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

Leabrook Repository (ENOVERT NORTH LIMITED) Verified listing Verified listing

  • Site Type
    Landfill taking other wastes
  • Local Authority
    Sandwell
  • 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
    Leabrook Repository
  • Waste Management Licence No
    42416
  • Licence Holder Name
    ENOVERT NORTH LIMITED
  • Site Address
    Leabrook Repository, Leabrook Road, Wednesbury, West Midlands, WS10 7WL
  • Site Type
    Landfill taking other wastes
  • Site Type Code
    A6
  • Company Number
    02773558
Google Advert
Site Location
  • 7 Pacific Ave, Wednesbury WS10 7WP, UK

    Get Directions
Google Advert
Geolocation Details
  • Site Grid Reference
    SO9813094339
  • Easting
    398130
  • Northing
    294339
  • Longitude
    -2.030082
  • Latitude
    52.54483
Get In Touch With Us

    Google Advert
    Permit Information
    • Permit Number
      HP3691FV
    • Pre EA Permit Ref
      42416
    • Status
      Issued
    Local Details
    • Local Authority
      Sandwell
    • Parliamentary Constituency
      West Bromwich West
    • Ward
      Wednesbury South
    • Primary Care Trust
      Sandwell
    • Local Authority District
      Sandwell
    • Built Up Area
      West Midlands 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
    ELLIOTT, Timothy Stephen
    Appointed On: October 1, 2021
    Occupation: N/A
    Role: director
    Address: 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, ST16 2ST, England
    HUNTINGTON, Brad Scott
    Appointed On: January 11, 2017
    Occupation: N/A
    Role: director
    Address: 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, ST16 2ST, England
    RICHARDS, Doreen Pauline Elizabeth
    Appointed On: January 11, 2017
    Occupation: N/A
    Role: director
    Address: 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, ST16 2ST, England
    SILVESTER, Mark
    Appointed On: February 28, 2019
    Occupation: N/A
    Role: director
    Address: 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, ST16 2ST, England
    WILLIAMS, John Caldicott
    Appointed On: January 11, 2017
    Occupation: N/A
    Role: director
    Address: 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, ST16 2ST, England
    ALCOCK, Thomas Peter
    Appointed On: February 15, 2018
    Occupation: N/A
    Role: secretary
    Address: 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, ST16 2ST, England
    Resigned On: January 10, 2020
    ALLEN, Caroline Elizabeth
    Appointed On: April 1, 2016
    Occupation: N/A
    Role: secretary
    Address: 20, Old Broad Street, London, EC2N 1DP, England
    Resigned On: January 11, 2017
    BINGHAM, Kirsty Jane
    Appointed On: January 11, 2017
    Occupation: N/A
    Role: secretary
    Address: 20, Old Broad Street, London, EC2N 1DP, England
    Resigned On: February 15, 2018
    BUTLER, James Terence
    Appointed On: January 7, 1993
    Occupation: N/A
    Role: secretary
    Address: 33 Carmen Avenue, Belvidere, Shrewsbury, Shropshire, SY2 5NP
    Resigned On: August 31, 1995
    DIXON, Sally Veronica
    Appointed On: April 26, 2005
    Occupation: N/A
    Role: secretary
    Address: 2 Coldbath Square, London, EC1R 5HL
    Resigned On: December 31, 2012
    JESKE, Riga
    Appointed On: July 10, 2014
    Occupation: N/A
    Role: secretary
    Address: 2 Coldbath Square, London, EC1R 5HL
    Resigned On: May 22, 2015
    KAHVECI, Suheda
    Appointed On: February 28, 2013
    Occupation: N/A
    Role: secretary
    Address: 2 Coldbath Square, London, EC1R 5HL
    Resigned On: July 10, 2014
    REED, Sophie Catherine Jane
    Appointed On: May 22, 2015
    Occupation: N/A
    Role: secretary
    Address: 2 Coldbath Square, London, EC1R 5HL
    Resigned On: April 1, 2016
    SMYTH, Patrick Joseph
    Appointed On: August 31, 1995
    Occupation: N/A
    Role: secretary
    Address: Keepers Cottage, Keepers Lane, Codsall, Wolverhampton, WV8 1QJ
    Resigned On: September 11, 1999
    WALLS, Kenneth Charles
    Appointed On: September 11, 1999
    Occupation: N/A
    Role: secretary
    Address: 4 Squirrel Rise, Marlow Bottom, Buckinghamshire, SL7 3PN
    Resigned On: December 15, 2000
    EXEL SECRETARIAL SERVICES LIMITED
    Appointed On: December 15, 2000
    Occupation: N/A
    Role: corporate-secretary
    Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN
    Resigned On: April 26, 2005
    SWIFT INCORPORATIONS LIMITED
    Appointed On: December 14, 1992
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 26, Church Street, London, NW8 8EP
    Resigned On: January 7, 1993
    BENNETT, Neil Mather Jackson
    Appointed On: July 25, 2006
    Occupation: N/A
    Role: director
    Address: The School House, Lawn Lane, Cheswardine, Shropshire, TF9 2RN
    Resigned On: March 31, 2008
    BUTLER, James Terence
    Appointed On: January 7, 1993
    Occupation: N/A
    Role: director
    Address: 33 Carmen Avenue, Belvidere, Shrewsbury, Shropshire, SY2 5NP
    Resigned On: September 11, 1999
    CORNES, Colin
    Appointed On: January 7, 1993
    Occupation: N/A
    Role: director
    Address: The Old Rectory, Blymhill Weston Under Lizard, Shifnal, ST11 8LL
    Resigned On: September 11, 1999
    DIXON, Sally Veronica
    Appointed On: August 18, 2003
    Occupation: N/A
    Role: director
    Address: 22 Ardleigh Road, London, N1 4HP
    Resigned On: April 26, 2005
    FOSTER, Andrew Howard
    Appointed On: September 6, 1995
    Occupation: N/A
    Role: director
    Address: Upper Grange Farm, Goldstone Road Hinstock, Market Drayton, Salop, TF9 2ND
    Resigned On: September 11, 1999
    GERSTROM, Peter Anton
    Appointed On: July 26, 2010
    Occupation: N/A
    Role: director
    Address: 2 Coldbath Square, London, EC1R 5HL
    Resigned On: December 1, 2015
    HOLL, Alistair Myrie
    Appointed On: March 24, 2009
    Occupation: N/A
    Role: director
    Address: 20, Old Broad Street, London, EC2N 1DP, England
    Resigned On: September 19, 2018
    HOOTON, Saranne
    Appointed On: February 28, 2019
    Occupation: N/A
    Role: director
    Address: 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, ST16 2ST, England
    Resigned On: January 17, 2023
    JOHNSON, Peter Stuart
    Appointed On: September 11, 1999
    Occupation: N/A
    Role: director
    Address: The Old Post Office, Church Road West Peckham, Maidstone, Kent, ME18 5JL
    Resigned On: April 26, 2005
    MILNES-JAMES, Richard Llewelyn
    Appointed On: August 24, 2009
    Occupation: N/A
    Role: director
    Address: 20, Old Broad Street, London, EC2N 1DP, England
    Resigned On: January 11, 2017
    MURRALL, Alan Robert
    Appointed On: October 14, 1994
    Occupation: N/A
    Role: director
    Address: Lock Cottage, Queens Road Calf Heath, Wolverhampton, West Midlands, WV10 7DT
    Resigned On: September 11, 1999
    POLLARD, Charles Nicholas
    Appointed On: December 1, 2015
    Occupation: N/A
    Role: director
    Address: 20, Old Broad Street, London, EC2N 1DP, England
    Resigned On: January 11, 2017
    RIDDLE, David Ellison
    Appointed On: September 11, 1999
    Occupation: N/A
    Role: director
    Address: 3 Lovelace Road, Surbiton, Surrey, KT6 6NS
    Resigned On: July 27, 2005
    RYLAND, Steven Michael
    Appointed On: January 11, 2017
    Occupation: N/A
    Role: director
    Address: 20, Old Broad Street, London, EC2N 1DP, England
    Resigned On: July 12, 2019
    SMYTH, Patrick Joseph
    Appointed On: August 31, 1995
    Occupation: N/A
    Role: director
    Address: Keepers Cottage, Keepers Lane, Codsall, Wolverhampton, WV8 1QJ
    Resigned On: September 11, 1999
    THOMPSON, John
    Appointed On: September 6, 1995
    Occupation: N/A
    Role: director
    Address: 65 Green Lane, Eccleshall, Stafford, Staffordshire, ST21 6BB
    Resigned On: September 11, 1999
    WARD, Malcolm John
    Appointed On: September 11, 1999
    Occupation: N/A
    Role: director
    Address: 2 Coldbath Square, London, EC1R 5HL
    Resigned On: July 23, 2010
    WILLACY, Richard Johannes Ormerod
    Appointed On: April 26, 2005
    Occupation: N/A
    Role: director
    Address: Wraymead, 158 Croydon Road, Reigate, Surrey, RH2 0NG
    Resigned On: July 17, 2009
    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
    ENOVERT NORTH LIMITED
    Company Number
    02773558
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    December 14, 2025
    Next Due
    December 28, 2026
    Next Made Up To
    December 14, 2026
    Overdue
    No
    Date Of Creation
    December 14, 1992
    ETag
    af90e8351738c433b237fadd78e5e305690017bf
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    December 14, 2015
    Previous Company Names
    Ceased On
    December 19, 2017
    Effective From
    November 22, 1999
    Name
    CORY ENVIRONMENTAL (CENTRAL) LIMITED
    Ceased On
    November 22, 1999
    Effective From
    January 22, 1993
    Name
    PARKHILL RECLAMATION LIMITED
    Ceased On
    January 22, 1993
    Effective From
    December 14, 1992
    Name
    PRAISESUBMIT LIMITED
    Registered Office Address
    Address Line 1
    3-5 Greyfriars Business Park
    Address Line 2
    Frank Foley Way
    country
    England
    Locality
    Stafford
    Post Code
    ST16 2ST
    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
      SO9813094339
    • Easting
      398130
    • Northing
      294339
    • Longitude
      -2.030082
    • Latitude
      52.54483
    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