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

Hayes Depot (SOUTHERN ELECTRIC POWER DISTRIBUTION PLC) Verified listing Verified listing

  • Site Type
    Storage of electrical insulating oils
  • Local Authority
    Hillingdon
  • 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
    Hayes Depot
  • Waste Management Licence No
    401723
  • Licence Holder Name
    SOUTHERN ELECTRIC POWER DISTRIBUTION PLC
  • Site Address
    Elystan Business Centre, Springfield Road, Hayes, Middlesex, UB4 0UP
  • Site Type
    Storage of electrical insulating oils
  • Site Type Code
    S1215 No 15
  • Company Number
    04094290
Shortcode
Site Location
  • Uxbridge Road Retail Park, Springfield Road Retail Park, Hayes UB4 0UP, UK

    Get Directions
Shortcode
Geolocation Details
  • Site Grid Reference
    TQ1142280649
  • Easting
    511422
  • Northing
    180649
  • Longitude
    -0.397123
  • Latitude
    51.514266
Get In Touch With Us

    500x500 Banner Advert
    Permit Information
    • Permit Number
      CB3000CU
    • Pre EA Permit Ref
      401723
    • Status
      Issued
    • Issued Date
      November 5, 2015
    • Variation Date
      November 5, 2015
    • Date Effective
      November 5, 2015
    Local Details
    • Local Authority
      Hillingdon
    • Parliamentary Constituency
      Hayes and Harlington
    • Ward
      Wood End
    • Primary Care Trust
      Hillingdon
    • Local Authority District
      Hillingdon
    • Built Up Area
      Greater London 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
    DANCER, Nick
    Appointed On: August 1, 2025
    Occupation: N/A
    Role: secretary
    Address: No.1 Forbury Place, 43 Forbury Road, Reading, RG1 3JH, United Kingdom
    ALGAARD, Eliane Marthe Jeanne Marie, Dr
    Appointed On: August 21, 2020
    Occupation: Operations Director
    Role: director
    Address: No.1 Forbury Place, 43 Forbury Road, Reading, RG1 3JH, United Kingdom
    BROWN, Paul Scott
    Appointed On: June 1, 2024
    Occupation: Director
    Role: director
    Address: Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ, Scotland
    BURCHELL, Christopher Derek Dyne
    Appointed On: January 4, 2021
    Occupation: Managing Director, Distribution
    Role: director
    Address: No.1 Forbury Place, 43 Forbury Road, Reading, RG1 3JH, United Kingdom
    FRERK, Maxine
    Appointed On: May 1, 2023
    Occupation: Director
    Role: director
    Address: Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ, Scotland
    MANUELPILLAI, Dinesh Michael
    Appointed On: June 30, 2023
    Occupation: Director
    Role: director
    Address: No.1 Forbury Place, 43 Forbury Road, Reading, RG1 3JH, United Kingdom
    NEENAN, Klair
    Appointed On: October 1, 2023
    Occupation: Company Director
    Role: director
    Address: Red Oak South, South County Business Park, Leopardstown, Dublin, 18, Ireland
    PEACOCK, Samuel John
    Appointed On: May 1, 2023
    Occupation: Director
    Role: director
    Address: Sse, 111 Buckingham Palace Road, London, SW1W 0SR, England
    PHILLIPS-DAVIES, Paul Morton Alistair
    Appointed On: April 3, 2023
    Occupation: Director
    Role: director
    Address: Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ, Scotland
    DONNELLY, Lawrence John Vincent
    Appointed On: March 19, 2001
    Occupation: N/A
    Role: secretary
    Address: Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ
    Resigned On: January 22, 2009
    GETTINBY, Helen
    Appointed On: July 1, 2014
    Occupation: N/A
    Role: secretary
    Address: Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ, Scotland
    Resigned On: June 2, 2015
    MANDERSON, Lilian
    Appointed On: January 22, 2009
    Occupation: N/A
    Role: secretary
    Address: Inveralmond House, 200 Dunkeld Road, Perth, Perthshire, PH1 3AQ
    Resigned On: June 30, 2014
    MCCOMBE, Helen Elizabeth
    Appointed On: October 26, 2022
    Occupation: N/A
    Role: secretary
    Address: 1, Waterloo Street, Glasgow, G2 6AY, United Kingdom
    Resigned On: August 1, 2025
    MCLAUGHLIN, Mark
    Appointed On: June 2, 2015
    Occupation: N/A
    Role: secretary
    Address: Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ, Scotland
    Resigned On: October 26, 2022
    D.W. COMPANY SERVICES LIMITED
    Appointed On: October 23, 2000
    Occupation: N/A
    Role: corporate-secretary
    Address: 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN
    Resigned On: March 19, 2001
    ALEXANDER, Fraser Mcgregor
    Appointed On: October 1, 2002
    Occupation: Chartered Accountant
    Role: director
    Address: Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ
    Resigned On: April 3, 2023
    ALKIRWI, Mazin
    Appointed On: February 23, 2021
    Occupation: Chartered Accountant
    Role: director
    Address: Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ, Scotland
    Resigned On: April 3, 2023
    BORTHWICK, Alistair John
    Appointed On: September 7, 2018
    Occupation: Chartered Accountant
    Role: director
    Address: 1, Waterloo Street, Glasgow, G2 6AY, United Kingdom
    Resigned On: June 28, 2019
    CARGILL, Dale Neil
    Appointed On: October 28, 2015
    Occupation: Company Director
    Role: director
    Address: Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ, Scotland
    Resigned On: January 23, 2020
    CRAWFORD, Douglas James
    Appointed On: October 23, 2000
    Occupation: Solicitor
    Role: director
    Address: 37 The Steils, Edinburgh, EH10 5XD
    Resigned On: March 19, 2001
    FUNNELL, Ian Grant
    Appointed On: November 30, 2009
    Occupation: Director Of Major Projects
    Role: director
    Address: Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ
    Resigned On: October 12, 2012
    GARDNER, David
    Appointed On: November 16, 2012
    Occupation: Chartered Engineer
    Role: director
    Address: Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ, Scotland
    Resigned On: January 31, 2019
    HOGARTH, Stuart John
    Appointed On: January 24, 2011
    Occupation: Operations Director
    Role: director
    Address: No.1 Forbury Place, 43 Forbury Road, Reading, RG1 3JH, United Kingdom
    Resigned On: March 23, 2020
    HOOD, Colin William
    Appointed On: March 19, 2001
    Occupation: Chief Operating Officer
    Role: director
    Address: Inveralmond House, 200 Dunkeld Road, Perth, Perthshire, PH1 3AQ
    Resigned On: September 15, 2011
    KENNEDY, Steven Alexander
    Appointed On: March 11, 2002
    Occupation: Power Systems Financial Contro
    Role: director
    Address: Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ, Scotland
    Resigned On: September 7, 2018
    LAUGHLAND, James Graham
    Appointed On: March 19, 2001
    Occupation: Chartered Accountant
    Role: director
    Address: Ardura, Fairmount Terrace, Perth, Perthshire, PH2 7AS
    Resigned On: February 20, 2002
    MACTAGGART, Alexander John Lorne
    Appointed On: February 23, 2021
    Occupation: Director
    Role: director
    Address: Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ, Scotland
    Resigned On: April 3, 2023
    MARCHANT, Ian Derek
    Appointed On: March 19, 2001
    Occupation: Accountant
    Role: director
    Address: 45 Craigcrook Road, Edinburgh, Midlothian, EH4 3PH
    Resigned On: October 1, 2002
    MARSHALL, Katherine Helen
    Appointed On: December 14, 2017
    Occupation: Company Director
    Role: director
    Address: Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ, Scotland
    Resigned On: September 30, 2023
    MATHIESON, Mark William
    Appointed On: November 21, 2007
    Occupation: Director Of Distribution
    Role: director
    Address: 55, Vastern Road, Reading, Berkshire, RG1 8BU, Ireland
    Resigned On: December 12, 2014
    MCDONALD, Robert
    Appointed On: January 31, 2019
    Occupation: Managing Director, Regulation And Strategy
    Role: director
    Address: Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ, Scotland
    Resigned On: April 3, 2023
    MCDONALD, Robert
    Appointed On: June 1, 2015
    Occupation: Managing Director, Regulation And Strategy
    Role: director
    Address: Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ, Scotland
    Resigned On: December 14, 2017
    MCDONALD, Robert
    Appointed On: November 30, 2009
    Occupation: Director Of Regulation
    Role: director
    Address: Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ
    Resigned On: January 21, 2011
    MCEWEN, Rachel
    Appointed On: May 27, 2016
    Occupation: Company Director
    Role: director
    Address: Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ, Scotland
    Resigned On: May 1, 2023
    MCLEOD, Aileen Elizabeth, Dr
    Appointed On: January 24, 2011
    Occupation: Head Of Regulation , Networks
    Role: director
    Address: Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ, Scotland
    Resigned On: March 31, 2015
    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, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    SOUTHERN ELECTRIC POWER DISTRIBUTION PLC
    Company Number
    04094290
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    November 1, 2024
    Next Due
    November 15, 2025
    Next Made Up To
    November 1, 2025
    Overdue
    No
    Date Of Creation
    October 23, 2000
    ETag
    5359f8bb65628cea9e18a656622d1509430e4404
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    November 1, 2015
    Previous Company Names
    Ceased On
    March 6, 2001
    Effective From
    January 10, 2001
    Name
    SSE DISTRIBUTION (SOUTH) LIMITED
    Ceased On
    January 10, 2001
    Effective From
    October 23, 2000
    Name
    DUNWILCO (828) LIMITED
    Registered Office Address
    Address Line 1
    No.1 Forbury Place
    Address Line 2
    43 Forbury Road
    country
    United Kingdom
    Locality
    Reading
    Post Code
    RG1 3JH
    Type
    plc
    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
      TQ1142280649
    • Easting
      511422
    • Northing
      180649
    • Longitude
      -0.397123
    • Latitude
      51.514266
    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

    Mobile Plant SR2008 No 27 (RCS ENVIRONMENTAL SOLUTIONS LIMITED) Verified listing

    • Mobile Plant
    • Mobile Plant for remediation of land

    Tameside M B C Inert Landfill Site (TAMESIDE M B C) Verified listing

    • Quarry Street, Quarry Street, Stalybridge, Ashton Under Lyne, Lancashire, OL6 6DL
    • Tameside
    • Landfill taking Non-Biodegradeable Wastes

    P S W Metals Ltd (P S W METALS LIMITED) Verified listing

    • Grange Court, Grange Court, The Industrial Estate, Westbury On Severn, Gloucestershire, GL14 1PL
    • Forest of Dean
    • Physical Treatment Facility

    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