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

Brenkley Quarry Landfill Site (SUEZ RECYCLING AND RECOVERY NORTH EAST LTD) Verified listing Verified listing

  • Site Type
    Household, Commercial & Industrial Waste Landfill
  • Local Authority
    Newcastle upon Tyne
  • 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
    Brenkley Quarry Landfill Site
  • Waste Management Licence No
    67482
  • Licence Holder Name
    SUEZ RECYCLING AND RECOVERY NORTH EAST LTD
  • Site Address
    Brenkley Quarry Landfill Site, Brenkley Lane, Seaton Burn, Newcastle Upon Tyne, Tyne & Wear, NE13 6BT
  • Site Type
    Household, Commercial & Industrial Waste Landfill
  • Site Type Code
    A4
  • Company Number
    02331133
Google Advert
Site Location
  • East Brenkley Farm Cottages, Brenkley Ln, Seaton Burn, Newcastle upon Tyne NE13 6BT, UK

    Get Directions
Google Advert
Geolocation Details
  • Site Grid Reference
    NZ2070075100
  • Easting
    420700
  • Northing
    575100
  • Longitude
    -1.659168
  • Latitude
    55.070392
Get In Touch With Us

    Google Advert
    Permit Information
    • Permit Number
      VP3697ZN
    • Pre EA Permit Ref
      67482
    • Status
      Closure
    • Issued Date
      October 9, 1991
    • Variation Date
      October 9, 1991
    • Date Effective
      October 9, 1991
    Local Details
    • Local Authority
      Newcastle upon Tyne
    • Parliamentary Constituency
      Newcastle upon Tyne North
    • Ward
      Castle
    • Primary Care Trust
      Newcastle
    • Local Authority District
      Newcastle upon Tyne
    • Built Up Area
      (pseudo) England (not covered)
    • 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
    THOMPSON, Mark Hedley
    Appointed On: January 5, 2009
    Occupation: N/A
    Role: secretary
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    SCANLON, John James, Mr.
    Appointed On: January 1, 2020
    Occupation: N/A
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    THORN, Christopher Derrick, Mr.
    Appointed On: February 1, 2020
    Occupation: N/A
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    COOPER, Elizabeth Jayne Clare
    Appointed On: July 1, 2001
    Occupation: N/A
    Role: secretary
    Address: 39 Church Road, Harlington, Bedfordshire, LU5 6LE
    Resigned On: July 31, 2003
    MCKENNA-MAYES, Graham Arthur
    Appointed On: July 31, 2003
    Occupation: N/A
    Role: secretary
    Address: 38 Bremer Road, Staines, Middlesex, TW18 4HU
    Resigned On: January 5, 2009
    RAISTRICK, Charles Stuart
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Ormonde House 5 St Georges Road, Hexham, Northumberland, NE46 2HG
    Resigned On: January 1, 1993
    THORNE, Simon John
    Appointed On: May 19, 1999
    Occupation: N/A
    Role: secretary
    Address: Walnut Cottage Englemere Park, Kings Ride, Ascot, Berkshire, SL5 8AE
    Resigned On: June 30, 2001
    WATSON, David John
    Appointed On: January 1, 1993
    Occupation: N/A
    Role: secretary
    Address: 13 Apperley Avenue, High Shincliffe, Durham, DH1 2TY
    Resigned On: May 19, 1999
    BABIN, Patrick
    Appointed On: April 19, 1996
    Occupation: N/A
    Role: director
    Address: 57 Oak Lodge Chantry Square, Marloes Road, London, W8 5UH
    Resigned On: May 19, 1999
    CHAPRON, Christophe Andre Bernard
    Appointed On: February 19, 2007
    Occupation: N/A
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    Resigned On: February 29, 2016
    CRANSTON, David Gordon
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 2 Edge Hill Close, Ponteland, Newcastle Upon Tyne, NE20 9JX
    Resigned On: January 1, 1993
    DUVAL, Florent Thierry Antoine
    Appointed On: February 1, 2016
    Occupation: N/A
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    Resigned On: October 31, 2021
    GOODFELLOW, Ian Frederick
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Highlands Harewood Drive, Cold Ash, Thatcham, Berkshire, RG18 9PF
    Resigned On: May 31, 2003
    GORDON, Marek Robert
    Appointed On: May 19, 1999
    Occupation: N/A
    Role: director
    Address: 7 Woodbank Avenue, Gerrards Cross, Buckinghamshire, SL9 7PY
    Resigned On: May 31, 2003
    GRAVESON, Gavin
    Appointed On: May 19, 1999
    Occupation: N/A
    Role: director
    Address: 5 Kington Rise, Claverdon, Warwick, Warwickshire, CV35 8PN
    Resigned On: May 1, 2000
    GREEN, Christopher Michael
    Appointed On: September 28, 1992
    Occupation: N/A
    Role: director
    Address: South View House North Bank, Haydon Bridge, Northumberland, NE47 6LU
    Resigned On: May 19, 1999
    GUERIN, John Michael
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 64 Harlsey Road, Stockton On Tees, Cleveland, TS18 5DQ
    Resigned On: January 1, 1993
    HAWTHORNE, Raymond
    Appointed On: April 1, 1994
    Occupation: N/A
    Role: director
    Address: 16 Picktree Lodge, Chester Le Street, County Durham, DH3 4DJ
    Resigned On: March 22, 1996
    HESPE, David Anthony
    Appointed On: May 19, 1999
    Occupation: N/A
    Role: director
    Address: 15 Birds Hill Road, Eastcote, Northamptonshire, NN12 8NF
    Resigned On: September 1, 2002
    HJORT, Per-Anders
    Appointed On: May 31, 2003
    Occupation: N/A
    Role: director
    Address: Flat 76, 21 Sheldon Square, Paddington London, W2 6DS
    Resigned On: October 1, 2008
    LEAVER, John Frederick
    Appointed On: May 19, 1999
    Occupation: N/A
    Role: director
    Address: 95 Gloucester Road, Rudgeway, South Gloucester, BS35 2QS
    Resigned On: October 25, 2001
    MACMILLAN, Ian
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 4 Ash Banks, Allery Banks, Morpeth, Northumberland, NE61 1XB
    Resigned On: January 1, 1993
    NEWTON, James Edward
    Appointed On: April 1, 1994
    Occupation: N/A
    Role: director
    Address: The Sycamores, Matfen, Newcastle Upon Tyne, NE20 0RP
    Resigned On: July 26, 1994
    PALMER-JONES, David Courtenay
    Appointed On: October 1, 2008
    Occupation: N/A
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    Resigned On: January 1, 2020
    SEARBY, Robert Anthony
    Appointed On: May 19, 1999
    Occupation: N/A
    Role: director
    Address: 4 Davis Close, Marlow, Buckinghamshire, SL7 1SY
    Resigned On: March 2, 2001
    SEXTON, Ian Anthony
    Appointed On: March 2, 2001
    Occupation: N/A
    Role: director
    Address: 31 Dedmere Road, Marlow, Buckinghamshire, SL7 1PE
    Resigned On: February 19, 2007
    TAYLOR, Paul
    Appointed On: December 15, 1995
    Occupation: N/A
    Role: director
    Address: Callaly, Westfield Lane, Ryton, Tyne & Wear, NE40 3QE
    Resigned On: May 19, 1999
    THORNE, Simon John
    Appointed On: May 19, 1999
    Occupation: N/A
    Role: director
    Address: Walnut Cottage Englemere Park, Kings Ride, Ascot, Berkshire, SL5 8AE
    Resigned On: June 30, 2001
    WARD, Brian Eric
    Appointed On: May 19, 1999
    Occupation: N/A
    Role: director
    Address: Newton House, Newton, Kettering, Northamptonshire, NN14 1BW
    Resigned On: March 31, 2000
    WARD OBE, John Streeton
    Appointed On: April 19, 1996
    Occupation: N/A
    Role: director
    Address: 5 East Fields, Whitburn, Sunderland, SR6 7DA
    Resigned On: May 19, 1999
    WILSON, Peter George
    Appointed On: January 1, 1993
    Occupation: N/A
    Role: director
    Address: Acomb Mill, The Ridings, Hexham, Northumberland, NE46 4PQ
    Resigned On: November 28, 1993
    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
    audit-exemption-subsidiary
    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
    SUEZ RECYCLING AND RECOVERY NORTH EAST LTD
    Company Number
    02331133
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    September 13, 2025
    Next Due
    September 27, 2026
    Next Made Up To
    September 13, 2026
    Overdue
    No
    Date Of Creation
    December 23, 1988
    ETag
    533807261f4ab026cd90cc7487cf609bf89211d4
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    September 13, 2015
    Previous Company Names
    Ceased On
    March 24, 2016
    Effective From
    September 26, 2002
    Name
    SITA NORTH EAST LIMITED
    Ceased On
    September 26, 2002
    Effective From
    August 28, 2002
    Name
    SITA ABERDEEN LIMITED
    Ceased On
    August 28, 2002
    Effective From
    August 16, 1989
    Name
    NORTHUMBRIAN ENVIRONMENTAL MANAGEMENT LIMITED
    Ceased On
    August 16, 1989
    Effective From
    December 23, 1988
    Name
    INTERCEDE 687 LIMITED
    Registered Office Address
    Address Line 1
    Suez House
    Address Line 2
    Grenfell Road
    country
    England
    Locality
    Maidenhead
    Post Code
    SL6 1ES
    Region
    Berkshire
    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
      NZ2070075100
    • Easting
      420700
    • Northing
      575100
    • Longitude
      -1.659168
    • Latitude
      55.070392
    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

    Whitfield Transfer Station (FCC RECYCLING (UK) LIMITED) Verified listing

    • Land/ Premises At, Honeywood Road, Whitfield, Dover, Kent, CT16 3EH
    • Dover
    • Household Waste Amenity Site

    Mobile Plant S R2010 No6 (COAST TO COAST RECYCLING LIMITED) Verified listing

    • Mobile Plant
    • Mobile Plant for landspreading sewage sludge

    Heatherland Ltd, Stondon Massey (HEATHERLAND LIMITED) Verified listing

    • Plot 6 Hallsford Bridge Ind.Est, Stondon Road, Ongar, Essex, CM5 9RB
    • Brentwood
    • Household, Commercial & Industrial Waste T Stn

    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