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

Brunswick Wharf Depot (RINGWAY JACOBS LIMITED) Verified listing Verified listing

  • Site Type
    Household, Commercial & Industrial Waste T Stn
  • Local Authority
    Cheshire East
  • Site Details
  • Site Images
  • Company Information
  • Aerial View
  • Contact Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Site Details
  • Site Name
    Brunswick Wharf Depot
  • Waste Management Licence No
    53707
  • Licence Holder Name
    RINGWAY JACOBS LIMITED
  • Site Address
    Brunswick Wharf Depot, Brook Street, Congleton, Cheshire, CW12 1RG
  • Site Type
    Household, Commercial & Industrial Waste T Stn
  • Site Type Code
    A11
  • Company Number
    05576465
Shortcode
Site Location
  • Cheshire East Highways, Brook St, Congleton CW12 1RG, UK

    Get Directions
Shortcode
Geolocation Details
  • Site Grid Reference
    SJ8654163366
  • Easting
    386541
  • Northing
    363366
  • Longitude
    -2.202091
  • Latitude
    53.167428
Get In Touch With Us

    500x500 Banner Advert
    Permit Information
    • Permit Number
      AB3400XK
    • Pre EA Permit Ref
      53707
    • Status
      Issued
    • Issued Date
      April 6, 1993
    • Transfer Date
      April 6, 1993
    • Date Effective
      April 6, 1993
    Local Details
    • Local Authority
      Cheshire East
    • Parliamentary Constituency
      Congleton
    • Ward
      Congleton East
    • Primary Care Trust
      Central and Eastern Cheshire
    • Local Authority District
      Cheshire East
    • Built Up Area
      Congleton 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
    CROWE, Layla
    Appointed On: August 31, 2022
    Occupation: N/A
    Role: secretary
    Address: Albion House, Springfield Road, Horsham, RH12 2RW
    DAVIES, Mark John
    Appointed On: March 29, 2018
    Occupation: Civil Engineer
    Role: director
    Address: Albion House, Springfield Road, Horsham, RH12 2RW
    HORTON, Philip Charles
    Appointed On: July 1, 2021
    Occupation: Managing Director
    Role: director
    Address: Albion House, Springfield Road, Horsham, RH12 2RW
    LANE, Alexander James
    Appointed On: December 1, 2022
    Occupation: Civil Engineer
    Role: director
    Address: Albion House, Springfield Road, Horsham, RH12 2RW
    MCGRATH, John
    Appointed On: September 28, 2016
    Occupation: Finance Director
    Role: director
    Address: Albion House, Springfield Road, Horsham, RH12 2RW
    MILES, Sally Linda Joyce
    Appointed On: October 26, 2023
    Occupation: Financial Controller
    Role: director
    Address: Albion House, Springfield Road, Horsham, RH12 2RW
    PAJOT, Alexandre Jerome Georges
    Appointed On: April 19, 2021
    Occupation: Company Director
    Role: director
    Address: Albion House, Springfield Road, Horsham, RH12 2RW
    SANDERSON, Richard Ian
    Appointed On: October 3, 2022
    Occupation: Transport Planner
    Role: director
    Address: Albion House, Springfield Road, Horsham, RH12 2RW
    SKEGG, Philippe George
    Appointed On: January 1, 2018
    Occupation: Director
    Role: director
    Address: Albion House, Springfield Road, Horsham, RH12 2RW
    WARDROP, Scott Alexander
    Appointed On: September 28, 2005
    Occupation: Director
    Role: director
    Address: Albion House, Springfield Road, Horsham, RH12 2RW
    LYSIONEK, Susan Mary
    Appointed On: October 1, 2007
    Occupation: N/A
    Role: secretary
    Address: Albion House, Springfield Road, Horsham, RH12 2RW
    Resigned On: August 31, 2022
    WITHERS, Robin William
    Appointed On: September 28, 2005
    Occupation: N/A
    Role: secretary
    Address: 19 Woodmancourt, Godalming, Surrey, GU7 2BT
    Resigned On: October 1, 2007
    SWIFT INCORPORATIONS LIMITED
    Appointed On: September 28, 2005
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 26, Church Street, London, NW8 8EP
    Resigned On: September 28, 2005
    AMOSSE, Francois Jean
    Appointed On: March 28, 2007
    Occupation: Finance Director
    Role: director
    Address: Albion House, Springfield Road, Horsham, RH12 2RW
    Resigned On: July 31, 2011
    BARR, Robert Ross
    Appointed On: March 28, 2007
    Occupation: Civil Engineer
    Role: director
    Address: 3 Burlington Place, Kincraig Drive, Sevenoaks, Kent, TN13 3BH
    Resigned On: September 18, 2008
    BATUT, Gregoire Claude Albert
    Appointed On: August 1, 2011
    Occupation: Director
    Role: director
    Address: Albion House, Springfield Road, Horsham, RH12 2RW
    Resigned On: September 1, 2018
    BINDING, David Norman
    Appointed On: April 22, 2009
    Occupation: Chartered Engineer
    Role: director
    Address: Albion House, Springfield Road, Horsham, RH12 2RW
    Resigned On: December 31, 2017
    BROADFOOT, William John Cameron
    Appointed On: March 28, 2007
    Occupation: Accountant
    Role: director
    Address: 43 Viewpark Drive, Burnside, Rutherglen, Glasgow, Lanarkshire, G73 3QE
    Resigned On: November 8, 2007
    COULTAS, David Joseph
    Appointed On: May 25, 2017
    Occupation: Civil Engineer
    Role: director
    Address: Albion House, Springfield Road, Horsham, RH12 2RW
    Resigned On: December 9, 2020
    COULTAS, David Joseph
    Appointed On: January 1, 2006
    Occupation: Director
    Role: director
    Address: 133 Terregles Avenue, Glasgow, G41 4DG
    Resigned On: January 1, 2009
    DUFF, Robert Shepherd
    Appointed On: February 24, 2010
    Occupation: Civil Engineer
    Role: director
    Address: Albion House, Springfield Road, Horsham, RH12 2RW
    Resigned On: November 7, 2017
    FERRER, Christophe Gaetan Louis
    Appointed On: September 1, 2018
    Occupation: Financial Director
    Role: director
    Address: Albion House, Springfield Road, Horsham, RH12 2RW
    Resigned On: February 1, 2021
    GANDHI, Viplash
    Appointed On: September 3, 2015
    Occupation: Transportation Engineer
    Role: director
    Address: Albion House, Springfield Road, Horsham, RH12 2RW
    Resigned On: March 29, 2018
    HIGGINS, Michael John
    Appointed On: May 30, 2007
    Occupation: Group Vice President
    Role: director
    Address: The Coach House, 5a Cleveden Road, Kelvinside, Glasgow, G12 0NT
    Resigned On: January 1, 2010
    KEECH, Jeffrey Mark
    Appointed On: February 21, 2012
    Occupation: Director
    Role: director
    Address: Albion House, Springfield Road, Horsham, RH12 2RW
    Resigned On: May 1, 2014
    LEE, David
    Appointed On: August 7, 2008
    Occupation: Civil Engineer
    Role: director
    Address: Albion House, Springfield Road, Horsham, RH12 2RW
    Resigned On: December 31, 2013
    LEE, David
    Appointed On: March 28, 2007
    Occupation: Director
    Role: director
    Address: 9 Halyards, Ferry Road Topsham, Exeter, Devon, EX3 0JT
    Resigned On: December 31, 2007
    MANSER, Ian
    Appointed On: January 1, 2009
    Occupation: Director
    Role: director
    Address: 75 Fairfax Road, Teddington, Middlesex, TW11 9DA
    Resigned On: April 27, 2010
    MORRISON, Hugh Donald
    Appointed On: November 21, 2017
    Occupation: Business Executive
    Role: director
    Address: Albion House, Springfield Road, Horsham, RH12 2RW
    Resigned On: December 1, 2022
    NASH, James Edward
    Appointed On: December 1, 2022
    Occupation: Civil Engineer
    Role: director
    Address: Albion House, Springfield Road, Horsham, RH12 2RW
    Resigned On: October 26, 2023
    NASH, James Edward
    Appointed On: December 9, 2020
    Occupation: Civil Engineer
    Role: director
    Address: Cottons Centre, Cottons Lane, London, SE1 2QG, England
    Resigned On: October 3, 2022
    NOTMAN, Michael Irving
    Appointed On: December 3, 2013
    Occupation: Director
    Role: director
    Address: Albion House, Springfield Road, Horsham, West Sussex, RH12 2RW, United Kingdom
    Resigned On: July 10, 2017
    O'NEILL, Michael
    Appointed On: April 18, 2017
    Occupation: Engineer
    Role: director
    Address: Albion House, Springfield Road, Horsham, RH12 2RW
    Resigned On: June 30, 2021
    PENNOCK, Roger James
    Appointed On: September 28, 2005
    Occupation: Chartered Accountant
    Role: director
    Address: Wildacres, Bashurst Copse, Itchingfield, West Sussex, RH13 0NZ
    Resigned On: March 31, 2007
    POWER, Leon Anthony
    Appointed On: December 19, 2007
    Occupation: Accountant
    Role: director
    Address: Albion House, Springfield Road, Horsham, RH12 2RW
    Resigned On: October 24, 2016
    Shortcode
    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

    Shortcode
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2023
    Period End On
    December 31, 2023
    Period Start On
    January 1, 2023
    Type
    full
    Next Accounts
    Due On
    September 30, 2025
    Overdue
    No
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Next Due
    September 30, 2025
    Next Made Up To
    December 31, 2024
    Overdue
    No
    Company Name
    RINGWAY JACOBS LIMITED
    Company Number
    05576465
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    January 9, 2025
    Next Due
    January 23, 2026
    Next Made Up To
    January 9, 2026
    Overdue
    No
    Date Of Creation
    September 28, 2005
    ETag
    ac071d8bc5a657f840957eeb72840a4209f17d7c
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    December 31, 2015
    Registered Office Address
    Address Line 1
    Albion House
    Address Line 2
    Springfield Road
    Locality
    Horsham
    Post Code
    RH12 2RW
    Type
    ltd
    Wide 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
      SJ8654163366
    • Easting
      386541
    • Northing
      363366
    • Longitude
      -2.202091
    • Latitude
      53.167428
    Shortcode
    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

    Shortcode
    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

    Shortcode
    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

    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

    Shortcode
    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