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

Burgy Bed Lagoons (PILKINGTON UNITED KINGDOM LIMITED) Verified listing Verified listing

  • Site Type
    Landfill taking Non-Biodegradeable Wastes
  • Local Authority
    Doncaster
  • 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
    Burgy Bed Lagoons
  • Waste Management Licence No
    60820
  • Licence Holder Name
    PILKINGTON UNITED KINGDOM LIMITED
  • Site Address
    Land/premises At, Arksey Common Lane/ Marsh Lane, Kirk Sandall, Doncaster, South Yorkshire, DN3 1HW
  • Site Type
    Landfill taking Non-Biodegradeable Wastes
  • Site Type Code
    A5
  • Company Number
    01417048
Shortcode
Site Location
  • HW67+GX Doncaster, UK

    Get Directions
Shortcode
Geolocation Details
  • Site Grid Reference
    SE6036707804
  • Easting
    460367
  • Northing
    407804
  • Longitude
    -1.085108
  • Latitude
    53.561319
Get In Touch With Us

    500x500 Banner Advert
    Permit Information
    • Permit Number
      VP3899ZJ
    • Pre EA Permit Ref
      60820
    • Status
      Closure
    Local Details
    • Local Authority
      Doncaster
    • Parliamentary Constituency
      Doncaster Central
    • Ward
      Edenthorpe & Kirk Sandall
    • Primary Care Trust
      Doncaster
    • Local Authority District
      Doncaster
    • Built Up Area
      Doncaster 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
    SMITH, Iain Michael, Mr.
    Appointed On: July 1, 2008
    Occupation: N/A
    Role: secretary
    Address: European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, Lancashire, L40 5UF, England
    LAWRIE-SIMMONS, Amanda Jayne
    Appointed On: September 1, 2020
    Occupation: Accountant
    Role: director
    Address: European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, Lancashire, L40 5UF
    NEAL, Emma Jane
    Appointed On: March 29, 2019
    Occupation: Hr Director
    Role: director
    Address: European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, Lancashire, L40 5UF
    RAVENSCROFT, Paul Joseph
    Appointed On: September 30, 2016
    Occupation: Head Of Mergers & Acquisitions
    Role: director
    Address: European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, Lancashire, L40 5UF
    SHARPLES, Michael Anthony
    Appointed On: March 6, 2024
    Occupation: Head Of Uk Upstream Operations, Pukl
    Role: director
    Address: European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, Lancashire, L40 5UF
    SMITH, Iain Michael
    Appointed On: November 17, 2015
    Occupation: Chartered Accountant
    Role: director
    Address: European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, Lancashire, L40 5UF
    SYDER, Neil Christopher
    Appointed On: January 27, 2020
    Occupation: Managing Director
    Role: director
    Address: European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, Lancashire, L40 5UF
    CHADWICK, Geoffrey Murray
    Appointed On: July 20, 1994
    Occupation: N/A
    Role: secretary
    Address: 10 Rowton Close, Oxton, Birkenhead, Merseyside, L43 2GN
    Resigned On: February 16, 1999
    FITZPATRICK, Henry
    Appointed On: April 1, 1994
    Occupation: Company Secretary
    Role: secretary
    Address: 4 Valencia Grove, Eccleston Park, Prescot, Merseyside, L34 2TS
    Resigned On: July 20, 1994
    LENNON, Sheila Elizabeth
    Appointed On: February 16, 1999
    Occupation: N/A
    Role: secretary
    Address: 1 Ansdell Villas Road, Rainhill, Merseyside, L35 4PN
    Resigned On: June 30, 2008
    MAYKELS, Allan Henry
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 20 Fleetwood Road, Southport, Merseyside, PR9 0JX
    Resigned On: October 1, 1991
    SMITH, Ernest Frank
    Appointed On: October 1, 1991
    Occupation: N/A
    Role: secretary
    Address: 10 Garswood Road, Billinge, Wigan, Lancashire, WN5 7TH
    Resigned On: April 1, 1994
    BALLANTYNE, Emma Louise
    Appointed On: June 27, 2017
    Occupation: Hr Director
    Role: director
    Address: Greengate Works, Sherdley Road, St. Helens, Merseyside, WA9 5DZ, England
    Resigned On: March 29, 2019
    BUCKLEY, Matthew Alexander
    Appointed On: April 8, 2011
    Occupation: Commercial Director
    Role: director
    Address: European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, Lancashire, L40 5UF, England
    Resigned On: December 31, 2021
    CHALMERS, Kristian
    Appointed On: June 25, 2021
    Occupation: Commercial Director
    Role: director
    Address: European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, Lancashire, L40 5UF
    Resigned On: March 6, 2024
    CHAMBERS, Stuart John
    Appointed On: December 17, 1997
    Occupation: Director
    Role: director
    Address: Foxfields, Peover Lane, Chelford, Macclesfield, Cheshire, SK11 9AL
    Resigned On: March 10, 1998
    CHARLTON, Gary
    Appointed On: April 8, 2011
    Occupation: Operations Director
    Role: director
    Address: European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, Lancashire, L40 5UF, England
    Resigned On: December 31, 2019
    CLARKE, Roy
    Appointed On: April 29, 1994
    Occupation: Personnel Director
    Role: director
    Address: 35 The Common, Parbold, Wigan, Lancashire, WN8 7EA
    Resigned On: September 30, 1997
    CRUISE, Vincent Henry
    Appointed On: N/A
    Occupation: Company Director
    Role: director
    Address: 2 Stretton Hall Mews, Hall Lane, Lower Stretton, Warrington, Cheshire, WA4 4NY
    Resigned On: March 31, 1993
    DOVE, Michael Leslie
    Appointed On: N/A
    Occupation: Director
    Role: director
    Address: Dales Lodge 10 Oldfield Gardens, Heswall, Wirral, Merseyside, L60 6TG
    Resigned On: April 30, 1995
    ELLISON, Nicola Jane
    Appointed On: February 25, 2013
    Occupation: Solicitor
    Role: director
    Address: European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, Lancashire, L40 5UF, England
    Resigned On: September 19, 2016
    FARROW, Michael James
    Appointed On: June 27, 2017
    Occupation: Finance Director - Uk & France
    Role: director
    Address: 7, Old Forge Drive, Redditch, Worcs, B98 7AU, England
    Resigned On: September 11, 2020
    GANGE, Stephen Maurice, Mr.
    Appointed On: March 10, 1998
    Occupation: Head Of Human Resources
    Role: director
    Address: European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, Lancashire, L40 5UF, England
    Resigned On: September 30, 2010
    HAMILTON, Ronald, Mr.
    Appointed On: March 10, 1999
    Occupation: General Manager
    Role: director
    Address: European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, Lancashire, L40 5UF, England
    Resigned On: April 8, 2011
    HAVARD, Alan David, Dr
    Appointed On: April 16, 1996
    Occupation: Chairman
    Role: director
    Address: 78 Trafalgar Road, Southport, Merseyside, PR8 2NJ
    Resigned On: June 29, 1997
    HAVARD, Alan David, Dr
    Appointed On: September 1, 1993
    Occupation: Chief Executive
    Role: director
    Address: 78 Trafalgar Road, Southport, Merseyside, PR8 2NJ
    Resigned On: December 1, 1995
    HOLDEN, Stephen
    Appointed On: April 29, 1994
    Occupation: Director
    Role: director
    Address: 517 Newchurch Road, Rossendale, Lancashire, BB4 7TR
    Resigned On: July 1, 1997
    JONES, Robert William Raimes
    Appointed On: N/A
    Occupation: Marketing Director
    Role: director
    Address: Salters Ford, Little Leigh, Northwich, Cheshire, CW8 4RZ
    Resigned On: June 2, 1993
    KEARSLEY, Derek Robert
    Appointed On: June 24, 1996
    Occupation: Finance Director
    Role: director
    Address: 22 Havenwood Road, Wigan, Lancashire, WN1 2PA
    Resigned On: March 10, 1999
    KNAPPE, Clemens
    Appointed On: N/A
    Occupation: Member Of Board Of Management
    Role: director
    Address: Am Wetzelshaus 13, D 40883 Ratingen, Germany
    Resigned On: June 1, 1993
    LEDWITH, Anthony, Professor
    Appointed On: N/A
    Occupation: Director Of R & D
    Role: director
    Address: 193 Wigan Road, Standish, Wigan, Lancashire, WN6 0AE
    Resigned On: April 29, 1994
    MAIER, Michael
    Appointed On: November 16, 2006
    Occupation: Divisional Head Of Finance
    Role: director
    Address: European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, Lancashire, L40 5UF, England
    Resigned On: March 31, 2010
    MARKS, Ian George
    Appointed On: April 29, 1994
    Occupation: Director
    Role: director
    Address: Belvedere 80a Whitbarrow Road, Lymm, Cheshire, WA13 9BA
    Resigned On: January 31, 1995
    MAYKELS, Allan Henry
    Appointed On: April 29, 1994
    Occupation: Chartered Secretary
    Role: director
    Address: 20 Fleetwood Road, Southport, Merseyside, PR9 0JX
    Resigned On: June 26, 1996
    MAYKELS, Allan Henry
    Appointed On: N/A
    Occupation: Accountant
    Role: director
    Address: 20 Fleetwood Road, Southport, Merseyside, PR9 0JX
    Resigned On: March 31, 1993
    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
    March 31, 2024
    Period End On
    March 31, 2024
    Period Start On
    April 1, 2023
    Type
    full
    Next Accounts
    Due On
    December 31, 2025
    Overdue
    No
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Next Due
    December 31, 2025
    Next Made Up To
    March 31, 2025
    Overdue
    No
    Company Name
    PILKINGTON UNITED KINGDOM LIMITED
    Company Number
    01417048
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    November 23, 2024
    Next Due
    December 7, 2025
    Next Made Up To
    November 23, 2025
    Overdue
    No
    Date Of Creation
    February 27, 1979
    ETag
    86e4513835f653d15fd62a2f122542ed6a107aab
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    December 10, 2015
    Previous Company Names
    Ceased On
    April 1, 1996
    Effective From
    November 28, 1983
    Name
    PILKINGTON GLASS LIMITED
    Ceased On
    November 28, 1983
    Effective From
    February 27, 1979
    Name
    PILKINGTON FLAT GLASS LIMITED
    Registered Office Address
    Address Line 1
    European Technical Centre Hall Lane
    Address Line 2
    Lathom
    Locality
    Nr. Ormskirk
    Post Code
    L40 5UF
    Region
    Lancashire
    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
      SE6036707804
    • Easting
      460367
    • Northing
      407804
    • Longitude
      -1.085108
    • Latitude
      53.561319
    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