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

Renewi UK Services LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Milton Keynes
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Renewi UK Services LTD
  • Address
    ******************
  • SIC Codes
    38110, 38320, 96090
  • SIC Description
    Collection of non-hazardous waste, Recovery of sorted materials, Other service activities n.e.c.
  • Company Number
    02393309
  • Listing UID
    75881
Google Advert
Location
  • 28GC+66 wavendon business park, Ortensia Dr, Milton Keynes MK17 8LX, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.025511
  • Longitude
    -0.679115
  • Easting
    490724.0
  • Northing
    237166.0
  • Opportunities
    6
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU86766
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Wednesday, March 30, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    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
    PARSONS, Sarah
    Appointed On: October 10, 2024
    Occupation: N/A
    Role: secretary
    Address: Cressex Business Park, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TZ, England
    ANGELL, Marc Anthony
    Appointed On: October 13, 2025
    Occupation: N/A
    Role: director
    Address: Cressex Business Park, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TZ, England
    SINFIELD, Keith Roger
    Appointed On: March 31, 2024
    Occupation: N/A
    Role: director
    Address: Cressex Business Park, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TZ, England
    TOPHAM, Michael Robert Mason
    Appointed On: October 10, 2024
    Occupation: N/A
    Role: director
    Address: Cressex Business Park, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TZ, England
    CANNON, Sara Philipa
    Appointed On: November 30, 2000
    Occupation: N/A
    Role: secretary
    Address: 15 Weathercock Lane, Woburn Sands, Buckinghamshire, MK17 8NP
    Resigned On: September 30, 2004
    GIBSON, Carolyn Ann
    Appointed On: February 1, 2007
    Occupation: N/A
    Role: secretary
    Address: Polo Barn, Nairdwood Lane, Great Missenden, Buckinghamshire, HP16 0QH
    Resigned On: April 30, 2008
    GRIFFIN-SMITH, Philip Bernard
    Appointed On: May 1, 2008
    Occupation: N/A
    Role: secretary
    Address: Enigma, Wavendon Business Park, Ortensia Drive, Wavendon, Milton Keynes, Buckinghamshire, MK17 8LX, England
    Resigned On: May 31, 2023
    KAYE, Paul
    Appointed On: September 30, 2004
    Occupation: N/A
    Role: secretary
    Address: Old Market Place, Market Lane Greet, Cheltenham, Gloucestershire, GL54 5BJ
    Resigned On: January 31, 2007
    KING, Jane Leslie
    Appointed On: February 14, 2000
    Occupation: N/A
    Role: secretary
    Address: The Old Sty, Alderton, Towcester, Northamptonshire, NN12 7LN
    Resigned On: November 29, 2000
    MCDONAGH, Paul Martin
    Appointed On: September 23, 1998
    Occupation: N/A
    Role: secretary
    Address: 12 Ivybridge Close, Uxbridge, Middlesex, UB8 3TT
    Resigned On: February 14, 2000
    MCDONAGH, Sylvester Christopher Patrick
    Appointed On: February 13, 1997
    Occupation: N/A
    Role: secretary
    Address: Druels Chinnor Road, Bledlow Ridge, High Wycombe, Buckinghamshire, HP14 4AJ
    Resigned On: September 23, 1998
    MCDONALD, Paul Valentine
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Burwood 78 Baring Road, Beaconsfield, Buckinghamshire, HP9 2NF
    Resigned On: February 13, 1997
    MURRAY, Dominic Pieter James
    Appointed On: June 1, 2023
    Occupation: N/A
    Role: secretary
    Address: Cressex Business Park, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TZ, England
    Resigned On: October 10, 2024
    AITCHISON, Nigel Ian
    Appointed On: April 27, 2006
    Occupation: N/A
    Role: director
    Address: Willow House 29 High Street, Silverstone, Towcester, Northamptonshire, NN12 8US
    Resigned On: April 23, 2008
    ARMSTRONG, Peter Richard
    Appointed On: January 1, 2016
    Occupation: N/A
    Role: director
    Address: Dunedin House, Auckland Park,, Milton Keynes, Buckinghamshire, MK1 1BU
    Resigned On: February 1, 2017
    AVERILL, Michael Charles Edward
    Appointed On: February 14, 2000
    Occupation: N/A
    Role: director
    Address: Little Meadow Upton Road, Dinton, Aylesbury, Buckinghamshire, HP17 8UQ
    Resigned On: September 30, 2007
    BAYLEY, Elizabeth Mary
    Appointed On: April 1, 2013
    Occupation: N/A
    Role: director
    Address: Dunedin House, Auckland Park,, Milton Keynes, Buckinghamshire, MK1 1BU
    Resigned On: December 31, 2013
    CLARKE, Michael James
    Appointed On: February 14, 2000
    Occupation: N/A
    Role: director
    Address: Derwen House, Kibblestone Road, Stone, Staffordshire, ST15 8UJ
    Resigned On: April 30, 2005
    COULSON, Roger Edward
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 172 Waterside, Peartree Bridge, Milton Keynes, Buckinghamshire, MK6 3DQ
    Resigned On: April 30, 1993
    DOWNES, David John
    Appointed On: February 14, 2000
    Occupation: N/A
    Role: director
    Address: Holden Brook, New Barn Lane, Ockley, Surrey, RH5 5PF
    Resigned On: December 31, 2005
    DRURY, Thomas Waterworth
    Appointed On: October 1, 2007
    Occupation: N/A
    Role: director
    Address: Dunedin House, Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire, MK1 1BU
    Resigned On: September 30, 2011
    DUNN, Michael Brian
    Appointed On: April 23, 2008
    Occupation: N/A
    Role: director
    Address: Dunedin House, Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire, MK1 1BU
    Resigned On: April 22, 2010
    EGLINTON, Peter Damian
    Appointed On: April 15, 2013
    Occupation: N/A
    Role: director
    Address: Dunedin House, Auckland Park,, Milton Keynes, Buckinghamshire, MK1 1BU
    Resigned On: July 15, 2016
    GOODFELLOW, Ian Frederick
    Appointed On: April 29, 2004
    Occupation: N/A
    Role: director
    Address: Dunedin House, Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire, MK1 1BU
    Resigned On: March 31, 2013
    HOLMES, Paul Frederek
    Appointed On: August 1, 2011
    Occupation: N/A
    Role: director
    Address: Dunedin House, Auckland Park,, Milton Keynes, Buckinghamshire, MK1 1BU
    Resigned On: March 31, 2013
    LEWIS, Huw Rhys
    Appointed On: April 1, 2010
    Occupation: N/A
    Role: director
    Address: Dunedin House, Auckland Park, Bletchley, Milton Keynes, MK1 1BU, United Kingdom
    Resigned On: April 30, 2012
    MCDONAGH, Christopher Anthony
    Appointed On: August 1, 1998
    Occupation: N/A
    Role: director
    Address: Cottered, Austenwood Lane, Gerrards Cross, Buckinghamshire, SL9 9DA
    Resigned On: February 8, 2000
    MCDONAGH, Patricia Ann
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Cottered Austenwood Lane, Gerrards Cross, Buckinghamshire, SL9 9DA
    Resigned On: September 23, 1998
    MCDONAGH, Paul Martin
    Appointed On: August 1, 1998
    Occupation: N/A
    Role: director
    Address: 12 Ivybridge Close, Uxbridge, Middlesex, UB8 3TT
    Resigned On: February 8, 2000
    MCDONAGH, Sylvester Christopher Patrick
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Druels Chinnor Road, Bledlow Ridge, High Wycombe, Buckinghamshire, HP14 4AJ
    Resigned On: February 14, 2000
    MCDONALD, Paul Valentine
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Burwood 78 Baring Road, Beaconsfield, Buckinghamshire, HP9 2NF
    Resigned On: February 8, 2000
    MEREDITH, James Robert
    Appointed On: February 14, 2000
    Occupation: N/A
    Role: director
    Address: Ground Floor West 900, Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7RG
    Resigned On: March 31, 2003
    MILES, Neil Rowland
    Appointed On: July 1, 2016
    Occupation: N/A
    Role: director
    Address: Dunedin House, Auckland Park,, Milton Keynes, Buckinghamshire, MK1 1BU
    Resigned On: March 31, 2020
    MULLIGAN, David Kevin
    Appointed On: January 1, 2014
    Occupation: N/A
    Role: director
    Address: Dunedin House, Auckland Park,, Milton Keynes, Buckinghamshire, MK1 1BU
    Resigned On: December 31, 2015
    PRIESTLEY, James Austin
    Appointed On: November 15, 2016
    Occupation: N/A
    Role: director
    Address: Enigma, Wavendon Business Park, Ortensia Drive, Wavendon, Milton Keynes, Buckinghamshire, MK17 8LX, England
    Resigned On: March 31, 2024
    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
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    full
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    BIFFA TREATMENT SERVICES LIMITED
    Company Number
    02393309
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    March 1, 2026
    Next Due
    March 15, 2027
    Next Made Up To
    March 1, 2027
    Overdue
    No
    Date Of Creation
    June 8, 1989
    ETag
    f0ab474282a81ad9af5c1f0184365dda3ed39275
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 6, 2016
    Previous Company Names
    Ceased On
    October 18, 2024
    Effective From
    October 9, 2017
    Name
    RENEWI UK SERVICES LIMITED
    Ceased On
    October 9, 2017
    Effective From
    January 28, 2004
    Name
    SHANKS WASTE MANAGEMENT LIMITED
    Ceased On
    January 28, 2004
    Effective From
    January 26, 2001
    Name
    VALE COLLECTIONS AND RECYCLING LIMITED
    Ceased On
    January 26, 2001
    Effective From
    March 21, 1994
    Name
    ASM WASTE SERVICES LIMITED
    Ceased On
    March 21, 1994
    Effective From
    June 8, 1989
    Name
    ASM SKIP HIRE LIMITED
    Registered Office Address
    Address Line 1
    Cressex Business Park Coronation Road
    Address Line 2
    Cressex Business Park
    country
    England
    Locality
    High Wycombe
    Post Code
    HP12 3TZ
    Type
    ltd

    You May Also Be Interested In

    Thames Maintenance LTD Verified listing

    • 103, Heath End Road, High Wycombe, HP10 9ES
    • Buckinghamshire
    • Other service activities n.e.c.
    • Carrier, Broker, Dealer

    Project Facilities Management Limited Verified listing

    • Project Electrical (UK) LTD, Cramlington, NE23 7BF
    • Northumberland
    • Other service activities n.e.c.
    • Carrier, Broker, Dealer

    Hucropea LTD Verified listing

    • 394, Woodlands Road, Southampton, SO40 7GA
    • New Forest
    • Support services to forestry, Landscape service activities, Other service activities n.e.c.
    • Carrier, Broker, Dealer

    Betteridge Windows & Doors LTD Verified listing

    • 133, Leicester Road, Measham, Swadlincote, DE12 7JG
    • North West Leicestershire
    • Other service activities n.e.c.
    • Carrier, Dealer

    Plastik Trading LTD Verified listing

    • Burrow Farm, Brentwood Road, Upminster, RM14 3TL
    • Thurrock
    • Collection of non-hazardous waste, Remediation activities and other waste management services, Wholesale of waste and scrap
    • Carrier, Broker, Dealer

    Design Crew LTD Verified listing

    • Design Crew, Unit 3A, Lower Kitts End Farm, Kitts End Road, Barnet, EN54RL
    • Hertsmere
    • Other service activities n.e.c.
    • Carrier, Dealer

    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