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

S S E Stock Ltd (DHL SUPPLY CHAIN LIMITED) Verified listing Verified listing

  • Site Type
    Household, Commercial & Industrial Waste T Stn
  • Local Authority
    West Berkshire
  • 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 S E Stock Ltd
  • Waste Management Licence No
    402976
  • Licence Holder Name
    DHL SUPPLY CHAIN LIMITED
  • Site Address
    Enterprise Way, Enterprise Way, Thatcham, London, Berkshire, RG19 4AZ
  • Site Type
    Household, Commercial & Industrial Waste T Stn
  • Site Type Code
    A11
  • Company Number
    00528867
Google Advert
Site Location
  • Robert Brown House, Pipers Way, Thatcham RG19 4AZ, UK

    Get Directions
Google Advert
Geolocation Details
  • Site Grid Reference
    SU5340567082
  • Easting
    453405
  • Northing
    167082
  • Longitude
    -1.235507
  • Latitude
    51.40033
Get In Touch With Us

    Google Advert
    Permit Information
    • Permit Number
      LB3409FR
    • Pre EA Permit Ref
      402976
    • Status
      Issued
    Local Details
    • Local Authority
      West Berkshire
    • Parliamentary Constituency
      Newbury
    • Ward
      Thatcham Colthrop & Crookham
    • Primary Care Trust
      Berkshire West
    • Local Authority District
      West Berkshire
    • Built Up Area
      Newbury/Thatcham 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
    ARCHER, Nicholas James
    Appointed On: March 1, 2023
    Occupation: N/A
    Role: director
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EA, England
    GEOFFRION, Alicemarie
    Appointed On: August 1, 2025
    Occupation: N/A
    Role: director
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EA, England
    HAY, Nicola Jeanne
    Appointed On: July 1, 2022
    Occupation: N/A
    Role: director
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EA, England
    HOWIE, Craig
    Appointed On: October 1, 2025
    Occupation: N/A
    Role: director
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EA, England
    MURDOCH, Gavin John
    Appointed On: April 23, 2021
    Occupation: N/A
    Role: director
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EA, England
    PATTERSON, Mark Thomas
    Appointed On: July 24, 2024
    Occupation: N/A
    Role: director
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EA, England
    POTTER, Simon Colin
    Appointed On: September 1, 2024
    Occupation: N/A
    Role: director
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EA, England
    STONE, Paul Gibson
    Appointed On: December 15, 2022
    Occupation: N/A
    Role: director
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EA, England
    TAYLOR, Rebecca Louise Hazel
    Appointed On: June 1, 2021
    Occupation: N/A
    Role: director
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EA, England
    WILLMOR, Martin James
    Appointed On: October 1, 2025
    Occupation: N/A
    Role: director
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EA, England
    BUTTERY, Alison Tracey
    Appointed On: October 1, 2006
    Occupation: N/A
    Role: secretary
    Address: 9 Cornish Court, 16 Bridlington Road, London, N9 7RS
    Resigned On: October 12, 2007
    CARPENTER, John
    Appointed On: October 2, 1994
    Occupation: N/A
    Role: secretary
    Address: 34 Cainhoe Road, Clophill, Bedford, Bedfordshire, MK45 4AQ
    Resigned On: September 29, 1995
    CHILCOTT, Lizzie Ann
    Appointed On: October 12, 2007
    Occupation: N/A
    Role: secretary
    Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN
    Resigned On: August 21, 2008
    CHILCOTT, Lizzie Ann
    Appointed On: April 28, 2006
    Occupation: N/A
    Role: secretary
    Address: 83 Springfield Avenue, London, SW20 9JS
    Resigned On: October 1, 2006
    COFFEY, Stephanie Helen
    Appointed On: March 28, 2003
    Occupation: N/A
    Role: secretary
    Address: 53 Kidmore Road, Caversham, Reading, Berkshire, RG4 7LY
    Resigned On: April 28, 2006
    LI, Jane
    Appointed On: April 23, 2013
    Occupation: N/A
    Role: secretary
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EQ
    Resigned On: December 31, 2018
    MARLER, Daphne Marian
    Appointed On: August 21, 2008
    Occupation: N/A
    Role: secretary
    Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN, United Kingdom
    Resigned On: July 24, 2009
    WOOLHOUSE, Martin Brennan
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 7 Howards Meadow, Kings Cliffe, Cambridgeshire, PE8 6YJ
    Resigned On: October 2, 1994
    EXEL SECRETARIAL SERVICES LIMITED
    Appointed On: July 27, 2009
    Occupation: N/A
    Role: corporate-secretary
    Address: Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN, United Kingdom
    Resigned On: April 23, 2013
    EXEL SECRETARIAL SERVICES LIMITED
    Appointed On: September 29, 1995
    Occupation: N/A
    Role: corporate-secretary
    Address: The Merton Centre, 45 St Peters Street, Bedford, Bedfordshire, MK40 2UB
    Resigned On: March 28, 2003
    ALLEN, Stephen John
    Appointed On: March 15, 1999
    Occupation: N/A
    Role: director
    Address: Whitemead, 51 Old Penkridge Road, Cannock, Staffordshire, WS11 1HY
    Resigned On: June 13, 2001
    ASHMORE, Stephen
    Appointed On: October 17, 2003
    Occupation: N/A
    Role: director
    Address: Oakley Cottage, 40 Banbury Lane, Towcester, Northamptonshire, NN12 8LR
    Resigned On: October 3, 2005
    ASTON, Edward
    Appointed On: June 1, 2009
    Occupation: N/A
    Role: director
    Address: Dhl Supply Chain, Valley Drive, Rugby, Warwickshire, CV21 1TN, United Kingdom
    Resigned On: July 15, 2013
    BLOUIN, Marcel
    Appointed On: July 3, 2001
    Occupation: N/A
    Role: director
    Address: 4 Enborne Gardens, Bracknell, Berkshire, RG12 2LF
    Resigned On: December 29, 2005
    BOULTER, John Robert
    Appointed On: August 15, 2014
    Occupation: N/A
    Role: director
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EQ
    Resigned On: June 13, 2018
    BRIDGES, Lindsay Elizabeth
    Appointed On: August 1, 2018
    Occupation: N/A
    Role: director
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EA, England
    Resigned On: June 30, 2022
    BRISTOW, Michael Stuart
    Appointed On: September 27, 2019
    Occupation: N/A
    Role: director
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EA, England
    Resigned On: July 24, 2024
    BROWN, David Reginald
    Appointed On: March 15, 1999
    Occupation: N/A
    Role: director
    Address: Nappa House, Grewelthorpe, Ripon, North Yorkshire, HG4 3BT
    Resigned On: November 3, 2000
    BROWN, David Reginald
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Nappa House, Grewelthorpe, Ripon, North Yorkshire, HG4 3BT
    Resigned On: October 17, 1994
    BROWN, Ernest Gerald Freeman
    Appointed On: October 17, 1994
    Occupation: N/A
    Role: director
    Address: Lily Rose 10 Elsley Road, Tilehurst, Reading, Berkshire, RG31 6RN
    Resigned On: August 14, 1995
    BUCKLE, Alan David
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 16 Finings Court, The Maltings Lillington Avenue, Leamington Spa, Warwickshire, CV32 5FG
    Resigned On: October 17, 1994
    BURNS, Bernard Kenneth Robbie
    Appointed On: October 17, 1994
    Occupation: N/A
    Role: director
    Address: Church Barn House Church End, Biddenham, Bedfordshire, MK40 4AS
    Resigned On: July 7, 1995
    CALLAGHAN, Andrew Michael
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Graybrook Farm, Middlewich Road, Allostock, Cheshire, WA16 9JQ
    Resigned On: October 30, 1993
    CLOUGH, Ian David
    Appointed On: June 13, 2018
    Occupation: N/A
    Role: director
    Address: 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EA, England
    Resigned On: February 28, 2022
    COATES, Jeremy William
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 62 The Grove, Bedford, Bedfordshire, MK40 3JN
    Resigned On: April 16, 1994
    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
    DHL SUPPLY CHAIN LIMITED
    Company Number
    00528867
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    January 15, 2026
    Next Due
    January 29, 2027
    Next Made Up To
    January 15, 2027
    Overdue
    No
    Date Of Creation
    February 4, 1954
    ETag
    2b0d6e524741641f80b7b4ec587b767aef478328
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    January 15, 2016
    Previous Company Names
    Ceased On
    October 2, 2012
    Effective From
    March 1, 2000
    Name
    EXEL EUROPE LIMITED
    Ceased On
    March 1, 2000
    Effective From
    December 15, 1994
    Name
    NFC UK LIMITED
    Ceased On
    December 15, 1994
    Effective From
    April 22, 1991
    Name
    BRS LIMITED
    Ceased On
    April 22, 1991
    Effective From
    February 4, 1954
    Name
    BRITISH ROAD SERVICES LIMITED
    Registered Office Address
    Address Line 1
    251 Midsummer Boulevard
    country
    England
    Locality
    Milton Keynes
    Post Code
    MK9 1EA
    Region
    Bucks
    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
      SU5340567082
    • Easting
      453405
    • Northing
      167082
    • Longitude
      -1.235507
    • Latitude
      51.40033
    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

    Sheat Manor Farm (ISLAND ENVIRONMENTAL HYGIENE LIMITED) Verified listing

    • Sheat Manor, Chillerton, Newport, Isle Of Wight, PO30 3EN
    • Isle of Wight
    • Clinical Waste Transfer Station

    Land Adjacent To Salter Hebble (BRITISH WATERWAYS BOARD) Verified listing

    • Land Adjacent To Salterhebble Locks, Stainland Road, Salterhebble, Halifax, West Yorkshire, HX3 0TP
    • Calderdale
    • Household, Commercial & Industrial Waste T Stn

    Stock Road Recycling Centre (VEOLIA ES (UK) LIMITED) Verified listing

    • Stock Road Recycling Centre, Stock Road, Southend On Sea, Essex, SS2 5QF
    • Southend-on-Sea
    • Household Waste Amenity Site

    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