UKBizDB.co.uk

BDR WASTE DISPOSAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bdr Waste Disposal Limited. The company was founded 32 years ago and was given the registration number 02692495. The firm's registered office is in NORTHAMPTON BUSINESS PARK. You can find them at Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton. This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:BDR WASTE DISPOSAL LIMITED
Company Number:02692495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU

Director02 August 2023Active
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU

Director01 February 2024Active
10 Wendron Way, Idle, Bradford, BD10 8TW

Secretary20 December 1996Active
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

Secretary05 August 2005Active
Ground Floor West, 900 Pavilion Drive, Northampton Business Park, NN4 7RG

Secretary26 October 2011Active
Cowslip Cottage, Roade Hill Ashton, Northampton, NN7 2JH

Secretary09 June 2005Active
Ground Floor West, 900 Pavilion Drive, Northampton Business Park, NN4 7RG

Secretary15 October 2019Active
Ground Floor West, 900, Pavilion Drive, Northampton, United Kingdom, NN4 7RG

Secretary01 August 2009Active
3 Oakleigh View, Baildon, Shipley, BD17 5TP

Secretary15 February 1995Active
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

Secretary20 October 2008Active
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

Secretary06 July 2004Active
44 Axholme Road, Doncaster, DN2 4AW

Secretary18 June 1992Active
44 Axholme Road, Doncaster, DN2 4AW

Secretary-Active
Ground Floor West, 900 Pavilion Drive, Northampton Business Park, NN4 7RG

Secretary20 December 2012Active
The Bungalow Oakwood Grove, Leeds, LS8 2PA

Secretary24 March 1993Active
2a Norwood Grove, Birkenshaw, Bradford, BD11 2NP

Secretary26 June 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary02 March 1992Active
10 Orchard Mews, Doncaster, DN5 8HQ

Director01 September 1998Active
4 College Park Close, Rotherham, S60 2TW

Director18 June 1992Active
4 College Park Close, Rotherham, S60 2TW

Director-Active
33 Foster Road, Wickersley, Rotherham, S66 2HJ

Director30 July 2004Active
68 Southfield Lane, Horbury, Wakefield, WF4 5AS

Director14 August 2007Active
5 Hillam Hall View, Hillam, LS25 5NR

Director16 November 1994Active
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

Director15 January 2004Active
Rockwood Mews 107 Barnsley Road, Denby Dale, Huddersfield, HD8 8XF

Director24 March 1993Active
2 St James Court, Rawcliffe, Goole, DN14 8RX

Director21 April 1999Active
8 Ashburn Grove, Wetherby, LS22 6WB

Director29 April 1996Active
6 Haw Court, Silkstone, Barnsley, S75 4JF

Director18 June 1992Active
6 Haw Court, Silkstone, Barnsley, S75 4JF

Director-Active
5 Springfield Place, Bath, BA1 5RA

Director24 September 2001Active
70 Carr View Avenue, Balby, Doncaster, DN4 8AX

Director01 August 2004Active
Freshfields, West Moor Road Walkeringham, Doncaster, DN10 4LR

Director09 June 2005Active
65, Park Drive, Sprotbrough, Doncaster, DN5 7LN

Director11 January 2008Active
3 St Marys Road, Edlington, Doncaster, DN12 1JJ

Director24 March 1993Active
Flat 57, Centaur House Great George Street, Leeds, LS1 3LA

Director24 March 1993Active

People with Significant Control

Fcc Environment (Uk) Limited
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:Ground Floor West, 900 Pavilion Drive, Northampton, England, NN4 7RG
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

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2023-10-25Accounts

Accounts with accounts type full.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Address

Change registered office address company with date old address new address.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Termination secretary company with name termination date.

Download
2019-10-18Officers

Appoint person secretary company with name date.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Officers

Termination secretary company with name termination date.

Download
2018-09-30Accounts

Accounts with accounts type full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type full.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2016-09-27Accounts

Accounts with accounts type full.

Download
2016-07-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.