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

Chilbolton Down Composting Facility (VEOLIA ES HAMPSHIRE LTD) Verified listing Verified listing

  • Site Type
    Composting Facility
  • Local Authority
    Test Valley
  • 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
    Chilbolton Down Composting Facility
  • Waste Management Licence No
    10217
  • Licence Holder Name
    VEOLIA ES HAMPSHIRE LTD
  • Site Address
    Land / Premises At, Chilbollton Down, Heath House Estate, Stockbridge, Hampshire, SO20 6BU
  • Site Type
    Composting Facility
  • Site Type Code
    A22
  • Company Number
    02817856
Shortcode
Site Location
  • 5 Chilbolton Down, Stockbridge SO20 6BU, UK

    Get Directions
Shortcode
Geolocation Details
  • Site Grid Reference
    SU4064735713
  • Easting
    440647
  • Northing
    135713
  • Longitude
    -1.41576
  • Latitude
    51.128708
Get In Touch With Us

    500x500 Banner Advert
    Permit Information
    • Permit Number
      RP3695HC
    • Pre EA Permit Ref
      10217
    • Status
      Issued
    • Issued Date
      November 2, 2000
    • Date Effective
      November 2, 2000
    Local Details
    • Local Authority
      Test Valley
    • Parliamentary Constituency
      Romsey and Southampton North
    • Ward
      Harewood
    • Primary Care Trust
      Hampshire
    • Local Authority District
      Test Valley
    • 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
    CONDLIFFE, James Thomas
    Appointed On: October 31, 2025
    Occupation: N/A
    Role: secretary
    Address: 210, Pentonville Road, London, N1 9JY
    BELLYNCK, Christophe
    Appointed On: January 18, 2019
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY
    CLAVIE, Valerie Isabelle Marie
    Appointed On: June 30, 2021
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY
    KNIPE, Tracy Jayne
    Appointed On: July 1, 2024
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY
    MACPHAIL, Donald John Fraser
    Appointed On: February 11, 2020
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY
    SLATER, Benjamin
    Appointed On: October 31, 2013
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY, England
    BERRY, Richard Douglas
    Appointed On: January 1, 2009
    Occupation: N/A
    Role: secretary
    Address: 8th, Floor 210, Pentonville Road, London, N1 9JY, England
    Resigned On: January 1, 2012
    GOUGH, Celia Rosalind
    Appointed On: March 31, 2025
    Occupation: N/A
    Role: secretary
    Address: 210, Pentonville Road, London, N1 9JY
    Resigned On: October 31, 2025
    HUNT, Robert Charles
    Appointed On: December 1, 2011
    Occupation: N/A
    Role: secretary
    Address: 210, Pentonville Road, London, N1 9JY, England
    Resigned On: May 28, 2014
    HUNT, Robert Charles
    Appointed On: January 2, 2003
    Occupation: N/A
    Role: secretary
    Address: The Chestnuts, The Ley Box, Corsham, Wiltshire, SN13 8JX
    Resigned On: January 1, 2009
    KUTNER, John Michael
    Appointed On: May 10, 1993
    Occupation: N/A
    Role: secretary
    Address: 34 The Fairway, New Barnet, Barnet, Hertfordshire, EN5 1HN
    Resigned On: January 2, 2003
    LAMBERT, Benjamin Peter
    Appointed On: May 28, 2014
    Occupation: N/A
    Role: secretary
    Address: 210, Pentonville Road, London, N1 9JY
    Resigned On: March 31, 2025
    RM REGISTRARS LIMITED
    Appointed On: May 10, 1993
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: Second Floor, 80 Great Eastern Street, London, EC2A 3RX
    Resigned On: May 10, 1993
    BARDIS, Nicolas
    Appointed On: May 10, 1993
    Occupation: N/A
    Role: director
    Address: 34 Boulevard De, Lhopital, Paris 75005, FOREIGN, France
    Resigned On: April 18, 1994
    COHEN, Violet
    Appointed On: May 10, 1993
    Occupation: N/A
    Role: nominee-director
    Address: 9 Eversleigh Road, Finchley, London, N3 1HY
    Resigned On: May 10, 1993
    DE SAINT QUENTIN, Axel
    Appointed On: May 19, 2006
    Occupation: N/A
    Role: director
    Address: 5l Portman Mansions, Chiltern Street, London, W1M 1PU
    Resigned On: October 1, 2009
    DU PELOUX DE SAINT ROMAIN, Cyrille
    Appointed On: January 2, 2003
    Occupation: N/A
    Role: director
    Address: 89 Kensington Court Mansions, London, W8 5DU
    Resigned On: June 12, 2007
    DUPONT MADINIER, Edouard Jacques
    Appointed On: May 10, 1993
    Occupation: N/A
    Role: director
    Address: 235 South Lodge, Knightsbridge, London, SW7 1DG
    Resigned On: February 17, 2000
    GALLAGHER, Neil Vincent
    Appointed On: January 18, 2019
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY
    Resigned On: June 30, 2020
    GERRARD, David Andrew
    Appointed On: October 1, 2009
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY, England
    Resigned On: June 30, 2021
    GOURVENNEC, Michel Jean Jacques
    Appointed On: December 8, 1999
    Occupation: N/A
    Role: director
    Address: 77 Wheel House, Burrells Wharf Westferry Road, London, E14 3TB
    Resigned On: January 2, 2003
    GRAVESON, Gavin Howard
    Appointed On: December 15, 2004
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY, England
    Resigned On: January 2, 2019
    HUNT, Robert Charles
    Appointed On: June 20, 2011
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY, England
    Resigned On: October 31, 2018
    HUTCHINSON, David Anthony
    Appointed On: September 19, 1997
    Occupation: N/A
    Role: director
    Address: Knighton House Brister End, Yetminster, Sherborne, Dorset, DT9 6NH
    Resigned On: May 1, 2001
    KUTNER, John Michael
    Appointed On: May 10, 1993
    Occupation: N/A
    Role: director
    Address: 34 The Fairway, New Barnet, Barnet, Hertfordshire, EN5 1HN
    Resigned On: December 31, 2008
    LEVETT, Paul Michael
    Appointed On: July 23, 2007
    Occupation: N/A
    Role: director
    Address: 8th, Floor 210, Pentonville Road, London, N1 9JY, England
    Resigned On: April 8, 2011
    RILEY, Keith
    Appointed On: May 28, 1997
    Occupation: N/A
    Role: director
    Address: 8th, Floor 210, Pentonville Road, London, N1 9JY, England
    Resigned On: February 20, 2013
    SPAUL, Thomas
    Appointed On: December 31, 2008
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY, England
    Resigned On: September 30, 2013
    SWANN, Katherine Anne
    Appointed On: July 2, 2020
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY
    Resigned On: July 1, 2024
    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, 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
    VEOLIA ES HAMPSHIRE LTD
    Company Number
    02817856
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    March 14, 2025
    Next Due
    March 28, 2026
    Next Made Up To
    March 14, 2026
    Overdue
    No
    Date Of Creation
    May 10, 1993
    ETag
    0c98295bdc17bd3f76dfa2e39938aa01fdf119f8
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    March 14, 2016
    Previous Company Names
    Ceased On
    February 3, 2006
    Effective From
    May 10, 1993
    Name
    ONYX HAMPSHIRE LIMITED
    Registered Office Address
    Address Line 1
    210 Pentonville Road
    Locality
    London
    Post Code
    N1 9JY
    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
      SU4064735713
    • Easting
      440647
    • Northing
      135713
    • Longitude
      -1.41576
    • Latitude
      51.128708
    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

    Sheat Manor Farm (ISLAND ENVIRONMENTAL HYGIENE LIMITED) Verified listing

    • Sheat Manor, Chillerton, Newport, Isle Of Wight, PO30 3EN
    • Isle of Wight
    • Clinical Waste Transfer Station

    Land Adjacent To Salter Hebble (BRITISH WATERWAYS BOARD) Verified listing

    • Land Adjacent To Salterhebble Locks, Stainland Road, Salterhebble, Halifax, West Yorkshire, HX3 0TP
    • Calderdale
    • Household, Commercial & Industrial Waste T Stn

    Stock Road Recycling Centre (VEOLIA ES (UK) LIMITED) Verified listing

    • Stock Road Recycling Centre, Stock Road, Southend On Sea, Essex, SS2 5QF
    • Southend-on-Sea
    • Household Waste Amenity Site

    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