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

Fraser Metals ( Bodmin ) (SIMS GROUP UK LIMITED) Verified listing Verified listing

  • Site Type
    Metal Recycling Site (mixed MRS's)
  • Local Authority
    Cornwall
  • 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
    Fraser Metals ( Bodmin )
  • Waste Management Licence No
    20652
  • Licence Holder Name
    SIMS GROUP UK LIMITED
  • Site Address
    8 Sims Metals, Lucknow Road, Walker Lines Ind Est, Bodmin, Cornwall, PL31 1EZ
  • Site Type
    Metal Recycling Site (mixed MRS's)
  • Site Type Code
    A20
  • Company Number
    03242331
Shortcode
Site Location
  • Western house, Bodmin PL31 1EZ, UK

    Get Directions
Shortcode
Geolocation Details
  • Site Grid Reference
    SX0830065300
  • Easting
    208300
  • Northing
    65300
  • Longitude
    -4.702957
  • Latitude
    50.458115
Get In Touch With Us

    500x500 Banner Advert
    Permit Information
    • Permit Number
      FP3196HV
    • Pre EA Permit Ref
      20652
    • Status
      Issued
    Local Details
    • Local Authority
      Cornwall
    • Parliamentary Constituency
      North Cornwall
    • Ward
      Lanivet, Blisland & Bodmin St Lawrence
    • Primary Care Trust
      Cornwall and Isles of Scilly
    • Local Authority District
      Cornwall
    • Built Up Area
      Bodmin 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
    LAW DEBENTURE CORPORATE SERVICES LIMITED
    Appointed On: April 9, 2025
    Occupation: N/A
    Role: corporate-secretary
    Address: 8th Floor, 100 Bishopsgate, London, EC2N 4AG, United Kingdom
    AFNAIM, Jamie Jacques
    Appointed On: September 30, 2024
    Occupation: Company Director
    Role: director
    Address: Long Marston, Stratford-Upon-Avon, Warwickshire, CV37 8AQ, United Kingdom
    REID, Rachael Kristy
    Appointed On: April 9, 2025
    Occupation: General Counsel
    Role: director
    Address: Long Marston, Stratford-Upon-Avon, Warwickshire, CV37 8AQ, United Kingdom
    SELLEM, Alec Elie
    Appointed On: September 30, 2024
    Occupation: Company Director
    Role: director
    Address: Long Marston, Stratford-Upon-Avon, Warwickshire, CV37 8AQ, United Kingdom
    BAZIN, Olivier Albert Marie
    Appointed On: January 9, 1997
    Occupation: Trainee Solicitor
    Role: secretary
    Address: 90 Westville Road, London, W12 9BD
    Resigned On: January 17, 1997
    BRIERLEY, Richard Paul
    Appointed On: July 1, 2021
    Occupation: N/A
    Role: secretary
    Address: Long Marston, Stratford-Upon-Avon, Warwickshire, CV37 8AQ, United Kingdom
    Resigned On: April 19, 2024
    GABARIN, Ayman
    Appointed On: January 17, 1997
    Occupation: Executive
    Role: secretary
    Address: 2 Gatehouse Close, Kingston Upon Thames, Surrey, KT2 7PA
    Resigned On: February 12, 1997
    SOULE, Michael Colin Halliwell
    Appointed On: February 12, 1997
    Occupation: Executive
    Role: secretary
    Address: 58 Baby Point Crescent, Toronto, Metropolitan Canada, M6S 2B9, Canada
    Resigned On: April 8, 2000
    WILLIAMS, David Michael
    Appointed On: April 19, 2024
    Occupation: N/A
    Role: secretary
    Address: Long Marston, Stratford-Upon-Avon, Warwickshire, CV37 8AQ, United Kingdom
    Resigned On: April 9, 2025
    WILLIAMS, David Michael
    Appointed On: April 8, 2000
    Occupation: N/A
    Role: secretary
    Address: Long Marston, Stratford-Upon-Avon, Warwickshire, CV37 8AQ, United Kingdom
    Resigned On: June 30, 2021
    NORTON ROSE LIMITED
    Appointed On: August 27, 1996
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN
    Resigned On: January 9, 1997
    BAZIN, Olivier Albert Marie
    Appointed On: January 9, 1997
    Occupation: Trainee Solicitor
    Role: director
    Address: 90 Westville Road, London, W12 9BD
    Resigned On: January 17, 1997
    BIRD, Peter Robert
    Appointed On: September 3, 2013
    Occupation: Company Director
    Role: director
    Address: Sims Group Uk Limited, Long Marston, Stratford-Upon-Avon, Warwickshire, CV37 8AQ, United Kingdom
    Resigned On: October 17, 2016
    BIRD, William Thomas
    Appointed On: April 8, 2000
    Occupation: Director
    Role: director
    Address: Tre Evan House, Llangarron, Ross On Wye, Herefordshire, HR9 6PR
    Resigned On: August 17, 2009
    COOMBS, Martin Edmund
    Appointed On: March 31, 2006
    Occupation: Chartered Accountant
    Role: director
    Address: Sims Group Uk Limited, Long Marston, Stratford-Upon-Avon, Warwickshire, CV37 8AQ, United Kingdom
    Resigned On: March 19, 2013
    CRABB, John
    Appointed On: April 8, 2000
    Occupation: Director
    Role: director
    Address: 36 Cowdroy Avenue, Cammeray, New South Wales 2062, Australia
    Resigned On: February 28, 2002
    CUNNINGHAM, Ross Brodie
    Appointed On: April 8, 2000
    Occupation: Director
    Role: director
    Address: 22a Upper Avenue Road, Mosman, New South Wales, NSW 2088, Australia
    Resigned On: March 31, 2006
    DAVY, Graham
    Appointed On: September 3, 2001
    Occupation: Director
    Role: director
    Address: Sims Group Uk Limited, Long Marston, Stratford-Upon-Avon, Warwickshire, CV37 8AQ, United Kingdom
    Resigned On: March 19, 2013
    FRACASSI, Philip
    Appointed On: January 22, 1997
    Occupation: Executive
    Role: director
    Address: 1087 Old Mohawk Road, Ancaster Ontario L9g 3k9, Canada
    Resigned On: November 3, 1997
    GABARIN, Ayman
    Appointed On: January 17, 1997
    Occupation: Executive
    Role: director
    Address: 2 Gatehouse Close, Kingston Upon Thames, Surrey, KT2 7PA
    Resigned On: April 8, 2000
    KARIA, Rajesh
    Appointed On: January 9, 1997
    Occupation: Solicitor
    Role: director
    Address: 20 Moat Drive, North Harrow, Middlesex, HA1 4RX
    Resigned On: January 17, 1997
    LEE, Kimberley Jane
    Appointed On: October 12, 2022
    Occupation: Financial Controller
    Role: director
    Address: Long Marston, Stratford-Upon-Avon, Warwickshire, CV37 8AQ, United Kingdom
    Resigned On: April 9, 2025
    LUCHESA, Franco
    Appointed On: January 17, 1997
    Occupation: Retired
    Role: director
    Address: 55 Revell Road, Kingston Upon Thames, Surrey, KT1 3SL
    Resigned On: October 17, 1997
    SAUNDERS, Mark Ian
    Appointed On: October 15, 2015
    Occupation: Finance Director
    Role: director
    Address: Long Marston, Stratford-Upon-Avon, Warwickshire, CV37 8AQ, United Kingdom
    Resigned On: October 12, 2022
    SKURNAC, Stephen Michael
    Appointed On: September 3, 2013
    Occupation: Company Director
    Role: director
    Address: Long Marston, Stratford-Upon-Avon, Warwickshire, CV37 8AQ, United Kingdom
    Resigned On: October 12, 2022
    SUTCLIFFE, Jeremy Leigh
    Appointed On: April 8, 2000
    Occupation: Director
    Role: director
    Address: 26 Prince Albert Road, Mosman, New South Wales, NSW 2088, Australia
    Resigned On: March 31, 2006
    VAN WYK, Steven John
    Appointed On: October 12, 2022
    Occupation: Chief Operating Officer - Uk Metals
    Role: director
    Address: Long Marston, Stratford-Upon-Avon, Warwickshire, CV37 8AQ, United Kingdom
    Resigned On: September 30, 2024
    WILLIAMS, David Michael
    Appointed On: March 19, 2013
    Occupation: Company Secretary
    Role: director
    Address: Long Marston, Stratford-Upon-Avon, Warwickshire, CV37 8AQ, United Kingdom
    Resigned On: September 30, 2021
    WINTERSGILL, John Victor
    Appointed On: January 31, 1999
    Occupation: Accountant
    Role: director
    Address: Little Gables, Mynydd Bach Shirenewton, Chepstow, Gwent, NP16 6RP
    Resigned On: March 31, 2001
    WRIGHT, Paul Michael
    Appointed On: September 3, 2013
    Occupation: Company Director
    Role: director
    Address: Long Marston, Stratford-Upon-Avon, Warwickshire, CV37 8AQ, United Kingdom
    Resigned On: September 30, 2024
    YENDOLL, Henry David
    Appointed On: October 17, 1997
    Occupation: Managing Director
    Role: director
    Address: Greenmeadow, Avenue Road, Abergavenny, Monmouthshire, NP7 7DA
    Resigned On: January 31, 1999
    NOROSE LIMITED
    Appointed On: August 27, 1996
    Occupation: N/A
    Role: corporate-nominee-director
    Address: Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN
    Resigned On: January 9, 1997
    NORTON ROSE LIMITED
    Appointed On: August 27, 1996
    Occupation: N/A
    Role: corporate-nominee-director
    Address: Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN
    Resigned On: January 9, 1997
    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
    June 30, 2023
    Period End On
    June 30, 2023
    Period Start On
    July 1, 2022
    Type
    full
    Next Accounts
    Due On
    September 30, 2025
    Overdue
    No
    Period End On
    December 31, 2024
    Period Start On
    July 1, 2023
    Next Due
    September 30, 2025
    Next Made Up To
    December 31, 2024
    Overdue
    No
    Company Name
    UNIMETALS RECYCLING (UK) LIMITED
    Company Number
    03242331
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    December 17, 2024
    Next Due
    December 31, 2025
    Next Made Up To
    December 17, 2025
    Overdue
    No
    Date Of Creation
    August 27, 1996
    ETag
    1dae73b76d95f82fa99db74268fc9d33bc885c31
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    July 21, 2015
    Previous Company Names
    Ceased On
    October 2, 2024
    Effective From
    February 3, 2003
    Name
    SIMS GROUP UK LIMITED
    Ceased On
    February 3, 2003
    Effective From
    June 29, 2001
    Name
    SIMSMETAL UK LIMITED
    Ceased On
    June 29, 2001
    Effective From
    April 11, 2000
    Name
    SIMSMETAL UK (SERVICES) LIMITED
    Ceased On
    April 11, 2000
    Effective From
    July 9, 1997
    Name
    PHILIP SERVICES (EUROPE) LIMITED
    Ceased On
    July 9, 1997
    Effective From
    January 10, 1997
    Name
    PHILIP ENVIRONMENTAL (EUROPE) LIMITED
    Ceased On
    January 10, 1997
    Effective From
    August 27, 1996
    Name
    SCOHOLD LIMITED
    Registered Office Address
    Address Line 1
    Long Marston
    country
    United Kingdom
    Locality
    Stratford-Upon-Avon
    Post Code
    CV37 8AQ
    Region
    Warwickshire
    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
      SX0830065300
    • Easting
      208300
    • Northing
      65300
    • Longitude
      -4.702957
    • Latitude
      50.458115
    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

    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