
Secretary
Appointed 29 Jan 1992
Resigned 13 Apr 1995

SABINE, Peter Frank Charles

Resigned
77 - 79 High Street, EghamTW20 9HY
Secretary
Appointed 29 May 2001
Resigned 19 Feb 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Jan 1992
Resigned 29 Jan 1992

ARNOLD, Robert

Resigned
Cindara, GillinghamME7 3RU
Born September 1957
Director
Appointed 07 Apr 1994
Resigned 31 Dec 1995

BENTLEY, Alan Terence

Resigned
17 Church Farm Close, RochesterME3 9AY
Born December 1943
Director
Appointed 29 Jan 1992
Resigned 31 Mar 2000

CLAYTON, David Charles

Resigned
Stephenson Way, BedlingtonNE22 7DL
Born September 1965
Director
Appointed 11 Mar 2024
Resigned 31 Dec 2024

HEITMANN, Johannes

Resigned
Stephenson Way, BedlingtonNE22 7DL
Born May 1984
Director
Appointed 01 Jan 2017
Resigned 31 Aug 2018

HOLS, Werner

Resigned
Stephenson Way, BedlingtonNE22 7DL
Born September 1962
Director
Appointed 01 Apr 2019
Resigned 29 Jul 2019

HOLS, Werner

Resigned
Gustav Adolf Srtasse, Nordwalde
Born September 1962
Director
Appointed 15 Feb 2010
Resigned 01 Jan 2017

HUGHES, David

Resigned
Stephenson Way, BedlingtonNE22 7DL
Born September 1965
Director
Appointed 29 Jul 2019
Resigned 31 Dec 2024

MILES, David John

Resigned
7 Linden Gardens, Tunbridge WellsTN2 5QU
Born December 1939
Director
Appointed 30 Mar 1992
Resigned 30 Jun 1993

NIEHUES, Herman, Dr

Resigned
Gasselstiege 466, Munster48159
Born March 1947
Director
Appointed 07 Apr 1994
Resigned 06 May 1994

OTTO, Angela

Resigned
Stephenson Way, BedlingtonNE22 7DL
Born December 1968
Director
Appointed 29 Jul 2019
Resigned 03 May 2021

PATERSON, James Thomas

Resigned
9 Chestnut Avenue, GraysRM16 2UH
Born August 1958
Director
Appointed 29 Jan 1992
Resigned 13 Apr 1995

PATTERSON, Stephen

Resigned
Stephenson Way, BedlingtonNE22 7DL
Born October 1968
Director
Appointed 05 Jun 2014
Resigned 30 Sept 2022

RETHMANN, Ludger

Resigned
Auf Der Geist 30, Selm59379
Born May 1966
Director
Appointed 06 May 1994
Resigned 01 Dec 2003

RIPPON, Neil Anthony

Resigned
42 Bargrove Road, MaidstoneME14 5RT
Born June 1959
Director
Appointed 08 Apr 1999
Resigned 08 Jan 2016

SPEIDEL, Maximilian, Dr

Resigned
Stephenson Way, BedlingtonNE22 7DL
Born January 1991
Director
Appointed 28 Sept 2022
Resigned 13 Dec 2023

TAUCHMANN, Christian

Resigned
Stephenson Way, BedlingtonNE22 7DL
Born November 1985
Director
Appointed 01 Jan 2017
Resigned 01 Apr 2019

TERBECK, Gerd, Dr

Resigned
Liricher Strasse 121, Oberhausen46049
Born November 1964
Director
Appointed 04 Apr 2013
Resigned 07 Jan 2016

VINCENT, Jeroen Joseph, Ing

Resigned
Brunenenstrasse, Luenen44536
Born May 1974
Director
Appointed 01 Dec 2011
Resigned 04 Apr 2013

WEBER, Torsten

Resigned
Berghofer Weg 24, 12589 Berlin
Born October 1965
Director
Appointed 05 Apr 1995
Resigned 05 Jun 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Jan 1992
Resigned 29 Jan 1992

Persons with significant control

1

Remondis International Gmbh

Active
Brunnenstr. 138, Lünen44536

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2016
AD01Change of Registered Office Address
Capital Allotment Shares
16 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
2 May 2013
AAAnnual Accounts
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Termination Secretary Company With Name
11 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Full
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Legacy
31 March 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 March 2011
SH19Statement of Capital
Legacy
31 March 2011
CAP-SSCAP-SS
Resolution
31 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Secretary Company With Change Date
6 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Certificate Change Of Name Company
10 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 March 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Full
26 May 2006
AAAnnual Accounts
Legacy
1 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Certificate Change Of Name Company
31 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2004
AAAnnual Accounts
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
287Change of Registered Office
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1998
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1997
AAAnnual Accounts
Legacy
5 March 1997
363sAnnual Return (shuttle)
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Legacy
11 January 1996
88(3)88(3)
Legacy
11 January 1996
88(2)R88(2)R
Legacy
10 January 1996
88(2)R88(2)R
Resolution
10 January 1996
RESOLUTIONSResolutions
Resolution
10 January 1996
RESOLUTIONSResolutions
Legacy
10 January 1996
123Notice of Increase in Nominal Capital
Legacy
20 December 1995
288288
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Legacy
5 May 1995
288288
Legacy
21 April 1995
288288
Legacy
21 April 1995
288288
Resolution
21 April 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 April 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
395Particulars of Mortgage or Charge
Resolution
23 November 1994
RESOLUTIONSResolutions
Legacy
23 November 1994
225(1)225(1)
Resolution
14 September 1994
RESOLUTIONSResolutions
Memorandum Articles
14 September 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 1994
288288
Legacy
28 June 1994
122122
Legacy
26 May 1994
88(2)R88(2)R
Legacy
26 May 1994
88(2)R88(2)R
Legacy
28 April 1994
288288
Legacy
14 April 1994
88(2)R88(2)R
Legacy
14 April 1994
88(2)R88(2)R
Legacy
14 April 1994
88(2)R88(2)R
Resolution
14 April 1994
RESOLUTIONSResolutions
Resolution
14 April 1994
RESOLUTIONSResolutions
Resolution
14 April 1994
RESOLUTIONSResolutions
Resolution
14 April 1994
RESOLUTIONSResolutions
Legacy
14 April 1994
123Notice of Increase in Nominal Capital
Legacy
14 April 1994
288288
Accounts With Accounts Type Full
12 April 1994
AAAnnual Accounts
Legacy
31 January 1994
363sAnnual Return (shuttle)
Legacy
22 October 1993
288288
Legacy
23 July 1993
288288
Legacy
1 April 1993
363sAnnual Return (shuttle)
Legacy
11 September 1992
224224
Legacy
29 June 1992
287Change of Registered Office
Legacy
23 June 1992
395Particulars of Mortgage or Charge
Legacy
26 May 1992
88(2)Return of Allotment of Shares
Legacy
5 May 1992
288288
Memorandum Articles
27 April 1992
MEM/ARTSMEM/ARTS
Resolution
27 April 1992
RESOLUTIONSResolutions
Resolution
27 April 1992
RESOLUTIONSResolutions
Legacy
26 April 1992
122122
Legacy
26 April 1992
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
22 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Legacy
27 February 1992
287Change of Registered Office
Incorporation Company
13 January 1992
NEWINCIncorporation