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

Kirby Misperton B Wellsite (THIRD ENERGY UK GAS LIMITED) Verified listing Verified listing

  • Site Type
    Mining Waste Operations
  • 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
    Kirby Misperton B Wellsite
  • Waste Management Licence No
    403363
  • Licence Holder Name
    THIRD ENERGY UK GAS LIMITED
  • Site Address
    Habton Road, Kirby Misperton, Malton, North Yorkshire, YO17 6XS
  • Site Type
    Mining Waste Operations
  • Site Type Code
    A30
  • Company Number
    01421481
Google Advert
Site Location
  • Stone Rigg, Habton Rd, Kirby Misperton, Malton YO17 6XS, UK

    Get Directions
Google Advert
Geolocation Details
  • Site Grid Reference
    SE7629779301
  • Easting
    476297
  • Northing
    479301
  • Longitude
    -0.807756
  • Latitude
    54.201728
Get In Touch With Us

    Google Advert
    Permit Information
    • Permit Number
      EB3206KG
    • Pre EA Permit Ref
      403363
    • Status
      Issued
    • Issued Date
      August 5, 2019
    • Date Effective
      August 5, 2019
    Local Details
    • Parliamentary Constituency
      Thirsk and Malton
    • Ward
      Amotherby & Ampleforth
    • Primary Care Trust
      North Yorkshire and York
    • Local Authority District
      Ryedale
    • Built Up Area
      Kirby Misperton 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
    FARROW, Karl Yvan
    Appointed On: July 21, 2023
    Occupation: N/A
    Role: director
    Address: Ceraphi House, Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, NR30 1TE, England
    WILLIAMS, Glynn Gary
    Appointed On: August 24, 2023
    Occupation: N/A
    Role: director
    Address: Ceraphi House, Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, NR30 1TE, England
    EAGER, Averil
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 56 Victoria Avenue, Hillingdon, Uxbridge, Middlesex, UB10 9AH
    Resigned On: February 12, 1999
    FOX, Roland
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 126 Watermans Quay, William Morris Way, London, SW6 2UW
    Resigned On: October 31, 1991
    HICKEY, Thomas Gerard
    Appointed On: February 16, 2001
    Occupation: N/A
    Role: secretary
    Address: 26 Templeogue Lodge, Templeogue, Dublin 6w, Ireland
    Resigned On: November 28, 2003
    MARTIN, Alan Graham
    Appointed On: February 12, 1999
    Occupation: N/A
    Role: secretary
    Address: 12 Walpole Gardens, Strawberry Hill, Twickenham, Middx, TW2 5SJ
    Resigned On: February 16, 2001
    MAY, Graham Philip
    Appointed On: September 18, 2006
    Occupation: N/A
    Role: secretary
    Address: 13 Penningtons, Bishops Stortford, Hertfordshire, CM23 4LE
    Resigned On: July 26, 2011
    MAY, Graham Philip
    Appointed On: April 5, 2004
    Occupation: N/A
    Role: secretary
    Address: 13 Penningtons, Bishops Stortford, Hertfordshire, CM23 4LE
    Resigned On: June 30, 2005
    SAVAGE, Paul
    Appointed On: January 22, 2018
    Occupation: N/A
    Role: secretary
    Address: Knapton Generating Station, East Knapton, Malton, North Yorkshire, YO17 8JF, United Kingdom
    Resigned On: March 17, 2020
    STURT, Michael Roderick
    Appointed On: June 30, 2005
    Occupation: N/A
    Role: secretary
    Address: 3 Jemisons Yard, Westgate, Pickering, North Yorkshire, YO18 8BA
    Resigned On: September 18, 2006
    COSEC SERVICES LIMITED
    Appointed On: November 28, 2003
    Occupation: N/A
    Role: corporate-secretary
    Address: 14 Coach & Horses Yard, Savile Row, London, W1S 2EJ
    Resigned On: April 5, 2004
    MD SECRETARIES LIMITED
    Appointed On: July 26, 2011
    Occupation: N/A
    Role: corporate-secretary
    Address: 141, Bothwell Street, Glasgow, G2 7EQ, Scotland
    Resigned On: February 3, 2015
    PINSENT MASONS SECRETARIAL LIMITED
    Appointed On: February 3, 2015
    Occupation: N/A
    Role: corporate-secretary
    Address: 1, Park Row, Leeds, LS1 5AB, United Kingdom
    Resigned On: July 9, 2019
    BARRETT, Roger David
    Appointed On: April 15, 1992
    Occupation: N/A
    Role: director
    Address: 21 Larchfield Road, Fleet, Hampshire, GU13 9LW
    Resigned On: May 31, 1994
    BIZEAU, Denis Maurice
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 17 Rue Vieille Du Temple, 75004 Paris, FOREIGN, France
    Resigned On: April 6, 1992
    BOFFARDI, James Bartholomew
    Appointed On: September 18, 2006
    Occupation: N/A
    Role: director
    Address: 300 E 95th Street 1205, New York, 10022, Usa
    Resigned On: November 26, 2007
    BUTTERFIELD, John Henry Edward
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Portlands, Old Oldham Road, Alton, Hampshire, GU34
    Resigned On: April 6, 1992
    CLARENCE-SMITH, Thomas Alton
    Appointed On: September 13, 2004
    Occupation: N/A
    Role: director
    Address: Church Hill House, Church Street, Rudgwick, Horsham, West Sussex, RH12 3EA
    Resigned On: January 31, 2005
    COCIANCIG, Bernhard
    Appointed On: January 7, 2004
    Occupation: N/A
    Role: director
    Address: Premantura 212, Pula, Cro52205, Croatia
    Resigned On: September 13, 2004
    CRICK, John Godwin
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 13 Rue Henri Cochet, 78370 Plaisir, FOREIGN, France
    Resigned On: April 7, 1992
    DEWAR, John Alexander Gordon
    Appointed On: July 26, 2011
    Occupation: N/A
    Role: director
    Address: Knapton Generating Station, East Knapton, Malton, North Yorkshire, YO17 8JF, United Kingdom
    Resigned On: January 22, 2018
    EAGER, Averil
    Appointed On: December 31, 1997
    Occupation: N/A
    Role: director
    Address: 56 Victoria Avenue, Hillingdon, Uxbridge, Middlesex, UB10 9AH
    Resigned On: February 12, 1999
    EMMS, Grant George
    Appointed On: August 21, 2006
    Occupation: N/A
    Role: director
    Address: C/O Pinsent Masons Llp, 13 Queens Road, Aberdeen, Aberdeenshire, AB15 4YL
    Resigned On: November 26, 2007
    EMMS, Grant George
    Appointed On: November 28, 2003
    Occupation: N/A
    Role: director
    Address: C/O Pinsent Masons Llp, 13 Queens Road, Aberdeen, Aberdeenshire, AB15 4YL
    Resigned On: February 28, 2005
    ERASMUS, Lourens Daniel John
    Appointed On: February 2, 2004
    Occupation: N/A
    Role: director
    Address: Grenville House, 1 Grenville Close, Cobham, Surrey, KT11 2JL
    Resigned On: August 7, 2006
    FOGEL, Asher
    Appointed On: August 15, 2006
    Occupation: N/A
    Role: director
    Address: 55 Central Park, West Apt.6b, New York, New York 10023, Usa
    Resigned On: September 18, 2006
    FOX, Roland
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 126 Watermans Quay, William Morris Way, London, SW6 2UW
    Resigned On: December 31, 1997
    GREENE, Adam Douglas
    Appointed On: August 15, 2006
    Occupation: N/A
    Role: director
    Address: 135 Eastern Parkway, Apartment 14e, Brooklyn, New York 11238, U S A
    Resigned On: September 18, 2006
    HEAVEY, Aidan Joseph
    Appointed On: February 12, 1999
    Occupation: N/A
    Role: director
    Address: 5 Queen Annes Road, Windsor, Berkshire, SL4 2BJ
    Resigned On: November 28, 2003
    HICKEY, Thomas Gerard
    Appointed On: February 16, 2001
    Occupation: N/A
    Role: director
    Address: 26 Templeogue Lodge, Templeogue, Dublin 6w, Ireland
    Resigned On: November 28, 2003
    HOARE, Russell
    Appointed On: August 24, 2023
    Occupation: N/A
    Role: director
    Address: Keyword House, Viking Road, Great Yarmouth, NR31 0NU, England
    Resigned On: January 16, 2024
    HOARE, Russell
    Appointed On: July 9, 2019
    Occupation: N/A
    Role: director
    Address: Keyword House, Viking Road, Great Yarmouth, NR31 0NU, England
    Resigned On: July 21, 2023
    JAMES, Brian
    Appointed On: April 15, 1992
    Occupation: N/A
    Role: director
    Address: Apartment B2 Batiment 11, 9 Bis Avenue Egle Maison Lafitte, Paris 78600, France
    Resigned On: September 16, 1996
    JONES, Robert Evan, Dr
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Willow Cottage 3 Albany Close, Esher, Surrey, KT10 9JR
    Resigned On: May 31, 1996
    LINN, Alan Scott
    Appointed On: January 22, 2018
    Occupation: N/A
    Role: director
    Address: Knapton Generating Station, East Knapton, Malton, North Yorkshire, YO17 8JF, United Kingdom
    Resigned On: December 9, 2019
    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
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    January 1, 2024
    Type
    total-exemption-full
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    THIRD ENERGY UK GAS LIMITED
    Company Number
    01421481
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    January 23, 2026
    Next Due
    February 6, 2027
    Next Made Up To
    January 23, 2027
    Overdue
    No
    Date Of Creation
    May 21, 1979
    ETag
    4a0201c1ad45193aab16dace58744ca2be989f09
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    January 22, 2016
    Previous Company Names
    Ceased On
    November 29, 2013
    Effective From
    December 11, 2003
    Name
    VIKING UK GAS LIMITED
    Ceased On
    December 11, 2003
    Effective From
    March 2, 1999
    Name
    TULLOW UK GAS LIMITED
    Ceased On
    March 2, 1999
    Effective From
    August 4, 1995
    Name
    PERENCO U.K. LIMITED
    Ceased On
    August 4, 1995
    Effective From
    February 18, 1988
    Name
    KELT U.K. LIMITED
    Ceased On
    February 18, 1988
    Effective From
    May 21, 1979
    Name
    TAYLOR WOODROW ENERGY LIMITED
    Registered Office Address
    Address Line 1
    Ceraphi House Unit R2, Eurocentre
    Address Line 2
    North River Road
    country
    England
    Locality
    Great Yarmouth
    Post Code
    NR30 1TE
    Region
    Norfolk
    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
      SE7629779301
    • Easting
      476297
    • Northing
      479301
    • Longitude
      -0.807756
    • Latitude
      54.201728
    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

    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