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

The Willows (THE PET CREMATORIUM LIMITED) Verified listing Verified listing

  • Site Type
    Household, Commercial & Industrial Waste T Stn
  • Local Authority
    County Durham
  • 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
    The Willows
  • Waste Management Licence No
    67161
  • Licence Holder Name
    THE PET CREMATORIUM LIMITED
  • Site Address
    Land/ Premises At, Langley Park Ind Est, Witton Gilbert, Langley Park, County Durham, DH7 6TX
  • Site Type
    Household, Commercial & Industrial Waste T Stn
  • Site Type Code
    A11
  • Company Number
    03442460
Google Advert
Site Location
  • Unit 4 & 5 Langley Park Ind Est, Langley Park, Durham DH7 6TX, UK

    Get Directions
Google Advert
Geolocation Details
  • Site Grid Reference
    NZ2110045600
  • Easting
    421100
  • Northing
    545600
  • Longitude
    -1.673768
  • Latitude
    54.804986
Get In Touch With Us

    Google Advert
    Permit Information
    • Permit Number
      CP3199SX
    • Pre EA Permit Ref
      67161
    • Status
      Issued
    • Issued Date
      August 2, 1991
    • Variation Date
      August 2, 1991
    • Date Effective
      August 2, 1991
    Local Details
    • Local Authority
      County Durham
    • Parliamentary Constituency
      North West Durham
    • Ward
      Esh and Witton Gilbert
    • Primary Care Trust
      County Durham
    • Local Authority District
      County Durham
    • Built Up Area
      Langley Park 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
    FRANCIS, Duncan
    Appointed On: October 8, 2025
    Occupation: N/A
    Role: director
    Address: C/O Facultatieve Technologies Ltd, Moor Road, Leeds, LS10 2DD, England
    STEVENSON, Paul Gregory
    Appointed On: May 15, 2025
    Occupation: N/A
    Role: director
    Address: C/O Facultatieve Technologies Ltd, Moor Road, Leeds, LS10 2DD, England
    ANIMA CARE EUROPE
    Appointed On: May 15, 2025
    Occupation: N/A
    Role: corporate-director
    Address: 17, Rue De L'Arrive, Paris, 75015, France
    BARKER, Michelle
    Appointed On: April 19, 2021
    Occupation: N/A
    Role: secretary
    Address: Cvs House, Owen Road, Diss, Norfolk, IP22 4ER, England
    Resigned On: August 16, 2021
    CLEAL, Rebecca Anne
    Appointed On: December 3, 2015
    Occupation: N/A
    Role: secretary
    Address: Cvs House, Owen Road, Diss, Norfolk, IP22 4ER, England
    Resigned On: September 28, 2017
    DEARLOVE, Juliet Mary
    Appointed On: June 25, 2020
    Occupation: N/A
    Role: secretary
    Address: Easton Green Cottage, Framlingham Road, Kettleburgh, Woodbridge, IP13 7LN, England
    Resigned On: April 19, 2021
    FAIRMAN, Richard
    Appointed On: January 23, 2019
    Occupation: N/A
    Role: secretary
    Address: Cvs House, Owen Road, Diss, Norfolk, IP22 4ER, England
    Resigned On: March 31, 2019
    FARRER, Jenny
    Appointed On: August 16, 2021
    Occupation: N/A
    Role: secretary
    Address: Cvs House, Owen Road, Diss, Norfolk, IP22 4ER, England
    Resigned On: June 8, 2023
    GILLIGAN, Richard Aidan John
    Appointed On: September 28, 2017
    Occupation: N/A
    Role: secretary
    Address: Cvs House, Owen Road, Diss, Norfolk, IP22 4ER, England
    Resigned On: January 23, 2019
    HARRIS, David John
    Appointed On: April 1, 2019
    Occupation: N/A
    Role: secretary
    Address: Cvs House, Owen Road, Diss, IP22 4ER, England
    Resigned On: June 25, 2020
    ROGERSON, Winsome
    Appointed On: February 14, 2001
    Occupation: N/A
    Role: secretary
    Address: Conservatory House Pease Court, Hutton Gate, Guisborough, Cleveland, TS14 8PR
    Resigned On: January 26, 2009
    THOMAS, Howard
    Appointed On: October 1, 1997
    Occupation: N/A
    Role: nominee-secretary
    Address: 50 Iron Mill Place, Crayford, Kent, DA1 4RT
    Resigned On: October 1, 1997
    WHEELER, Kenneth William Frederick
    Appointed On: October 3, 1997
    Occupation: N/A
    Role: secretary
    Address: Dunelm Cottage, 75 Front Street, West Auckland, County Durham, DL14 9HL
    Resigned On: November 28, 2000
    ALFONSO, Robin Jay
    Appointed On: April 19, 2021
    Occupation: N/A
    Role: director
    Address: Cvs House, Owen Road, Diss, Norfolk, IP22 4ER, England
    Resigned On: May 15, 2025
    ALFONSO, Robin Jay
    Appointed On: November 28, 2019
    Occupation: N/A
    Role: director
    Address: Cvs House, Owen Road, Diss, Norfolk, IP22 4ER, England
    Resigned On: April 19, 2021
    FAIRMAN, Richard William Mark
    Appointed On: August 1, 2018
    Occupation: N/A
    Role: director
    Address: Cvs House, Owen Road, Diss, Norfolk, IP22 4ER, England
    Resigned On: May 15, 2025
    HIGGS, Paul Stephen
    Appointed On: July 25, 2024
    Occupation: N/A
    Role: director
    Address: Cvs House, Owen Road, Diss, Norfolk, IP22 4ER, England
    Resigned On: May 15, 2025
    INNES, Simon Campbell
    Appointed On: December 3, 2015
    Occupation: N/A
    Role: director
    Address: Cvs House, Owen Road, Diss, Norfolk, IP22 4ER, England
    Resigned On: November 5, 2019
    JACKLIN, Benjamin David
    Appointed On: November 28, 2019
    Occupation: N/A
    Role: director
    Address: Cvs House, Owen Road, Diss, Norfolk, IP22 4ER, England
    Resigned On: July 8, 2024
    PERRIN, Nicholas John
    Appointed On: December 3, 2015
    Occupation: N/A
    Role: director
    Address: Cvs House, Owen Road, Diss, Norfolk, IP22 4ER, England
    Resigned On: September 28, 2018
    ROGERSON, Andrew
    Appointed On: October 1, 1997
    Occupation: N/A
    Role: director
    Address: Cvs House, Owen Road, Diss, Norfolk, IP22 4ER, England
    Resigned On: December 3, 2015
    ROGERSON, Hannah Louise
    Appointed On: July 1, 2010
    Occupation: N/A
    Role: director
    Address: Cvs House, Owen Road, Diss, Norfolk, IP22 4ER, England
    Resigned On: December 3, 2015
    ROGERSON, Janet
    Appointed On: July 1, 2013
    Occupation: N/A
    Role: director
    Address: Cvs House, Owen Road, Diss, Norfolk, IP22 4ER, England
    Resigned On: December 3, 2015
    ROGERSON, Winsome
    Appointed On: October 31, 2004
    Occupation: N/A
    Role: director
    Address: Conservatory House Pease Court, Hutton Gate, Guisborough, Cleveland, TS14 8PR
    Resigned On: January 26, 2009
    ROGERSON, Winsome Deborah
    Appointed On: September 5, 1999
    Occupation: N/A
    Role: director
    Address: 12 Silverton Road, Guisborough, Cleveland, TS14 7NE
    Resigned On: February 14, 2001
    TESTER, William Andrew Joseph
    Appointed On: October 1, 1997
    Occupation: N/A
    Role: nominee-director
    Address: 4 Geary House, Georges Road, London, N7 8EZ
    Resigned On: October 1, 1997
    WHEELER, Jill Spencer
    Appointed On: October 1, 1997
    Occupation: N/A
    Role: director
    Address: 75 Front Street, West Auckland, Bishop Auckland, County Durham, DL14 9HL
    Resigned On: November 28, 2000
    WHEELER, Kenneth William Frederick
    Appointed On: October 3, 1997
    Occupation: N/A
    Role: director
    Address: Dunelm Cottage, 75 Front Street, West Auckland, County Durham, DL14 9HL
    Resigned On: November 28, 2000
    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
    June 30, 2024
    Period End On
    June 30, 2024
    Period Start On
    July 1, 2023
    Type
    audit-exemption-subsidiary
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    July 1, 2024
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    THE PET CREMATORIUM LIMITED
    Company Number
    03442460
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    September 28, 2025
    Next Due
    October 12, 2026
    Next Made Up To
    September 28, 2026
    Overdue
    No
    Date Of Creation
    October 1, 1997
    ETag
    faca9acbb376f67d0bc11e52e234e41c3ac45fb8
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    October 1, 2015
    Registered Office Address
    Address Line 1
    C/O Facultatieve Technologies Ltd
    Address Line 2
    Moor Road
    country
    England
    Locality
    Leeds
    Post Code
    LS10 2DD
    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
      NZ2110045600
    • Easting
      421100
    • Northing
      545600
    • Longitude
      -1.673768
    • Latitude
      54.804986
    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