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

Churngold Remediation LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Bristol, City of
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Churngold Remediation LTD
  • Address
    ******************
  • SIC Codes
    39000
  • SIC Description
    Remediation activities and other waste management services
  • Company Number
    02761171
  • Listing UID
    53888
Google Advert
Location
  • Floor 2, St Andrew's House, St Andrew's Rd, Avonmouth, Bristol BS11 9DQ, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.502909
  • Longitude
    -2.698799
  • Easting
    351593.0
  • Northing
    178451.0
  • Opportunities
    18
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU64448
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Tuesday, September 21, 2021
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    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
    BROWN, Andrew Robert
    Appointed On: October 1, 2009
    Occupation: N/A
    Role: director
    Address: Unit 4a, Severn View Industrial Estate, Central Avenue, Hallen, Bristol, BS10 7SD, England
    MARTIN, Richard David
    Appointed On: May 22, 2024
    Occupation: N/A
    Role: director
    Address: Unit 4a, Severn View Industrial Estate, Central Avenue, Hallen, Bristol, BS10 7SD, England
    MEAD, Robert Neil Vaughan
    Appointed On: November 23, 2015
    Occupation: N/A
    Role: director
    Address: Unit 4a, Severn View Industrial Estate, Central Avenue, Hallen, Bristol, BS10 7SD, England
    RIVERS, James Peter
    Appointed On: May 22, 2024
    Occupation: N/A
    Role: director
    Address: Unit 4a, Severn View Industrial Estate, Central Avenue, Hallen, Bristol, BS10 7SD, England
    ROUGHLEY, Robert John
    Appointed On: November 20, 2020
    Occupation: N/A
    Role: director
    Address: Unit 4a, Severn View Industrial Estate, Central Avenue, Hallen, Bristol, BS10 7SD, England
    CHATER, Andrew John Gordon
    Appointed On: September 1, 2001
    Occupation: N/A
    Role: secretary
    Address: Langham Lodge, Bucklebury Alley, Cold Ash, Thatcham, Berkshire, RG18 9NH
    Resigned On: April 22, 2004
    CHATER, Andrew John Gordon
    Appointed On: November 27, 1996
    Occupation: N/A
    Role: secretary
    Address: Sycamore House Oxford Road, Chieveley, Berkshire, RG20 8RT
    Resigned On: July 24, 1998
    DIMAMBRO, John Joseph
    Appointed On: December 3, 1992
    Occupation: N/A
    Role: secretary
    Address: 2 Lansdown Road, Saltford, Bristol, Avon, BS31 3BB
    Resigned On: November 27, 1996
    MITCHELL, Paul James
    Appointed On: July 24, 1998
    Occupation: N/A
    Role: secretary
    Address: 17 Davids Close, Alveston, Bristol, Avon, BS35 3LR
    Resigned On: April 30, 2002
    TREDWIN, Richard Nicholas
    Appointed On: April 22, 2004
    Occupation: N/A
    Role: secretary
    Address: St Andrews House, Saint Andrews Road, Avonmouth, Bristol, BS11 9DQ
    Resigned On: September 23, 2015
    BRISTOL LEGAL SERVICES LIMITED
    Appointed On: November 2, 1992
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: Pembroke House, 7 Brunswick Square, Bristol, Avon, BS2 8PE
    Resigned On: December 3, 1992
    ANCELL, James Ross
    Appointed On: November 27, 1996
    Occupation: N/A
    Role: director
    Address: The Old Rectory, Rectory Lane Cromhall, Wotton Under Edge, Gloucestershire, GL12 8AN
    Resigned On: December 22, 2006
    CHATER, Andrew John Gordon
    Appointed On: November 27, 1996
    Occupation: N/A
    Role: director
    Address: Langham Lodge, Bucklebury Alley, Cold Ash, Thatcham, Berkshire, RG18 9NH
    Resigned On: April 22, 2004
    COOKE, Peter Alexander
    Appointed On: June 15, 1999
    Occupation: N/A
    Role: director
    Address: Parkfield House, Alkerton, Eastington, Stonehouse, Gloucestershire, GL10 3AA
    Resigned On: July 11, 2000
    DIMAMBRO, John Joseph
    Appointed On: December 3, 1992
    Occupation: N/A
    Role: director
    Address: 2 Lansdown Road, Saltford, Bristol, Avon, BS31 3BB
    Resigned On: November 27, 1996
    DYKE, Stephen Robert James
    Appointed On: May 16, 2014
    Occupation: N/A
    Role: director
    Address: Unit 4a, Severn View Industrial Estate, Central Avenue, Hallen, Bristol, BS10 7SD, England
    Resigned On: March 13, 2026
    FOLEY, Brian William
    Appointed On: March 17, 2008
    Occupation: N/A
    Role: director
    Address: Haslemere Bailey Hill, Yorkley, Lydney, Gloucestershire, GL15 4RT
    Resigned On: August 31, 2009
    HENDERSON, James Robin
    Appointed On: December 3, 1992
    Occupation: N/A
    Role: director
    Address: 39 Oakfield Road, Keynsham, Bristol, Avon, BS18 1JA
    Resigned On: April 24, 2002
    LYNCH, Desmond Francis
    Appointed On: December 3, 1992
    Occupation: N/A
    Role: director
    Address: Woodbrook House, Staunton Lane, Whitchurch, Bristol, BS14 0QE, England
    Resigned On: November 27, 1996
    MCCABE, Richard Kevin
    Appointed On: March 17, 2008
    Occupation: N/A
    Role: director
    Address: St Andrews House, Saint Andrews Road, Avonmouth, Bristol, BS11 9DQ
    Resigned On: June 27, 2017
    POLLOCK, Ross Stuart
    Appointed On: December 1, 2004
    Occupation: N/A
    Role: director
    Address: 47 Bristol South End, Bedminster, Bristol, BS3 5BH
    Resigned On: May 25, 2010
    REED, John Nevil
    Appointed On: June 15, 1999
    Occupation: N/A
    Role: director
    Address: 53 Fouracre Road, Bristol, BS16 6PG
    Resigned On: September 28, 2001
    RIDGEWAY, Jonathan
    Appointed On: September 1, 2003
    Occupation: N/A
    Role: director
    Address: 33 The Spinney, Bradley Stoke, Bristol, BS32 8ES
    Resigned On: June 5, 2008
    RINN, Peter Charles
    Appointed On: December 3, 1992
    Occupation: N/A
    Role: director
    Address: The Old Windmill Gloucester Road, Falfield, Wotton Under Edge, Gloucestershire, GL12 8DW
    Resigned On: November 27, 1996
    SANDERS, Duncan James
    Appointed On: February 1, 2004
    Occupation: N/A
    Role: director
    Address: 65 Kingsway, Chandlers Ford, Hampshire, SO53 1FH
    Resigned On: June 27, 2005
    SILLARS, Craig Alexander
    Appointed On: October 23, 2000
    Occupation: N/A
    Role: director
    Address: South Lodge, 74 Bristol Street, Malmesbury, Wiltshire, SN16 0AX
    Resigned On: January 30, 2009
    TREDWIN, Richard Nicholas
    Appointed On: October 28, 2005
    Occupation: N/A
    Role: director
    Address: St Andrews House, Saint Andrews Road, Avonmouth, Bristol, BS11 9DQ
    Resigned On: December 21, 2011
    VENTHAM, Hayden John
    Appointed On: September 1, 2003
    Occupation: N/A
    Role: director
    Address: St Andrews House, Saint Andrews Road, Avonmouth, Bristol, BS11 9DQ
    Resigned On: February 1, 2024
    BOURSE SECURITIES LIMITED
    Appointed On: November 2, 1992
    Occupation: N/A
    Role: corporate-nominee-director
    Address: Pembroke House, 7 Brunswick Square, Bristol, Avon, BS2 8PE
    Resigned On: November 2, 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
    May 31, 2025
    Period End On
    May 31, 2025
    Period Start On
    June 1, 2024
    Type
    total-exemption-full
    Next Accounts
    Due On
    February 28, 2027
    Overdue
    No
    Period End On
    May 31, 2026
    Period Start On
    June 1, 2025
    Next Due
    February 28, 2027
    Next Made Up To
    May 31, 2026
    Overdue
    No
    Company Name
    CHURNGOLD REMEDIATION LIMITED
    Company Number
    02761171
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    October 26, 2025
    Next Due
    November 9, 2026
    Next Made Up To
    October 26, 2026
    Overdue
    No
    Date Of Creation
    November 2, 1992
    ETag
    adf41ca896eeb34040620635691be96cbacb26e5
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    October 26, 2015
    Previous Company Names
    Ceased On
    June 15, 1999
    Effective From
    November 2, 1992
    Name
    MOR-MAC (HOLDINGS) LIMITED
    Registered Office Address
    Address Line 1
    Unit 4a Severn View Industrial Estate
    Address Line 2
    Central Avenue
    country
    England
    Locality
    Hallen
    Post Code
    BS10 7SD
    Region
    Bristol
    Type
    ltd

    You May Also Be Interested In

    Harrison's Waste Management LTD Verified listing

    • Burnard Accountants, 8 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ
    • North Tyneside
    • Collection of non-hazardous waste, Treatment and disposal of non-hazardous waste, Recovery of sorted materials, Remediation activities and other waste management services
    • Carrier, Broker, Dealer

    Andrews Recovery LTD. Verified listing

    • 343, Outwell Road, Wisbech, PE14 8PQ
    • King's Lynn and West Norfolk
    • Remediation activities and other waste management services
    • Carrier, Dealer

    Whites Recycling LTD. Verified listing

    • The Mine Site, Mill Lane, South Witham, Grantham, NG33 5QN
    • South Kesteven
    • Collection of hazardous waste, Treatment and disposal of non-hazardous waste, Remediation activities and other waste management services
    • Carrier, Broker, Dealer

    Kingsmen Site Services LTD Verified listing

    • 1 Green Park, Copperkins Lane, Amersham, HP6 5SS
    • Buckinghamshire
    • Remediation activities and other waste management services, Site preparation, Other transportation support activities, Landscape service activities
    • Carrier, Broker, Dealer

    Exceed Building Services Limited Verified listing

    • 23, ST. Georges Avenue, Stoke-on-trent, ST6 7JR
    • Stoke-on-Trent
    • Remediation activities and other waste management services
    • Carrier, Dealer

    Axiom Environmental Limited Verified listing

    • Keystone Innovation Centre, Croxton Road, Thetford, IP24 1JD
    • Breckland
    • Remediation activities and other waste management services
    • Broker, Dealer

    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