Background WavePink WaveYellow Wave

REMONDIS LIMITED (04696376)

REMONDIS LIMITED (04696376) is an active UK company. incorporated on 13 March 2003. with registered office in Bedlington. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). REMONDIS LIMITED has been registered for 23 years. Current directors include COULTER, David, SOMMER, Valentin, Dr.

Company Number
04696376
Status
active
Type
ltd
Incorporated
13 March 2003
Age
23 years
Address
Stephenson Way, Bedlington, NE22 7DL
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
COULTER, David, SOMMER, Valentin, Dr
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REMONDIS LIMITED

REMONDIS LIMITED is an active company incorporated on 13 March 2003 with the registered office located in Bedlington. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). REMONDIS LIMITED was registered 23 years ago.(SIC: 38210)

Status

active

Active since 23 years ago

Company No

04696376

LTD Company

Age

23 Years

Incorporated 13 March 2003

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 March 2026 (2 months ago)
Submitted on 16 March 2026 (2 months ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

REMONDIS JBT LIMITED
From: 1 November 2017To: 14 June 2019
JBT WASTE SERVICES LIMITED
From: 13 March 2003To: 1 November 2017
Contact
Address

Stephenson Way Barrington Industrial Estate Bedlington, NE22 7DL,

Previous Addresses

Stephenson Way Barrington Industrial Estate Bedlington Northumberland NE22 7DQ
From: 13 March 2003To: 27 March 2012
Timeline

29 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Funding Round
Jan 10
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jul 12
Loan Cleared
Sept 13
Loan Secured
Aug 14
Loan Cleared
Feb 16
Loan Secured
Sept 16
Loan Secured
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Mar 18
Director Joined
Sept 18
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Apr 19
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Dec 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jan 25
Director Left
Jan 25
4
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

COULTER, David

Active
Barrington Industrial Estate, BedlingtonNE22 7DL
Born October 1977
Director
Appointed 30 Sept 2022

SOMMER, Valentin, Dr

Active
Barrington Industrial Estate, BedlingtonNE22 7DL
Born May 1990
Director
Appointed 11 Mar 2024

LEVY, June

Resigned
4 The Wynding, BedlingtonNE22 6HL
Secretary
Appointed 13 Mar 2003
Resigned 31 Aug 2012

PALMER, Graham Andrew

Resigned
Barrington Industrial Estate, BedlingtonNE22 7DL
Secretary
Appointed 31 Aug 2012
Resigned 31 Dec 2018

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 13 Mar 2003
Resigned 13 Mar 2003

BINKS, David John

Resigned
Barrington Industrial Estate, BedlingtonNE22 7DL
Born November 1981
Director
Appointed 28 Feb 2007
Resigned 16 Mar 2018

BINKS, Glynis

Resigned
Barrington Industrial Estate, BedlingtonNE22 7DL
Born December 1952
Director
Appointed 13 Mar 2003
Resigned 03 Nov 2016

BINKS, John

Resigned
Barrington Industrial Estate, BedlingtonNE22 7DL
Born October 1950
Director
Appointed 13 Mar 2003
Resigned 03 Nov 2016

CLAYTON, David Charles

Resigned
Barrington Industrial Estate, BedlingtonNE22 7DL
Born September 1965
Director
Appointed 11 Mar 2024
Resigned 31 Dec 2024

HUGHES, David

Resigned
Barrington Industrial Estate, BedlingtonNE22 7DL
Born September 1965
Director
Appointed 25 Feb 2019
Resigned 31 Dec 2024

PALMER, Graham Andrew

Resigned
Barrington Industrial Estate, BedlingtonNE22 7DL
Born November 1971
Director
Appointed 01 Feb 2005
Resigned 31 Dec 2018

PATTERSON, Steve

Resigned
Barrington Industrial Estate, BedlingtonNE22 7DL
Born October 1968
Director
Appointed 03 Nov 2016
Resigned 30 Sept 2022

SPEIDEL, Maximilian, Dr

Resigned
Barrington Industrial Estate, BedlingtonNE22 7DL
Born January 1991
Director
Appointed 30 Sept 2022
Resigned 13 Dec 2023

TAUCHMANN, Christian

Resigned
Barrington Industrial Estate, BedlingtonNE22 7DL
Born November 1985
Director
Appointed 21 Sept 2018
Resigned 01 Apr 2019

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 13 Mar 2003
Resigned 13 Mar 2003

Persons with significant control

1

Stephenson Way, BedlingtonNE22 7DL

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 03 Nov 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 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
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
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 Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Resolution
14 June 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Resolution
1 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Resolution
22 November 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
10 November 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Mortgage Satisfy Charge Full
29 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Medium
5 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Medium
21 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Move Registers To Registered Office Company
15 March 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Medium
24 January 2013
AAAnnual Accounts
Resolution
18 September 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
3 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 September 2012
TM02Termination of Secretary
Capital Allotment Shares
25 July 2012
SH01Allotment of Shares
Resolution
18 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
18 July 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Legacy
4 March 2011
MG01MG01
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Capital Allotment Shares
25 January 2011
SH01Allotment of Shares
Capital Allotment Shares
24 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Move Registers To Sail Company
19 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Capital Allotment Shares
13 January 2010
SH01Allotment of Shares
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
16 February 2009
AAAnnual Accounts
Legacy
7 January 2009
88(2)Return of Allotment of Shares
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Small
2 February 2008
AAAnnual Accounts
Legacy
8 January 2008
88(2)R88(2)R
Legacy
23 July 2007
395Particulars of Mortgage or Charge
Resolution
26 March 2007
RESOLUTIONSResolutions
Resolution
26 March 2007
RESOLUTIONSResolutions
Legacy
26 March 2007
88(2)R88(2)R
Legacy
26 March 2007
88(3)88(3)
Legacy
26 March 2007
88(2)R88(2)R
Legacy
19 March 2007
363aAnnual Return
Legacy
7 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 February 2007
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Small
27 February 2006
AAAnnual Accounts
Legacy
26 May 2005
288cChange of Particulars
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 December 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
225Change of Accounting Reference Date
Legacy
14 August 2003
88(3)88(3)
Legacy
14 August 2003
88(3)88(3)
Legacy
14 August 2003
88(2)R88(2)R
Legacy
8 May 2003
287Change of Registered Office
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Incorporation Company
13 March 2003
NEWINCIncorporation