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

Rookery Farm Landfill Site (RAYMOND BROWN MINERALS & RECYCLING LTD) Verified listing Verified listing

  • Site Type
    Inert LF
  • Local Authority
    Fareham
  • 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
    Rookery Farm Landfill Site
  • Waste Management Licence No
    210063
  • Licence Holder Name
    RAYMOND BROWN MINERALS & RECYCLING LTD
  • Site Address
    Rookery Farm Landfill Site, Botley Road, Swanwick, Fareham, Hampshire, SO31 1BL
  • Site Type
    Inert LF
  • Site Type Code
    L05
  • Company Number
    03601649
Google Advert
Site Location
  • 220 Botley Rd, Burridge, Southampton SO31 1BL, UK

    Get Directions
Google Advert
Geolocation Details
  • Site Grid Reference
    SU5110009200
  • Easting
    451100
  • Northing
    109200
  • Longitude
    -1.267733
  • Latitude
    50.885365
Get In Touch With Us

    Google Advert
    Permit Information
    • Permit Number
      GP3095LW
    • Pre EA Permit Ref
      210063
    • Status
      Issued
    • Issued Date
      September 11, 2005
    • Variation Date
      September 11, 2005
    • Date Effective
      September 11, 2005
    Local Details
    • Local Authority
      Fareham
    • Parliamentary Constituency
      Fareham
    • Ward
      Sarisbury
    • Primary Care Trust
      Hampshire
    • Local Authority District
      Fareham
    • Built Up Area
      South Hampshire 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
    ROBERTS, Wayne William
    Appointed On: November 1, 2016
    Occupation: N/A
    Role: secretary
    Address: 2nd Floor, Fryern House, Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, England
    CLASBY, Stephen Charles
    Appointed On: January 1, 2004
    Occupation: N/A
    Role: director
    Address: 2nd Floor, Fryern House, Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, England
    ROBERTS, Wayne
    Appointed On: November 1, 2016
    Occupation: N/A
    Role: director
    Address: 2nd Floor, Fryern House, Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, England
    BROWN, Fiona
    Appointed On: November 1, 2000
    Occupation: N/A
    Role: secretary
    Address: Clarendon Lodge New Road, Mockbeggar, Ringwood, Hampshire, BH24 3NJ
    Resigned On: April 30, 2002
    DAVIS, John William
    Appointed On: July 21, 1998
    Occupation: N/A
    Role: secretary
    Address: 2 Nea Road, Highcliffe, Christchurch, Dorset, BH23 4NA
    Resigned On: October 31, 2000
    EATON, Gregory Paul
    Appointed On: March 27, 2014
    Occupation: N/A
    Role: secretary
    Address: 160 Christchurch Road, Ringwood, Hampshire, BH24 3AR
    Resigned On: July 31, 2016
    HARRIS, Stuart John
    Appointed On: March 31, 2007
    Occupation: N/A
    Role: secretary
    Address: 160 Christchurch Road, Ringwood, Hampshire, BH24 3AR
    Resigned On: March 27, 2014
    WHITE, Kelvin
    Appointed On: May 1, 2002
    Occupation: N/A
    Role: secretary
    Address: Penang House, 272 Station Road, West Moors, Dorset, BH22 0JF
    Resigned On: March 31, 2007
    CORPORATE ADMINISTRATION SECRETARIES LIMITED
    Appointed On: July 21, 1998
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: Falcon House, 24 North John Street, Liverpool, Merseyside, L2 9RP
    Resigned On: July 21, 1998
    BOLAM, Colin Edward
    Appointed On: April 1, 2010
    Occupation: N/A
    Role: director
    Address: 160, Christchurch Road, Ringwood, Hampshire, BH24 3AR
    Resigned On: August 16, 2016
    BRETT, Edward James Timothy
    Appointed On: August 25, 2016
    Occupation: N/A
    Role: director
    Address: 5, Fleet Place, London, EC4M 7RD, England
    Resigned On: August 26, 2016
    COATES, Donald William
    Appointed On: October 16, 2018
    Occupation: N/A
    Role: director
    Address: 2nd Floor, Fryern House, Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, England
    Resigned On: April 1, 2020
    COLE, Steven Robert George
    Appointed On: March 31, 2007
    Occupation: N/A
    Role: director
    Address: 160 Christchurch Road, Ringwood, Hampshire, BH24 3AR
    Resigned On: August 16, 2016
    CRAUFURD, Christopher Charles
    Appointed On: August 12, 2016
    Occupation: N/A
    Role: director
    Address: 5, Fleet Place, London, EC4M 7RD, England
    Resigned On: August 16, 2016
    CUNNINGHAM, James Alan
    Appointed On: August 25, 2016
    Occupation: N/A
    Role: director
    Address: 5, Fleet Place, London, EC4M 7RD, England
    Resigned On: November 1, 2016
    CURRIE, John Kerr
    Appointed On: August 12, 2016
    Occupation: N/A
    Role: director
    Address: 5, Fleet Place, London, EC4M 7RD, England
    Resigned On: August 16, 2016
    DAVIS, John William
    Appointed On: July 21, 1998
    Occupation: N/A
    Role: director
    Address: 2 Nea Road, Highcliffe, Christchurch, Dorset, BH23 4NA
    Resigned On: October 31, 2000
    HARRIS, Stuart John
    Appointed On: February 1, 2013
    Occupation: N/A
    Role: director
    Address: A1, Omega Enterprise Park, Electron Way, Chandler's Ford, Eastleigh, SO53 4SE, England
    Resigned On: June 16, 2017
    ISAAC, Mark John
    Appointed On: March 31, 2007
    Occupation: N/A
    Role: director
    Address: 160 Christchurch Road, Ringwood, Hampshire, BH24 3AR
    Resigned On: August 16, 2016
    ISAAC, Ronald George
    Appointed On: July 21, 1998
    Occupation: N/A
    Role: director
    Address: 160 Christchurch Road, Ringwood, Hampshire, BH24 3AR
    Resigned On: August 16, 2016
    MCCOY, Laura Jane
    Appointed On: August 16, 2016
    Occupation: N/A
    Role: director
    Address: 5, Fleet Place, London, EC4M 7RD, England
    Resigned On: November 1, 2016
    PITT-HARDACRE, Guy
    Appointed On: August 12, 2016
    Occupation: N/A
    Role: director
    Address: 5, Fleet Place, London, EC4M 7RD, England
    Resigned On: August 16, 2016
    RAMSEY, Richard Alexander
    Appointed On: August 16, 2016
    Occupation: N/A
    Role: director
    Address: 5, Fleet Place, London, EC4M 7RD, England
    Resigned On: August 25, 2016
    TERRY, Kenneth John
    Appointed On: August 16, 2016
    Occupation: N/A
    Role: director
    Address: 5, Fleet Place, London, EC4M 7RD, England
    Resigned On: August 26, 2016
    WHITE, Kelvin
    Appointed On: August 2, 2002
    Occupation: N/A
    Role: director
    Address: 5, Fleet Place, London, EC4M 7RD, England
    Resigned On: August 16, 2016
    WOOTTON, Darren Thomas
    Appointed On: August 12, 2016
    Occupation: N/A
    Role: director
    Address: 5, Fleet Place, London, EC4M 7RD, England
    Resigned On: August 16, 2016
    YORK, Donovan Stewart
    Appointed On: June 1, 2000
    Occupation: N/A
    Role: director
    Address: Flat 6 Broadmead Road, Nursling, Southampton, Hampshire, SO16 0XD
    Resigned On: May 31, 2001
    CORPORATE ADMINISTRATION SERVICES LIMITED
    Appointed On: July 21, 1998
    Occupation: N/A
    Role: corporate-nominee-director
    Address: Falcon House, 24 North John Street, Liverpool, Merseyside, L2 9RP
    Resigned On: July 21, 1998
    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, 2024
    Period End On
    March 31, 2024
    Period Start On
    April 1, 2023
    Type
    full
    Next Accounts
    Due On
    March 31, 2026
    Overdue
    Yes
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Next Due
    March 31, 2026
    Next Made Up To
    March 31, 2025
    Overdue
    Yes
    Company Name
    RAYMOND BROWN MINERALS & RECYCLING LTD
    Company Number
    03601649
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    July 21, 2025
    Next Due
    August 4, 2026
    Next Made Up To
    July 21, 2026
    Overdue
    No
    Date Of Creation
    July 21, 1998
    ETag
    63112215f3263f6d6b543cc5bc97af1ddf36815b
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    July 21, 2015
    Previous Company Names
    Ceased On
    March 13, 2007
    Effective From
    July 21, 1998
    Name
    RAYMOND BROWN ECO-BIO LIMITED
    Registered Office Address
    Address Line 1
    2nd Floor, Fryern House Winchester Road
    Address Line 2
    Chandler's Ford
    country
    England
    Locality
    Eastleigh
    Post Code
    SO53 2DR
    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
      SU5110009200
    • Easting
      451100
    • Northing
      109200
    • Longitude
      -1.267733
    • Latitude
      50.885365
    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