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

Mountfield Tip (SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED) Verified listing Verified listing

  • Site Type
    Industrial Waste Landfill (Factory curtilage)
  • Local Authority
    Rother
  • 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
    Mountfield Tip
  • Waste Management Licence No
    19603
  • Licence Holder Name
    SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED
  • Site Address
    Mountfield Tip, Robertsbridge Gypsum Works, Mountfield, Robertsbridge, East Sussex, TN32 5LA
  • Site Type
    Industrial Waste Landfill (Factory curtilage)
  • Site Type Code
    A7
  • Company Number
    00734396
Shortcode
Site Location
  • XF23+HQ Robertsbridge, UK

    Get Directions
Shortcode
Geolocation Details
  • Site Grid Reference
    TQ7260019600
  • Easting
    572600
  • Northing
    119600
  • Longitude
    0.45439
  • Latitude
    50.951409
Get In Touch With Us

    500x500 Banner Advert
    Permit Information
    • Permit Number
      DP3099VK
    • Pre EA Permit Ref
      19603
    • Status
      Issued
    • Issued Date
      July 6, 1994
    • Variation Date
      July 6, 1994
    • Date Effective
      July 6, 1994
    Local Details
    • Local Authority
      Rother
    • Parliamentary Constituency
      Bexhill and Battle
    • Ward
      Burwash & the Weald
    • Primary Care Trust
      Hastings and Rother
    • Local Authority District
      Rother
    • Built Up Area
      (pseudo) England (not covered)
    • 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
    KEEN, Richard
    Appointed On: May 1, 2020
    Occupation: N/A
    Role: secretary
    Address: 1, Herald Way, Binley Industrial Estate, Coventry, CV3 2ZG, United Kingdom
    CAMMACK, Nicholas James
    Appointed On: December 31, 2018
    Occupation: Director
    Role: director
    Address: Saint-Gobain House, East Leake, Loughborough, Leicestershire, LE12 6JU, United Kingdom
    CHALDECOTT, Michael Strickland
    Appointed On: February 1, 2013
    Occupation: Managing Director
    Role: director
    Address: Saint-Gobain House, East Leake, Loughborough, Leicestershire, LE12 6JU, United Kingdom
    WILMING, Nicole
    Appointed On: December 31, 2024
    Occupation: Director
    Role: director
    Address: Tour Saint-Gobain, 12 Place De L Iris, Courbevoie, 92400, France
    HEARD, Robert Michael
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Birkdale 11 Westfield Road, Beaconsfield, Buckinghamshire, HP9 1EG
    Resigned On: December 7, 2005
    OXENHAM, Alun Roy
    Appointed On: December 7, 2005
    Occupation: N/A
    Role: secretary
    Address: Saint-Gobain House, Binley Business Park, Coventry, CV3 2TT, United Kingdom
    Resigned On: May 1, 2020
    ANDERSON, David
    Appointed On: February 22, 2008
    Occupation: Industrial Executive
    Role: director
    Address: East, Leake, Loughborough, Leicestershire, LE12 6HX, United Kingdom
    Resigned On: February 1, 2013
    BILLET, Stephanie Marie Sabine
    Appointed On: June 30, 2024
    Occupation: Company Director
    Role: director
    Address: 1, Herald Way, Binley Industrial Estate, Coventry, CV3 2ZG, United Kingdom
    Resigned On: March 31, 2025
    BROOKS, Alan
    Appointed On: N/A
    Occupation: Managing Director
    Role: director
    Address: The Chantry, Little Casterton, Stamford, Lincolnshire, PE9 4BE
    Resigned On: July 31, 1993
    BUSHELL, Christopher John
    Appointed On: N/A
    Occupation: Managing Director
    Role: director
    Address: 8 The Grange, Hartford, Northwich, Cheshire, CW8 1QJ
    Resigned On: January 1, 1996
    CHARTIER, Edouard Alain Marie
    Appointed On: May 31, 2006
    Occupation: Finance Director
    Role: director
    Address: Les Miroirs, 18 Avenue D'Alsace, 92096 La Defense, France
    Resigned On: November 1, 2011
    CLAVEL, Bertrand Pierre Antoine
    Appointed On: November 1, 2011
    Occupation: Cfo Gypsum Activity
    Role: director
    Address: 18, Avenue D'Alsace Les Miroirs, 92096, La Defense Cedex, France
    Resigned On: January 1, 2019
    CLAVEL, Jean-Pierre
    Appointed On: May 3, 2000
    Occupation: Regional Director
    Role: director
    Address: Aldwych House, 81 Aldwych, London, WC2B 4HQ
    Resigned On: March 17, 2009
    COUSINS, Richard John
    Appointed On: April 1, 2000
    Occupation: Director
    Role: director
    Address: Lane Gate The Common, Hyde Heath, Buckinghamshire, HP6 5RW
    Resigned On: December 7, 2005
    CUNY, Jean Pierre
    Appointed On: May 4, 1994
    Occupation: Group Chief Executive
    Role: director
    Address: 31 Walnut Court, St Marys Gate, London, W8 5UB
    Resigned On: January 31, 1999
    DU MOULIN, Emmanuel
    Appointed On: October 1, 2011
    Occupation: Finance Director
    Role: director
    Address: Saint-Gobain House, Binley Business Park, Coventry, CV3 2TT, United Kingdom
    Resigned On: February 1, 2017
    DUPIN, Patrick Edouard Andre
    Appointed On: January 1, 2019
    Occupation: Finance Director
    Role: director
    Address: Saint-Gobain Limited, Saint-Gobain House, Binley Business Park, Coventry, CV3 2TT, United Kingdom
    Resigned On: June 30, 2024
    GOODALL, John Scott
    Appointed On: January 1, 1996
    Occupation: Divisional Managing Director
    Role: director
    Address: Holmefield House, Holme Lane, Winthorpe, Newark, Nottinghamshire, NG24 2NU
    Resigned On: October 31, 2000
    HEARD, Robert Michael
    Appointed On: May 3, 1995
    Occupation: Chartered Secretary
    Role: director
    Address: Birkdale 11 Westfield Road, Beaconsfield, Buckinghamshire, HP9 1EG
    Resigned On: December 7, 2005
    HERAUD, Stephane
    Appointed On: February 1, 2017
    Occupation: Director
    Role: director
    Address: Saint-Gobain House, Binley Business Park, Coventry, CV3 2TT, United Kingdom
    Resigned On: December 31, 2018
    HERRING, Peter Lionel
    Appointed On: N/A
    Occupation: Deputy Managing Director
    Role: director
    Address: Sundance, Heathfield Avenue, Ascot, Berkshire, SL5 0AL
    Resigned On: January 31, 1997
    HIGSON, Mark Vincent
    Appointed On: May 3, 2000
    Occupation: Operations Director
    Role: director
    Address: West Common House, Miller Place, Gerrards Cross, Buckinghamshire, SL9 7QQ
    Resigned On: May 31, 2006
    HINDLE MBE, Peter, Dr
    Appointed On: September 2, 2013
    Occupation: Chairman
    Role: director
    Address: Merchant House, Binley Business Park, Coventry, CV3 2TT, United Kingdom
    Resigned On: January 1, 2016
    HOLLINGWORTH, Paul Robert
    Appointed On: July 24, 2002
    Occupation: Group Finance Director
    Role: director
    Address: 52a Wimbledon Park Road, London, SW18 5SH
    Resigned On: December 7, 2005
    IMAUVEN, Claude Robert Alfred
    Appointed On: December 7, 2005
    Occupation: Company Director
    Role: director
    Address: 18 Rue Greuze, Paris, 75116, FOREIGN, France
    Resigned On: March 23, 2009
    LAMBERT, Thierry
    Appointed On: February 19, 2009
    Occupation: Deputy General Delegate
    Role: director
    Address: Merchant House, Binley Business Park, Coventry, CV3 2TT, United Kingdom
    Resigned On: October 1, 2011
    LAZARD, Roland, Mr.
    Appointed On: December 7, 2005
    Occupation: General Delegate
    Role: director
    Address: Aldwych House, 81 Aldwych, London, WC2B 4HQ
    Resigned On: February 19, 2009
    LEONARD, David Charles
    Appointed On: May 3, 1995
    Occupation: Managing Director
    Role: director
    Address: 12 James Street, Lincoln, Lincolnshire, LN2 1QE
    Resigned On: March 31, 2000
    MAXWELL, John Hunter
    Appointed On: N/A
    Occupation: Chief Executive Designate And Finance Director
    Role: director
    Address: 17 Cliveden Place, London, SW1W 8LA
    Resigned On: August 31, 1993
    REEVES, Donald Richard
    Appointed On: N/A
    Occupation: Chairman And Managing Director
    Role: director
    Address: Lindum House Grantham Road, Whatton, Nottingham, Nottinghamshire, NG13 9EU
    Resigned On: May 4, 1994
    SYDNEY-SMITH, Peter Edward
    Appointed On: November 25, 1992
    Occupation: Group Finance Director
    Role: director
    Address: Laundry House Laundry Lane, Heckfield, Basingstoke, Hampshire, RG27 0LF
    Resigned On: June 30, 2002
    TARDY, Claude-Alain
    Appointed On: March 17, 2009
    Occupation: Director
    Role: director
    Address: Les Miroirs, 18 Avenue D'Alsace, 92096 La Defense, France
    Resigned On: January 1, 2019
    TURNER, Alan George
    Appointed On: October 1, 1993
    Occupation: Chairman & Chief Executive
    Role: director
    Address: Caroon, Long Grove Seer Green, Beaconsfield, Buckinghamshire, HP9 2QH
    Resigned On: May 8, 1995
    TURNER, Alan George
    Appointed On: N/A
    Occupation: Chairman And Chief Executive
    Role: director
    Address: 4 Hampden Hill, Beaconsfield, Buckinghamshire, HP9 1BP
    Resigned On: November 25, 1992
    WITHERS, Paul Nigel, Dr
    Appointed On: May 3, 2000
    Occupation: Business Development Director
    Role: director
    Address: Old Whitehill Barn, Old Whitehill, Tackley, Kidlington, Oxfordshire, OX5 3AB
    Resigned On: January 31, 2006
    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
    December 31, 2023
    Period End On
    December 31, 2023
    Period Start On
    January 1, 2023
    Type
    full
    Next Accounts
    Due On
    September 30, 2025
    Overdue
    No
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Next Due
    September 30, 2025
    Next Made Up To
    December 31, 2024
    Overdue
    No
    Company Name
    SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED
    Company Number
    00734396
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    May 22, 2025
    Next Due
    June 5, 2026
    Next Made Up To
    May 22, 2026
    Overdue
    No
    Date Of Creation
    September 4, 1962
    ETag
    c281ace41995187bb1f6d4f53221f3e51ee3bd4b
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    July 12, 2015
    Previous Company Names
    Ceased On
    May 29, 2015
    Effective From
    October 1, 1985
    Name
    BPB UNITED KINGDOM LIMITED
    Ceased On
    October 1, 1985
    Effective From
    September 4, 1962
    Name
    PLASCHEM LIMITED
    Registered Office Address
    Address Line 1
    Saint-Gobain House East Leake
    Address Line 2
    Loughborough
    country
    United Kingdom
    Locality
    Leicestershire
    Post Code
    LE12 6JU
    Type
    ltd
    Wide 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
      TQ7260019600
    • Easting
      572600
    • Northing
      119600
    • Longitude
      0.45439
    • Latitude
      50.951409
    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

    S R 2010 No4 (Almond John) Verified listing

    • Mobile Plant
    • Mobile plant for land spreading

    Pilkington Quarry (ARMSTRONGS AGGREGATES LIMITED) Verified listing

    • Pilkington Quarry, Makinson Lane, Horwich, Bolton, Lancashire, BL6 6RX
    • Bolton
    • Inert LF

    Edmonton ( Atlas) M R F (BIFFA G S ENVIRONMENTAL LIMITED) Verified listing

    • 12 Unit 2, Ardra Road, Enfield, London, N9 0BD
    • Enfield
    • 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