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

Meece Highways Depot - EPR/RP3835RD (AMEY LG LIMITED) Verified listing Verified listing

  • Site Type
    Physical Treatment Facility
  • Local Authority
    Stafford
  • 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
    Meece Highways Depot - EPR/RP3835RD
  • Waste Management Licence No
    404607
  • Licence Holder Name
    AMEY LG LIMITED
  • Site Address
    Meece Landfill Meece, Amey LG Limited, Highways Depot, Swynnerton, Near Stone, ST15 0QN
  • Site Type
    Physical Treatment Facility
  • Site Type Code
    A16
  • Company Number
    03612746
Google Advert
Site Location
  • 14 The Oaklands, Cold Meece, Yarnfield, Stone ST15 0QH, UK

    Get Directions
Google Advert
Geolocation Details
  • Site Grid Reference
    SJ8517023430
  • Easting
    385170
  • Northing
    323430
  • Longitude
    -2.21708
  • Latitude
    52.891999
Get In Touch With Us

    Google Advert
    Permit Information
    • Permit Number
      RP3835RD
    • Pre EA Permit Ref
      KP3509BD
    • Status
      Issued
    • Issued Date
      February 9, 2019
    • Variation Date
      February 9, 2019
    • Date Effective
      February 9, 2019
    Local Details
    • Local Authority
      Stafford
    • Parliamentary Constituency
      Stone
    • Ward
      Swynnerton & Oulton
    • Primary Care Trust
      South Staffordshire
    • Local Authority District
      Stafford
    • Built Up Area
      Yarnfield 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
    SHERARD SECRETARIAT SERVICES LIMITED
    Appointed On: November 30, 2005
    Occupation: N/A
    Role: corporate-secretary
    Address: Chancery Exchange, 10 Furnival Street, London, EC4A 1AB, United Kingdom
    ANDERSON, Peter Stuart
    Appointed On: August 6, 2020
    Occupation: N/A
    Role: director
    Address: Chancery Exchange, 10 Furnival Street, London, EC4A 1AB, United Kingdom
    MILNER, Andrew Lee
    Appointed On: December 30, 2022
    Occupation: N/A
    Role: director
    Address: Chancery Exchange, 10 Furnival Street, London, EC4A 1AB, United Kingdom
    NELSON, Andrew Latham
    Appointed On: September 22, 2006
    Occupation: N/A
    Role: director
    Address: Amey, Chancery Exchange, 10 Furnival Street, London, EC4A 1AB, United Kingdom
    HUI, Carol
    Appointed On: July 6, 2001
    Occupation: N/A
    Role: secretary
    Address: GU8
    Resigned On: November 30, 2005
    MANTZ, Ann Elizabeth
    Appointed On: August 19, 1998
    Occupation: N/A
    Role: secretary
    Address: 21 Four Wents, Cobham, Surrey, KT11 2NE
    Resigned On: February 11, 1999
    WHITE, Alison Scillitoe
    Appointed On: February 11, 1999
    Occupation: N/A
    Role: secretary
    Address: 14 Avon Crescent, Bicester, Oxfordshire, OX6 8LZ
    Resigned On: July 6, 2001
    COLE AND COLE (NOMINEES) LIMITED
    Appointed On: August 10, 1998
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: Buxton Court, 3 West Way, Oxford, OX2 0SZ
    Resigned On: August 19, 1998
    ASHLEY, Neil
    Appointed On: August 19, 1998
    Occupation: N/A
    Role: director
    Address: Burcot Grange, Burcot, Abingdon, Oxfordshire, OX14 3DJ
    Resigned On: October 23, 1998
    BUTTERS, Nigel Carl
    Appointed On: August 19, 1998
    Occupation: N/A
    Role: director
    Address: 65 Mount Felix, Rivermount, Walton On Thames, Surrey, KT12 2PJ
    Resigned On: April 26, 2000
    COLDWELL, Frank Michael
    Appointed On: September 18, 1998
    Occupation: N/A
    Role: director
    Address: 9 Spencers Close, Stanford In The Vale, Faringdon, Oxfordshire, SN7 8NG
    Resigned On: December 20, 2001
    EDMONDSON, Robert
    Appointed On: August 15, 2016
    Occupation: N/A
    Role: director
    Address: The Matchworks, Speke Road, Garston, Liverpool, L19 2PH, England
    Resigned On: October 11, 2018
    ENTWISTLE, Richard William
    Appointed On: February 28, 2003
    Occupation: N/A
    Role: director
    Address: Crossways Crays Pond, Goring Heath, Oxfordshire, RG8 7QE
    Resigned On: June 30, 2005
    ENTWISTLE, Richard William
    Appointed On: April 26, 2000
    Occupation: N/A
    Role: director
    Address: Crossways Crays Pond, Goring Heath, Oxfordshire, RG8 7QE
    Resigned On: December 20, 2001
    EVELYN-WOOD, Mark William
    Appointed On: September 18, 1998
    Occupation: N/A
    Role: director
    Address: Holly Lodge 4 Sparrowhawk Close, Ewshot, Farnham, Surrey, GU10 5TJ
    Resigned On: January 31, 2000
    EWELL, Melvyn
    Appointed On: December 20, 2001
    Occupation: N/A
    Role: director
    Address: The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
    Resigned On: March 31, 2016
    FENTON, Christopher Victor
    Appointed On: July 13, 2010
    Occupation: N/A
    Role: director
    Address: The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
    Resigned On: October 31, 2012
    FISHER, Amanda Lucia
    Appointed On: January 15, 2020
    Occupation: N/A
    Role: director
    Address: Amey, Chancery Exchange, 10 Furnival Street, London, EC4A 1AB, United Kingdom
    Resigned On: December 30, 2022
    GREGG, Nicholas Mark
    Appointed On: April 4, 2011
    Occupation: N/A
    Role: director
    Address: The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ
    Resigned On: May 31, 2016
    HALL, Simon John
    Appointed On: May 1, 2001
    Occupation: N/A
    Role: director
    Address: Bridge Cottage, The Street Castle Eaton, Swindon, Wiltshire, SN6 6JZ
    Resigned On: December 20, 2001
    HALUCH, James Stefan
    Appointed On: January 16, 2020
    Occupation: N/A
    Role: director
    Address: Colmore Plaza, 20 Colmore Curcus, Queensway, Birmingham, England, B4 6AT, England
    Resigned On: February 26, 2021
    HALUCH, James Stefan
    Appointed On: July 27, 2016
    Occupation: N/A
    Role: director
    Address: Colmore Plaza, 20 Colmore Circus, Queensway, Birmingham, B4 6AT, England
    Resigned On: March 6, 2019
    HINDLE, Nicola Ruth
    Appointed On: February 19, 2016
    Occupation: N/A
    Role: director
    Address: The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ, England
    Resigned On: March 6, 2019
    HUI, Carol
    Appointed On: March 10, 2005
    Occupation: N/A
    Role: director
    Address: The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
    Resigned On: May 12, 2008
    KAYSER, Michael Arthur
    Appointed On: September 11, 2002
    Occupation: N/A
    Role: director
    Address: 17 Hartsbourne Avenue, Bushey Heath, Hertfordshire, WD23 1JP
    Resigned On: October 15, 2002
    LEO, Jose
    Appointed On: September 3, 2003
    Occupation: N/A
    Role: director
    Address: The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
    Resigned On: September 22, 2006
    LOVELL, Alan Charles
    Appointed On: March 21, 2019
    Occupation: N/A
    Role: director
    Address: The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ
    Resigned On: July 31, 2019
    LUCAS, William Anthony
    Appointed On: August 19, 1998
    Occupation: N/A
    Role: director
    Address: Tanglewood Park Close, Wilmcote, Stratford Upon Avon, Warwickshire, CV37 9XE
    Resigned On: January 31, 2000
    MILLER, David John
    Appointed On: November 2, 1998
    Occupation: N/A
    Role: director
    Address: 1 Asmara Road, London, NW2 3SS
    Resigned On: September 10, 2002
    MILNER, Andrew Lee
    Appointed On: July 13, 2010
    Occupation: N/A
    Role: director
    Address: The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
    Resigned On: December 12, 2019
    PILBEAM, Michael
    Appointed On: July 28, 2000
    Occupation: N/A
    Role: director
    Address: Sloping Acre, Lockeridge, Marlborough, Wiltshire, SN8 4ED
    Resigned On: February 28, 2001
    SHARMAN, Nicholas Andrew
    Appointed On: May 12, 2008
    Occupation: N/A
    Role: director
    Address: 29 Sharon Gardens, London, E9 7RX
    Resigned On: March 31, 2010
    STAPLES, Brian Lynn
    Appointed On: August 19, 1998
    Occupation: N/A
    Role: director
    Address: Pendle House, Castle Hill Prestbury, Macclesfield, Cheshire, SK10 4AR
    Resigned On: February 28, 2003
    SWEENEY, John Trevor
    Appointed On: April 26, 2000
    Occupation: N/A
    Role: director
    Address: 6 Scarlet Oaks, Portsmouth Road, Camberley, Surrey, GU15 1RD
    Resigned On: December 20, 2001
    WEBSTER, Christopher Charles
    Appointed On: April 6, 1999
    Occupation: N/A
    Role: director
    Address: The Sherard Building, Edmund Halley Road, Oxford, Oxfordshire, OX4 4DQ
    Resigned On: April 11, 2010
    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
    AMEY LG LIMITED
    Company Number
    03612746
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    July 15, 2025
    Next Due
    July 29, 2026
    Next Made Up To
    July 15, 2026
    Overdue
    No
    Date Of Creation
    August 10, 1998
    ETag
    6185a42d550a39bb297f262a6772d77791086e80
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    August 1, 2015
    Previous Company Names
    Ceased On
    May 22, 2008
    Effective From
    September 30, 2004
    Name
    AMEY INFRASTRUCTURE SERVICES LIMITED
    Ceased On
    September 30, 2004
    Effective From
    August 28, 1998
    Name
    AMEY HIGHWAYS LIMITED
    Ceased On
    August 28, 1998
    Effective From
    August 10, 1998
    Name
    COLESLAW 392 LIMITED
    Registered Office Address
    Address Line 1
    Chancery Exchange
    Address Line 2
    10 Furnival Street
    country
    United Kingdom
    Locality
    London
    Post Code
    EC4A 1AB
    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
      SJ8517023430
    • Easting
      385170
    • Northing
      323430
    • Longitude
      -2.21708
    • Latitude
      52.891999
    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