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

Bayer Crop Science Ltd - Hauxton Transfer Station (BAYER CROPSCIENCE LIMITED) Verified listing Verified listing

  • Site Type
    In-House Storage Facility
  • Local Authority
    South Cambridgeshire
  • Site Details
  • Site Images
  • Company Information
  • Aerial View
  • Contact Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Site Details
  • Site Name
    Bayer Crop Science Ltd - Hauxton Transfer Station
  • Waste Management Licence No
    70213
  • Licence Holder Name
    BAYER CROPSCIENCE LIMITED
  • Site Address
    Hauxton Transfer Station, Hauxton, Cambridge, Cambridgeshire, CB2 5HU
  • Site Type
    In-House Storage Facility
  • Site Type Code
    A10
  • Company Number
    00218826
Google Advert
Site Location
  • 64 St Edmunds Wy., Cambridge CB22 5FP, UK

    Get Directions
Google Advert
Geolocation Details
  • Site Grid Reference
    TL4280052600
  • Easting
    542800
  • Northing
    252600
  • Longitude
    0.09227
  • Latitude
    52.151607
Get In Touch With Us

    Google Advert
    Permit Information
    • Permit Number
      DP3290NH
    • Pre EA Permit Ref
      70213
    • Status
      Issued
    • Issued Date
      January 8, 1977
    • Date Effective
      January 8, 1977
    Local Details
    • Local Authority
      South Cambridgeshire
    • Parliamentary Constituency
      South Cambridgeshire
    • Ward
      Harston & Comberton
    • Primary Care Trust
      Cambridgeshire
    • Local Authority District
      South Cambridgeshire
    • Built Up Area
      Hauxton BUA
    • Built-up Area Sub Divisions
      0
    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
    BARKER, Colin Andrew
    Appointed On: April 8, 2015
    Occupation: N/A
    Role: secretary
    Address: 400, South Oak Way, Reading, RG2 6AD, England
    BAUER, Nils Jonas
    Appointed On: March 15, 2022
    Occupation: N/A
    Role: director
    Address: 230 Cambridge Science Park, Milton Road, Cambridge, CB4 0WB, England
    CARTER, Emma Jayne
    Appointed On: February 17, 2025
    Occupation: N/A
    Role: director
    Address: 400, South Oak Way, Reading, Berkshire, RG2 6AD, England
    CONNORS, Katherine Sarah
    Appointed On: March 14, 2025
    Occupation: N/A
    Role: director
    Address: 400, South Oak Way, Reading, RG2 6AD, England
    HARGRAVES, Martyn Robert Arthur
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: West Street House, West Street, Newbury, Berkshire, RG14 1JA
    Resigned On: December 31, 2006
    WILKINSON, Mark Alistair
    Appointed On: December 31, 2006
    Occupation: N/A
    Role: secretary
    Address: 400, South Oak Way, Reading, RG2 6AD, England
    Resigned On: April 16, 2018
    AMAT, Thierry
    Appointed On: December 22, 2000
    Occupation: N/A
    Role: director
    Address: 2700 Chemin Saint Andre, 69760, Limonest, France
    Resigned On: December 3, 2002
    BARLOW, Neil Wallace
    Appointed On: January 1, 1995
    Occupation: N/A
    Role: director
    Address: 31 Gibraltar Lane, Swavesey, Cambridge, Cambridgeshire, CB4 5RR
    Resigned On: December 31, 1999
    BATTERSBY, Alan Rushton, Sir
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Lensfield Road, Cambridge
    Resigned On: February 28, 1994
    BERSCHAUER, Friedrich
    Appointed On: May 26, 2004
    Occupation: N/A
    Role: director
    Address: 230 Cambridge Science Park, Milton Road, Cambridge, CB4 0WB
    Resigned On: September 30, 2010
    BOCKSTEGERS, Ute
    Appointed On: February 9, 2012
    Occupation: N/A
    Role: director
    Address: 400, South Oak Way, Reading, RG2 6AD, England
    Resigned On: July 19, 2018
    BRAIN, Peter John, Dr
    Appointed On: August 31, 2012
    Occupation: N/A
    Role: director
    Address: 230 Cambridge Science Park, Milton Road, Cambridge, CB4 0WB
    Resigned On: December 8, 2014
    BROWN, Darren Tony
    Appointed On: October 15, 2013
    Occupation: N/A
    Role: director
    Address: 230 Cambridge Science Park, Milton Road, Cambridge, CB4 0WB
    Resigned On: April 9, 2015
    BRUENING, Lars Friedrich
    Appointed On: August 22, 2017
    Occupation: N/A
    Role: director
    Address: 400, South Oak Way, Reading, Berkshire, RG2 6AD, England
    Resigned On: September 22, 2021
    CLYDESDALE, Michael Edwin
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 6 Pettitts Close, Dry Drayton, Cambridge, Cambridgeshire, CB3 8DQ
    Resigned On: December 31, 1998
    CONDON, Liam
    Appointed On: December 1, 2012
    Occupation: N/A
    Role: director
    Address: 230 Cambridge Science Park, Milton Road, Cambridge, CB4 0WB
    Resigned On: March 2, 2015
    COURTH, Lambert
    Appointed On: February 24, 2003
    Occupation: N/A
    Role: director
    Address: Bayer House, Strawberry Hill, Newbury, Berkshire, RG14 1JA
    Resigned On: July 3, 2006
    DAWKINS, Martin Scott
    Appointed On: July 3, 2006
    Occupation: N/A
    Role: director
    Address: Bayer House, Strawberry Hill, Newbury, Berkshire, RG14 1JA
    Resigned On: October 4, 2016
    DRINKWATER, John Edward
    Appointed On: December 31, 1999
    Occupation: N/A
    Role: director
    Address: 167 Marlborough Crescent, Montreal Park, Sevenoaks, Kent, TN13 2HW
    Resigned On: September 30, 2002
    ELLMANNS, Joerg Martin
    Appointed On: February 22, 2017
    Occupation: N/A
    Role: director
    Address: 230 Cambridge Science Park, Milton Road, Cambridge, CB4 0WB
    Resigned On: September 30, 2018
    GREEN, Timothy Paul
    Appointed On: November 17, 2010
    Occupation: N/A
    Role: director
    Address: 230 Cambridge Science Park, Milton Road, Cambridge, CB4 0WB
    Resigned On: August 31, 2012
    HEMINGWAY, Louise Jane
    Appointed On: January 14, 2014
    Occupation: N/A
    Role: director
    Address: 230 Cambridge Science Park, Milton Road, Cambridge, CB4 0WB
    Resigned On: April 29, 2022
    JINDAL, Vinit Rajesh
    Appointed On: August 13, 2021
    Occupation: N/A
    Role: director
    Address: 400, South Oak Way, Reading, RG2 6AD, England
    Resigned On: December 31, 2024
    JONES, David
    Appointed On: July 7, 2010
    Occupation: N/A
    Role: director
    Address: 230 Cambridge Science Park, Milton Road, Cambridge, CB4 0WB
    Resigned On: November 1, 2010
    KERSHAW, Harry Anthony
    Appointed On: June 30, 1998
    Occupation: N/A
    Role: director
    Address: East Winch Hall, East Winch, Kings Lynn, Norfolk, PE32 1HN
    Resigned On: December 31, 1999
    KNEEN, Geoffrey, Dr
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: The Old School House, The Green Bardsea, Ulverston, Cumbria, LA12 9QX
    Resigned On: May 23, 1997
    KOSSMAN, Kurt
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Altervaterstrasse 7a, D-1000 Berlin 38, Germany
    Resigned On: December 31, 1993
    KURDIKAR, Sreeparna Arun
    Appointed On: July 19, 2018
    Occupation: N/A
    Role: director
    Address: 400, South Oak Way, Reading, RG2 6AD, England
    Resigned On: July 21, 2021
    MCMANUS, Ian Daniel
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Ash House, High Street Great Chesterford, Saffron Walden, Essex, CB10 1PL
    Resigned On: December 31, 2000
    MCPHERSON, Marion Christine
    Appointed On: July 1, 2020
    Occupation: N/A
    Role: director
    Address: 230 Cambridge Science Park, Milton Road, Cambridge, CB4 0WB
    Resigned On: March 15, 2022
    MEHEUT, Bertrand
    Appointed On: December 31, 2000
    Occupation: N/A
    Role: director
    Address: 92 Avenue Pasteur, Saint Didier Au Mont D'Or 69370, France
    Resigned On: June 3, 2002
    MORGAN, David George
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 8 Westbank Mews, Kegworth, Derby, Derbyshire, DE74 2TX
    Resigned On: June 30, 1995
    MOSCHO, Alexander, Dr
    Appointed On: January 31, 2014
    Occupation: N/A
    Role: director
    Address: Bayer House, Strawberry Hill, Newbury, Berkshire, RG14 1JA, England
    Resigned On: August 31, 2017
    MUNCEY, Michael Simon
    Appointed On: February 22, 2017
    Occupation: N/A
    Role: director
    Address: 230 Cambridge Science Park, Milton Road, Cambridge, CB4 0WB
    Resigned On: July 1, 2020
    NAAF, Bernd Harald
    Appointed On: January 31, 2013
    Occupation: N/A
    Role: director
    Address: 230 Cambridge Science Park, Milton Road, Cambridge, CB4 0WB
    Resigned On: February 4, 2014
    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
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    BAYER CROPSCIENCE LIMITED
    Company Number
    00218826
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    June 16, 2025
    Next Due
    June 30, 2026
    Next Made Up To
    June 16, 2026
    Overdue
    No
    Date Of Creation
    January 8, 1927
    ETag
    f6a673567e6f251874d0c9b7e8b794372c921ecb
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 16, 2016
    Previous Company Names
    Ceased On
    September 2, 2002
    Effective From
    January 4, 2000
    Name
    AVENTIS CROPSCIENCE UK LIMITED
    Ceased On
    January 4, 2000
    Effective From
    March 1, 1994
    Name
    AGREVO UK LIMITED
    Ceased On
    March 1, 1994
    Effective From
    September 16, 1986
    Name
    SCHERING AGROCHEMICALS LIMITED
    Ceased On
    September 16, 1986
    Effective From
    December 31, 1981
    Name
    FBC LIMITED
    Ceased On
    December 31, 1981
    Effective From
    January 8, 1927
    Name
    BOOTS FARM SALES LIMITED
    Registered Office Address
    Address Line 1
    400 South Oak Way
    country
    England
    Locality
    Reading
    Post Code
    RG2 6AD
    Type
    ltd
    Google Advert
    Aerial View From Google

    Access to this company's aerial view is for paid members only. Find more insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Map Placeholder
    Geolocation Details
    • Site Grid Reference
      TL4280052600
    • Easting
      542800
    • Northing
      252600
    • Longitude
      0.09227
    • Latitude
      52.151607
    Google Advert
    Telephone Information

    Access to our researched telephone numbers is an exclusive benefit for our paid members. Learn more about this company by subscribing to wastebook today.

    Subscribe Now For More Company Information

    Google Advert
    Discovered Emails

    Access to this companies email addresses is a privilege reserved for our paid members. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Information

    Google Advert
    Website Archive

    Access to our researched list of website addresses is exclusively available to our paid members. Enhance your understanding of this company by becoming a subscriber now.

    Subscribe Now For More Company Information

    Google Advert
    General Information

    Access to detailed company information is a special feature available only to our paid members. Expand your knowledge about this business by subscribing to Wastebook today.

    Subscribe Now For More Company Information

    Google Advert
    Social Media Links

    Access to our collected social media links is a unique benefit offered exclusively to our paid members. Dive deeper into this company's online presence by subscribing to Wastebook today.

    Subscribe Now For More Company Information

    Company Officers (AI Researched)

    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

    You May Also Be Interested In

    Brockholes Quarry (HARGREAVES (NORTH WEST) LIMITED) Verified listing

    • Brockholes Quarry, Preston New Road, Preston, Lancashire, PR5 0AG
    • Preston
    • Deposit of waste to land as a recovery operation

    Buckingham Group Contracting - Waterloo Farm Borrow Pit (BUCKINGHAM GROUP CONTRACTING LIMITED) Verified listing

    • Borrow Pit At Waterloo Farm, Stotfold Road, Arlesey, Bedfordshire, SG15 6XP
    • Central Bedfordshire
    • Landfill taking other wastes

    Land At Tresevern Croft (G G Carlyon) Verified listing

    • Land/ Premises At, Tresevern, Stithians, Truro, Cornwall, TR3 7AT
    • Cornwall
    • Landfill taking other wastes

    Mobile Plant SR2008 No 27 (RCS ENVIRONMENTAL SOLUTIONS LIMITED) Verified listing

    • Mobile Plant
    • Mobile Plant for remediation of land

    Tameside M B C Inert Landfill Site (TAMESIDE M B C) Verified listing

    • Quarry Street, Quarry Street, Stalybridge, Ashton Under Lyne, Lancashire, OL6 6DL
    • Tameside
    • Landfill taking Non-Biodegradeable Wastes

    P S W Metals Ltd (P S W METALS LIMITED) Verified listing

    • Grange Court, Grange Court, The Industrial Estate, Westbury On Severn, Gloucestershire, GL14 1PL
    • Forest of Dean
    • Physical Treatment Facility

    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