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

High Green H W R C (VEOLIA ES SHEFFIELD LIMITED) Verified listing Verified listing

  • Site Type
    Household Waste Amenity Site
  • Local Authority
    Sheffield
  • 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
    High Green H W R C
  • Waste Management Licence No
    61625
  • Licence Holder Name
    VEOLIA ES SHEFFIELD LIMITED
  • Site Address
    Veolia E S Sheffield Limited, Greaves Lane, High Green, Sheffield, South Yorkshire, S35 4GR
  • Site Type
    Household Waste Amenity Site
  • Site Type Code
    A13
  • Company Number
    03709317
Google Advert
Site Location
  • 11 Greaves Ln, High Green, Sheffield S35 4GR, UK

    Get Directions
Google Advert
Geolocation Details
  • Site Grid Reference
    SK3363298350
  • Easting
    433632
  • Northing
    398350
  • Longitude
    -1.492369
  • Latitude
    53.478178
Get In Touch With Us

    Google Advert
    Permit Information
    • Permit Number
      PP3198ZP
    • Pre EA Permit Ref
      61625
    • Status
      Issued
    Local Details
    • Local Authority
      Sheffield
    • Parliamentary Constituency
      Penistone and Stocksbridge
    • Ward
      West Ecclesfield
    • Primary Care Trust
      Sheffield
    • Local Authority District
      Sheffield
    • Built Up Area
      Chapeltown 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
    SWAINSBURY, Katherine
    Appointed On: October 31, 2025
    Occupation: N/A
    Role: secretary
    Address: 210, Pentonville Road, London, N1 9JY
    BELLYNCK, Christophe
    Appointed On: January 22, 2019
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY
    CLAVIE, Valerie Isabelle Marie
    Appointed On: June 30, 2021
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY
    KNIPE, Tracy Jayne
    Appointed On: July 1, 2024
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY
    MACPHAIL, Donald John Fraser
    Appointed On: February 21, 2020
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY
    BERRY, Richard Douglas
    Appointed On: January 1, 2009
    Occupation: N/A
    Role: secretary
    Address: 8th, Floor 210, Pentonville Road, London, N1 9JY, England
    Resigned On: January 1, 2012
    GOUGH, Celia Rosalind
    Appointed On: March 31, 2025
    Occupation: N/A
    Role: secretary
    Address: 210, Pentonville Road, London, N1 9JY
    Resigned On: October 31, 2025
    HUNT, Robert Charles
    Appointed On: December 1, 2011
    Occupation: N/A
    Role: secretary
    Address: 210, Pentonville Road, London, N1 9JY, England
    Resigned On: May 29, 2014
    HUNT, Robert Charles
    Appointed On: January 2, 2003
    Occupation: N/A
    Role: secretary
    Address: The Chestnuts, The Ley Box, Corsham, Wiltshire, SN13 8JX
    Resigned On: January 1, 2009
    KUTNER, John Michael
    Appointed On: February 2, 1999
    Occupation: N/A
    Role: secretary
    Address: 34 The Fairway, New Barnet, Barnet, Hertfordshire, EN5 1HN
    Resigned On: January 2, 2003
    LAMBERT, Benjamin Peter
    Appointed On: May 29, 2014
    Occupation: N/A
    Role: secretary
    Address: 210, Pentonville Road, London, N1 9JY, England
    Resigned On: March 31, 2025
    RM REGISTRARS LIMITED
    Appointed On: February 2, 1999
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: Second Floor, 80 Great Eastern Street, London, EC2A 3RX
    Resigned On: February 2, 1999
    DE SAINT QUENTIN, Axel
    Appointed On: May 19, 2006
    Occupation: N/A
    Role: director
    Address: 5l Portman Mansions, Chiltern Street, London, W1M 1PU
    Resigned On: October 1, 2009
    DU PELOUX DE SAINT ROMAIN, Cyrille
    Appointed On: January 2, 2003
    Occupation: N/A
    Role: director
    Address: 89 Kensington Court Mansions, London, W8 5DU
    Resigned On: June 12, 2007
    DUPONT MADINIER, Edouard Jacques
    Appointed On: February 2, 1999
    Occupation: N/A
    Role: director
    Address: 235 South Lodge, Knightsbridge, London, SW7 1DG
    Resigned On: February 17, 2000
    GALLAGHER, Neil Vincent
    Appointed On: January 22, 2019
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY
    Resigned On: June 30, 2020
    GERRARD, David Andrew
    Appointed On: October 1, 2009
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY, England
    Resigned On: June 30, 2021
    GILMOUR, Philip
    Appointed On: June 20, 2011
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY, England
    Resigned On: January 8, 2020
    GOURVENNEC, Michel Jean Jacques
    Appointed On: December 8, 1999
    Occupation: N/A
    Role: director
    Address: 77 Wheel House, Burrells Wharf Westferry Road, London, E14 3TB
    Resigned On: January 2, 2003
    GRAVESON, Gavin Howard
    Appointed On: December 31, 2008
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY, England
    Resigned On: January 2, 2019
    HARDY-WILSON, Nigel Andrew
    Appointed On: November 19, 2013
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY, England
    Resigned On: May 30, 2025
    HUNT, Robert Charles
    Appointed On: June 20, 2011
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY, England
    Resigned On: October 31, 2018
    KUTNER, John Michael
    Appointed On: February 2, 1999
    Occupation: N/A
    Role: director
    Address: 34 The Fairway, New Barnet, Barnet, Hertfordshire, EN5 1HN
    Resigned On: December 31, 2008
    LEVETT, Paul Michael
    Appointed On: July 23, 2007
    Occupation: N/A
    Role: director
    Address: 8th, Floor 210, Pentonville Road, London, N1 9JY, England
    Resigned On: April 8, 2011
    SIMPSON, Martin Ian
    Appointed On: August 1, 2001
    Occupation: N/A
    Role: director
    Address: Veolia House, 154a Pentonville Road, London, N1 9PE
    Resigned On: October 1, 2010
    SPAUL, Thomas
    Appointed On: August 1, 2001
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY, England
    Resigned On: September 30, 2013
    SWANN, Katherine Anne
    Appointed On: July 2, 2020
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY
    Resigned On: July 1, 2024
    WILLIAMS, Nigel
    Appointed On: October 1, 2010
    Occupation: N/A
    Role: director
    Address: 210, Pentonville Road, London, N1 9JY, England
    Resigned On: December 17, 2013
    RM NOMINEES LIMITED
    Appointed On: February 2, 1999
    Occupation: N/A
    Role: corporate-nominee-director
    Address: Second Floor, 80 Great Eastern Street, London, EC2A 3RX
    Resigned On: February 2, 1999
    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
    VEOLIA ES SHEFFIELD LIMITED
    Company Number
    03709317
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    August 30, 2025
    Next Due
    September 13, 2026
    Next Made Up To
    August 30, 2026
    Overdue
    No
    Date Of Creation
    February 2, 1999
    ETag
    2114dd4f5d1bb1fddb6f4edaade0851324f4d4ef
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    August 30, 2015
    Previous Company Names
    Ceased On
    February 3, 2006
    Effective From
    June 6, 2001
    Name
    ONYX SHEFFIELD LIMITED
    Ceased On
    June 6, 2001
    Effective From
    February 2, 1999
    Name
    ONYX SURREY LIMITED
    Registered Office Address
    Address Line 1
    210 Pentonville Road
    Locality
    London
    Post Code
    N1 9JY
    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
      SK3363298350
    • Easting
      433632
    • Northing
      398350
    • Longitude
      -1.492369
    • Latitude
      53.478178
    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

    Sheat Manor Farm (ISLAND ENVIRONMENTAL HYGIENE LIMITED) Verified listing

    • Sheat Manor, Chillerton, Newport, Isle Of Wight, PO30 3EN
    • Isle of Wight
    • Clinical Waste Transfer Station

    Land Adjacent To Salter Hebble (BRITISH WATERWAYS BOARD) Verified listing

    • Land Adjacent To Salterhebble Locks, Stainland Road, Salterhebble, Halifax, West Yorkshire, HX3 0TP
    • Calderdale
    • Household, Commercial & Industrial Waste T Stn

    Stock Road Recycling Centre (VEOLIA ES (UK) LIMITED) Verified listing

    • Stock Road Recycling Centre, Stock Road, Southend On Sea, Essex, SS2 5QF
    • Southend-on-Sea
    • Household Waste Amenity Site

    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