RENEWI UK SERVICES LIMITED - MILTON KEYNES


Company Profile Company Filings

Overview

RENEWI UK SERVICES LIMITED is a Private Limited Company from MILTON KEYNES ENGLAND and has the status: Active.
RENEWI UK SERVICES LIMITED was incorporated 34 years ago on 08/06/1989 and has the registered number: 02393309. The accounts status is FULL and accounts are next due on 31/12/2024.

RENEWI UK SERVICES LIMITED - MILTON KEYNES

This company is listed in the following categories:
38110 - Collection of non-hazardous waste
38320 - Recovery of sorted materials
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

ENIGMA
MILTON KEYNES
BUCKINGHAMSHIRE
MK17 8LX
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
SHANKS WASTE MANAGEMENT LIMITED (until 09/10/2017)

Confirmation Statements

Last Statement Next Statement Due
01/03/2023 15/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DOMINIC PIETER JAMES MURRAY Secretary 2023-06-01 CURRENT
MR JAMES AUSTIN PRIESTLEY Aug 1963 British Director 2016-11-15 CURRENT
ANTONIUS ADRIANUS VERBERNE Nov 1972 Dutch Director 2020-04-01 CURRENT
MR CHRISTOPHER SURCH Nov 1961 British Director 2009-05-01 UNTIL 2012-08-26 RESIGNED
PAUL MARTIN MCDONAGH Aug 1971 British Director 1998-08-01 UNTIL 2000-02-08 RESIGNED
MR DARREN STOCKLEY Oct 1969 British Director 2004-04-29 UNTIL 2009-07-31 RESIGNED
MR ROBIN BRUCE STEVENSON Apr 1968 British Director 2011-04-01 UNTIL 2012-09-25 RESIGNED
MR FRASER ANDREW NORTON WELHAM Aug 1964 British Director 2006-01-01 UNTIL 2009-05-27 RESIGNED
MR MARK IAN SAUNDERS Jun 1968 British Director 2009-07-01 UNTIL 2011-07-31 RESIGNED
MR DAVID KEVIN MULLIGAN Nov 1969 British Director 2014-01-01 UNTIL 2015-12-31 RESIGNED
MR NEIL ROWLAND MILES Mar 1970 British Director 2016-07-01 UNTIL 2020-03-31 RESIGNED
MR JAMES ROBERT MEREDITH Aug 1960 British Director 2000-02-14 UNTIL 2003-03-31 RESIGNED
PAUL VALENTINE MCDONALD Feb 1965 British Director RESIGNED
MR JEREMY JOHN COBBETT SIMPSON May 1971 British Director 2011-08-01 UNTIL 2014-03-31 RESIGNED
PAUL VALENTINE MCDONALD Feb 1965 British Secretary RESIGNED
SYLVESTER CHRISTOPHER PATRICK MCDONAGH Jan 1947 British Secretary 1997-02-13 UNTIL 1998-09-23 RESIGNED
PAUL MARTIN MCDONAGH Aug 1971 British Secretary 1998-09-23 UNTIL 2000-02-14 RESIGNED
JANE LESLIE KING Secretary 2000-02-14 UNTIL 2000-11-29 RESIGNED
PAUL KAYE Oct 1947 Secretary 2004-09-30 UNTIL 2007-01-31 RESIGNED
MR PHILIP BERNARD GRIFFIN-SMITH Apr 1966 British Secretary 2008-05-01 UNTIL 2023-05-31 RESIGNED
CAROLYN ANN GIBSON Secretary 2007-02-01 UNTIL 2008-04-30 RESIGNED
MS SARA PHILIPA CANNON Sep 1960 British Secretary 2000-11-30 UNTIL 2004-09-30 RESIGNED
MR MICHAEL CHARLES EDWARD AVERILL May 1951 British Director 2000-02-14 UNTIL 2007-09-30 RESIGNED
MR HUW RHYS LEWIS May 1960 British Director 2010-04-01 UNTIL 2012-04-30 RESIGNED
MR PAUL FREDEREK HOLMES May 1971 British Director 2011-08-01 UNTIL 2013-03-31 RESIGNED
MR PETER DAMIAN EGLINTON Mar 1969 British Director 2013-04-15 UNTIL 2016-07-15 RESIGNED
MR MICHAEL BRIAN DUNN Apr 1961 British Director 2008-04-23 UNTIL 2010-04-22 RESIGNED
MR THOMAS WATERWORTH DRURY Sep 1961 British/Canadian Director 2007-10-01 UNTIL 2011-09-30 RESIGNED
CHRISTOPHER ANTHONY MCDONAGH Oct 1973 British Director 1998-08-01 UNTIL 2000-02-08 RESIGNED
DAVID JOHN DOWNES Dec 1945 British Director 2000-02-14 UNTIL 2005-12-31 RESIGNED
MR MICHAEL JAMES CLARKE Sep 1958 British Director 2000-02-14 UNTIL 2005-04-30 RESIGNED
MRS ELIZABETH MARY BAYLEY Mar 1972 British Director 2013-04-01 UNTIL 2013-12-31 RESIGNED
MR MICHAEL ANDREW TURNER Nov 1967 British Director 2011-04-01 UNTIL 2018-11-14 RESIGNED
MR PETER RICHARD ARMSTRONG Sep 1962 British Director 2016-01-01 UNTIL 2017-02-01 RESIGNED
MR NIGEL IAN AITCHISON Feb 1968 British Director 2006-04-27 UNTIL 2008-04-23 RESIGNED
MR ROGER EDWARD COULSON Sep 1948 British Director RESIGNED
MRS PATRICIA ANN MCDONAGH Aug 1946 British Director RESIGNED
MR IAN FREDERICK GOODFELLOW Jan 1954 British Director 2004-04-29 UNTIL 2013-03-31 RESIGNED
SYLVESTER CHRISTOPHER PATRICK MCDONAGH Jan 1947 British Director RESIGNED
ANDREW RICHARD WOODHEAD Jul 1956 British Director 2008-04-23 UNTIL 2012-07-20 RESIGNED
MR MATTHEW PAUL WILLIAMS Aug 1958 British Director 2016-08-01 UNTIL 2016-12-15 RESIGNED
MR TOBY RICHARD WOOLRYCH Sep 1966 British Director 2012-08-27 UNTIL 2022-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Renewi Holdings Limited 2019-03-29 Milton Keynes   Buckinghamshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Renewi Plc 2016-04-06 - 2019-03-29 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHANKS CHEMICAL SERVICES LIMITED LONDON Dissolved... FULL 96090 - Other service activities n.e.c.
CAIRD INDUSTRIAL SERVICES LIMITED LONDON ... DORMANT 82990 - Other business support service activities n.e.c.
LOTHIAN LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
SHANKS & MCEWAN (OVERSEAS HOLDINGS) LIMITED LONDON Dissolved... FULL 96090 - Other service activities n.e.c.
THE MEDICAL HOUSE GROUP LIMITED KING'S LYNN ENGLAND Dissolved... FULL 70100 - Activities of head offices
MEDICAL HOUSE PRODUCTS LIMITED KING'S LYNN ENGLAND ... FULL 32500 - Manufacture of medical and dental instruments and supplies
BESPAK EUROPE LIMITED KING'S LYNN ENGLAND Active FULL 21100 - Manufacture of basic pharmaceutical products
RENEWI HOLDINGS LIMITED MILTON KEYNES ENGLAND Active FULL 96090 - Other service activities n.e.c.
THE MEDICAL HOUSE LIMITED KING'S LYNN ENGLAND ... FULL 70100 - Activities of head offices
BESPAK HOLDINGS LIMITED KING'S LYNN ENGLAND Active FULL 70100 - Activities of head offices
SHANKS FINANCE LIMITED LONDON Dissolved... FULL 96090 - Other service activities n.e.c.
SHANKS INVESTMENTS LONDON Dissolved... FULL 96090 - Other service activities n.e.c.
RENEWI FINANCIAL MANAGEMENT LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
ACTA CATALYSTS LIMITED COLCHESTER ENGLAND Dissolved... TOTAL EXEMPTION SMALL 70210 - Public relations and communications activities
ONTIC ENGINEERING & MANUFACTURING UK LIMITED CHELTENHAM UNITED KINGDOM Active FULL 30300 - Manufacture of air and spacecraft and related machinery
SHANKS CHEMICAL SERVICES (SCOTLAND) LIMITED GLASGOW Dissolved... DORMANT 96090 - Other service activities n.e.c.
CAIRD GROUP LIMITED GLASGOW Dissolved... FULL 70100 - Activities of head offices
RENEWI PLC EDINBURGH UNITED KINGDOM Active GROUP 96090 - Other service activities n.e.c.
BIO-LOGIC REMEDIATION LIMITED EDINBURGH Dissolved... DORMANT 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RENEWI SRF TRADING LIMITED MILTON KEYNES ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
PLUXEE UK LTD MILTON KEYNES ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
RENEWI PFI INVESTMENTS LIMITED MILTON KEYNES ENGLAND Active FULL 74990 - Non-trading company
RENEWI HOLDINGS LIMITED MILTON KEYNES ENGLAND Active FULL 96090 - Other service activities n.e.c.
RENEWI CUMBRIA HOLDINGS LIMITED MILTON KEYNES ENGLAND Active FULL 70100 - Activities of head offices
RENEWI CUMBRIA LIMITED MILTON KEYNES ENGLAND Active FULL 96090 - Other service activities n.e.c.
RENEWI BDR HOLDINGS LIMITED MILTON KEYNES ENGLAND Active FULL 74990 - Non-trading company
RENEWI BDR LIMITED MILTON KEYNES ENGLAND Active FULL 96090 - Other service activities n.e.c.
UNISYS EUROPE LIMITED MILTON KEYNES ENGLAND Active FULL 62012 - Business and domestic software development