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

Peel Place Quarry (TENDLEY QUARRIES LIMITED) Verified listing Verified listing

  • Site Type
    Management of inert or extractive waste at mine
  • 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
    Peel Place Quarry
  • Waste Management Licence No
    102831
  • Licence Holder Name
    TENDLEY QUARRIES LIMITED
  • Site Address
    Peel Place Quarry, Holmrook, Gosforth, Cumbria, CA19 1YD
  • Site Type
    Management of inert or extractive waste at mine
  • Site Type Code
    S0908 No 8
  • Company Number
    02036966
Google Advert
Site Location
  • CH2H+6C Holmrook, UK

    Get Directions
Google Advert
Geolocation Details
  • Site Grid Reference
    NY0706501154
  • Easting
    307065
  • Northing
    501154
  • Longitude
    -3.421443
  • Latitude
    54.400569
Get In Touch With Us

    Google Advert
    Permit Information
    • Permit Number
      YP3599VE
    • Pre EA Permit Ref
      102831
    • Status
      Issued
    • Issued Date
      May 7, 2011
    • Date Effective
      May 7, 2011
    Local Details
    • Parliamentary Constituency
      Copeland
    • Ward
      Gosforth
    • Primary Care Trust
      Cumbria Teaching
    • Local Authority District
      Copeland
    • 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
    TARMAC SECRETARIES (UK) LIMITED
    Appointed On: June 30, 2025
    Occupation: N/A
    Role: corporate-secretary
    Address: Ground Floor T3, Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, United Kingdom
    HOUGH, James Geoffrey
    Appointed On: January 1, 2021
    Occupation: N/A
    Role: director
    Address: Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ, England
    TARMAC DIRECTORS (UK) LIMITED
    Appointed On: June 30, 2025
    Occupation: N/A
    Role: corporate-director
    Address: Ground Floor T3, Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, United Kingdom
    BOYD, Robert Ian Walter
    Appointed On: January 25, 2001
    Occupation: N/A
    Role: secretary
    Address: 7 Beechways, Whitesmocks, Durham City, DH1 4LG
    Resigned On: July 19, 2004
    FORD, Mary
    Appointed On: September 25, 2007
    Occupation: N/A
    Role: secretary
    Address: Brigham, Cockermouth, Cumbria, CA13 0SE
    Resigned On: March 30, 2012
    LARKIN, John Albert
    Appointed On: March 27, 1997
    Occupation: N/A
    Role: secretary
    Address: 3 Old Mill Drive, Upper Newbold, Chesterfield, Derbyshire, S41 9SA
    Resigned On: January 25, 2001
    LINDSAY, John Kerr
    Appointed On: July 19, 2004
    Occupation: N/A
    Role: secretary
    Address: 3 Chillingham Drive, Chester Le Street, County Durham, DH2 3TJ
    Resigned On: September 25, 2007
    LOWE, Jennifer Anne
    Appointed On: March 30, 2012
    Occupation: N/A
    Role: secretary
    Address: Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ, England
    Resigned On: June 30, 2025
    RISELY, Anthony Paul
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Wood Hayes 126 Green Lane, Buxton, Derbyshire, SK17 9DQ
    Resigned On: March 27, 1997
    BARRETT, Alan
    Appointed On: October 31, 2007
    Occupation: N/A
    Role: director
    Address: Brigham, Cockermouth, Cumbria, CA13 0SE
    Resigned On: February 20, 2020
    BARRETT, Alan
    Appointed On: March 27, 1997
    Occupation: N/A
    Role: director
    Address: 78 Fairwell Road, Fairwell, Stockton On Tees, Cleveland, TS19 7HX
    Resigned On: January 25, 2001
    BAXTER, David
    Appointed On: March 29, 2000
    Occupation: N/A
    Role: director
    Address: Apartment 1, 38 Cleveden Drive, Glasgow, G12 0RY
    Resigned On: April 22, 2004
    BOYD, Robert Ian Walter
    Appointed On: July 19, 2001
    Occupation: N/A
    Role: director
    Address: Willow Green, Slingsby Walk, Harrogate, North Yorkshire, HG2 8LL
    Resigned On: May 8, 2007
    BOYLEN, Graeme
    Appointed On: July 19, 2004
    Occupation: N/A
    Role: director
    Address: 35 Ovingham Close, Washington, Tyne & Wear, NE38 8NP
    Resigned On: April 18, 2005
    BURKS, John Paul
    Appointed On: February 3, 2010
    Occupation: N/A
    Role: director
    Address: Fell Bank, Birtley, Chester Le Street, County Durham, DH3 2ST
    Resigned On: December 14, 2011
    BUTTON, Ruth Sarah
    Appointed On: June 30, 2025
    Occupation: N/A
    Role: director
    Address: Ground Floor T3, Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, United Kingdom
    Resigned On: July 1, 2025
    DAVIDSON, Shaun
    Appointed On: November 8, 2013
    Occupation: N/A
    Role: director
    Address: Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ, England
    Resigned On: January 1, 2021
    DRYDEN, Stephen George
    Appointed On: July 14, 2022
    Occupation: N/A
    Role: director
    Address: Aggregate Industries, Bardon Hill, Coalville, Leicestershire, LE67 1TL, England
    Resigned On: May 7, 2024
    ELLIOTT, Shaun
    Appointed On: May 7, 2024
    Occupation: N/A
    Role: director
    Address: Brigham, Cockermouth, Cumbria, CA13 0SE
    Resigned On: June 30, 2025
    ELLIS, John Robert
    Appointed On: February 4, 1997
    Occupation: N/A
    Role: director
    Address: Rothwell Nant Canna, Treoes, Mid Glamorgan, CF35 5DF
    Resigned On: September 3, 1997
    FINDLATER, Robert Ian
    Appointed On: March 27, 1997
    Occupation: N/A
    Role: director
    Address: 5 Victoria Road, Colchester, Essex, CO3 3NT
    Resigned On: March 29, 2000
    FLETCHER, David George
    Appointed On: April 23, 2004
    Occupation: N/A
    Role: director
    Address: 1 Saddlers Croft, Lea Acre, North Wingfield, Derbyshire, S42 5NZ
    Resigned On: January 31, 2008
    GREENHALGH, Graham Samuel
    Appointed On: January 25, 2001
    Occupation: N/A
    Role: director
    Address: 10 Stewart Drive, Clarkston, Glasgow, G76 7EZ
    Resigned On: April 30, 2001
    ISAACS, Richard Lloyd
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 11 Alton Road, Pownall Park, Wilmslow, Cheshire, SK9 5DY
    Resigned On: March 27, 1997
    JACKSON, Timothy Charles
    Appointed On: January 31, 2008
    Occupation: N/A
    Role: director
    Address: 16 Sabrina Road, Wightwick, Wolverhampton, West Midlands, WV6 8BP
    Resigned On: January 19, 2009
    JENKINS, Colin Richard
    Appointed On: November 28, 2005
    Occupation: N/A
    Role: director
    Address: Slawston Lodge, Main Street, Slawston, Leicestershire, LE16 7UB
    Resigned On: October 31, 2007
    KIRWIN, Richard
    Appointed On: February 26, 2020
    Occupation: N/A
    Role: director
    Address: Tarmac, Agecroft Area Office, Park House, Bridge Road, Langley Road South, Salford, M6 6JQ, England
    Resigned On: December 31, 2025
    LANGSTAFF, William
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 21 Sycamore Road, Netherton, Maryport, Cumbria, CA15 7AE
    Resigned On: June 30, 2004
    LAST, Terence Robert
    Appointed On: September 3, 1997
    Occupation: N/A
    Role: director
    Address: Groton Farm, Church Street, Groton, Sudbury, Suffolk, CO10 5EH, United Kingdom
    Resigned On: January 25, 2001
    LINDSAY, John Kerr
    Appointed On: December 15, 2011
    Occupation: N/A
    Role: director
    Address: Brigham, Cockermouth, Cumbria, CA13 0SE
    Resigned On: January 1, 2021
    LINDSAY, John Kerr
    Appointed On: May 8, 2007
    Occupation: N/A
    Role: director
    Address: Brigham, Cockermouth, Cumbria, CA13 0SE
    Resigned On: September 23, 2011
    LYONS, Garrath Malcolm
    Appointed On: March 19, 2020
    Occupation: N/A
    Role: director
    Address: Bardon Hil, Bardon Road, Coalville, Leicestershire, LE67 1TL, England
    Resigned On: January 1, 2021
    MILLAR, Natalie Anne
    Appointed On: July 23, 2024
    Occupation: N/A
    Role: director
    Address: Bardon Hill, Bardon Road, Coalville, Leicestershire, LE67 1TL, England
    Resigned On: June 30, 2025
    NAYLOR, Richard Ian
    Appointed On: August 19, 2019
    Occupation: N/A
    Role: director
    Address: High Roads Office, Nether Kellet, Lancashire, LA6 1EA, England
    Resigned On: April 30, 2024
    PARKE, Colin Ronald
    Appointed On: January 12, 2011
    Occupation: N/A
    Role: director
    Address: Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ, England
    Resigned On: September 6, 2016
    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
    small
    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
    TENDLEY QUARRIES LIMITED
    Company Number
    02036966
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    July 28, 2025
    Next Due
    August 11, 2026
    Next Made Up To
    July 28, 2026
    Overdue
    No
    Date Of Creation
    July 15, 1986
    ETag
    90ce899d8a61bacdaab01f9c3d93e33d269d41a7
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    May 17, 2016
    Previous Company Names
    Ceased On
    December 8, 1986
    Effective From
    November 10, 1986
    Name
    LINGHEAD LIMITED
    Ceased On
    November 10, 1986
    Effective From
    October 20, 1986
    Name
    MARCON (LONDON) LIMITED
    Ceased On
    October 20, 1986
    Effective From
    October 1, 1986
    Name
    MARCON TOPMIX LIMITED
    Ceased On
    October 1, 1986
    Effective From
    July 15, 1986
    Name
    LINGHEAD LIMITED
    Registered Office Address
    Address Line 1
    Ground Floor T3 Trinity Park
    Address Line 2
    Bickenhill Lane
    country
    United Kingdom
    Locality
    Birmingham
    Post Code
    B37 7ES
    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
      NY0706501154
    • Easting
      307065
    • Northing
      501154
    • Longitude
      -3.421443
    • Latitude
      54.400569
    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