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

Coatham Stob Farm (ELEMENTIS UK LIMITED) Verified listing Verified listing

  • Site Type
    Other Landfill Site taking Special Waste
  • Local Authority
    Stockton-on-Tees
  • Site Details
  • Site Images
  • Company Information
  • Aerial View
  • Contact Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Site Details
  • Site Name
    Coatham Stob Farm
  • Waste Management Licence No
    60106
  • Licence Holder Name
    ELEMENTIS UK LIMITED
  • Site Address
    Land/ Premises At, Urlay Nook, Eaglescliffe, Stockton On Tees, Cleveland, TS21 1AJ
  • Site Type
    Other Landfill Site taking Special Waste
  • Site Type Code
    A2
  • Company Number
    00656457
Google Advert
Site Location
  • GJQC+WF Stockton-on-Tees, UK

    Get Directions
Google Advert
Geolocation Details
  • Site Grid Reference
    NZ4071716363
  • Easting
    440717
  • Northing
    516363
  • Longitude
    -1.378855
  • Latitude
    54.539794
Get In Touch With Us

    Google Advert
    Permit Information
    • Permit Number
      XP3090ZN
    • Pre EA Permit Ref
      60106
    • Status
      Issued
    Local Details
    • Local Authority
      Stockton-on-Tees
    • Parliamentary Constituency
      Stockton North
    • Ward
      Western Parishes
    • Primary Care Trust
      Stockton-on-Tees Teaching
    • Local Authority District
      Stockton-on-Tees
    • Built Up Area
      Longnewton 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
    CONSTANTINE, Hannah Kate
    Appointed On: October 15, 2025
    Occupation: N/A
    Role: secretary
    Address: The Bindery, 5th Floor, 51-53 Hatton Garden, London, EC1N 8HN, United Kingdom
    CONSTANTINE, Hannah Kate
    Appointed On: October 15, 2025
    Occupation: N/A
    Role: director
    Address: The Bindery, 5th Floor, 51-53 Hatton Garden, London, EC1N 8HN, United Kingdom
    DINE, Aaron John
    Appointed On: April 1, 2022
    Occupation: N/A
    Role: director
    Address: The Bindery, 5th Floor, 51-53 Hatton Garden, London, EC1N 8HN, United Kingdom
    KEARNEY-CROFT, Katharina Helen Marie
    Appointed On: January 1, 2026
    Occupation: N/A
    Role: director
    Address: The Bindery, 5th Floor, 51-53 Hatton Garden, London, EC1N 8HN, United Kingdom
    ALLIN, Charlotte
    Appointed On: April 1, 2025
    Occupation: N/A
    Role: secretary
    Address: The Bindery, 5th Floor, 51-53 Hatton Garden, London, EC1N 8HN, United Kingdom
    Resigned On: October 15, 2025
    BROWN, Philip Damian
    Appointed On: May 3, 2002
    Occupation: N/A
    Role: secretary
    Address: Pine View Cottage, Plover Lane Eversley, Hook, Hampshire, RG27 0QX
    Resigned On: June 30, 2005
    BROWN, Philip Damian
    Appointed On: September 30, 1995
    Occupation: N/A
    Role: secretary
    Address: 154 Nine Mile Ride, Finchampstead, Wokingham, Berkshire, RG40 4JA
    Resigned On: August 31, 2000
    HIGGINS, Laura Ann Maria
    Appointed On: January 24, 2018
    Occupation: N/A
    Role: secretary
    Address: Caroline House, 55 - 57 High Holborn, London, WC1V 6DX, United Kingdom
    Resigned On: April 30, 2022
    LAWRENCE, Anna
    Appointed On: May 1, 2022
    Occupation: N/A
    Role: secretary
    Address: The Bindery, 5th Floor, 51-53 Hatton Garden, London, EC1N 8HN, United Kingdom
    Resigned On: April 1, 2025
    MURPHY, Jennifer Mary
    Appointed On: December 15, 2005
    Occupation: N/A
    Role: secretary
    Address: 20 Hamilton Road, Twickenham, Middlesex, TW2 6SN
    Resigned On: December 14, 2006
    PRUDDEN, Mark Darren
    Appointed On: July 1, 2005
    Occupation: N/A
    Role: secretary
    Address: Hedgerows, Heather Wold, Burghclere, Berkshire, RG20 9BG
    Resigned On: December 15, 2005
    SHUTT, Andrew
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 7 Hatfield Close, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0ND
    Resigned On: September 30, 1995
    SILVERWOOD, Kathryn
    Appointed On: December 14, 2006
    Occupation: N/A
    Role: secretary
    Address: 43 Lockesfield Place, London, E14 3AJ
    Resigned On: June 15, 2007
    WILLIAMS, Kerin
    Appointed On: August 31, 2000
    Occupation: N/A
    Role: secretary
    Address: 1 Brookside Cottages, Ismays Road, Ivy Hatch, Sevenoaks, Kent, TN15 0NY
    Resigned On: May 3, 2002
    WONG, Wai Chung
    Appointed On: June 15, 2007
    Occupation: N/A
    Role: secretary
    Address: Caroline House, 55 - 57 High Holborn, London, WC1V 6DX, United Kingdom
    Resigned On: January 24, 2018
    ALLIN, Charlotte
    Appointed On: April 1, 2025
    Occupation: N/A
    Role: director
    Address: The Bindery, 5th Floor, 51-53 Hatton Garden, London, EC1N 8HN, United Kingdom
    Resigned On: October 15, 2025
    BARNARD, John George
    Appointed On: June 1, 1995
    Occupation: N/A
    Role: director
    Address: West Dene, 17 Chilbolton Avenue, Winchester, Hampshire, SO22 5HB
    Resigned On: December 30, 1997
    BROWN, Philip Damian
    Appointed On: June 1, 1995
    Occupation: N/A
    Role: director
    Address: Pine View Cottage, Plover Lane Eversley, Hook, Hampshire, RG27 0QX
    Resigned On: June 30, 2005
    COOKE, John Martyn
    Appointed On: September 16, 1992
    Occupation: N/A
    Role: director
    Address: 11 Elmers Park, Bletchley, Milton Keynes, Buckinghamshire, MK3 6DJ
    Resigned On: October 31, 1998
    DUTRO, David
    Appointed On: February 20, 2007
    Occupation: N/A
    Role: director
    Address: 8621, Seaward Lane, Indianapolis, Illinois 46256, Usa
    Resigned On: September 15, 2008
    FAIRWEATHER, George Rollo
    Appointed On: December 30, 1997
    Occupation: N/A
    Role: director
    Address: Enton Orchard, Station Lane Enton, Godalming, GU8 5AN
    Resigned On: March 22, 2002
    GILBERT, Christopher John
    Appointed On: November 1, 2016
    Occupation: N/A
    Role: director
    Address: Caroline House, 55 - 57 High Holborn, London, WC1V 6DX, United Kingdom
    Resigned On: April 1, 2022
    HEWINS, Ralph Rex
    Appointed On: November 1, 2016
    Occupation: N/A
    Role: director
    Address: The Bindery, 5th Floor, 51-53 Hatton Garden, London, EC1N 8HN, United Kingdom
    Resigned On: December 31, 2025
    HIGGINS, Laura Ann Maria
    Appointed On: January 24, 2018
    Occupation: N/A
    Role: director
    Address: Caroline House, 55 - 57 High Holborn, London, WC1V 6DX, United Kingdom
    Resigned On: April 30, 2022
    KRAMER, Kenneth Wiliam
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 15 Hickmire, Wollaston, Northampton, Northamptonshire, NN9 7SL
    Resigned On: September 16, 1992
    LAWRENCE, Anna Louise
    Appointed On: May 1, 2022
    Occupation: N/A
    Role: director
    Address: The Bindery, 5th Floor, 51-53 Hatton Garden, London, EC1N 8HN, United Kingdom
    Resigned On: April 1, 2025
    MCKIE, Roger
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Allways 59 The Avenue, Sale, Cheshire, M33 4PJ
    Resigned On: May 31, 1995
    MIRNER, Kevin Gerard
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Valdivia St Johns Road, Bashley, New Milton, Hampshire, BH25 5SA
    Resigned On: October 5, 1994
    MURPHY, Jennifer Mary
    Appointed On: December 15, 2005
    Occupation: N/A
    Role: director
    Address: 20 Hamilton Road, Twickenham, Middlesex, TW2 6SN
    Resigned On: December 14, 2006
    NORMAN, Bruce
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Thornton Lodge, Thornton Le Beans, Northallerton, North Yorkshire, DL6 3SP
    Resigned On: July 1, 1999
    PHILLIPS, Fraser Hales
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Tamarisk, Ingleby Arncliffe, Northallerton, North Yorkshire, DL6 3LN
    Resigned On: December 30, 1997
    PRUDDEN, Mark Darren
    Appointed On: July 1, 2005
    Occupation: N/A
    Role: director
    Address: Hedgerows, Heather Wold, Burghclere, Berkshire, RG20 9BG
    Resigned On: December 15, 2005
    SERGEANT, James John Holroyd
    Appointed On: September 15, 2008
    Occupation: N/A
    Role: director
    Address: Caroline House, 55 - 57 High Holborn, London, WC1V 6DX, United Kingdom
    Resigned On: October 7, 2016
    TAYLORSON, Brian Geoffrey
    Appointed On: March 22, 2002
    Occupation: N/A
    Role: director
    Address: Caroline House, 55 - 57 High Holborn, London, WC1V 6DX, United Kingdom
    Resigned On: October 31, 2016
    WONG, Wai Chung
    Appointed On: July 2, 2013
    Occupation: N/A
    Role: director
    Address: Caroline House, 55 - 57 High Holborn, London, WC1V 6DX, United Kingdom
    Resigned On: January 24, 2018
    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
    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
    ELEMENTIS UK LIMITED
    Company Number
    00656457
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    February 8, 2025
    Next Due
    February 22, 2026
    Next Made Up To
    February 8, 2026
    Overdue
    No
    Date Of Creation
    April 13, 1960
    ETag
    cfb153c2ae3d164ad7210b9f8db56f58be312dfb
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    August 18, 2015
    Previous Company Names
    Ceased On
    January 1, 1998
    Effective From
    September 30, 1988
    Name
    HARCROS CHEMICALS UK LIMITED
    Ceased On
    September 30, 1988
    Effective From
    July 13, 1983
    Name
    BRITISH CHROME & CHEMICALS LIMITED
    Ceased On
    July 13, 1983
    Effective From
    December 31, 1977
    Name
    BRITISH CHROME & CHEMICALS GROUP LIMITED
    Ceased On
    December 31, 1977
    Effective From
    April 13, 1960
    Name
    BRITISH CHROME & CHEMICALS GROUP LIMITED
    Registered Office Address
    Address Line 1
    The Bindery, 5th Floor
    Address Line 2
    51-53 Hatton Garden
    country
    United Kingdom
    Locality
    London
    Post Code
    EC1N 8HN
    Type
    ltd
    Google 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
      NZ4071716363
    • Easting
      440717
    • Northing
      516363
    • Longitude
      -1.378855
    • Latitude
      54.539794
    Google Advert
    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

    Google Advert
    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

    Google Advert
    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

    Google Advert
    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

    Google Advert
    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

    Whitfield Transfer Station (FCC RECYCLING (UK) LIMITED) Verified listing

    • Land/ Premises At, Honeywood Road, Whitfield, Dover, Kent, CT16 3EH
    • Dover
    • Household Waste Amenity Site

    Mobile Plant S R2010 No6 (COAST TO COAST RECYCLING LIMITED) Verified listing

    • Mobile Plant
    • Mobile Plant for landspreading sewage sludge

    Heatherland Ltd, Stondon Massey (HEATHERLAND LIMITED) Verified listing

    • Plot 6 Hallsford Bridge Ind.Est, Stondon Road, Ongar, Essex, CM5 9RB
    • Brentwood
    • Household, Commercial & Industrial Waste T Stn

    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