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

Fridge & Weee Treatment Plant (ENVIRONCOM LIMITED) Verified listing Verified listing

  • Site Type
    Material Recycling Treatment Facility
  • Local Authority
    South Kesteven
  • 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
    Fridge & Weee Treatment Plant
  • Waste Management Licence No
    73172
  • Licence Holder Name
    ENVIRONCOM LIMITED
  • Site Address
    Houghton Rd Industrial Estate, Houghton Rd, Grantham, Lincolnshire, NG31 6JE
  • Site Type
    Material Recycling Treatment Facility
  • Site Type Code
    A15
  • Company Number
    SC242647
Google Advert
Site Location
  • 75 Albert St, Grantham NG31 6HY, UK

    Get Directions
Google Advert
Geolocation Details
  • Site Grid Reference
    SK9209134530
  • Easting
    492091
  • Northing
    334530
  • Longitude
    -0.633292
  • Latitude
    52.900271
Get In Touch With Us

    Google Advert
    Permit Information
    • Permit Number
      KP3492NB
    • Pre EA Permit Ref
      73172
    • Status
      Issued
    • Issued Date
      July 9, 2004
    • Date Effective
      July 9, 2004
    Local Details
    • Local Authority
      South Kesteven
    • 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
    ASHTON, Jason Russel Gary
    Appointed On: May 14, 2025
    Occupation: N/A
    Role: director
    Address: 49, Burnbrae Road, Linwood, Paisley, PA3 3BD, Scotland
    MCDERMOTT, Roger
    Appointed On: May 14, 2025
    Occupation: N/A
    Role: director
    Address: 49, Burnbrae Road, Linwood, Paisley, PA3 3BD, Scotland
    PHILLIPS, Barry
    Appointed On: December 5, 2023
    Occupation: N/A
    Role: director
    Address: 49, Burnbrae Road, Linwood, Paisley, PA3 3BD, Scotland
    HAMILTON, Paul
    Appointed On: November 1, 2004
    Occupation: N/A
    Role: secretary
    Address: 41 Waverley Crescent, Greenfaulds, Cumbernauld, Lanarkshire, G67 4BG
    Resigned On: October 12, 2011
    PARSONS, Jonathan Andrew
    Appointed On: October 12, 2011
    Occupation: N/A
    Role: secretary
    Address: Environcom, Spittlegate Level, Grantham, NG31 7UH, England
    Resigned On: December 5, 2023
    SIMPSON, Janice Ann
    Appointed On: January 27, 2003
    Occupation: N/A
    Role: secretary
    Address: Elvingston House, Tranent, East Lothian, EH33 1EH
    Resigned On: October 31, 2004
    MBM SECRETARIAL SERVICES LIMITED
    Appointed On: June 29, 2016
    Occupation: N/A
    Role: corporate-secretary
    Address: Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom
    Resigned On: December 5, 2023
    OSWALDS OF EDINBURGH LIMITED
    Appointed On: January 21, 2003
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 24 Great King Street, Edinburgh, EH3 6QN
    Resigned On: January 27, 2003
    BAIJ, Markus Johannes Petrus
    Appointed On: August 14, 2007
    Occupation: N/A
    Role: director
    Address: 167 Haliburton Road, Twickenham, Middlesex, TW1 1PE
    Resigned On: July 31, 2011
    BUCHAN, Colin Alexander Mason
    Appointed On: February 16, 2011
    Occupation: N/A
    Role: director
    Address: 49 Burnbrae Road, 49 Burnbrae Road, Linwood, PA3 3BD, Scotland
    Resigned On: December 5, 2023
    DALEY, Michael John
    Appointed On: October 12, 2011
    Occupation: N/A
    Role: director
    Address: Mbm Commercial Llp, 5th Floor,, 125 Princes Street, Edinburgh, EH2 4AD
    Resigned On: September 30, 2016
    DUKE, Gavin Clark
    Appointed On: February 11, 2014
    Occupation: N/A
    Role: director
    Address: Mbm Commercial Llp, 5th Floor,, 125 Princes Street, Edinburgh, EH2 4AD
    Resigned On: March 31, 2015
    FEENEY, Sean, Mr.
    Appointed On: July 6, 2010
    Occupation: N/A
    Role: director
    Address: 119, Ware Road, Hertford, Hertfordshire, SG13 7EE
    Resigned On: July 24, 2015
    FRASER, David Dempster
    Appointed On: May 1, 2006
    Occupation: N/A
    Role: director
    Address: 178b Whitehouse Road, Edinburgh, EH4 6DB
    Resigned On: May 1, 2007
    FRASER, David Dempster
    Appointed On: April 14, 2003
    Occupation: N/A
    Role: director
    Address: 178b Whitehouse Road, Edinburgh, EH4 6DB
    Resigned On: February 17, 2005
    GEDDES, Sarah
    Appointed On: January 12, 2009
    Occupation: N/A
    Role: director
    Address: 11, Clock Tower Court, Northampton, Northants, NN3 8YP
    Resigned On: March 19, 2009
    GIBSON, George
    Appointed On: January 27, 2003
    Occupation: N/A
    Role: director
    Address: 6 Elm Row, Lasswade, Midlothian, EH18 1AQ
    Resigned On: December 5, 2005
    GRANT, Alexander
    Appointed On: January 27, 2003
    Occupation: N/A
    Role: director
    Address: Grant Hall, West Watten, Caithness, KW1 5XY
    Resigned On: October 7, 2003
    GRANT, Barboura Patricia
    Appointed On: February 25, 2003
    Occupation: N/A
    Role: director
    Address: Grant Hall, West Watten, Caithness, KW1 5XY
    Resigned On: October 7, 2003
    JAMES, Sebastian Richard Edward Cuthbert, The Honourable
    Appointed On: October 7, 2009
    Occupation: N/A
    Role: director
    Address: Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TG
    Resigned On: March 4, 2010
    KHODADEEN, Yassin
    Appointed On: March 31, 2015
    Occupation: N/A
    Role: director
    Address: Environcom, Spittlegate Level, Grantham, Lincolnshire, NG31 7UH, England
    Resigned On: August 7, 2018
    MILLIKEN, William John
    Appointed On: May 1, 2006
    Occupation: N/A
    Role: director
    Address: 82 Moorburn Road, Largs, Ayrshire, KA30 9DE
    Resigned On: January 27, 2009
    MORRISON, Charles
    Appointed On: October 14, 2004
    Occupation: N/A
    Role: director
    Address: 2 Lithgow Avenue, Langbank, Renfrewshire, PA14 6XQ
    Resigned On: April 11, 2007
    PARKIN, Graeme Michael
    Appointed On: July 4, 2013
    Occupation: N/A
    Role: director
    Address: Mbm Commercial Llp, 5th Floor,, 125 Princes Street, Edinburgh, EH2 4AD
    Resigned On: February 29, 2016
    PARSONS, Jonathan Andrew
    Appointed On: July 13, 2011
    Occupation: N/A
    Role: director
    Address: Environcom, Spittlegate Level, Grantham, NG31 7UH, England
    Resigned On: December 5, 2023
    POTTS, Stewart Gavin
    Appointed On: April 28, 2009
    Occupation: N/A
    Role: director
    Address: The Blacksmiths House, Swan Street, Kingsclere, Newbury, Berkshire, RG20 5PP
    Resigned On: October 7, 2009
    PRIESTLEY, James Austin
    Appointed On: July 1, 2024
    Occupation: N/A
    Role: director
    Address: 49, Burnbrae Road, Linwood, Paisley, PA3 3BD, Scotland
    Resigned On: May 14, 2025
    QUIGLEY, Joseph
    Appointed On: January 27, 2003
    Occupation: N/A
    Role: director
    Address: 101 Cloch Road, Gourock, PA19 1AY
    Resigned On: June 29, 2010
    SAMUEL, Robert
    Appointed On: October 5, 2003
    Occupation: N/A
    Role: director
    Address: 2 Goshen Farm Steadings, Musselburgh, East Lothian, EH21 8JL
    Resigned On: February 16, 2011
    SHARMA, Kunal
    Appointed On: May 16, 2012
    Occupation: N/A
    Role: director
    Address: 8-10, High Street, Twyford, Reading, RG10 9AE, United Kingdom
    Resigned On: February 11, 2014
    SIMPSON, David, Dr
    Appointed On: January 27, 2003
    Occupation: N/A
    Role: director
    Address: Elvingston House, Gladsmuir, Tranent, East Lothian, EH33 1EH
    Resigned On: December 19, 2010
    SODHA, Jitesh Himatlal
    Appointed On: August 14, 2007
    Occupation: N/A
    Role: director
    Address: 104 Roseneath Road, London, SW11 6AQ
    Resigned On: February 8, 2008
    STEPHENSON, Crispin John
    Appointed On: December 24, 2015
    Occupation: N/A
    Role: director
    Address: 49 Burnbrae Road, 49 Burnbrae Road, Linwood, PA3 3BD, Scotland
    Resigned On: December 5, 2023
    STRAIN, Terence
    Appointed On: July 1, 2024
    Occupation: N/A
    Role: director
    Address: 49, Burnbrae Road, Linwood, Paisley, PA3 3BD, Scotland
    Resigned On: May 14, 2025
    TANDON, Vivek, Dr
    Appointed On: August 14, 2007
    Occupation: N/A
    Role: director
    Address: Strawberry Acre Farm, Beggars Hill Road Twyford, Reading, Berkshire, RG10 0UB
    Resigned On: December 5, 2023
    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
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    small
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    ENVIRONCOM LIMITED
    Company Number
    SC242647
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    March 2, 2026
    Next Due
    March 16, 2027
    Next Made Up To
    March 2, 2027
    Overdue
    No
    Date Of Creation
    January 21, 2003
    ETag
    8207cb5990c01fb55e42b01a015b68d3d10c992c
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    scotland
    Last Full Members List Date
    January 21, 2016
    Previous Company Names
    Ceased On
    January 29, 2003
    Effective From
    January 21, 2003
    Name
    DRAMACRUSH LIMITED
    Registered Office Address
    Address Line 1
    49 Burnbrae Road
    Address Line 2
    Linwood
    country
    Scotland
    Locality
    Paisley
    Post Code
    PA3 3BD
    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
      SK9209134530
    • Easting
      492091
    • Northing
      334530
    • Longitude
      -0.633292
    • Latitude
      52.900271
    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