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

Halifax Transfer Station (SUEZ RECYCLING AND RECOVERY UK LTD) Verified listing Verified listing

  • Site Type
    Household, Commercial & Industrial Waste T Stn
  • Local Authority
    Calderdale
  • 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
    Halifax Transfer Station
  • Waste Management Licence No
    60804
  • Licence Holder Name
    SUEZ RECYCLING AND RECOVERY UK LTD
  • Site Address
    Lee Bank, Old Lane, Halifax, West Yorkshire, HX3 6TF
  • Site Type
    Household, Commercial & Industrial Waste T Stn
  • Site Type Code
    A11
  • Company Number
    02291198
Shortcode
Site Location
  • 2 Terrace Gardens, Halifax HX3 6LY, UK

    Get Directions
Shortcode
Geolocation Details
  • Site Grid Reference
    SE0867126195
  • Easting
    408671
  • Northing
    426195
  • Longitude
    -1.868801
  • Latitude
    53.731888
Get In Touch With Us

    500x500 Banner Advert
    Permit Information
    • Permit Number
      AP3491SA
    • Pre EA Permit Ref
      60804
    • Status
      Issued
    • Issued Date
      January 4, 1996
    • Variation Date
      January 4, 1996
    • Date Effective
      January 4, 1996
    Local Details
    • Local Authority
      Calderdale
    • Parliamentary Constituency
      Halifax
    • Ward
      Ovenden
    • Primary Care Trust
      Calderdale
    • Local Authority District
      Calderdale
    • Built Up Area
      West Yorkshire 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
    THOMPSON, Mark Hedley
    Appointed On: January 5, 2009
    Occupation: Head Of Legal And Comapny Secretary
    Role: secretary
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    MAYSON, Gary, Mr.
    Appointed On: January 1, 2020
    Occupation: Director
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    SCANLON, John James, Mr.
    Appointed On: January 5, 2009
    Occupation: Chief Operating Officer
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    THORN, Christopher Derrick, Mr.
    Appointed On: February 1, 2020
    Occupation: Director
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    COOPER, Elizabeth Jayne Clare
    Appointed On: July 1, 2001
    Occupation: N/A
    Role: secretary
    Address: 39 Church Road, Harlington, Bedfordshire, LU5 6LE
    Resigned On: July 31, 2003
    KNIGHT, Joan
    Appointed On: July 18, 2001
    Occupation: Legal Assistant
    Role: secretary
    Address: 49 Oakdale, Bracknell, Berkshire, RG12 0TG
    Resigned On: September 1, 2001
    MCKENNA-MAYES, Graham Arthur
    Appointed On: July 31, 2003
    Occupation: Operations Director
    Role: secretary
    Address: 38 Bremer Road, Staines, Middlesex, TW18 4HU
    Resigned On: January 5, 2009
    SCANLON, John James
    Appointed On: January 5, 2009
    Occupation: Director
    Role: secretary
    Address: 1, Waldenbury Place, Kings Close, Beaconsfield, Buckinghamshire, HP9 1GN
    Resigned On: January 5, 2009
    THORNE, Simon John
    Appointed On: July 31, 1997
    Occupation: N/A
    Role: secretary
    Address: Walnut Cottage Englemere Park, Kings Ride, Ascot, Berkshire, SL5 8AE
    Resigned On: June 30, 2001
    CLIFFORD CHANCE SECRETARIES LIMITED
    Appointed On: N/A
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 10 Upper Bank Street, London, E14 5JJ
    Resigned On: May 19, 1999
    BARLOW, Andrew Richard
    Appointed On: N/A
    Occupation: Company Director
    Role: director
    Address: Badgers Bend Bagshot Road, Chobham, Woking, Surrey, GU24 8SJ
    Resigned On: June 1, 1999
    BLUSZTEJN, Marc
    Appointed On: December 2, 1997
    Occupation: Vice President-Sita France
    Role: director
    Address: 8 Bis, Rue Bailly, 92200 Neuilly-Sur-Seine, France
    Resigned On: September 15, 1999
    BRONGNIART, Phillipe
    Appointed On: N/A
    Occupation: Company President
    Role: director
    Address: 20 Rue Du Petit Muse, Paris 4eme, FOREIGN, France
    Resigned On: December 10, 1993
    CARNEAU, Pierre
    Appointed On: February 8, 1989
    Occupation: Company Director
    Role: director
    Address: 239 Popes Lane Gunnersbury Park, Ealing, London, W5 4NH
    Resigned On: October 28, 1999
    CHAPRON, Christophe Andre Bernard
    Appointed On: February 19, 2007
    Occupation: Chief Finance Officer
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    Resigned On: February 29, 2016
    DE LA CHAPELLE, Philippe George
    Appointed On: January 26, 1995
    Occupation: Director
    Role: director
    Address: 3 Rue Leverrier, Paris, 75006, France
    Resigned On: February 7, 1997
    DOBLE, Charles John
    Appointed On: March 23, 1998
    Occupation: General Manager
    Role: director
    Address: Nieuw Blaric Ummerweg 23, Huizen 1272 Rk, Netherlands, FOREIGN
    Resigned On: September 15, 1999
    DUVAL, Florent Thierry Antoine
    Appointed On: February 1, 2016
    Occupation: Chief Finance Officer
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    Resigned On: October 31, 2021
    FOSTER, David
    Appointed On: December 6, 2012
    Occupation: Company Director
    Role: director
    Address: Sita House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    Resigned On: November 30, 2013
    GILLATT, Peter John
    Appointed On: July 31, 2003
    Occupation: Director
    Role: director
    Address: Gables Farm, Main Street, Long Whatton, Loughborough, Leicestershire, LE12 5DF
    Resigned On: October 31, 2006
    GOODFELLOW, Ian Frederick
    Appointed On: May 19, 1999
    Occupation: Director
    Role: director
    Address: Highlands Harewood Drive, Cold Ash, Thatcham, Berkshire, RG18 9PF
    Resigned On: May 31, 2003
    GORDON, Marek Robert
    Appointed On: March 30, 2009
    Occupation: Non - Executive Director
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    Resigned On: March 31, 2016
    GORDON, Marek Robert
    Appointed On: May 19, 1999
    Occupation: Director
    Role: director
    Address: 7 Woodbank Avenue, Gerrards Cross, Buckinghamshire, SL9 7PY
    Resigned On: January 5, 2009
    GRAVESON, Gavin
    Appointed On: May 19, 1999
    Occupation: Director
    Role: director
    Address: 5 Kington Rise, Claverdon, Warwick, Warwickshire, CV35 8PN
    Resigned On: May 1, 2000
    HESPE, David Anthony
    Appointed On: May 19, 1999
    Occupation: Director
    Role: director
    Address: 15 Birds Hill Road, Eastcote, Northamptonshire, NN12 8NF
    Resigned On: September 1, 2002
    HJORT, Per-Anders
    Appointed On: May 31, 2003
    Occupation: Managing Director
    Role: director
    Address: Flat 76, 21 Sheldon Square, Paddington London, W2 6DS
    Resigned On: October 1, 2008
    HOUDART, Eric
    Appointed On: N/A
    Occupation: Financial Manager
    Role: director
    Address: 78 Avenue Doumer, Paris 75116, France
    Resigned On: June 5, 1998
    LEAVER, John Frederick
    Appointed On: May 19, 1999
    Occupation: Managing Director
    Role: director
    Address: 95 Gloucester Road, Rudgeway, South Gloucester, BS35 2QS
    Resigned On: March 30, 2001
    LEBEL, Jean-Claude
    Appointed On: N/A
    Occupation: Director
    Role: director
    Address: 1 Rue Beaujon, 75000 Paris, France, FOREIGN
    Resigned On: November 1, 1997
    MELUL, Frederic Charles
    Appointed On: N/A
    Occupation: Executive
    Role: director
    Address: 119 Cranmer Court, Whitehead's Grove, London, SW3 3HE
    Resigned On: March 3, 1995
    PALMER-JONES, David Courtenay
    Appointed On: October 1, 2008
    Occupation: Chief Executive Officer
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    Resigned On: January 1, 2020
    PETRY, Jacques Francis
    Appointed On: January 24, 1997
    Occupation: Chairman & Chief Exec Officer
    Role: director
    Address: 11 Rue Saint Senoch, Paris, 75017, France
    Resigned On: September 15, 1999
    PIN, Dominique
    Appointed On: December 2, 1997
    Occupation: General Manager Sita Europe
    Role: director
    Address: 13 Rue Collette, Paris, 75017, France
    Resigned On: September 15, 1999
    PROMPSY, Jean Jacques
    Appointed On: December 10, 1993
    Occupation: Director
    Role: director
    Address: 5 Route De La Passerelle, 78110 Le Vesinet, France
    Resigned On: October 19, 1995
    SCHWARZ, Thierry Laurent
    Appointed On: October 19, 1995
    Occupation: Vice Pres Int Aff
    Role: director
    Address: 60 Avenue Jean Jaures, Meudon, France, 92190, FOREIGN
    Resigned On: November 6, 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
    December 31, 2023
    Period End On
    December 31, 2023
    Period Start On
    January 1, 2023
    Type
    full
    Next Accounts
    Due On
    September 30, 2025
    Overdue
    No
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Next Due
    September 30, 2025
    Next Made Up To
    December 31, 2024
    Overdue
    No
    Company Name
    SUEZ RECYCLING AND RECOVERY UK LTD
    Company Number
    02291198
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    July 1, 2024
    Next Due
    July 15, 2025
    Next Made Up To
    July 1, 2025
    Overdue
    No
    Date Of Creation
    August 30, 1988
    ETag
    769bd2551b4303f18614aa03d02ce107d833a7e3
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    March 8, 2016
    Previous Company Names
    Ceased On
    March 24, 2016
    Effective From
    August 30, 2002
    Name
    SITA UK LIMITED
    Ceased On
    August 30, 2002
    Effective From
    November 2, 2000
    Name
    SITA (GB) LIMITED
    Ceased On
    November 2, 2000
    Effective From
    February 22, 1993
    Name
    S.I.T.A. (GB) LIMITED
    Ceased On
    February 22, 1993
    Effective From
    January 21, 1992
    Name
    SITA (G.B.) LIMITED
    Ceased On
    January 21, 1992
    Effective From
    November 4, 1988
    Name
    SITACLEAN TECHNOLOGY LIMITED
    Ceased On
    November 4, 1988
    Effective From
    August 30, 1988
    Name
    BUCKSDENE LIMITED
    Registered Office Address
    Address Line 1
    Suez House
    Address Line 2
    Grenfell Road
    country
    England
    Locality
    Maidenhead
    Post Code
    SL6 1ES
    Region
    Berkshire
    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
      SE0867126195
    • Easting
      408671
    • Northing
      426195
    • Longitude
      -1.868801
    • Latitude
      53.731888
    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

    S R 2010 No4 (Almond John) Verified listing

    • Mobile Plant
    • Mobile plant for land spreading

    Pilkington Quarry (ARMSTRONGS AGGREGATES LIMITED) Verified listing

    • Pilkington Quarry, Makinson Lane, Horwich, Bolton, Lancashire, BL6 6RX
    • Bolton
    • Inert LF

    Edmonton ( Atlas) M R F (BIFFA G S ENVIRONMENTAL LIMITED) Verified listing

    • 12 Unit 2, Ardra Road, Enfield, London, N9 0BD
    • Enfield
    • 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