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

Inutec LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Dorset
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Inutec LTD
  • Address
    ******************
  • SIC Codes
    38320
  • SIC Description
    Recovery of sorted materials
  • Company Number
    04433890
  • Listing UID
    93947
Google Advert
Location
  • Bldg B, 44 Ukaea Winfrith Site, Winfrith Newburgh, Dorchester DT2 8WQ, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    50.683594
  • Longitude
    -2.26147
  • Easting
    381624.0
  • Northing
    87137.0
  • Opportunities
    6
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU435827
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Tuesday, May 3, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    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
    CREIXELL SUREDA, Jordi
    Appointed On: November 4, 2013
    Occupation: N/A
    Role: secretary
    Address: 109, Avda Barcelona, 5 Planta, Sant Joan Despi, Barcelona, 08970, Spain
    JACKSON, Ian David
    Appointed On: May 11, 2021
    Occupation: N/A
    Role: secretary
    Address: Tradebe Inutec, Oak Road, Dorset Innovation Park, Winfrith Newburgh, Dorset, DT2 8WQ, England
    BEUTENMULLER, Andrew Piers Crowther
    Appointed On: June 6, 2019
    Occupation: N/A
    Role: director
    Address: Atlas House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY
    CHAMBERS, Trevor Norman
    Appointed On: June 28, 2025
    Occupation: N/A
    Role: director
    Address: Atlas House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY
    CREIXELL DE VILLALONGA, Victor
    Appointed On: December 17, 2025
    Occupation: N/A
    Role: director
    Address: Atlas House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY
    JACKSON, Ian David
    Appointed On: May 11, 2021
    Occupation: N/A
    Role: director
    Address: Tradebe Inutec, Oak Road, Dorset Innovation Park, Winfrith Newburgh, Dorset, DT2 8WQ, England
    RANDALL, Robin
    Appointed On: January 18, 2024
    Occupation: N/A
    Role: director
    Address: Atlas House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY
    SEGARRA, Oriol
    Appointed On: May 11, 2021
    Occupation: N/A
    Role: director
    Address: Avingupa Barcelona 109, 08970, Sant Joan Despi, Spain
    CARDENAS LOPEZ, Denise Xiomara
    Appointed On: January 30, 2019
    Occupation: N/A
    Role: secretary
    Address: B44, Ukaea Winfrith Site, Winfrith Newburgh, Dorchester, DT2 8WQ, England
    Resigned On: May 11, 2021
    FAULKNER, Andrew Stuart
    Appointed On: September 3, 2006
    Occupation: N/A
    Role: secretary
    Address: 23 Greenacres, Downton, Salisbury, Wiltshire, SP5 3NG
    Resigned On: July 24, 2009
    KIMMETT, Stephen Francis
    Appointed On: May 6, 2010
    Occupation: N/A
    Role: secretary
    Address: B44 Winfrith, Dorchester, Dorset, DT2 8WQ
    Resigned On: November 4, 2013
    RUSSELL, Keith John
    Appointed On: May 8, 2002
    Occupation: N/A
    Role: secretary
    Address: Elsfield Crafts End, Chilton, Didcot, Oxfordshire, OX11 0SA
    Resigned On: September 2, 2006
    LONDON LAW SECRETARIAL LIMITED
    Appointed On: May 8, 2002
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
    Resigned On: May 8, 2002
    BLEASDALE, Peter Anthony
    Appointed On: May 1, 2009
    Occupation: N/A
    Role: director
    Address: B44 Winfrith, Dorchester, Dorset, DT2 8WQ
    Resigned On: November 4, 2013
    BUTTER, Kevin, Dr
    Appointed On: September 4, 2006
    Occupation: N/A
    Role: director
    Address: Rivendell, High Street Winfrith, Newburgh, Dorset, DT2 8JN
    Resigned On: February 10, 2010
    CARDENAS LOPEZ, Denise Xiomara
    Appointed On: January 30, 2019
    Occupation: N/A
    Role: director
    Address: B44, Ukaea Winfrith Site, Winfrith Newburgh, Dorchester, DT2 8WQ, England
    Resigned On: May 11, 2021
    COOPER, Colin Arthur, Dr
    Appointed On: March 20, 2006
    Occupation: N/A
    Role: director
    Address: Mountain Ash, East Burton Road Wool, Wareham, Dorset, BH20 6HE
    Resigned On: June 30, 2008
    CREIXELL DE VILLALONGA, Victor
    Appointed On: November 4, 2013
    Occupation: N/A
    Role: director
    Address: Atlas House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, England
    Resigned On: May 11, 2021
    DALES, Kristian
    Appointed On: March 31, 2021
    Occupation: N/A
    Role: director
    Address: Atlas House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY
    Resigned On: April 27, 2023
    FAULKNER, Andrew Stuart
    Appointed On: September 3, 2006
    Occupation: N/A
    Role: director
    Address: 23 Greenacres, Downton, Salisbury, Wiltshire, SP5 3NG
    Resigned On: July 24, 2009
    HOLT, Nicholas Scowcroft
    Appointed On: September 4, 2006
    Occupation: N/A
    Role: director
    Address: 40 Church Street, Upwey, Weymouth, Dorset, DT3 5QB
    Resigned On: June 28, 2025
    JOLLIFFE, Chris
    Appointed On: June 6, 2019
    Occupation: N/A
    Role: director
    Address: Atlas House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY
    Resigned On: May 11, 2021
    KENDALL, Robert Bradley
    Appointed On: September 1, 2006
    Occupation: N/A
    Role: director
    Address: 54, Jermyn Street, London, SW1Y 6LX
    Resigned On: November 4, 2013
    KIMMETT, Stephen Francis
    Appointed On: May 6, 2010
    Occupation: N/A
    Role: director
    Address: Whittle Close Engineer Park, Whittle Close, Factory Road, Sandycroft, Deeside, Clwyd, CH5 2QE, United Kingdom
    Resigned On: November 4, 2013
    LEE, David John, Dr
    Appointed On: September 4, 2006
    Occupation: N/A
    Role: director
    Address: Clonard House, 9 Watton View, West Allington, Bridport, Dorset, DT6 5QZ, United Kingdom
    Resigned On: November 4, 2013
    LINDSAY, David
    Appointed On: May 8, 2002
    Occupation: N/A
    Role: director
    Address: 92 Sandringham Road, Watford, Hertfordshire, WD24 7BE
    Resigned On: September 2, 2006
    MAYOR, Amanda Jean
    Appointed On: May 1, 2009
    Occupation: N/A
    Role: director
    Address: B44 Winfrith, Dorchester, Dorset, DT2 8WQ
    Resigned On: July 31, 2010
    MCGOWN, James Stewart
    Appointed On: November 4, 2013
    Occupation: N/A
    Role: director
    Address: Atlas House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, England
    Resigned On: November 19, 2015
    MOLENAAR, Robert
    Appointed On: September 23, 2015
    Occupation: N/A
    Role: director
    Address: Atlas House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY
    Resigned On: October 29, 2018
    MULHOLLAND, Brian
    Appointed On: January 30, 2019
    Occupation: N/A
    Role: director
    Address: Atlas House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY
    Resigned On: January 18, 2024
    POOLEY, Derek
    Appointed On: September 4, 2006
    Occupation: N/A
    Role: director
    Address: 11 Halls Close, Drayton, Abingdon, Oxon, OX14 4LU
    Resigned On: August 31, 2008
    PORT, David Charles
    Appointed On: June 1, 2006
    Occupation: N/A
    Role: director
    Address: Spellar Park, Brandsby, York, North Yorkshire, YO61 4RN
    Resigned On: July 16, 2014
    RANDALL, Robin
    Appointed On: October 9, 2018
    Occupation: N/A
    Role: director
    Address: Atlas House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY
    Resigned On: March 31, 2021
    ROUTLEDGE, Kevin Timothy
    Appointed On: May 12, 2008
    Occupation: N/A
    Role: director
    Address: 156 Victoria Park Road, Leicester, Leicestershire, LE2 1XD
    Resigned On: July 16, 2014
    RUSSELL, Keith John
    Appointed On: May 8, 2002
    Occupation: N/A
    Role: director
    Address: Elsfield Crafts End, Chilton, Didcot, Oxfordshire, OX11 0SA
    Resigned On: March 23, 2006
    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
    audit-exemption-subsidiary
    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
    INUTEC LIMITED
    Company Number
    04433890
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    April 17, 2025
    Next Due
    May 1, 2026
    Next Made Up To
    April 17, 2026
    Overdue
    No
    Date Of Creation
    May 8, 2002
    ETag
    c8b841aa4c32ab8e58b5386212217749a4672c7b
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 16, 2016
    Previous Company Names
    Ceased On
    November 3, 2009
    Effective From
    May 8, 2002
    Name
    WASTE MANAGEMENT TECHNOLOGY LIMITED
    Registered Office Address
    Address Line 1
    Atlas House Third Avenue
    Address Line 2
    Globe Park
    Locality
    Marlow
    Post Code
    SL7 1EY
    Region
    Buckinghamshire
    Type
    ltd

    You May Also Be Interested In

    Waste Trade Plastic LTD Trading AS Wastetrade Online Verified listing

    • Flat 72, Pulse Court, Maxwell Road, Romford, RM7 0FG
    • Havering
    • Collection of non-hazardous waste, Treatment and disposal of non-hazardous waste, Recovery of sorted materials, Remediation activities and other waste management services
    • Broker, Dealer

    Waterloo Business Management LTD Verified listing

    • Waterloo Business Management, Gould Street, Oldham, OL1 3LL
    • Oldham
    • Recovery of sorted materials
    • Carrier, Broker, Dealer

    Sun Recycling Limited Verified listing

    • 3, Godwin Road, Earlstrees Industrial Estate, Corby, NN17 4DS
    • North Northamptonshire
    • Recovery of sorted materials
    • Carrier, Broker, Dealer

    AWS Recycling LTD Verified listing

    • A W S, 57, ST. Clements Road, Birmingham, B7 5AF
    • Birmingham
    • Collection of non-hazardous waste, Recovery of sorted materials
    • Carrier, Broker, Dealer

    ANA Enviro Services LTD Verified listing

    • 141-143 High Street, Hampton Hill, Hampton, Midddlesex, TW12 1NJ
    • Richmond upon Thames
    • Recovery of sorted materials, Maintenance and repair of motor vehicles, Management of real estate on a fee or contract basis
    • Carrier, Broker, Dealer

    FGS Organics Limited Verified listing

    • Stanford Bridge Farm, Pluckley, Ashford, TN27 0RU
    • Ashford
    • Collection of non-hazardous waste, Treatment and disposal of non-hazardous waste, Recovery of sorted materials
    • Carrier, Broker, Dealer

    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