• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Alexander Edward Young Trading AS Electroclean North East LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    East Riding of Yorkshire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Alexander Edward Young Trading AS Electroclean North East LTD
  • Address
    ******************
  • SIC Codes
    86900
  • SIC Description
    Other human health activities
  • Company Number
    08269009
  • Listing UID
    188383
Google Advert
Location
  • 14A Waterside Business Park, Livingstone Road, Hessle, HU130EG

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.718207
  • Longitude
    -0.428494
  • Easting
    503803.0
  • Northing
    425788.0
  • Opportunities
    11
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU503738
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Friday, September 22, 2023
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    FRY, Anne
    Appointed On: October 18, 2022
    Occupation: N/A
    Role: secretary
    Address: 58 Leazes Park Road, Leazes Park Road, Newcastle Upon Tyne, Tyne And Wear, NE1 4PG, United Kingdom
    ALLAN, Beth
    Appointed On: November 18, 2025
    Occupation: N/A
    Role: director
    Address: 58 Leazes Park Road, Leazes Park Road, Newcastle Upon Tyne, Tyne And Wear, NE1 4PG, United Kingdom
    BELL, Oliver James, Dr.
    Appointed On: November 18, 2025
    Occupation: N/A
    Role: director
    Address: 58 Leazes Park Road, Leazes Park Road, Newcastle Upon Tyne, Tyne And Wear, NE1 4PG, United Kingdom
    BENTLEY, Sarah Louise
    Appointed On: November 20, 2023
    Occupation: N/A
    Role: director
    Address: 58 Leazes Park Road, Leazes Park Road, Newcastle Upon Tyne, Tyne And Wear, NE1 4PG, United Kingdom
    HALL, Eleanor Louise
    Appointed On: November 18, 2025
    Occupation: N/A
    Role: director
    Address: 58 Leazes Park Road, Leazes Park Road, Newcastle Upon Tyne, Tyne And Wear, NE1 4PG, United Kingdom
    JONES, Kay Elisabeth
    Appointed On: April 1, 2023
    Occupation: N/A
    Role: director
    Address: 58 Leazes Park Road, Leazes Park Road, Newcastle Upon Tyne, Tyne And Wear, NE1 4PG, United Kingdom
    MEADOWS, Thomas
    Appointed On: November 18, 2025
    Occupation: N/A
    Role: director
    Address: 58 Leazes Park Road, Leazes Park Road, Newcastle Upon Tyne, Tyne And Wear, NE1 4PG, United Kingdom
    PATTERSON, Lauren Elizabeth
    Appointed On: August 13, 2018
    Occupation: N/A
    Role: director
    Address: 58 Leazes Park Road, Leazes Park Road, Newcastle Upon Tyne, Tyne And Wear, NE1 4PG, United Kingdom
    SCOTT, Leah
    Appointed On: November 18, 2025
    Occupation: N/A
    Role: director
    Address: 58 Leazes Park Road, Leazes Park Road, Newcastle Upon Tyne, Tyne And Wear, NE1 4PG, United Kingdom
    SHARMA, Radha
    Appointed On: August 10, 2020
    Occupation: N/A
    Role: director
    Address: 58 Leazes Park Road, Leazes Park Road, Newcastle Upon Tyne, Tyne And Wear, NE1 4PG, United Kingdom
    TEMPLE, Bobbi Jane
    Appointed On: November 18, 2025
    Occupation: N/A
    Role: director
    Address: 58 Leazes Park Road, Leazes Park Road, Newcastle Upon Tyne, Tyne And Wear, NE1 4PG, United Kingdom
    WHEATLEY, Joanne
    Appointed On: May 22, 2023
    Occupation: N/A
    Role: director
    Address: 58 Leazes Park Road, Leazes Park Road, Newcastle Upon Tyne, Tyne And Wear, NE1 4PG, United Kingdom
    BEAN, Jonathan
    Appointed On: November 1, 2022
    Occupation: N/A
    Role: director
    Address: The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 5DW
    Resigned On: September 18, 2023
    BOYLE, Carolyn Jane
    Appointed On: October 25, 2012
    Occupation: N/A
    Role: director
    Address: The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 5DW, United Kingdom
    Resigned On: November 7, 2022
    CAIN, Kathlyn (Lyn)
    Appointed On: December 14, 2015
    Occupation: N/A
    Role: director
    Address: The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 5DW
    Resigned On: January 24, 2017
    DEANS, Caron
    Appointed On: September 19, 2023
    Occupation: N/A
    Role: director
    Address: 58 Leazes Park Road, Leazes Park Road, Newcastle Upon Tyne, Tyne And Wear, NE1 4PG, United Kingdom
    Resigned On: July 20, 2025
    ERRINGTON, Rachel
    Appointed On: March 9, 2020
    Occupation: N/A
    Role: director
    Address: 43, Felton Walk, Newcastle Upon Tyne, NE6 2EZ, United Kingdom
    Resigned On: April 11, 2022
    GARRY, Michael
    Appointed On: June 18, 2018
    Occupation: N/A
    Role: director
    Address: The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 5DW
    Resigned On: September 19, 2023
    JONES, Samantha
    Appointed On: October 2, 2017
    Occupation: N/A
    Role: director
    Address: The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 5DW
    Resigned On: February 18, 2018
    LINDEN, Kathleen Marie
    Appointed On: October 25, 2012
    Occupation: N/A
    Role: director
    Address: The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 5DW, United Kingdom
    Resigned On: September 14, 2015
    LOWRY, Jessica
    Appointed On: June 4, 2013
    Occupation: N/A
    Role: director
    Address: The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 5DW, United Kingdom
    Resigned On: September 14, 2015
    MOODY, Catherine
    Appointed On: June 4, 2013
    Occupation: N/A
    Role: director
    Address: The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 5DW, United Kingdom
    Resigned On: April 1, 2014
    MOODY, Shellann
    Appointed On: December 14, 2015
    Occupation: N/A
    Role: director
    Address: The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 5DW
    Resigned On: October 15, 2018
    NEELEY, Joanne Grace, Dr
    Appointed On: June 4, 2013
    Occupation: N/A
    Role: director
    Address: The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 5DW, United Kingdom
    Resigned On: December 14, 2015
    ROBINSON O'GRADY, Emily Lucy
    Appointed On: September 23, 2022
    Occupation: N/A
    Role: director
    Address: 58 Leazes Park Road, Leazes Park Road, Newcastle Upon Tyne, Tyne And Wear, NE1 4PG, United Kingdom
    Resigned On: February 25, 2025
    ROBSON-PORT, Callum
    Appointed On: June 25, 2023
    Occupation: N/A
    Role: director
    Address: 58 Leazes Park Road, Leazes Park Road, Newcastle Upon Tyne, Tyne And Wear, NE1 4PG, United Kingdom
    Resigned On: December 8, 2025
    SCOTT, Andrew
    Appointed On: October 2, 2017
    Occupation: N/A
    Role: director
    Address: The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 5DW
    Resigned On: June 12, 2020
    VENAKI, Helena
    Appointed On: October 25, 2012
    Occupation: N/A
    Role: director
    Address: The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 5DW, United Kingdom
    Resigned On: April 1, 2014
    VENOSA, Claudia
    Appointed On: April 1, 2014
    Occupation: N/A
    Role: director
    Address: The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 5DW
    Resigned On: May 22, 2017
    WALLACE, Michael Moncrieff
    Appointed On: November 26, 2018
    Occupation: N/A
    Role: director
    Address: The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 5DW
    Resigned On: July 17, 2023
    WALMSLEY, Natasha Margaret
    Appointed On: April 1, 2014
    Occupation: N/A
    Role: director
    Address: The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 5DW
    Resigned On: August 14, 2017
    WASHINGTON, Polly Anne
    Appointed On: June 4, 2013
    Occupation: N/A
    Role: director
    Address: The Old Post Office, 5 Pink Lane, Newcastle Upon Tyne, Tyne And Wear, NE1 5DW, United Kingdom
    Resigned On: October 10, 2016
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    total-exemption-full
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    NIWE EATING DISTRESS SERVICE TRADING AS EATING DISTRESS NORTH EAST LIMITED
    Company Number
    08269009
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    November 7, 2025
    Next Due
    November 21, 2026
    Next Made Up To
    November 7, 2026
    Overdue
    No
    Date Of Creation
    October 25, 2012
    ETag
    a5e8cc0162a2bf285a0de59466a823d4eb02eb8d
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Previous Company Names
    Ceased On
    October 1, 2021
    Effective From
    October 25, 2012
    Name
    NIWE EATING DISTRESS SERVICE
    Registered Office Address
    Address Line 1
    58 Leazes Park Road
    Address Line 2
    Leazes Park Road
    country
    United Kingdom
    Locality
    Newcastle Upon Tyne
    Post Code
    NE1 4PG
    Region
    Tyne And Wear
    Type
    private-limited-guarant-nsc

    You May Also Be Interested In

    Opticall Yorkshire LTD Verified listing

    • 19, Glen Rise, Shipley, BD17 5DD
    • Bradford
    • Other human health activities
    • Carrier, Broker, Dealer

    Falcon Environmental LTD Verified listing

    • 123, Coppice RD, Arnold, Nottingham, NG5 7GS
    • Gedling
    • Other human health activities
    • Carrier, Broker, Dealer

    TH Optometry LTD Verified listing

    • 193, New Barn Lane, Cheltenham, GL52 3LR
    • Cheltenham
    • Other human health activities
    • Carrier, Broker, Dealer

    Kerala Ayurveda Centre LTD Verified listing

    • 212 - 216 Loughbrough Road, Leicester, Leicester, LE4 5LG
    • Leicester
    • Other human health activities
    • Carrier, Broker, Dealer

    Future Directions CIC Verified listing

    • Future Directions C I C, Oldham Broadway Business Park, Oldham, OL9 9XA
    • Oldham
    • Other human health activities
    • Carrier, Broker, Dealer

    Davies-todd Opticians (worksop) Limited Verified listing

    • 31, Bridge Place, Worksop, S80 1DT
    • Bassetlaw
    • Other human health activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link