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

Peterson ( United Kingdom ) Limited (PETERSON (UNITED KINGDOM) LIMITED) Verified listing Verified listing

  • Site Type
    Biological Treatment Facility
  • Local Authority
    Lancaster
  • 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
    Peterson ( United Kingdom ) Limited
  • Waste Management Licence No
    401010
  • Licence Holder Name
    PETERSON (UNITED KINGDOM) LIMITED
  • Site Address
    North Quay, Heysham Harbour, Morecambe, Lancashire, LA3 2XF
  • Site Type
    Biological Treatment Facility
  • Site Type Code
    A23
  • Company Number
    03311077
Google Advert
Site Location
  • North Quay Offices, Heysham Port, Heysham, Morecambe LA3 2XF, UK

    Get Directions
Google Advert
Geolocation Details
  • Site Grid Reference
    SD4022160377
  • Easting
    340221
  • Northing
    460377
  • Longitude
    -2.914602
  • Latitude
    54.036414
Get In Touch With Us

    Google Advert
    Permit Information
    • Permit Number
      QP3132MA
    • Pre EA Permit Ref
      BP3035EQ
    • Status
      Issued
    Local Details
    • Local Authority
      Lancaster
    • Parliamentary Constituency
      Morecambe and Lunesdale
    • Ward
      Overton
    • Primary Care Trust
      North Lancashire Teaching
    • Local Authority District
      Lancaster
    • Built Up Area
      Lancaster/Morecambe 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
    STRONACHS SECRETARIES LIMITED
    Appointed On: May 14, 2008
    Occupation: N/A
    Role: corporate-secretary
    Address: 28, Albyn Place, Aberdeen, AB10 1YL, United Kingdom
    DODDS, Christine Claire
    Appointed On: August 30, 2024
    Occupation: N/A
    Role: director
    Address: 28, Albyn Place, Aberdeen, AB10 1YL, United Kingdom
    ELLIS, Andrew Robert
    Appointed On: September 9, 2025
    Occupation: N/A
    Role: director
    Address: 2nd Floor, 55, Ludgate Hill, London, EC4M 7JW, United Kingdom
    TULLOCH, Sidney Brian
    Appointed On: May 12, 1998
    Occupation: N/A
    Role: secretary
    Address: Vatnabrekk, Swinister, Sandwick, Shetland, ZE2 9HH
    Resigned On: May 27, 2002
    WALLS, Kenneth Charles
    Appointed On: March 19, 1997
    Occupation: N/A
    Role: secretary
    Address: 4 Squirrel Rise, Marlow Bottom, Buckinghamshire, SL7 3PN
    Resigned On: April 7, 1998
    YOUNG, Stuart Anthony
    Appointed On: March 19, 1997
    Occupation: N/A
    Role: secretary
    Address: 13 Dell Way, Ealing, London, W13 8JH
    Resigned On: April 7, 1998
    BRODIES SECRETARIAL SERVICES LIMITED
    Appointed On: April 7, 1998
    Occupation: N/A
    Role: corporate-secretary
    Address: 15 Atholl Crescent, Edinburgh, Midlothian, EH3 8HA
    Resigned On: May 12, 1998
    STRONACHS
    Appointed On: May 27, 2002
    Occupation: N/A
    Role: corporate-secretary
    Address: 34 Albyn Place, Aberdeen, Aberdeenshire, AB10 1FW
    Resigned On: May 14, 2008
    TRUSEC LIMITED
    Appointed On: January 31, 1997
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 35 Basinghall Street, London, EC2V 5DB
    Resigned On: March 19, 1997
    BAIN, John Walter
    Appointed On: March 31, 2014
    Occupation: N/A
    Role: director
    Address: St. Bride's House, 10 Salisbury Square, London, EC4Y 8EH
    Resigned On: July 15, 2020
    CARGILL, James Beattie
    Appointed On: July 1, 1999
    Occupation: N/A
    Role: director
    Address: Linton Patey Road, Ellon, Aberdeenshire, AB41 9WL
    Resigned On: January 9, 2002
    COULL, Christopher Alexander
    Appointed On: October 26, 2015
    Occupation: N/A
    Role: director
    Address: 28, Albyn Place, Aberdeen, AB10 1YL, United Kingdom
    Resigned On: September 9, 2025
    CRIGHTON, Douglas Mcgregor
    Appointed On: May 27, 2002
    Occupation: N/A
    Role: director
    Address: 9 Murray Avenue, Tarves, Aberdeenshire, AB41 7LZ
    Resigned On: November 30, 2008
    ELLIS, Andrew Robert
    Appointed On: July 15, 2020
    Occupation: N/A
    Role: director
    Address: 2nd Floor, 55, Ludgate Hill, London, EC4M 7JW, United Kingdom
    Resigned On: August 30, 2024
    ELLIS, Richard John Muir
    Appointed On: May 27, 2002
    Occupation: N/A
    Role: director
    Address: Burnside, Kingsford, Alford, AB33 8HN
    Resigned On: May 1, 2003
    FLETCHER, Keith
    Appointed On: April 7, 1998
    Occupation: N/A
    Role: director
    Address: Sedona Inglismaldie Gardens, Laurencekirk, Aberdeenshire, AB30 1RP
    Resigned On: May 27, 2002
    FRASER, John
    Appointed On: December 1, 2008
    Occupation: N/A
    Role: director
    Address: Linden Lea, 4 Craigs Road, Ellon, Aberdeenshire, AB41 9DP
    Resigned On: December 3, 2010
    GIBBARD, Michael John
    Appointed On: March 19, 1997
    Occupation: N/A
    Role: director
    Address: Dormer Cottage 24 Weald Way, Caterham, Surrey, CR3 6EG
    Resigned On: August 20, 1997
    GOULDEN, Ian Stewart
    Appointed On: August 20, 1997
    Occupation: N/A
    Role: director
    Address: Stoneycroft Mud Lane, Eversley, Basingstoke, Hampshire, RG27 0QS
    Resigned On: April 7, 1998
    HENDRY, Jason
    Appointed On: July 29, 2019
    Occupation: N/A
    Role: director
    Address: 28, Albyn Place, Aberdeen, AB10 1YL, United Kingdom
    Resigned On: March 2, 2026
    HITCHIN, David George
    Appointed On: December 10, 1998
    Occupation: N/A
    Role: director
    Address: Underbank, Gulberwick, Shetland, ZE2 9JX
    Resigned On: February 16, 2001
    MACIVER, Murdo Mackay
    Appointed On: May 27, 2002
    Occupation: N/A
    Role: director
    Address: 15 Lochinch Place, Cove, Aberdeen, Aberdeenshire, AB12 3SJ
    Resigned On: March 31, 2014
    MCDONALD, Steven Michael
    Appointed On: June 1, 2010
    Occupation: N/A
    Role: director
    Address: 34, Rowan Manor, Craigavon, BT65 5AZ, Northern Ireland
    Resigned On: May 31, 2013
    MCSPORRAN, James
    Appointed On: March 31, 2014
    Occupation: N/A
    Role: director
    Address: 36, Second Avenue, Kings Park, Glasgow, G44 4TE, United Kingdom
    Resigned On: April 12, 2019
    MOORE, Sarah Robyn
    Appointed On: December 15, 2016
    Occupation: N/A
    Role: director
    Address: 2nd Floor, 55, Ludgate Hill, London, EC4M 7JW, United Kingdom
    Resigned On: January 1, 2022
    MORRISON, Graeme Roland
    Appointed On: January 1, 2011
    Occupation: N/A
    Role: director
    Address: 25, Earlswells Road, Cults, Aberdeen, AB15 9NY
    Resigned On: May 31, 2013
    O'MAHONY, Brendan
    Appointed On: August 1, 2006
    Occupation: N/A
    Role: director
    Address: 5 Bayview Road, Aberdeen, Aberdeenshire, AB15 4EY
    Resigned On: June 30, 2007
    PORTER, Michael Alexander
    Appointed On: May 27, 2002
    Occupation: N/A
    Role: director
    Address: The Steading, Chapel Park, Mintlaw, Aberdeenshire, AB42 4JQ, Scotland
    Resigned On: March 31, 2014
    ROURKE, James Lindsay
    Appointed On: October 1, 2000
    Occupation: N/A
    Role: director
    Address: Castle Airy, High Street, Banchory, Aberdeenshire, AB31 5TJ
    Resigned On: May 27, 2002
    ROWE, Drusilla Charlotte Jane
    Appointed On: January 31, 1997
    Occupation: N/A
    Role: nominee-director
    Address: Flat E, 13 Saint Georges Drive, London, SW1V 4DJ
    Resigned On: March 19, 1997
    TULLOCH, Sidney Brian
    Appointed On: April 7, 1998
    Occupation: N/A
    Role: director
    Address: Vatnabrekk, Swinister, Sandwick, Shetland, ZE2 9HH
    Resigned On: May 27, 2002
    YOUNG, James
    Appointed On: April 7, 1998
    Occupation: N/A
    Role: director
    Address: 28 West Baila, Lerwick, Isle Of Shetland, ZE1 0SG
    Resigned On: October 1, 2000
    YOUNG, Stuart Anthony
    Appointed On: March 19, 1997
    Occupation: N/A
    Role: director
    Address: 13 Dell Way, Ealing, London, W13 8JH
    Resigned On: April 7, 1998
    ZUERCHER, Eleanor Jane
    Appointed On: January 31, 1997
    Occupation: N/A
    Role: nominee-director
    Address: 26 Springfield Road, Linslade, Leighton Buzzard, Bedfordshire, LU7 7QS
    Resigned On: March 19, 1997
    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
    PETERSON (UNITED KINGDOM) LIMITED
    Company Number
    03311077
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    August 31, 2025
    Next Due
    September 14, 2026
    Next Made Up To
    August 31, 2026
    Overdue
    No
    Date Of Creation
    January 31, 1997
    ETag
    275eec9bebf96d68f9a86823fc9b02c28a047737
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    August 31, 2015
    Previous Company Names
    Ceased On
    July 9, 2013
    Effective From
    June 5, 2008
    Name
    PETERSON SBS LIMITED
    Ceased On
    May 1, 2008
    Effective From
    March 4, 1999
    Name
    SBS LOGISTICS LIMITED
    Ceased On
    March 4, 1999
    Effective From
    April 17, 1997
    Name
    SHETLAND BASE SERVICES LIMITED
    Ceased On
    April 17, 1997
    Effective From
    March 18, 1997
    Name
    SHETLAND HOLDINGS LIMITED
    Ceased On
    March 18, 1997
    Effective From
    January 31, 1997
    Name
    TRUSHELFCO (NO.2221) LIMITED
    Registered Office Address
    Address Line 1
    2nd Floor, 55 Ludgate Hill
    country
    United Kingdom
    Locality
    London
    Post Code
    EC4M 7JW
    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
      SD4022160377
    • Easting
      340221
    • Northing
      460377
    • Longitude
      -2.914602
    • Latitude
      54.036414
    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

    Mobile Plant SR2008 No 27 (RCS ENVIRONMENTAL SOLUTIONS LIMITED) Verified listing

    • Mobile Plant
    • Mobile Plant for remediation of land

    Tameside M B C Inert Landfill Site (TAMESIDE M B C) Verified listing

    • Quarry Street, Quarry Street, Stalybridge, Ashton Under Lyne, Lancashire, OL6 6DL
    • Tameside
    • Landfill taking Non-Biodegradeable Wastes

    P S W Metals Ltd (P S W METALS LIMITED) Verified listing

    • Grange Court, Grange Court, The Industrial Estate, Westbury On Severn, Gloucestershire, GL14 1PL
    • Forest of Dean
    • Physical Treatment Facility

    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