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

Clifton Marsh Composting Facility (SUEZ RECYCLING AND RECOVERY LANCASHIRE LTD) Verified listing Verified listing

  • Site Type
    Composting Facility
  • Local Authority
    Fylde
  • 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
    Clifton Marsh Composting Facility
  • Waste Management Licence No
    54325
  • Licence Holder Name
    SUEZ RECYCLING AND RECOVERY LANCASHIRE LTD
  • Site Address
    Land/premises At, Lytham Road, Clifton, Preston, Lancashire, PR4 0XE
  • Site Type
    Composting Facility
  • Site Type Code
    A22
  • Company Number
    02640956
Shortcode
Site Location
  • James Tomlinson & Son, Lytham Rd, Clifton, Preston PR4 0XE, UK

    Get Directions
Shortcode
Geolocation Details
  • Site Grid Reference
    SD4572128349
  • Easting
    345721
  • Northing
    428349
  • Longitude
    -2.817931
  • Latitude
    53.757974
Get In Touch With Us

    500x500 Banner Advert
    Permit Information
    • Permit Number
      EP3097CH
    • Pre EA Permit Ref
      54325
    • Status
      Issued
    Local Details
    • Local Authority
      Fylde
    • Parliamentary Constituency
      Fylde
    • Ward
      Newton and Treales
    • Primary Care Trust
      North Lancashire Teaching
    • Local Authority District
      Fylde
    • Built Up Area
      Clifton (Fylde) 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
    THOMPSON, Mark Hedley
    Appointed On: January 5, 2009
    Occupation: Head Of Legal And Company Secretary
    Role: secretary
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    MAYSON, Gary, Mr.
    Appointed On: January 1, 2020
    Occupation: Alternate Director
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    SCANLON, John James, Mr.
    Appointed On: November 13, 2009
    Occupation: Director
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    THORN, Christopher Derrick, Mr.
    Appointed On: February 1, 2020
    Occupation: Director
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    COOPER, Elizabeth Jayne Clare
    Appointed On: July 1, 2001
    Occupation: N/A
    Role: secretary
    Address: 39 Church Road, Harlington, Bedfordshire, LU5 6LE
    Resigned On: July 31, 2003
    JOHNSON, Gordon Arthur
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Arandel Manor Way, Wrea Green, Preston, Lancashire, PR4 2WH
    Resigned On: May 14, 1993
    MCGINTY, Francis Patrick
    Appointed On: May 14, 1993
    Occupation: Chartered Accountant
    Role: secretary
    Address: 9 Crocus Field, Leyland, Lancashire, PR25 3DY
    Resigned On: January 19, 2000
    MCKENNA-MAYES, Graham Arthur
    Appointed On: July 31, 2003
    Occupation: Company Secretary
    Role: secretary
    Address: 38 Bremer Road, Staines, Middlesex, TW18 4HU
    Resigned On: January 5, 2009
    MURRAY, David Eugene
    Appointed On: January 19, 2000
    Occupation: N/A
    Role: secretary
    Address: 15 Boleyn Gardens, West Wickham, Kent, BR4 9NG
    Resigned On: July 1, 2001
    BURFORD, Colin Charles
    Appointed On: May 14, 1993
    Occupation: Managing Director
    Role: director
    Address: Oak House, Wennington, Lancaster, LA2 8NX
    Resigned On: September 14, 1999
    BURFORD, Colin Charles
    Appointed On: N/A
    Occupation: Managing Director
    Role: director
    Address: Oak House, Wennington, Lancaster, LA2 8NX
    Resigned On: May 14, 1993
    CATLIN, Pierre
    Appointed On: February 2, 1997
    Occupation: Managing Director
    Role: director
    Address: Clos Du Berfoje 17, Brussels, 1160, FOREIGN, Belgium
    Resigned On: February 8, 2002
    CHAPRON, Christophe Andre Bernard
    Appointed On: February 19, 2007
    Occupation: Chief Finance Officer
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    Resigned On: February 29, 2016
    DUVAL, Florent Thierry Antoine
    Appointed On: February 1, 2016
    Occupation: Chief Finance Officer
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    Resigned On: October 31, 2021
    ELLMAN, Louise Joyce
    Appointed On: N/A
    Occupation: Councillor
    Role: director
    Address: 40 Elmers Green, Skelmersdale, Lancashire, WN8 6SB
    Resigned On: May 14, 1993
    ENTWISTLE, John
    Appointed On: N/A
    Occupation: Retired
    Role: director
    Address: 47 Pritchard Street, Burnley, Lancashire, BB11 4JT
    Resigned On: May 14, 1993
    GILLATT, Peter John
    Appointed On: January 7, 2002
    Occupation: Regional Director
    Role: director
    Address: Gables Farm, Main Street, Long Whatton, Loughborough, Leicestershire, LE12 5DF
    Resigned On: October 31, 2006
    GOLDSTONE, Anthony Stewart
    Appointed On: N/A
    Occupation: Accountant/Chief Executive
    Role: director
    Address: Flat 2 Merlewood, 17 Langham Road, Bowden, Cheshire, WA14 2HT
    Resigned On: May 14, 1993
    GOODFELLOW, Ian Frederick
    Appointed On: October 1, 2001
    Occupation: Managing Director
    Role: director
    Address: Highlands Harewood Drive, Cold Ash, Thatcham, Berkshire, RG18 9PF
    Resigned On: May 31, 2003
    HJORT, Per-Anders
    Appointed On: May 31, 2003
    Occupation: Managing Director
    Role: director
    Address: Flat 76, 21 Sheldon Square, Paddington London, W2 6DS
    Resigned On: October 1, 2008
    HOLLAND, Philip Hugh
    Appointed On: October 1, 2003
    Occupation: General Manager
    Role: director
    Address: Sita House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES
    Resigned On: October 7, 2013
    MCGINTY, Francis Patrick
    Appointed On: May 14, 1993
    Occupation: Chartered Accountant
    Role: director
    Address: 9 Crocus Field, Leyland, Lancashire, PR25 3DY
    Resigned On: January 19, 2000
    NEILL, Peter Anthony
    Appointed On: September 14, 1999
    Occupation: Company Director
    Role: director
    Address: 81 Clifton Drive, Lytham, Lancashire, FY8 1BZ
    Resigned On: January 8, 2002
    O DONNELL, James Joseph
    Appointed On: May 14, 1993
    Occupation: Managing Director
    Role: director
    Address: 170 Conway Drive, Fulwood, Preston, Lancashire, PR2 3ES
    Resigned On: February 28, 1997
    O DONNELL, James Joseph
    Appointed On: N/A
    Occupation: Managing Director
    Role: director
    Address: 170 Conway Drive, Fulwood, Preston, Lancashire, PR2 3ES
    Resigned On: May 14, 1993
    PALMER-JONES, David Courtenay
    Appointed On: October 1, 2008
    Occupation: Chief Executive Officer
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    Resigned On: January 1, 2020
    PENNEY, Nicola Diane, County Councillor
    Appointed On: July 16, 1993
    Occupation: Councillor
    Role: director
    Address: 5 Coolidge Avenue, Lancaster, Lancashire, LA1 5EG
    Resigned On: February 28, 1997
    PENNEY, Nicola Diane, County Councillor
    Appointed On: N/A
    Occupation: Councillor
    Role: director
    Address: 5 Coolidge Avenue, Lancaster, Lancashire, LA1 5EG
    Resigned On: May 14, 1993
    SEXTON, Ian Anthony
    Appointed On: October 1, 2001
    Occupation: Finance Director
    Role: director
    Address: 31 Dedmere Road, Marlow, Buckinghamshire, SL7 1PE
    Resigned On: February 19, 2007
    SMITH, Elizabeth Anne
    Appointed On: N/A
    Occupation: Councillor
    Role: director
    Address: 206 Church Road, St Annes, Lytham St Annes, Lancashire, FY8 3NW
    Resigned On: May 14, 1993
    TAYLOR, Paul
    Appointed On: October 1, 2003
    Occupation: Operations Manager
    Role: director
    Address: 5 High Horse Close, Rowlands Gill, Tyne & Wear, NE39 1AN
    Resigned On: November 13, 2009
    TERLINDEN, Bernard Marie
    Appointed On: February 28, 1997
    Occupation: Company Director
    Role: director
    Address: Chaussee De Malines 19, Wezembeek Oppem, Belgium, 1970
    Resigned On: July 9, 2001
    WEST, John James
    Appointed On: May 14, 1993
    Occupation: Retired
    Role: director
    Address: 17 Carlton Drive, Preston, Lancashire, PR1 4PP
    Resigned On: October 18, 2001
    WEST, John James
    Appointed On: N/A
    Occupation: Retired
    Role: director
    Address: 17 Carlton Drive, Preston, Lancashire, PR1 4PP
    Resigned On: May 14, 1993
    WHEATLEY, Robert James
    Appointed On: February 28, 1997
    Occupation: Managing Director
    Role: director
    Address: 5 Oakbrook, 8 Court Downs Road, Beckenham, Kent, BR3 6LR, England
    Resigned On: March 1, 2002
    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
    SUEZ RECYCLING AND RECOVERY LANCASHIRE LTD
    Company Number
    02640956
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    June 21, 2024
    Next Due
    July 5, 2025
    Next Made Up To
    June 21, 2025
    Overdue
    No
    Date Of Creation
    August 28, 1991
    ETag
    30a4e0b02aae174974f3edad59fb152d36cb85f2
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 21, 2016
    Previous Company Names
    Ceased On
    March 24, 2016
    Effective From
    February 6, 2002
    Name
    SITA (LANCASHIRE) LIMITED
    Ceased On
    February 6, 2002
    Effective From
    November 4, 1991
    Name
    LANCASHIRE WASTE SERVICES LIMITED
    Ceased On
    November 4, 1991
    Effective From
    August 28, 1991
    Name
    DETAILWORTH LIMITED
    Registered Office Address
    Address Line 1
    Suez House
    Address Line 2
    Grenfell Road
    country
    England
    Locality
    Maidenhead
    Post Code
    SL6 1ES
    Region
    Berkshire
    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
      SD4572128349
    • Easting
      345721
    • Northing
      428349
    • Longitude
      -2.817931
    • Latitude
      53.757974
    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