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

Leatherhead Community Recycling Centre (SUEZ RECYCLING AND RECOVERY SURREY LTD) Verified listing Verified listing

  • Site Type
    Special Waste Transfer Station
  • Local Authority
    Mole Valley
  • 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
    Leatherhead Community Recycling Centre
  • Waste Management Licence No
    83193
  • Licence Holder Name
    SUEZ RECYCLING AND RECOVERY SURREY LTD
  • Site Address
    Leatherhead Community Recycling Centre, Randalls Road, Leatherhead, Surrey, KT22 0BA
  • Site Type
    Special Waste Transfer Station
  • Site Type Code
    A9
  • Company Number
    03184332
Google Advert
Site Location
  • Patsom Cottage, Randalls Rd, Leatherhead KT22 0BA, UK

    Get Directions
Google Advert
Geolocation Details
  • Site Grid Reference
    TQ1487757728
  • Easting
    514877
  • Northing
    157728
  • Longitude
    -0.351613
  • Latitude
    51.307448
Get In Touch With Us

    Google Advert
    Permit Information
    • Permit Number
      QP3793EX
    • Pre EA Permit Ref
      83193
    • Status
      Issued
    Local Details
    • Local Authority
      Mole Valley
    • Parliamentary Constituency
      Mole Valley
    • Ward
      Leatherhead North
    • Primary Care Trust
      Surrey
    • Local Authority District
      Mole Valley
    • Built Up Area
      Greater London 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
    THOMPSON, Mark Hedley
    Appointed On: January 5, 2009
    Occupation: N/A
    Role: secretary
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    MAYSON, Gary, Mr.
    Appointed On: January 1, 2020
    Occupation: N/A
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    SCANLON, John James, Mr.
    Appointed On: July 31, 2003
    Occupation: N/A
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    THORN, Christopher Derrick
    Appointed On: February 1, 2020
    Occupation: N/A
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    COOPER, Elizabeth Jayne Clare
    Appointed On: July 1, 2001
    Occupation: N/A
    Role: secretary
    Address: 39 Church Road, Harlington, Bedfordshire, LU5 6LE
    Resigned On: July 31, 2003
    MCKENNA-MAYES, Graham Arthur
    Appointed On: July 31, 2003
    Occupation: N/A
    Role: secretary
    Address: 38 Bremer Road, Staines, Middlesex, TW18 4HU
    Resigned On: January 5, 2009
    THORNE, Simon John
    Appointed On: November 18, 1996
    Occupation: N/A
    Role: secretary
    Address: Walnut Cottage Englemere Park, Kings Ride, Ascot, Berkshire, SL5 8AE
    Resigned On: June 30, 2001
    BONDLAW SECRETARIES LIMITED
    Appointed On: April 11, 1996
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: Darwin House, Southernhay Gardens, Exeter, Devon
    Resigned On: November 18, 1996
    CLIFFORD CHANCE SECRETARIES LIMITED
    Appointed On: June 12, 1997
    Occupation: N/A
    Role: corporate-secretary
    Address: 200 Aldersgate Street, London, EC1A 4JJ
    Resigned On: June 19, 1999
    CARNEAU, Pierre
    Appointed On: November 18, 1996
    Occupation: N/A
    Role: director
    Address: 239 Popes Lane Gunnersbury Park, Ealing, London, W5 4NH
    Resigned On: June 19, 1999
    CHAPRON, Christophe Andre Bernard
    Appointed On: February 19, 2007
    Occupation: N/A
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    Resigned On: February 29, 2016
    DUVAL, Florent Thierry Antoine
    Appointed On: February 1, 2016
    Occupation: N/A
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    Resigned On: October 31, 2021
    GILLATT, Peter John
    Appointed On: July 31, 2003
    Occupation: N/A
    Role: director
    Address: Gables Farm, Main Street, Long Whatton, Loughborough, Leicestershire, LE12 5DF
    Resigned On: October 31, 2006
    GOODFELLOW, Ian Frederick
    Appointed On: June 19, 1999
    Occupation: N/A
    Role: director
    Address: Highlands Harewood Drive, Cold Ash, Thatcham, Berkshire, RG18 9PF
    Resigned On: May 31, 2003
    GORDON, Marek Robert
    Appointed On: June 19, 1999
    Occupation: N/A
    Role: director
    Address: 7 Woodbank Avenue, Gerrards Cross, Buckinghamshire, SL9 7PY
    Resigned On: October 1, 2003
    GRAVESON, Gavin
    Appointed On: June 19, 1999
    Occupation: N/A
    Role: director
    Address: 5 Kington Rise, Claverdon, Warwick, Warwickshire, CV35 8PN
    Resigned On: May 1, 2000
    HESPE, David Anthony
    Appointed On: June 19, 1999
    Occupation: N/A
    Role: director
    Address: 15 Birds Hill Road, Eastcote, Northamptonshire, NN12 8NF
    Resigned On: September 1, 2002
    HJORT, Per-Anders
    Appointed On: May 31, 2003
    Occupation: N/A
    Role: director
    Address: Flat 76, 21 Sheldon Square, Paddington London, W2 6DS
    Resigned On: October 1, 2008
    HUGHES, Anthony
    Appointed On: July 13, 2010
    Occupation: N/A
    Role: director
    Address: Sita House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES
    Resigned On: August 3, 2012
    LEAVER, John Frederick
    Appointed On: June 19, 1999
    Occupation: N/A
    Role: director
    Address: 95 Gloucester Road, Rudgeway, South Gloucester, BS35 2QS
    Resigned On: February 27, 2001
    PALMER-JONES, David Courtenay
    Appointed On: October 1, 2008
    Occupation: N/A
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    Resigned On: January 1, 2020
    SEARBY, Robert Anthony
    Appointed On: June 19, 1999
    Occupation: N/A
    Role: director
    Address: 4 Davis Close, Marlow, Buckinghamshire, SL7 1SY
    Resigned On: March 2, 2001
    SEXTON, Ian Anthony
    Appointed On: March 2, 2001
    Occupation: N/A
    Role: director
    Address: 31 Dedmere Road, Marlow, Buckinghamshire, SL7 1PE
    Resigned On: February 19, 2007
    SLATER, Benjamin James
    Appointed On: October 1, 2003
    Occupation: N/A
    Role: director
    Address: 8 Monro Drive, Guildford, Surrey, GU2 9PS
    Resigned On: June 26, 2007
    SLATER, Benjamin James
    Appointed On: October 1, 2003
    Occupation: N/A
    Role: director
    Address: 235 Connaught Road, Brookwood, Surrey, GU25 0AE
    Resigned On: October 1, 2006
    THORNE, Simon John
    Appointed On: November 18, 1996
    Occupation: N/A
    Role: director
    Address: Walnut Cottage Englemere Park, Kings Ride, Ascot, Berkshire, SL5 8AE
    Resigned On: June 30, 2001
    TROTTER, Sean
    Appointed On: June 26, 2007
    Occupation: N/A
    Role: director
    Address: Sita House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES
    Resigned On: March 10, 2010
    WARD, Brian Eric
    Appointed On: June 19, 1999
    Occupation: N/A
    Role: director
    Address: Newton House, Newton, Kettering, Northamptonshire, NN14 1BW
    Resigned On: March 31, 2000
    BONDLAW DIRECTORS LIMITED
    Appointed On: April 11, 1996
    Occupation: N/A
    Role: corporate-nominee-director
    Address: Darwin House, Southernhay Gardens, Exeter, Devon
    Resigned On: November 18, 1996
    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
    SUEZ RECYCLING AND RECOVERY SURREY LTD
    Company Number
    03184332
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    April 23, 2025
    Next Due
    May 7, 2026
    Next Made Up To
    April 23, 2026
    Overdue
    No
    Date Of Creation
    April 11, 1996
    ETag
    e672e74eed5d2e778425ec8761ff07669517458f
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    April 11, 2016
    Previous Company Names
    Ceased On
    March 29, 2016
    Effective From
    July 30, 2010
    Name
    SITA SURREY LIMITED
    Ceased On
    July 30, 2010
    Effective From
    August 26, 1998
    Name
    SURREY WASTE MANAGEMENT LIMITED
    Ceased On
    October 27, 1997
    Effective From
    April 11, 1996
    Name
    BONDCO 619 LIMITED
    Registered Office Address
    Address Line 1
    Suez House
    Address Line 2
    Grenfell Road
    country
    England
    Locality
    Maidenhead
    Post Code
    SL6 1ES
    Region
    Berkshire
    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
      TQ1487757728
    • Easting
      514877
    • Northing
      157728
    • Longitude
      -0.351613
    • Latitude
      51.307448
    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

    Whitfield Transfer Station (FCC RECYCLING (UK) LIMITED) Verified listing

    • Land/ Premises At, Honeywood Road, Whitfield, Dover, Kent, CT16 3EH
    • Dover
    • Household Waste Amenity Site

    Mobile Plant S R2010 No6 (COAST TO COAST RECYCLING LIMITED) Verified listing

    • Mobile Plant
    • Mobile Plant for landspreading sewage sludge

    Heatherland Ltd, Stondon Massey (HEATHERLAND LIMITED) Verified listing

    • Plot 6 Hallsford Bridge Ind.Est, Stondon Road, Ongar, Essex, CM5 9RB
    • Brentwood
    • Household, Commercial & Industrial Waste T Stn

    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