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

S C C National Distribution Centre (SPECIALIST COMPUTER CENTRES PLC) Verified listing Verified listing

  • Site Type
    75kte WEEE Treatment Facility
  • Local Authority
    Birmingham
  • 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
    S C C National Distribution Centre
  • Waste Management Licence No
    400713
  • Licence Holder Name
    SPECIALIST COMPUTER CENTRES PLC
  • Site Address
    S C C National Distribution Centre, Seeleys Road, Tyseley, Birmingham, West Midlands, B11 2LE
  • Site Type
    75kte WEEE Treatment Facility
  • Site Type Code
    S0823 No 23
  • Company Number
    01428210
Google Advert
Site Location
  • James House, Warwick Rd, Tyseley, Birmingham B11 2LE, UK

    Get Directions
Google Advert
Geolocation Details
  • Site Grid Reference
    SP0991583998
  • Easting
    409915
  • Northing
    283998
  • Longitude
    -1.855539
  • Latitude
    52.454028
Get In Touch With Us

    Google Advert
    Permit Information
    • Permit Number
      AB3509KE
    • Pre EA Permit Ref
      400713
    • Status
      Issued
    • Issued Date
      July 11, 2013
    • Date Effective
      July 11, 2013
    Local Details
    • Local Authority
      Birmingham
    • Parliamentary Constituency
      Birmingham, Yardley
    • Ward
      Sparkbrook & Balsall Heath East
    • Primary Care Trust
      Birmingham East and North
    • Local Authority District
      Birmingham
    • Built Up Area
      West Midlands 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
    DILLON, Thomas Michael John
    Appointed On: December 31, 2025
    Occupation: N/A
    Role: secretary
    Address: James House, Warwick Road, Birmingham, B11 2LE
    BROWN, Russell Lee
    Appointed On: March 1, 2026
    Occupation: N/A
    Role: director
    Address: James House, Warwick Road, Birmingham, B11 2LE
    DILLON, Thomas Michael John
    Appointed On: December 31, 2025
    Occupation: N/A
    Role: director
    Address: James House, Warwick Road, Birmingham, B11 2LE
    RIGBY, James Peter
    Appointed On: March 19, 2004
    Occupation: N/A
    Role: director
    Address: James House, Warwick Road, Birmingham, B11 2LE
    RIGBY, Peter, Sir
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: James House, Warwick Road, Birmingham, B11 2LE
    GARRATT, Georgina Mary
    Appointed On: December 1, 2020
    Occupation: N/A
    Role: secretary
    Address: James House, Warwick Road, Birmingham, B11 2LE
    Resigned On: May 6, 2022
    GILPIN, Nigel Peter
    Appointed On: April 23, 2007
    Occupation: N/A
    Role: secretary
    Address: 172 Widney Lane, Solihull, West Midlands, B91 3LH
    Resigned On: May 21, 2009
    GOSSAGE, Neal Trevor
    Appointed On: December 3, 2001
    Occupation: N/A
    Role: secretary
    Address: 20 Cawdell Drive, Long Whatton, Leicestershire, LE12 5BW
    Resigned On: December 16, 2004
    HARVEY-CLEWS, Lynda Beatrice
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 16 Belwell Lane, Four Oaks, Sutton Coldfield, West Midlands, B74 4AL
    Resigned On: September 30, 1997
    MONKS, Terence John
    Appointed On: December 24, 2004
    Occupation: N/A
    Role: secretary
    Address: Brantingham, 24 Green Lane, Burnham, Buckinghamshire, SL1 8DX
    Resigned On: December 15, 2006
    NUTTER, Mark Timothy
    Appointed On: May 6, 2022
    Occupation: N/A
    Role: secretary
    Address: James House, Warwick Road, Birmingham, B11 2LE
    Resigned On: August 1, 2023
    PLOWMAN, Dean
    Appointed On: September 11, 2023
    Occupation: N/A
    Role: secretary
    Address: James House, Warwick Road, Birmingham, B11 2LE
    Resigned On: December 31, 2025
    RIGBY, James Peter
    Appointed On: January 8, 2007
    Occupation: N/A
    Role: secretary
    Address: The Bell House, Old Warwick Road, Rowington, Warwickshire, CV35 7BT
    Resigned On: April 22, 2007
    ROBERTS, Neal Anthony
    Appointed On: September 30, 1997
    Occupation: N/A
    Role: secretary
    Address: Rivendell, Little Aston Park Road Little Aston, Sutton Coldfield, West Midlands, B74 3BZ
    Resigned On: October 12, 2001
    WILLIAMS, Owen George
    Appointed On: May 21, 2009
    Occupation: N/A
    Role: secretary
    Address: James House, Warwick Road, Birmingham, B11 2LE
    Resigned On: December 1, 2020
    BADMAN, Dennis Andrew
    Appointed On: February 8, 2023
    Occupation: N/A
    Role: director
    Address: James House, Warwick Road, Birmingham, B11 2LE
    Resigned On: December 31, 2025
    BARRETT, Thomas
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 413 Lichfield Road, Fouroaks, Sutton Coldfield, West Midlands, B74 4DJ
    Resigned On: October 2, 2002
    BLAND, John
    Appointed On: October 2, 2006
    Occupation: N/A
    Role: director
    Address: James House, Warwick Road, Birmingham, B11 2LE
    Resigned On: March 31, 2020
    CLARK, Adam Derek John
    Appointed On: March 31, 2020
    Occupation: N/A
    Role: director
    Address: Specialist Computer Centre, Downshire Way, Arlington Square, Bracknell, RG12 1WA, England
    Resigned On: March 30, 2026
    DOVE, Paul Michael
    Appointed On: November 1, 2020
    Occupation: N/A
    Role: director
    Address: James House, Warwick Road, Birmingham, B11 2LE
    Resigned On: February 8, 2023
    ECCLESTON, Paul Andrew
    Appointed On: August 2, 2004
    Occupation: N/A
    Role: director
    Address: 98 Spital Road, Wirral, Merseyside, CH62 2AL
    Resigned On: August 19, 2008
    EVERATT, Paul
    Appointed On: August 7, 2007
    Occupation: N/A
    Role: director
    Address: James House, Warwick Road, Birmingham, B11 2LE
    Resigned On: February 28, 2017
    GILPIN, Nigel Peter
    Appointed On: August 7, 2007
    Occupation: N/A
    Role: director
    Address: 172 Widney Lane, Solihull, West Midlands, B91 3LH
    Resigned On: May 21, 2009
    LLOYD, Paul
    Appointed On: April 1, 1993
    Occupation: N/A
    Role: director
    Address: Dundorroch, Forest Drive, Kingswood, Tadworth, Surrey, KT20 6LN
    Resigned On: July 24, 1998
    LUNCH, Michael Richard
    Appointed On: April 15, 1998
    Occupation: N/A
    Role: director
    Address: 15 Atwood, Little Bookham, Leatherhead, Surrey, KT23 3BQ
    Resigned On: September 30, 1999
    MOYLE, Stephen Glynne
    Appointed On: September 19, 1991
    Occupation: N/A
    Role: director
    Address: 28 Ferndown Road, Solihull, West Midlands, B91 2AT
    Resigned On: December 19, 2006
    NUTTER, Mark Timothy
    Appointed On: December 1, 2020
    Occupation: N/A
    Role: director
    Address: James House, Warwick Road, Birmingham, B11 2LE
    Resigned On: August 1, 2023
    PLOWMAN, Dean
    Appointed On: September 11, 2023
    Occupation: N/A
    Role: director
    Address: James House, Warwick Road, Birmingham, B11 2LE
    Resigned On: December 31, 2025
    RAYBOULD, Jacqueline Claire
    Appointed On: October 7, 2004
    Occupation: N/A
    Role: director
    Address: James House, Warwick Road, Birmingham, B11 2LE
    Resigned On: November 30, 2012
    RIGBY, Patricia Ann
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: James House, Warwick Road, Birmingham, B11 2LE
    Resigned On: April 1, 2024
    RIGBY, Steven Paul
    Appointed On: November 1, 2001
    Occupation: N/A
    Role: director
    Address: James House, Warwick Road, Birmingham, B11 2LE
    Resigned On: April 1, 2024
    ROBERTS, Neal Anthony
    Appointed On: March 21, 1997
    Occupation: N/A
    Role: director
    Address: Rivendell, Little Aston Park Road Little Aston, Sutton Coldfield, West Midlands, B74 3BZ
    Resigned On: October 12, 2001
    ROVENHALL, Terence Edward
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Westeria Cottage, Weethley, Alcester, Warwickshire, BL9 5NB
    Resigned On: June 10, 1994
    ROWEN, Mary
    Appointed On: August 7, 2007
    Occupation: N/A
    Role: director
    Address: 56, Hodge Hill, Hodge Hill, Birmingham, B36 8AG, England
    Resigned On: April 14, 2009
    SCOTT, Ian Peter
    Appointed On: March 1, 2001
    Occupation: N/A
    Role: director
    Address: James House, Warwick Road, Birmingham, B11 2LE
    Resigned On: May 9, 2014
    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
    group
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    SPECIALIST COMPUTER CENTRES PLC
    Company Number
    01428210
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    March 31, 2026
    Next Due
    April 14, 2027
    Next Made Up To
    March 31, 2027
    Overdue
    No
    Date Of Creation
    June 12, 1979
    ETag
    963071b4f21165e7919947fe862838eb16049cc7
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    August 10, 2015
    Previous Company Names
    Ceased On
    September 23, 1982
    Effective From
    December 31, 1979
    Name
    SPECIALIST COMPUTER EDUCATION LIMITED
    Ceased On
    December 31, 1979
    Effective From
    June 12, 1979
    Name
    SWANFIN LIMITED
    Registered Office Address
    Address Line 1
    James House
    Address Line 2
    Warwick Road
    Locality
    Birmingham
    Post Code
    B11 2LE
    Type
    plc
    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
      SP0991583998
    • Easting
      409915
    • Northing
      283998
    • Longitude
      -1.855539
    • Latitude
      52.454028
    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

    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