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

East Kent Waste Recovery Facility (WASTECARE LIMITED) Verified listing Verified listing

  • Site Type
    Household Waste Amenity Site
  • Local Authority
    Dover
  • 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
    East Kent Waste Recovery Facility
  • Waste Management Licence No
    405826
  • Licence Holder Name
    WASTECARE LIMITED
  • Site Address
    East Kent Waste Recovery Facility, Ramsgate Road, Great Stonar, Kent, CT13 9ND
  • Site Type
    Household Waste Amenity Site
  • Site Type Code
    A13
  • Company Number
    01631444
Shortcode
Site Location
  • Discovery Park house, Discovery Park, Ramsgate Rd, Sandwich CT13 9ND, UK

    Get Directions
Shortcode
Geolocation Details
  • Site Grid Reference
    TR3345060050
  • Easting
    633450
  • Northing
    160050
  • Longitude
    1.346208
  • Latitude
    51.286439
Get In Touch With Us

    500x500 Banner Advert
    Permit Information
    • Permit Number
      TP3200PR
    • Pre EA Permit Ref
      EP3204PC
    • Status
      Issued
    • Transfer Date
      August 5, 2019
    Local Details
    • Local Authority
      Dover
    • Parliamentary Constituency
      South Thanet
    • Ward
      Sandwich
    • Primary Care Trust
      Eastern and Coastal Kent
    • Local Authority District
      Dover
    • Built Up Area
      Sandwich 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
    HUNT, Rebecca Mary
    Appointed On: February 12, 2021
    Occupation: N/A
    Role: secretary
    Address: Argent House, Tyler Close, Normanton Industrial Estate, Normanton, WF6 1RL, England
    HUNT, Peter Timothy
    Appointed On: December 3, 1986
    Occupation: Director
    Role: director
    Address: Argent House, Tyler Close, Normanton Industrial Estate, Normanton, WF6 1RL, England
    HUNT, Rebecca Mary
    Appointed On: N/A
    Occupation: Director
    Role: director
    Address: Argent House, Tyler Close, Normanton Industrial Estate, Normanton, WF6 1RL, England
    KIDNEY, Mark David
    Appointed On: July 2, 2023
    Occupation: Accountant
    Role: director
    Address: Argent House, Tyler Close, Normanton Industrial Estate, Normanton, WF6 1RL, England
    STONEMAN, Matthew William
    Appointed On: July 31, 2024
    Occupation: Group Sales Director
    Role: director
    Address: Argent House, Tyler Close, Normanton Industrial Estate, Normanton, WF6 1RL, England
    CADGE, Duncan Philip
    Appointed On: March 31, 1998
    Occupation: Financial Controller
    Role: secretary
    Address: Silver Lining Industries, Richmond Works Selby Road, Garforth, Leeds, West Yorkshire, LS25 1NB
    Resigned On: October 1, 2001
    DENTON, Rachel Marie
    Appointed On: May 18, 2009
    Occupation: Accountant
    Role: secretary
    Address: 31, Fosse Way, Garforth, Leeds, West Yorkshire, LS25 2JE
    Resigned On: October 20, 2011
    GAY, Christopher John
    Appointed On: January 10, 2019
    Occupation: N/A
    Role: secretary
    Address: Richmond House, Selby Road, Garforth, Leeds , LS25 1NB
    Resigned On: February 12, 2021
    HUNT, Rebecca Mary
    Appointed On: December 4, 2001
    Occupation: N/A
    Role: secretary
    Address: Richmond House Selby Road, Garforth, Leeds, Yorkshire, LS25 1NB
    Resigned On: November 4, 2003
    HUNT, Rebecca Mary
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Woodbine Cottage, Mill Lane Ryther, Tadcaster, North Yorkshire, LS24 9EG
    Resigned On: March 31, 1998
    ORMISTON, Robert Wallace
    Appointed On: October 20, 2011
    Occupation: N/A
    Role: secretary
    Address: Richmond House, Selby Road, Garforth, Leeds , LS25 1NB
    Resigned On: August 1, 2014
    OWEN, Mark
    Appointed On: January 21, 2016
    Occupation: N/A
    Role: secretary
    Address: Richmond House, Selby Road, Garforth, Leeds , LS25 1NB
    Resigned On: January 10, 2019
    TAYLOR, Robert
    Appointed On: November 4, 2003
    Occupation: Accountant
    Role: secretary
    Address: Healey Cottage, 4 Healey Penistone Road Shelley, Huddersfield, West Yorkshire, HD8 8JN
    Resigned On: March 5, 2009
    GAY, Christopher John
    Appointed On: October 18, 2019
    Occupation: Finance Director
    Role: director
    Address: Richmond House, Selby Road, Garforth, Leeds , LS25 1NB
    Resigned On: February 12, 2021
    MCFARLANE, Bruce
    Appointed On: October 14, 1997
    Occupation: Sales Director
    Role: director
    Address: The Gables, The Green West Peckham, Maidstone, Kent, ME18 5JW
    Resigned On: January 1, 1999
    MCLAREN, Duncan
    Appointed On: August 27, 2009
    Occupation: Sales Director
    Role: director
    Address: Richmond House, Garforth, Leeds, LS25 1NB
    Resigned On: October 31, 2013
    NEWMAN, Derek Stephen
    Appointed On: October 14, 1997
    Occupation: Production Director
    Role: director
    Address: Lawn House Chapel Drive, Gamston, Retford, Nottinghamshire, DN22 0QD
    Resigned On: December 31, 2004
    ORMISTON, Robert Wallace
    Appointed On: July 4, 2011
    Occupation: Finance Director
    Role: director
    Address: Richmond House, Selby Road, Garforth, Leeds , LS25 1NB
    Resigned On: August 1, 2014
    OWEN, Mark
    Appointed On: November 1, 2014
    Occupation: Director
    Role: director
    Address: Richmond House, Selby Road, Garforth, Leeds , LS25 1NB
    Resigned On: January 10, 2019
    PARKIN, Graeme Michael
    Appointed On: September 26, 2018
    Occupation: Director
    Role: director
    Address: Argent House, Tyler Close, Normanton Industrial Estate, Normanton, WF6 1RL, England
    Resigned On: July 2, 2023
    PARKIN, Graeme Michael
    Appointed On: July 7, 2005
    Occupation: Director
    Role: director
    Address: 2 Hallwood Rise, Chapeltown, Sheffield, S35 1TJ
    Resigned On: April 13, 2012
    SCOTT, Russell James
    Appointed On: April 1, 2005
    Occupation: Director
    Role: director
    Address: 16 Heatherwood Park, Pumpherston, West Lothian, EH53 0PH
    Resigned On: October 1, 2016
    TAYLOR, Robert
    Appointed On: November 4, 2003
    Occupation: Accountant
    Role: director
    Address: Healey Cottage, 4 Healey Penistone Road Shelley, Huddersfield, West Yorkshire, HD8 8JN
    Resigned On: March 5, 2009
    WHITLAM, Ian Robert
    Appointed On: N/A
    Occupation: Director
    Role: director
    Address: 5 Ash Tree Garth, Barkston Ash, Tadcaster, North Yorkshire, LS24 9ET
    Resigned On: October 1, 1994
    WHITTAKER, Graham Michael
    Appointed On: January 1, 2007
    Occupation: It Director
    Role: director
    Address: 8 Leabank Avenue, Garforth, Leeds, West Yorkshire, LS25 2BL
    Resigned On: September 1, 2009
    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
    WASTECARE LIMITED
    Company Number
    01631444
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    October 22, 2024
    Next Due
    November 5, 2025
    Next Made Up To
    October 22, 2025
    Overdue
    No
    Date Of Creation
    April 27, 1982
    ETag
    60a6f976b4427c27127b0b1bc6c4ed881d11f601
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    April 27, 2016
    Previous Company Names
    Ceased On
    October 9, 2013
    Effective From
    September 18, 1987
    Name
    SILVER LINING INDUSTRIES LIMITED
    Ceased On
    September 18, 1987
    Effective From
    December 5, 1986
    Name
    NUFIX LIMITED
    Ceased On
    December 5, 1986
    Effective From
    April 27, 1982
    Name
    AUSTENBURY LIMITED
    Registered Office Address
    Address Line 1
    Argent House Tyler Close
    Address Line 2
    Normanton Industrial Estate
    country
    England
    Locality
    Normanton
    Post Code
    WF6 1RL
    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
      TR3345060050
    • Easting
      633450
    • Northing
      160050
    • Longitude
      1.346208
    • Latitude
      51.286439
    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