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

King's Lynn Sludge Treatment Centre (ANGLIAN WATER SERVICES LIMITED) Verified listing Verified listing

  • Site Type
    Biological Treatment Facility
  • Local Authority
    King's Lynn and West Norfolk
  • 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
    King's Lynn Sludge Treatment Centre
  • Waste Management Licence No
    100761
  • Licence Holder Name
    ANGLIAN WATER SERVICES LIMITED
  • Site Address
    Land / Premises At, Clockcase Lane, Clenchwarton, Kings Lynn, Norfolk, PE3 4BZ
  • Site Type
    Biological Treatment Facility
  • Site Type Code
    A23
  • Company Number
    02366656
Shortcode
Shortcode
Geolocation Details
  • Site Grid Reference
    TF6031522024
  • Easting
    560315
  • Northing
    322024
Get In Touch With Us

    500x500 Banner Advert
    Permit Information
    • Permit Number
      DP3692SL
    • Pre EA Permit Ref
      100761
    • Status
      Issued
    Local Details
    • Local Authority
      King's Lynn and West Norfolk
    • 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
    RUSSELL, Claire Tytherleigh
    Appointed On: August 24, 2005
    Occupation: N/A
    Role: secretary
    Address: Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, United Kingdom
    BARRY, John Richard
    Appointed On: November 23, 2020
    Occupation: Investor
    Role: director
    Address: Camulodunum Investments Ltd, 1 Park Row, Leeds, LS1 5AB, United Kingdom
    BICKERSTAFF, Anthony Oliver
    Appointed On: June 3, 2025
    Occupation: Company Director
    Role: director
    Address: Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, United Kingdom
    BRADLEY, Michael Paul
    Appointed On: November 28, 2024
    Occupation: Group Financial Officer
    Role: director
    Address: Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, United Kingdom
    DURRANT, Kathryn Louise
    Appointed On: March 26, 2024
    Occupation: Non-Executive Director
    Role: director
    Address: Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, United Kingdom
    FUNNELL, Ian Grant
    Appointed On: August 2, 2024
    Occupation: Director
    Role: director
    Address: Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, United Kingdom
    NASSUPHIS, Alexandros
    Appointed On: September 28, 2022
    Occupation: Investment Professional
    Role: director
    Address: Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, United Kingdom
    OGIER, Batiste Thomas Degaris
    Appointed On: November 24, 2021
    Occupation: Senior Principal
    Role: director
    Address: Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, United Kingdom
    PATEL, Zarin Homi
    Appointed On: October 31, 2018
    Occupation: Independent Director
    Role: director
    Address: Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, United Kingdom
    PHILLIPS-DAVIES, Paul Morton Alistair
    Appointed On: November 23, 2022
    Occupation: Chief Executive
    Role: director
    Address: Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, United Kingdom
    RIVAZ, Rosalind Catherine, Dr
    Appointed On: November 21, 2023
    Occupation: Chair And Non-Executive Director
    Role: director
    Address: Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, United Kingdom
    THURSTON, Mark John
    Appointed On: August 5, 2024
    Occupation: Ceo
    Role: director
    Address: Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, United Kingdom
    VASSILEVA, Albena Simeonova
    Appointed On: January 23, 2024
    Occupation: Investment Professional
    Role: director
    Address: Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, United Kingdom
    DICKINSON, Roger Martin
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 36 Glapthorn Road, Oundle, Peterborough, PE8 4JQ
    Resigned On: December 31, 1997
    FIRTH, Patrick
    Appointed On: January 21, 2005
    Occupation: N/A
    Role: secretary
    Address: The Cottage, High Street, Ellington Huntingdon, Cambs, PE28 0AB
    Resigned On: May 3, 2008
    FOX, Jacqueline Elizabeth
    Appointed On: August 31, 1999
    Occupation: N/A
    Role: secretary
    Address: Little Dormers, 3 Wicken Road, Newport, Essex, CB11 3QD
    Resigned On: February 1, 2002
    NICOLL, Peter
    Appointed On: December 31, 1997
    Occupation: N/A
    Role: secretary
    Address: Westerlee, Hawks Hill Guildford Road, Leatherhead, Surrey, KT22 9DP
    Resigned On: August 31, 1999
    SHEPHEARD, Geoffrey Arthur George
    Appointed On: August 23, 2004
    Occupation: N/A
    Role: secretary
    Address: Red Tiles, 62 Park Road, Woking, Surrey, GU22 7DB
    Resigned On: March 31, 2015
    TINN, Juana
    Appointed On: February 1, 2002
    Occupation: N/A
    Role: secretary
    Address: Whitwell House, Offord Cluny, Cambridge, Cambridgeshire, PE19 5RT, Uk
    Resigned On: January 20, 2005
    ADAMS, James
    Appointed On: August 1, 1992
    Occupation: Director
    Role: director
    Address: Fairwinds, Grange Walk, Wroxham, Norfolk, NR12
    Resigned On: November 26, 1993
    BILLINGHAM, Stephen Robert, Dr
    Appointed On: November 26, 2014
    Occupation: Company Director
    Role: director
    Address: Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6YJ, United Kingdom
    Resigned On: March 31, 2020
    BROWN, Colin
    Appointed On: November 26, 2001
    Occupation: Company Director
    Role: director
    Address: 114 Brooke Grove, Ely, Cambridgeshire, CB6 3WT
    Resigned On: September 24, 2004
    BRYCE, James Alexander
    Appointed On: December 1, 2014
    Occupation: Senior Principal
    Role: director
    Address: C/O Cppib, 40 Portman Square, London, W1H 6LT, United Kingdom
    Resigned On: November 24, 2021
    BRYCE, James Alexander
    Appointed On: May 1, 2014
    Occupation: Senior Principal
    Role: director
    Address: C/O Cppits, 40 Portman Square, London, W1H 6LT, United Kingdom
    Resigned On: May 1, 2014
    BUCK, Steven John
    Appointed On: August 1, 2019
    Occupation: Accountant
    Role: director
    Address: Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, United Kingdom
    Resigned On: November 22, 2023
    CEENEY, Natalie Anna
    Appointed On: May 14, 2018
    Occupation: Company Director
    Role: director
    Address: Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, United Kingdom
    Resigned On: June 12, 2024
    CHINTAMANENI, Deepu Prasad
    Appointed On: March 22, 2023
    Occupation: Executive Director
    Role: director
    Address: C/O Ifm Investors, 2 London Wall Place, London, EC2Y 5AU, United Kingdom
    Resigned On: December 14, 2023
    COURTICE, Veronica Anne, Dame
    Appointed On: April 1, 2015
    Occupation: Independent Director
    Role: director
    Address: Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, United Kingdom
    Resigned On: August 2, 2024
    COX, Andrew Julian Frederick
    Appointed On: April 1, 2014
    Occupation: Fund Manager
    Role: director
    Address: Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6YJ, United Kingdom
    Resigned On: June 14, 2016
    COX, Jonson
    Appointed On: January 29, 2004
    Occupation: Chief Executive Officer
    Role: director
    Address: Anglian House, Ambury Road, Huntingdon, Cambs, PE29 3NZ, United Kingdom
    Resigned On: January 29, 2010
    DONNELLY, Anthony
    Appointed On: November 23, 2023
    Occupation: Company Director
    Role: director
    Address: Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, United Kingdom
    Resigned On: November 27, 2024
    ECKFORD, Alan Tony
    Appointed On: July 22, 1998
    Occupation: M D Anglian Water Int. Limited
    Role: director
    Address: 53 Temple Mill Island, Bisham, Marlow, Berkshire, SL7 1SQ
    Resigned On: November 26, 2001
    GARNETT, Christopher William Maxwell
    Appointed On: December 1, 2006
    Occupation: Non-Executive Director
    Role: director
    Address: Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, United Kingdom
    Resigned On: December 31, 2015
    GLEESON, Patrick Joseph Paul
    Appointed On: September 24, 1992
    Occupation: Personnel Manager
    Role: director
    Address: 28 Armitage Close, Cringleford, Norwich, Norfolk, NR4 6XZ
    Resigned On: January 31, 1994
    GOOD, Stephen Paul
    Appointed On: April 1, 2015
    Occupation: Company Director
    Role: director
    Address: Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, United Kingdom
    Resigned On: October 31, 2018
    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, 2024
    Period End On
    March 31, 2024
    Period Start On
    April 1, 2023
    Type
    group
    Next Accounts
    Due On
    December 31, 2025
    Overdue
    No
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Next Due
    December 31, 2025
    Next Made Up To
    March 31, 2025
    Overdue
    No
    Company Name
    ANGLIAN WATER SERVICES LIMITED
    Company Number
    02366656
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    May 4, 2025
    Next Due
    May 18, 2026
    Next Made Up To
    May 4, 2026
    Overdue
    No
    Date Of Creation
    April 1, 1989
    ETag
    733efa97f1123266586999cde3a5f74d74088c38
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    May 4, 2016
    Registered Office Address
    Address Line 1
    Lancaster House Lancaster Way
    Address Line 2
    Ermine Business Park
    country
    United Kingdom
    Locality
    Huntingdon
    Post Code
    PE29 6XU
    Region
    Cambridgeshire
    Type
    ltd
    Wide Advert
    Geolocation Details
    • Site Grid Reference
      TF6031522024
    • Easting
      560315
    • Northing
      322024
    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

    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