LINCWASTE LIMITED - DONCASTER


Company Profile Company Filings

Overview

LINCWASTE LIMITED is a Private Limited Company from DONCASTER ENGLAND and has the status: Active.
LINCWASTE LIMITED was incorporated 32 years ago on 06/12/1991 and has the registered number: 02668959. The accounts status is FULL and accounts are next due on 30/09/2024.

LINCWASTE LIMITED - DONCASTER

This company is listed in the following categories:
38210 - Treatment and disposal of non-hazardous waste
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

3 SIDINGS COURT
DONCASTER
DN4 5NU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEVEN JOHN LONGDON May 1966 British Director 2023-08-02 CURRENT
MR VICENTE FEDERICO ORTS-LLOPIS Aug 1962 Spanish Director 2009-12-01 CURRENT
MISS GEORGINA VIOLET CROWHURST Secretary 2019-10-15 UNTIL 2020-01-28 RESIGNED
MR AGUSTIN SERRANO MINCHAN Dec 1959 Spanish Director 2009-08-01 UNTIL 2022-02-11 RESIGNED
MR NIGEL DESMOND ALEXANDER SANDY Aug 1944 British Director 2001-05-14 UNTIL 2003-07-31 RESIGNED
MALCOLM ROBINSON Jul 1959 British Director 2006-10-06 UNTIL 2008-06-27 RESIGNED
RUTH CATHERINE PRIOR Nov 1967 British Director 2003-09-08 UNTIL 2004-01-15 RESIGNED
MR JAMES ROBERT MEREDITH Aug 1960 British Director 2003-09-08 UNTIL 2009-11-27 RESIGNED
REVEREND DERRICK RICHARD ADAM SHEPPARD Apr 1944 British Director 1997-07-01 UNTIL 1998-12-02 RESIGNED
JONATHAN MARK BOLTON Jul 1966 British Secretary 2005-07-27 UNTIL 2008-10-20 RESIGNED
MRS VICTORIA BUNTON Secretary 2011-10-26 UNTIL 2012-12-20 RESIGNED
ROY JAMES BUTTERWORTH Aug 1946 English Secretary 1991-12-03 UNTIL 1995-10-01 RESIGNED
SAMANTHA JANE CALDER Dec 1965 British Secretary 2005-07-27 UNTIL 2006-09-28 RESIGNED
MATTHEW STEWART Jul 1969 British Director 2001-01-02 UNTIL 2003-07-31 RESIGNED
MRS CATERINA DE FEO May 1960 Secretary 2009-08-01 UNTIL 2010-08-31 RESIGNED
STEVEN NEVILLE HARDMAN May 1968 British Secretary 2004-07-06 UNTIL 2004-08-16 RESIGNED
PAUL MOWER Secretary 1995-08-02 UNTIL 1997-10-16 RESIGNED
MISS CAROL JAYNE NUNN Secretary 2012-12-20 UNTIL 2019-05-17 RESIGNED
REVEREND DERRICK RICHARD ADAM SHEPPARD Apr 1944 British Secretary 1997-10-16 UNTIL 1998-12-02 RESIGNED
STEPHEN RUSSELL STUTELEY British Secretary 1998-11-27 UNTIL 1999-09-30 RESIGNED
CLAIRE FAVIER TILSTON Oct 1979 British Secretary 2006-12-15 UNTIL 2013-01-10 RESIGNED
ALAN WATERHOUSE Dec 1948 Secretary 1999-09-30 UNTIL 2005-07-27 RESIGNED
TIMOTHY CHARLES WALSH Jun 1948 British Director 1995-07-10 UNTIL 2003-07-31 RESIGNED
MARK STEPHEN GRUNDY May 1955 British Director 1993-06-18 UNTIL 1993-09-16 RESIGNED
RICHARD WILLIAM ADAMS Feb 1962 British Director 1996-01-08 UNTIL 1998-09-30 RESIGNED
FRANCIS CHARLES ARGENT Dec 1929 British Director 1994-02-01 UNTIL 1996-06-06 RESIGNED
ALAN ARMITAGE Oct 1951 British Director 1998-03-25 UNTIL 1998-09-30 RESIGNED
MR JOHN BIRCH Jun 1949 British Director 1991-12-03 UNTIL 1996-01-07 RESIGNED
MR PHILLIP WESLEY BURNS Mar 1969 British Director 2003-07-31 UNTIL 2003-09-30 RESIGNED
ROY JAMES BUTTERWORTH Aug 1946 English Director 1991-12-03 UNTIL 1995-09-29 RESIGNED
LESLIE JAMES DAVIDSON CASSELLS Nov 1954 British Director 2004-01-15 UNTIL 2009-11-30 RESIGNED
CHRISTOPHER JOHN ELLIS Sep 1966 British Director 2008-06-27 UNTIL 2013-11-28 RESIGNED
MR HUGH CHARLES ETHERIDGE Jul 1950 British Director 2001-09-24 UNTIL 2003-07-31 RESIGNED
PHILIP HENRY GIBBONS Apr 1932 British Director 1992-05-19 UNTIL 1993-09-16 RESIGNED
MR JOHN NORMAN ABELL Sep 1931 British Director 1992-03-18 UNTIL 1993-09-16 RESIGNED
STEVEN NEVILLE HARDMAN May 1968 British Director 2004-08-16 UNTIL 2008-04-30 RESIGNED
MR CLIVE ANDERSON CARR Dec 1954 British Director 1998-10-05 UNTIL 2003-07-31 RESIGNED
GORDON PETER KNOTT Feb 1971 British Director 2001-01-02 UNTIL 2003-07-31 RESIGNED
JOHN MICHAEL HUNTINGTON Nov 1951 British Director 1999-09-30 UNTIL 2001-05-04 RESIGNED
MR WILLIAM ANTHONY TRENDELL Sep 1955 British Director 1999-09-30 UNTIL 2001-09-24 RESIGNED
MR PAUL TAYLOR May 1959 British Director 2009-12-01 UNTIL 2023-08-01 RESIGNED
STEPHEN RUSSELL STUTELEY British Director 1995-07-10 UNTIL 1998-04-01 RESIGNED
STEPHEN RUSSELL STUTELEY British Director 1998-11-27 UNTIL 1999-09-30 RESIGNED
QUENTIN RICHARD STEWART Feb 1968 British Director 2003-07-31 UNTIL 2003-09-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Fcc Environment Limited 2016-04-07 Northampton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INVESTEC INVESTMENTS (UK) LIMITED LONDON ENGLAND Active FULL 74990 - Non-trading company
INVESTEC BANK PLC LONDON ENGLAND Active GROUP 64191 - Banks
DARRINGTON QUARRIES LIMITED DONCASTER ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
EUROCLEAR LIMITED LONDON Dissolved... GROUP 64999 - Financial intermediation not elsewhere classified
LATTITUDE GLOBAL VOLUNTEERING CHATHAM ... GROUP 85320 - Technical and vocational secondary education
INVESTEC GROUP (UK) LIMITED ABINGDON ... FULL 74990 - Non-trading company
MANOR PROJECTS LIMITED IPSWICH Dissolved... 70229 - Management consultancy activities other than financial management
WASTE RECYCLING GROUP (YORKSHIRE) LIMITED DONCASTER ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
LINKSPHERE PROPERTY MANAGEMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
NEATWORLD LIMITED IPSWICH Dissolved... DORMANT 28990 - Manufacture of other special-purpose machinery n.e.c.
CITRUS FORMER TRUSTEE LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
LONGWALL INTERNATIONAL LIMITED BIRMINGHAM Dissolved... DORMANT 2924 - Manufacture of other general machinery
FCC ENVIRONMENT LIMITED DONCASTER ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
FCC ENVIRONMENT (UK) LIMITED DONCASTER ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
FINSTOP LIMITED DONCASTER ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
INVESTEC PLC LONDON ENGLAND Active GROUP 64205 - Activities of financial services holding companies
THE CANADA MEMORIAL FOUNDATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 85422 - Post-graduate level higher education
GERALD PALMER ELING TRUST COMPANY THATCHAM ENGLAND Active GROUP 68209 - Other letting and operating of own or leased real estate
DRAGONSPEAR LIMITED LEIGHTON BUZZARD Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEDENT LIMITED DONCASTER Active MICRO ENTITY 62020 - Information technology consultancy activities
BEECH HOUSE TRADING LIMITED DONCASTER Active UNAUDITED ABRIDGED 70100 - Activities of head offices
BEAUTY BRANDS LIMITED DONCASTER ENGLAND Active MICRO ENTITY 86900 - Other human health activities
C MAKIN CONSULTING LIMITED DONCASTER ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
BAWTRY HALL FARM SHOP LIMITED DONCASTER ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
RAY RAY LIMITED DONCASTER ENGLAND Active DORMANT 46370 - Wholesale of coffee, tea, cocoa and spices
RAY RAY CH1 LIMITED DONCASTER ENGLAND Active TOTAL EXEMPTION FULL 46370 - Wholesale of coffee, tea, cocoa and spices
E SALES HUB LIMITED DONCASTER UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
MOTORFLEX LTD DONCASTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 52290 - Other transportation support activities
BAWTRY PROPERTY DEVELOPMENTS LIMITED DONCASTER ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate