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

British Sugar Plc Landfill (BRITISH SUGAR PLC) Verified listing Verified listing

  • Site Type
    Industrial Waste Landfill (Factory curtilage)
  • Local Authority
    Telford and Wrekin
  • 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
    British Sugar Plc Landfill
  • Waste Management Licence No
    47007
  • Licence Holder Name
    BRITISH SUGAR PLC
  • Site Address
    Allscott Sugar Factory, Allscott, Telford, Shropshire, TF6 5EF
  • Site Type
    Industrial Waste Landfill (Factory curtilage)
  • Site Type Code
    A7
  • Company Number
    00315158
Google Advert
Site Location
  • 10 Rushmoor Ln, Telford TF6 5EF, UK

    Get Directions
Google Advert
Geolocation Details
  • Site Grid Reference
    SJ6025412611
  • Easting
    360254
  • Northing
    312611
  • Longitude
    -2.570727
  • Latitude
    52.718846
Get In Touch With Us

    Google Advert
    Permit Information
    • Permit Number
      RP3399CT
    • Pre EA Permit Ref
      47007
    • Status
      Closure
    • Issued Date
      July 4, 1978
    • Date Effective
      July 4, 1978
    Local Details
    • Local Authority
      Telford and Wrekin
    • Parliamentary Constituency
      The Wrekin
    • Ward
      Wrockwardine
    • Primary Care Trust
      Telford and Wrekin
    • Local Authority District
      Telford and Wrekin
    • 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
    CAHILL, Raymond Gerrard
    Appointed On: December 24, 2020
    Occupation: N/A
    Role: secretary
    Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom
    PACKER, Keith Richard
    Appointed On: August 23, 2023
    Occupation: N/A
    Role: director
    Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY
    ROBERTS, Joanna Kate
    Appointed On: December 10, 2025
    Occupation: N/A
    Role: director
    Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY
    USHER, Kim Valery
    Appointed On: December 13, 2024
    Occupation: N/A
    Role: director
    Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY
    FOSTER, Jessica Sophie
    Appointed On: July 14, 2000
    Occupation: N/A
    Role: secretary
    Address: 79b Huddleston Road, London, N7 0AE
    Resigned On: March 7, 2001
    GORE, Malcolm Raymond
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 3 Branksome Way, Harrow, Middlesex, HA3 9SH
    Resigned On: June 11, 1999
    RICHARDSON, Lyn
    Appointed On: July 24, 2001
    Occupation: N/A
    Role: secretary
    Address: Honey Cottage, Hatton Fields, Sutton Lane, Hilton, Derby, DE65 5GQ
    Resigned On: August 13, 2001
    SCHOFIELD, Rosalyn Sharon
    Appointed On: August 13, 2001
    Occupation: N/A
    Role: secretary
    Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom
    Resigned On: December 24, 2020
    SMITH, Simon Joseph
    Appointed On: July 14, 2006
    Occupation: N/A
    Role: secretary
    Address: 34 Winkworth Road, Banstead, Surrey, SM7 2QL
    Resigned On: September 29, 2006
    SPRINGETT, Catherine Mary
    Appointed On: March 7, 2001
    Occupation: N/A
    Role: secretary
    Address: The Coach House, 32 Kerrison Road Ealing, London, W5 5NW
    Resigned On: July 24, 2001
    WRIGHT, William Bernard
    Appointed On: May 1, 1991
    Occupation: N/A
    Role: secretary
    Address: 1a Kingsfield Road, Oxhey, Watford, Hertfordshire, WD1 4PP
    Resigned On: July 14, 2000
    BAILEY, Harold William
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Weatheroak, Percuil Portscatho, Truro, Cornwall, TR2 5ES
    Resigned On: December 5, 2002
    BRANCH, Malcolm Frederick, Dr
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 3 Lincoln Road, Glinton, Peterborough, Cambridgeshire, PE6 7LW
    Resigned On: November 1, 1995
    BURNS, Malcolm
    Appointed On: April 7, 2014
    Occupation: N/A
    Role: director
    Address: Sugar Way, Peterborough, PE2 9AY, United Kingdom
    Resigned On: November 14, 2014
    CARR, Mark Ian, Dr
    Appointed On: March 23, 2004
    Occupation: N/A
    Role: director
    Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom
    Resigned On: October 3, 2022
    CARTER, Karl Lewis
    Appointed On: November 1, 2001
    Occupation: N/A
    Role: director
    Address: Grebe House, Horseway, Chatteris, Cambridgeshire, PE16 6XG
    Resigned On: December 21, 2011
    CLAYTON, Marie Louise
    Appointed On: November 1, 2001
    Occupation: N/A
    Role: director
    Address: Balcony House, North Fen Road, Glinton, Peterborough, PE6 7JL
    Resigned On: October 31, 2002
    COWPER, Jonathan
    Appointed On: March 2, 2015
    Occupation: N/A
    Role: director
    Address: Sunset House, Main Street, Great Casterton, Stamford, England, PE9 4AA, England
    Resigned On: June 30, 2017
    DAVENPORT, Harvey John
    Appointed On: November 14, 1991
    Occupation: N/A
    Role: director
    Address: Clovercroft Main Street, Glapthorn, Cambridgeshire, PE8 5BE
    Resigned On: May 1, 2009
    DE JAEGHER, Gino Daniel Maurice
    Appointed On: May 1, 2009
    Occupation: N/A
    Role: director
    Address: 48, Holland Villas Road, London, W14 8DH
    Resigned On: September 30, 2012
    DORNAN, Timothy John
    Appointed On: September 30, 2010
    Occupation: N/A
    Role: director
    Address: Flat 3, 44a New Cavendish Street, London, W1G 8TR
    Resigned On: June 29, 2012
    DORNAN, Timothy John
    Appointed On: May 1, 2009
    Occupation: N/A
    Role: director
    Address: Flat 3, 44a New Cavendish Street, London, W1G 8TR
    Resigned On: August 31, 2010
    FIELD, Kevin Cyril
    Appointed On: December 12, 1995
    Occupation: N/A
    Role: director
    Address: Forge Cottage, 34 West Street, Helpston, Peterborough, Cambridgeshire, PE6 7DX
    Resigned On: March 15, 2004
    FRAMPTON, Paul
    Appointed On: February 12, 2015
    Occupation: N/A
    Role: director
    Address: 16, Collyns Way, Collyweston, Stamford, PE9 3PB, United Kingdom
    Resigned On: August 12, 2016
    FRAMPTON, Paul
    Appointed On: September 30, 2010
    Occupation: N/A
    Role: director
    Address: 8, Main Street, Woodnewton, Peterborough, England And Wales, PE8 5EB, United Kingdom
    Resigned On: April 18, 2013
    FRANCIS, William Clive
    Appointed On: November 14, 1991
    Occupation: N/A
    Role: director
    Address: 36 Gresley Drive, Stamford, Lincolnshire, PE9 2ZB
    Resigned On: November 8, 1999
    HEATH, Quintin Harvey, Dr
    Appointed On: October 24, 2014
    Occupation: N/A
    Role: director
    Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom
    Resigned On: October 19, 2023
    JACKSON, Peter John
    Appointed On: March 30, 1987
    Occupation: N/A
    Role: director
    Address: Boundary House, Southorp, Stamford, Lincolnshire, PE9 3BX
    Resigned On: November 1, 2001
    JENSSEN, Deborah Anna
    Appointed On: November 21, 2014
    Occupation: N/A
    Role: director
    Address: Chalton House, Amos Lane, South Scarle, Notts, NG23 7JJ, United Kingdom
    Resigned On: May 31, 2018
    JOHNSON, Alexander Kitson
    Appointed On: February 22, 2018
    Occupation: N/A
    Role: director
    Address: Ab Mauri, Sugar Way, Peterborough, PE2 9AY, United Kingdom
    Resigned On: April 29, 2019
    KENWARD, Paul Robert
    Appointed On: March 11, 2016
    Occupation: N/A
    Role: director
    Address: Weston Centre, 10 Grosvenor Street, London, W1K 4QY, United Kingdom
    Resigned On: November 4, 2023
    LANGLANDS, David Robin
    Appointed On: July 1, 2003
    Occupation: N/A
    Role: director
    Address: 7 School Lane, Elton, Peterborough, PE8 6RS
    Resigned On: January 8, 2010
    LEE, Matthew James
    Appointed On: November 21, 2014
    Occupation: N/A
    Role: director
    Address: Tucks Cottage, 25 The Green, Steeple Morden, Royston, Herts, SG8 0NA, United Kingdom
    Resigned On: January 31, 2017
    MOON, Stephen Derek
    Appointed On: August 31, 2010
    Occupation: N/A
    Role: director
    Address: Milford House, Groomsdale Lane, Hawarden, Deeside, CH5 3EH, United Kingdom
    Resigned On: April 7, 2014
    NOBLE, Charles
    Appointed On: October 3, 2022
    Occupation: N/A
    Role: director
    Address: 10, Grosvenor Street, London, W1K 4QY, United Kingdom
    Resigned On: October 24, 2023
    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
    August 30, 2025
    Period End On
    August 30, 2025
    Period Start On
    September 1, 2024
    Type
    full
    Next Accounts
    Due On
    February 28, 2027
    Overdue
    No
    Period End On
    August 31, 2026
    Period Start On
    August 31, 2025
    Next Due
    February 28, 2027
    Next Made Up To
    August 31, 2026
    Overdue
    No
    Company Name
    BRITISH SUGAR PLC
    Company Number
    00315158
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    January 29, 2026
    Next Due
    February 12, 2027
    Next Made Up To
    January 29, 2027
    Overdue
    No
    Date Of Creation
    June 12, 1936
    ETag
    e8f178e7d0a4850ca300603e73c80b9869b77205
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    January 29, 2016
    Previous Company Names
    Ceased On
    May 4, 1982
    Effective From
    June 12, 1936
    Name
    BRITISH SUGAR CORPORATION LIMITED
    Registered Office Address
    Address Line 1
    Weston Centre
    Address Line 2
    10 Grosvenor Street
    Locality
    London
    Post Code
    W1K 4QY
    Type
    plc
    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
      SJ6025412611
    • Easting
      360254
    • Northing
      312611
    • Longitude
      -2.570727
    • Latitude
      52.718846
    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