Background WavePink WaveYellow Wave

VEOLIA ENVIRONMENTAL SERVICES DONCASTER UK LIMITED (03465323)

VEOLIA ENVIRONMENTAL SERVICES DONCASTER UK LIMITED (03465323) is an active UK company. incorporated on 13 November 1997. with registered office in London. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). VEOLIA ENVIRONMENTAL SERVICES DONCASTER UK LIMITED has been registered for 28 years. Current directors include CLAVIE, Valerie Isabelle Marie, KARANI, Mark James, MITCHELL, Stephen James.

Company Number
03465323
Status
active
Type
ltd
Incorporated
13 November 1997
Age
28 years
Address
210 Pentonville Road, London, N1 9JY
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
CLAVIE, Valerie Isabelle Marie, KARANI, Mark James, MITCHELL, Stephen James
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEOLIA ENVIRONMENTAL SERVICES DONCASTER UK LIMITED

VEOLIA ENVIRONMENTAL SERVICES DONCASTER UK LIMITED is an active company incorporated on 13 November 1997 with the registered office located in London. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). VEOLIA ENVIRONMENTAL SERVICES DONCASTER UK LIMITED was registered 28 years ago.(SIC: 38210)

Status

active

Active since 28 years ago

Company No

03465323

LTD Company

Age

28 Years

Incorporated 13 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 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

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

VEOLIA ENVIRONMENTAL SERVICES DONCASTER LIMITED
From: 16 January 2026To: 16 January 2026
REMONDIS DONCASTER LIMITED
From: 30 November 2018To: 16 January 2026
DUMPALL WASTE MANAGEMENT LIMITED
From: 3 July 2003To: 30 November 2018
DUMPALL SKIP HIRE LIMITED
From: 8 January 1998To: 3 July 2003
BACKCHECK LIMITED
From: 13 November 1997To: 8 January 1998
Contact
Address

210 Pentonville Road London, N1 9JY,

Previous Addresses

Clay Lane West Kirk Sandall Doncaster South Yorkshire DN2 4RA England
From: 25 September 2018To: 8 January 2026
Clay Lane West Kirk Sandall Doncaster DN2 4QG
From: 13 November 1997To: 25 September 2018
Timeline

28 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Nov 97
Loan Cleared
Jul 14
Loan Secured
Aug 14
Owner Exit
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Left
Dec 18
Loan Cleared
Dec 18
Director Joined
Mar 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Mar 24
Director Left
Jan 25
Owner Exit
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

SWAINSBURY, Katherine

Active
Pentonville Road, LondonN1 9JY
Secretary
Appointed 31 Dec 2025

CLAVIE, Valerie Isabelle Marie

Active
Pentonville Road, LondonN1 9JY
Born April 1968
Director
Appointed 31 Dec 2025

KARANI, Mark James

Active
Pentonville Road, LondonN1 9JY
Born February 1983
Director
Appointed 31 Dec 2025

MITCHELL, Stephen James

Active
Pentonville Road, LondonN1 9JY
Born September 1966
Director
Appointed 31 Dec 2025

MORRIS, Carol

Resigned
Kirk Sandall, DoncasterDN2 4RA
Secretary
Appointed 17 Dec 1997
Resigned 26 Oct 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Nov 1997
Resigned 17 Dec 1997

COULTER, David

Resigned
Stephenson Way, BedlingtonNE22 7DL
Born October 1977
Director
Appointed 30 Sept 2022
Resigned 31 Dec 2025

DARWIN, Philip Nigel

Resigned
Kirk Sandall, DoncasterDN2 4RA
Born September 1969
Director
Appointed 06 Mar 2019
Resigned 09 Sept 2022

DARWIN, Philip Nigel

Resigned
Kirk Sandall, DoncasterDN2 4RA
Born September 1969
Director
Appointed 17 Dec 2018
Resigned 17 Dec 2018

HUGHES, David

Resigned
Kirk Sandall, DoncasterDN2 4RA
Born September 1965
Director
Appointed 09 Sept 2022
Resigned 31 Dec 2024

MORRIS, Carol

Resigned
Kirk Sandall, DoncasterDN2 4RA
Born January 1958
Director
Appointed 17 Dec 1997
Resigned 26 Oct 2018

MORRIS, Christopher David

Resigned
Kirk Sandall, DoncasterDN2 4RA
Born December 1979
Director
Appointed 26 Mar 2009
Resigned 26 Oct 2018

MORRIS, Steven

Resigned
Kirk Sandall, DoncasterDN2 4RA
Born May 1955
Director
Appointed 17 Dec 1997
Resigned 26 Oct 2018

PATTERSON, Steve

Resigned
Kirk Sandall, DoncasterDN2 4RA
Born October 1968
Director
Appointed 26 Oct 2018
Resigned 30 Sept 2022

SOMMER, Valentin, Dr

Resigned
Pentonville Road, LondonN1 9JY
Born May 1990
Director
Appointed 11 Mar 2024
Resigned 31 Dec 2025

TAUCHMANN, Christian

Resigned
Kirk Sandall, DoncasterDN2 4RA
Born November 1985
Director
Appointed 26 Oct 2018
Resigned 01 Apr 2019

WRIGHT, Lindsey Clair

Resigned
Clay Lane West, DoncasterDN2 4QG
Born February 1982
Director
Appointed 26 Mar 2009
Resigned 23 Apr 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Nov 1997
Resigned 17 Dec 1997

Persons with significant control

4

1 Active
3 Ceased

Veolia Es (Uk) Limited

Active
Pentonville Road, LondonN1 9JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2025
Stephenson Way, BedlingtonNE22 7DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 26 Oct 2018
Ceased 31 Dec 2025

Mr Steven Morris

Ceased
Kirk Sandall, DoncasterDN2 4QG
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Oct 2018

Mrs Carol Morris

Ceased
Kirk Sandall, DoncasterDN2 4QG
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Oct 2018
Fundings
Financials
Latest Activities

Filing History

118

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Certificate Change Of Name Company
16 January 2026
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 January 2026
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
8 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 January 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 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
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Resolution
30 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 November 2018
AA01Change of Accounting Reference Date
Memorandum Articles
6 November 2018
MAMA
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
29 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 July 2009
AAAnnual Accounts
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
20 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
18 May 2007
288cChange of Particulars
Legacy
18 May 2007
288cChange of Particulars
Legacy
19 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2006
AAAnnual Accounts
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 August 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2004
AAAnnual Accounts
Accounts With Accounts Type Small
22 January 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
22 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 July 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 2000
AAAnnual Accounts
Legacy
16 June 2000
225Change of Accounting Reference Date
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Legacy
28 January 1998
88(2)R88(2)R
Memorandum Articles
13 January 1998
MEM/ARTSMEM/ARTS
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
287Change of Registered Office
Certificate Change Of Name Company
7 January 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 November 1997
NEWINCIncorporation