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

Fornham St Genevieve Landfill (ANTI-WASTE LIMITED) Verified listing Verified listing

  • Site Type
    Other Landfill Site taking Special Waste
  • Local Authority
    West Suffolk
  • 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
    Fornham St Genevieve Landfill
  • Waste Management Licence No
    70707
  • Licence Holder Name
    ANTI-WASTE LIMITED
  • Site Address
    Fornham St Genevieve Landfill, Fornham Park, Fornham St Genevieve, Suffolk, IP28 6TT
  • Site Type
    Other Landfill Site taking Special Waste
  • Site Type Code
    A2
  • Company Number
    01569257
Google Advert
Site Location
  • 7MMW+8J Bury Saint Edmunds, UK

    Get Directions
Google Advert
Geolocation Details
  • Site Grid Reference
    TL8418068640
  • Easting
    584180
  • Northing
    268640
  • Longitude
    0.696518
  • Latitude
    52.28331
Get In Touch With Us

    Google Advert
    Permit Information
    • Permit Number
      FP3995NC
    • Pre EA Permit Ref
      70707
    • Status
      Closure
    • Issued Date
      April 11, 1991
    • Variation Date
      April 11, 1991
    • Date Effective
      April 11, 1991
    Local Details
    • Local Authority
      West Suffolk
    • Parliamentary Constituency
      Bury St Edmunds
    • Ward
      The Fornhams & Great Barton
    • Primary Care Trust
      Suffolk
    • Local Authority District
      West Suffolk
    • Built Up Area
      Bury St Edmunds 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
    LONGDON, Steven John
    Appointed On: August 2, 2023
    Occupation: N/A
    Role: director
    Address: 3, Sidings Court, White Rose Way, Doncaster, DN4 5NU, England
    MCKENZIE, Fraser Wilson
    Appointed On: February 1, 2024
    Occupation: N/A
    Role: director
    Address: 3, Sidings Court, White Rose Way, Doncaster, DN4 5NU, England
    BOLTON, Jonathan Mark
    Appointed On: July 27, 2005
    Occupation: N/A
    Role: secretary
    Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG
    Resigned On: October 20, 2008
    BUNTON, Victoria
    Appointed On: October 26, 2011
    Occupation: N/A
    Role: secretary
    Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG
    Resigned On: December 20, 2012
    CALDER, Samantha Jane
    Appointed On: July 27, 2005
    Occupation: N/A
    Role: secretary
    Address: Cowslip Cottage, Roade Hill Ashton, Northampton, Northamptonshire, NN7 2JH
    Resigned On: September 28, 2006
    CROWHURST, Georgina Violet
    Appointed On: October 15, 2019
    Occupation: N/A
    Role: secretary
    Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG
    Resigned On: January 28, 2020
    DE FEO, Caterina
    Appointed On: August 1, 2009
    Occupation: N/A
    Role: secretary
    Address: Ground Floor West, 900, Pavilion Drive, Northampton, NN4 7RG, United Kingdom
    Resigned On: August 31, 2010
    FAVIER TILSTON, Claire
    Appointed On: December 15, 2006
    Occupation: N/A
    Role: secretary
    Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG
    Resigned On: January 10, 2013
    HARDMAN, Steven Neville
    Appointed On: July 6, 2004
    Occupation: N/A
    Role: secretary
    Address: The Wing Jaggards House, Jaggards Lane Neston, Corsham, Wiltshire, SN13 9SF
    Resigned On: August 16, 2004
    NUNN, Carol Jayne
    Appointed On: December 20, 2012
    Occupation: N/A
    Role: secretary
    Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG
    Resigned On: May 17, 2019
    STUTELEY, Stephen Russell
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 2 Oak Grove, Barton Hill, Bury St Edmunds, Suffolk, IP31 1TH
    Resigned On: September 30, 1999
    WATERHOUSE, Alan
    Appointed On: September 30, 1999
    Occupation: N/A
    Role: secretary
    Address: 2a Norwood Grove, Birkenshaw, Bradford, West Yorkshire, BD11 2NP
    Resigned On: July 27, 2005
    BASTOW, Edward William
    Appointed On: January 2, 2001
    Occupation: N/A
    Role: director
    Address: Rose Cottage, Nowton, Bury St. Edmunds, Suffolk, IP29 5NB
    Resigned On: July 31, 2003
    BURNS, Phillip Wesley
    Appointed On: July 31, 2003
    Occupation: N/A
    Role: director
    Address: Flat 15, 12 Bourchier Street, London, W1D 4HZ
    Resigned On: September 30, 2003
    CASSELLS, Leslie James Davidson
    Appointed On: January 15, 2004
    Occupation: N/A
    Role: director
    Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG
    Resigned On: November 30, 2009
    ELLIS, Christopher John
    Appointed On: June 27, 2008
    Occupation: N/A
    Role: director
    Address: Ground Floor West 900, Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG
    Resigned On: November 28, 2013
    ETHERIDGE, Hugh Charles
    Appointed On: September 24, 2001
    Occupation: N/A
    Role: director
    Address: 5 Springfield Place, Bath, Avon, BA1 5RA
    Resigned On: July 31, 2003
    GREENER, John Philip
    Appointed On: January 2, 2001
    Occupation: N/A
    Role: director
    Address: 21 Garland Street, Bury St. Edmunds, Suffolk, IP33 1EZ
    Resigned On: December 31, 2002
    HARDMAN, Steven Neville
    Appointed On: August 16, 2004
    Occupation: N/A
    Role: director
    Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG
    Resigned On: April 30, 2008
    HUNTINGTON, John Michael
    Appointed On: September 30, 1999
    Occupation: N/A
    Role: director
    Address: Skelton Hall, Skelton Lane Thorner, Leeds, West Yorkshire, LS14 1AE
    Resigned On: April 4, 2001
    KNOTT, Gordon Peter
    Appointed On: January 2, 2001
    Occupation: N/A
    Role: director
    Address: Duxrdun, Dodds Road, Attleborough, Norfolk, NR17 2HH
    Resigned On: July 31, 2003
    MEREDITH, James Robert
    Appointed On: September 8, 2003
    Occupation: N/A
    Role: director
    Address: Ground Floor West 900, Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG
    Resigned On: November 27, 2009
    ORTS-LLOPIS, Vicente Federico
    Appointed On: December 1, 2009
    Occupation: N/A
    Role: director
    Address: 3, Sidings Court, White Rose Way, Doncaster, DN4 5NU, England
    Resigned On: January 31, 2024
    PRIOR, Ruth Catherine
    Appointed On: September 8, 2003
    Occupation: N/A
    Role: director
    Address: 56 Northchurch Road, London, N1 4EJ
    Resigned On: January 15, 2004
    RACKHAM, Sheila Anne
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Manor Farm, Bridgham, Norfolk, NR16 2RX
    Resigned On: March 8, 1994
    RACKHAM (SNR), Paul Anthony
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Manor Farm, Bridgham, Norwich, Norfolk, NR16 2RX
    Resigned On: May 4, 2001
    RACKHAM JNR, Paul Anthony
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 14 Hardwick Park Gardens, Bury St Edmunds, Suffolk, IP33 2QU
    Resigned On: September 30, 1999
    ROBINSON, Malcolm
    Appointed On: October 6, 2006
    Occupation: N/A
    Role: director
    Address: Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG
    Resigned On: June 27, 2008
    SANDY, Nigel Desmond Alexander
    Appointed On: May 14, 2001
    Occupation: N/A
    Role: director
    Address: 3 Collett Way, Frome, Somerset, BA11 2XN
    Resigned On: July 31, 2003
    SERRANO MINCHAN, Agustin
    Appointed On: August 1, 2009
    Occupation: N/A
    Role: director
    Address: Ground Floor West, 900, Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG, United Kingdom
    Resigned On: February 11, 2022
    SHEPPARD, Derrick Richard Adam, Reverend
    Appointed On: July 1, 1997
    Occupation: N/A
    Role: director
    Address: Orchard House Back Lane, Garboldisham, Diss, Norfolk, IP22 2SD
    Resigned On: December 2, 1998
    STEWART, Quentin Richard
    Appointed On: July 31, 2003
    Occupation: N/A
    Role: director
    Address: 62 Anchor Brew House, Shad Thames, London, SE1 2LY
    Resigned On: September 30, 2003
    STUTELEY, Stephen Russell
    Appointed On: March 8, 1994
    Occupation: N/A
    Role: director
    Address: 2 Oak Grove, Barton Hill, Bury St Edmunds, Suffolk, IP31 1TH
    Resigned On: September 30, 1999
    TAYLOR, Paul
    Appointed On: December 1, 2009
    Occupation: N/A
    Role: director
    Address: 3, Sidings Court, White Rose Way, Doncaster, DN4 5NU, England
    Resigned On: August 1, 2023
    TRENDELL, William Anthony
    Appointed On: September 30, 1999
    Occupation: N/A
    Role: director
    Address: Victorian Rendezvous, 18 Rectory Close Merrow, Guildford, Surrey, GU4 7AR
    Resigned On: September 24, 2001
    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
    ANTI-WASTE LIMITED
    Company Number
    01569257
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    June 30, 2025
    Next Due
    July 14, 2026
    Next Made Up To
    June 30, 2026
    Overdue
    No
    Date Of Creation
    June 22, 1981
    ETag
    c74d974dd46212278558e09affabfb150734a460
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 30, 2015
    Registered Office Address
    Address Line 1
    3 Sidings Court
    Address Line 2
    White Rose Way
    country
    England
    Locality
    Doncaster
    Post Code
    DN4 5NU
    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
      TL8418068640
    • Easting
      584180
    • Northing
      268640
    • Longitude
      0.696518
    • Latitude
      52.28331
    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