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

S P Energy Networks (S P MANWEB PLC) Verified listing Verified listing

  • Site Type
    Storage of electrical insulating oils
  • Local Authority
    Liverpool
  • 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 P Energy Networks
  • Waste Management Licence No
    405025
  • Licence Holder Name
    S P MANWEB PLC
  • Site Address
    S P Energy Networks, Lister Drive, Liverpool, Merseyside, L13 7HJ
  • Site Type
    Storage of electrical insulating oils
  • Site Type Code
    S1215 No 15
  • Company Number
    02366937
Google Advert
Site Location
  • C399+PF Liverpool, UK

    Get Directions
Google Advert
Geolocation Details
  • Site Grid Reference
    SJ3821491746
  • Easting
    338214
  • Northing
    391746
  • Longitude
    -2.931356
  • Latitude
    53.419363
Get In Touch With Us

    Google Advert
    Permit Information
    • Permit Number
      GB3409KR
    • Pre EA Permit Ref
      405025
    • Status
      Issued
    • Issued Date
      December 10, 2018
    • Date Effective
      December 10, 2018
    Local Details
    • Local Authority
      Liverpool
    • Parliamentary Constituency
      Liverpool, Wavertree
    • Ward
      Old Swan
    • Primary Care Trust
      Liverpool
    • Local Authority District
      Liverpool
    • Built Up Area
      Liverpool 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
    PHILIP, Andrew
    Appointed On: November 26, 2025
    Occupation: N/A
    Role: secretary
    Address: 3 Prenton Way, Prenton, CH43 3ET
    BAKER PESSOA DE ARAUJO, Beatrice Helene
    Appointed On: January 1, 2026
    Occupation: N/A
    Role: director
    Address: 3 Prenton Way, Prenton, CH43 3ET
    CONNELLY, Nicola Mary
    Appointed On: July 1, 2024
    Occupation: N/A
    Role: director
    Address: 3 Prenton Way, Prenton, CH43 3ET
    HENDRY, Charles, Rt Hon.
    Appointed On: January 31, 2023
    Occupation: N/A
    Role: director
    Address: 3 Prenton Way, Prenton, CH43 3ET
    KING, Gillian Elizabeth
    Appointed On: June 19, 2024
    Occupation: N/A
    Role: director
    Address: 3 Prenton Way, Prenton, CH43 3ET
    O'SULLIVAN, Liam Gavin
    Appointed On: December 16, 2020
    Occupation: N/A
    Role: director
    Address: 3 Prenton Way, Prenton, CH43 3ET
    DAVIES, Michael Howard
    Appointed On: January 7, 2011
    Occupation: N/A
    Role: secretary
    Address: Scottish Power Ltd 1 Atlantic Quay, Robertson Street, Glasgow, G2 8SP
    Resigned On: December 31, 2014
    GREGG, Rhona
    Appointed On: June 30, 2006
    Occupation: N/A
    Role: secretary
    Address: 25 Lammermuir Wynd, Larkhall, Lanarkshire, ML9 1UT
    Resigned On: October 26, 2007
    MCCULLOCH, Alan William
    Appointed On: May 1, 2003
    Occupation: N/A
    Role: secretary
    Address: 4 Dumbrock Road, Strathblane, Glasgow, G63 9EF
    Resigned On: September 30, 2005
    MCPHERSON, Donald James
    Appointed On: September 30, 2005
    Occupation: N/A
    Role: secretary
    Address: 14 Braid Drive, Cardross, Dumbarton, Dunbartonshire, G82 5QD
    Resigned On: June 30, 2006
    MITCHELL, Andrew Ross
    Appointed On: October 12, 1995
    Occupation: N/A
    Role: secretary
    Address: Highwood, Kilmacolm, Refrewshire, PA13 4TA
    Resigned On: May 1, 2003
    O'GORMAN, Seumus
    Appointed On: December 31, 2014
    Occupation: N/A
    Role: secretary
    Address: 3 Prenton Way, Prenton, CH43 3ET
    Resigned On: November 26, 2025
    ROSS, Marie Isobel
    Appointed On: October 26, 2007
    Occupation: N/A
    Role: secretary
    Address: 51 Killermont Road, Bearsden, Glasgow, G61 2JF
    Resigned On: January 7, 2011
    WILLIAMS, David Nicholas
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 9 Victoria Pathway, Queens Park, Chester, Cheshire, CH4 7AG
    Resigned On: October 12, 1995
    ABEL, Geoffrey Charles
    Appointed On: February 19, 1997
    Occupation: N/A
    Role: director
    Address: 33 Deans Way, Tarvin, Chester, CH3 8LX
    Resigned On: March 31, 1998
    ASTALL, John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Marbury Cottage Bentleys Farm Lane, Higher Whitley, Warrington, Cheshire, WA4 4QW
    Resigned On: October 31, 1994
    BARNES, Wendy Jacqueline
    Appointed On: January 1, 2015
    Occupation: N/A
    Role: director
    Address: 3 Prenton Way, Prenton, CH43 3ET
    Resigned On: May 6, 2020
    BERRY, Charles Andrew
    Appointed On: August 12, 1996
    Occupation: N/A
    Role: director
    Address: 5 Grange Road, Bearsden, Glasgow, Lanarkshire, G61 3PL
    Resigned On: September 14, 2001
    BRYCE, Alan Alexander
    Appointed On: January 31, 2007
    Occupation: N/A
    Role: director
    Address: Flat 1l, 15 Kelburn Court, Largs, Ayrshire, KA30 8HN
    Resigned On: October 1, 2009
    CARNWATH, Alison Jane, Dame
    Appointed On: June 10, 1993
    Occupation: N/A
    Role: director
    Address: The Old Dairy, Sidbury, Sidmouth, Devon, EX10 0QR
    Resigned On: October 12, 1995
    CURRIE, Stanley
    Appointed On: January 29, 2001
    Occupation: N/A
    Role: director
    Address: Criffel Riggs, Drumburn, Kirkbean, Dumfriesshire, DG2 8DL
    Resigned On: September 14, 2001
    FENWICK, Trevor John
    Appointed On: October 1, 1996
    Occupation: N/A
    Role: director
    Address: 55 Baronswood, Gosforth, Newcastle Upon Tyne, NE3 3UB
    Resigned On: February 28, 1999
    FOX, Suzanne
    Appointed On: February 2, 2022
    Occupation: N/A
    Role: director
    Address: 3 Prenton Way, Prenton, CH43 3ET
    Resigned On: January 31, 2023
    FOX, Suzanne
    Appointed On: September 27, 2017
    Occupation: N/A
    Role: director
    Address: 3 Prenton Way, Prenton, CH43 3ET
    Resigned On: November 15, 2018
    GARSTON, Sheila Margaret Nesta
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Byways 2 Delvine Drive, Chester, Cheshire, CH2 1DE
    Resigned On: March 31, 1993
    GLOVER, Lesley Anne, Professor Dame
    Appointed On: July 3, 2019
    Occupation: N/A
    Role: director
    Address: 3 Prenton Way, Prenton, CH43 3ET
    Resigned On: March 20, 2022
    GOODALL, Ralph William
    Appointed On: September 7, 1993
    Occupation: N/A
    Role: director
    Address: The Old Vicarage, Hoghton, Preston, Lancashire, PR5 0SJ
    Resigned On: October 12, 1995
    HAYWOOD, Elizabeth Zaidee, Dr
    Appointed On: January 1, 2015
    Occupation: N/A
    Role: director
    Address: 3 Prenton Way, Prenton, CH43 3ET
    Resigned On: December 31, 2017
    HOLT, Denise Mary, Dame
    Appointed On: March 31, 2014
    Occupation: N/A
    Role: director
    Address: 1 Atlantic Quay, Robertson Street, Glasgow, G2 8SP, Scotland
    Resigned On: June 24, 2014
    HOPKINS, Peter Donald
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Herron Lodge, 10a Lache Lane, Chester, Cheshire, CH4 7LR
    Resigned On: July 31, 1995
    HUTTON, John Matthew, Lord
    Appointed On: July 16, 2024
    Occupation: N/A
    Role: director
    Address: 3 Prenton Way, Prenton, CH43 3ET
    Resigned On: May 5, 2025
    KELSALL, Vicky
    Appointed On: August 26, 2022
    Occupation: N/A
    Role: director
    Address: 3 Prenton Way, Prenton, CH43 3ET
    Resigned On: June 30, 2024
    KINSKI, Michael John
    Appointed On: October 12, 1995
    Occupation: N/A
    Role: director
    Address: Cherry Tree House 268 Dunchurch Road, Rugby, Warwickshire, CV22 6HX
    Resigned On: March 1, 1998
    KIRKHAM, Howard
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Thorn Lea 17 St Johns Road, Knutsford, Cheshire, WA16 0DL
    Resigned On: October 12, 1995
    LANDELS, William Daniel
    Appointed On: August 12, 1996
    Occupation: N/A
    Role: director
    Address: 41 Ayr Road, Giffnock, Glasgow, G46 6SD
    Resigned On: September 1, 1999
    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
    June 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    June 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    SP MANWEB PLC
    Company Number
    02366937
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    March 2, 2026
    Next Due
    March 16, 2027
    Next Made Up To
    March 2, 2027
    Overdue
    No
    Date Of Creation
    April 1, 1989
    ETag
    288c23a25249cbb6de43c9ea72d75c93eba90038
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    February 19, 2016
    Previous Company Names
    Ceased On
    October 2, 2001
    Effective From
    May 23, 2001
    Name
    MANWEB PLC
    Ceased On
    May 23, 2001
    Effective From
    May 14, 2001
    Name
    SP MANWEB PLC
    Ceased On
    May 14, 2001
    Effective From
    April 1, 1989
    Name
    MANWEB PLC
    Registered Office Address
    Address Line 1
    3 Prenton Way
    Address Line 2
    Prenton
    Post Code
    CH43 3ET
    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
      SJ3821491746
    • Easting
      338214
    • Northing
      391746
    • Longitude
      -2.931356
    • Latitude
      53.419363
    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