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

Waldringfield Landfill Site (Phases 6-9) (TAYLOR WIMPEY UK LIMITED) Verified listing Verified listing

  • Site Type
    Inert LF
  • Local Authority
    East Suffolk
  • Site Details
  • Site Images
  • Company Information
  • Aerial View
  • Contact Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Site Details
  • Site Name
    Waldringfield Landfill Site (Phases 6-9)
  • Waste Management Licence No
    210108
  • Licence Holder Name
    TAYLOR WIMPEY UK LIMITED
  • Site Address
    Waldringfield Landfill Site (Phases 6-9), Waldringfield Road, Brightwell, Martlesham, Ipswich, IP10 0BL
  • Site Type
    Inert LF
  • Site Type Code
    L05
  • Company Number
    01392762
Shortcode
Site Location
  • 374R+6Q Woodbridge, UK

    Get Directions
Shortcode
Geolocation Details
  • Site Grid Reference
    TM2578044801
  • Easting
    625780
  • Northing
    244801
  • Longitude
    1.291956
  • Latitude
    52.055552
Get In Touch With Us

    500x500 Banner Advert
    Permit Information
    • Permit Number
      KB3603ZX
    • Pre EA Permit Ref
      210108
    • Status
      Issued
    Local Details
    • Local Authority
      East Suffolk
    • Parliamentary Constituency
      Suffolk Coastal
    • Ward
      Martlesham & Purdis Farm
    • Primary Care Trust
      Suffolk
    • Local Authority District
      East Suffolk
    • Built Up Area
      Ipswich 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
    KAYANI, Muhammed Ishaq
    Appointed On: February 21, 2023
    Occupation: N/A
    Role: secretary
    Address: Gate House, Turnpike Road, High Wycombe, Bucks, HP12 3 NR, United Kingdom
    BILLSON-ROSS, Katherine Anne
    Appointed On: November 18, 2014
    Occupation: Company Director
    Role: director
    Address: Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom
    BISHOP, Lee Michael
    Appointed On: January 2, 2015
    Occupation: Director
    Role: director
    Address: Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom
    CARNEY, Christopher
    Appointed On: July 22, 2015
    Occupation: Company Director
    Role: director
    Address: Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom
    DALY, Jennifer
    Appointed On: July 22, 2015
    Occupation: Company Director
    Role: director
    Address: Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom
    DRUMMOND, Ian Scott
    Appointed On: November 26, 2020
    Occupation: Managing Director
    Role: director
    Address: 1, Masterton Park, Dumfermline, Fife, KY11 8NX, United Kingdom
    KAYANI, Muhammed Ishaq
    Appointed On: February 21, 2023
    Occupation: Company Director
    Role: director
    Address: Gate House, Turnpike Road, High Wycombe, Bucks, HP12 3 NR, United Kingdom
    OSBORNE, Ingrid Ruth
    Appointed On: July 1, 2013
    Occupation: Company Director
    Role: director
    Address: Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom
    SIDHU, Novraj
    Appointed On: October 1, 2024
    Occupation: Company Director
    Role: director
    Address: Taylor Wimpey, The Arc Office Park, Springfield Drive, Leatherhead, KT22 7LP, United Kingdom
    WHITE, Shaun Roland
    Appointed On: November 26, 2020
    Occupation: Company Director
    Role: director
    Address: Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom
    BLACK, Alice Hannah
    Appointed On: November 4, 2019
    Occupation: N/A
    Role: secretary
    Address: Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom
    Resigned On: August 26, 2022
    BORT, Stefan Edward
    Appointed On: July 1, 1998
    Occupation: N/A
    Role: secretary
    Address: 126 Grove Park, London, SE5 8LD
    Resigned On: July 1, 2001
    BORT, Stefan Edward
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 126 Grove Park, London, SE5 8LD
    Resigned On: June 7, 1996
    CARR, Peter Anthony
    Appointed On: February 6, 2008
    Occupation: N/A
    Role: secretary
    Address: Beech House, 551 Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 3DR, England
    Resigned On: August 24, 2011
    HASTIE, Nicola Amanda Eleanor
    Appointed On: April 19, 2006
    Occupation: Director
    Role: secretary
    Address: 97 Yew Tree Lane, Tettenhall, Wolverhampton, WV6 8UN
    Resigned On: December 31, 2007
    INGRAM, Peter William Irving
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 40 Landford Road, London, SW15 1AG
    Resigned On: January 1, 1995
    JORDAN, James John
    Appointed On: August 24, 2011
    Occupation: N/A
    Role: secretary
    Address: Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom
    Resigned On: November 4, 2019
    JORDAN, James John
    Appointed On: December 31, 2007
    Occupation: N/A
    Role: secretary
    Address: Grosvenor House, 2 Church Lane, Stanford On Avon, Northamptonshire, NN6 6JP
    Resigned On: February 6, 2008
    LONNON, Michael Andrew, Mr.
    Appointed On: August 26, 2022
    Occupation: N/A
    Role: secretary
    Address: Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom
    Resigned On: February 21, 2023
    PHILLIPS, James
    Appointed On: July 1, 2001
    Occupation: N/A
    Role: secretary
    Address: Stallworth, 6 Wood Road Tettenhall, Wolverhampton, West Midlands, WV6 8LS
    Resigned On: April 19, 2006
    WHEATLEY, Catherine Bernadette
    Appointed On: June 7, 1996
    Occupation: N/A
    Role: secretary
    Address: 138 Jerningham Road, Telegraph Hill, London, SE14 5NL
    Resigned On: July 1, 1998
    ANDREW, Peter Robert
    Appointed On: July 3, 2007
    Occupation: Director
    Role: director
    Address: Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom
    Resigned On: July 17, 2015
    ANDREW, Richard Arnold
    Appointed On: N/A
    Occupation: Company Director
    Role: director
    Address: Cornwell Hill Farm, Worcester Road, Chipping Norton, Oxfordshire, OX7 5YG
    Resigned On: March 31, 1995
    ATHORN, Neil
    Appointed On: October 1, 2001
    Occupation: Director
    Role: director
    Address: Hideaway, 81 Shrigley Road South, Poynton, Cheshire, SK12 1TF
    Resigned On: November 18, 2005
    BERNARD, Peter David
    Appointed On: June 27, 1997
    Occupation: Solicitor
    Role: director
    Address: 16 Avenue Road, Teddington, Middlesex, TW11 0BT
    Resigned On: December 7, 2001
    BLACK, Alice Hannah
    Appointed On: November 4, 2019
    Occupation: Solicitor
    Role: director
    Address: Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom
    Resigned On: August 26, 2022
    BLACKER, Michael
    Appointed On: May 14, 1996
    Occupation: Legal Adviser
    Role: director
    Address: 46 Ridgeway, Wargrave, Berkshire, RG10 8AS
    Resigned On: August 31, 1997
    BRANT, Dennis
    Appointed On: March 4, 1996
    Occupation: Director
    Role: director
    Address: 11 Ranelagh Drive North, Grassenoale, Liverpool, L19 9DS
    Resigned On: October 16, 2000
    BRIDGES, David Crawford
    Appointed On: July 3, 2007
    Occupation: Director
    Role: director
    Address: Doric House, 24a Amersham Road, High Wycombe, Buckinghamshire, HP13 6QU
    Resigned On: May 2, 2008
    BULLOUGH, Rodney Howard
    Appointed On: N/A
    Occupation: Chartered Accountant
    Role: director
    Address: 22 Oakdene, Ascot, Berkshire, SL5 0BU
    Resigned On: December 24, 1996
    CARNEY, Christopher
    Appointed On: May 2, 2008
    Occupation: Company Director
    Role: director
    Address: Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom
    Resigned On: January 28, 2011
    COWIE, Brian Henry
    Appointed On: N/A
    Occupation: Chartered Quantity Surveyor
    Role: director
    Address: Century Lodge, 100 Shenfield Road Shenfield, Brentwood, Essex, CM15 8ET
    Resigned On: December 9, 2000
    CUSHEN, Keith Morgan
    Appointed On: December 11, 2000
    Occupation: Director
    Role: director
    Address: Buddleia Cottage, High Street, Hampton, Middlesex, TW12 2SX
    Resigned On: December 31, 2003
    CUSHEN, Keith Morgan
    Appointed On: December 15, 1994
    Occupation: Director
    Role: director
    Address: Six Oaks 4 Rainsford Close, Clifford Chambers, Stratford Upon Avon, Warwickshire, CV37 8HY
    Resigned On: March 25, 1996
    DODDS, Graeme James
    Appointed On: July 1, 2004
    Occupation: Director
    Role: director
    Address: 16 Second Avenue, Frinton On Sea, Essex, CO13 9ER
    Resigned On: July 3, 2007
    Shortcode
    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

    Shortcode
    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
    TAYLOR WIMPEY UK LIMITED
    Company Number
    01392762
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    January 1, 2025
    Next Due
    January 15, 2026
    Next Made Up To
    January 1, 2026
    Overdue
    No
    Date Of Creation
    October 6, 1978
    ETag
    2aec1beca4f7e74158a90bcd3e54dd48786e4841
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    January 1, 2016
    Previous Company Names
    Ceased On
    July 3, 2007
    Effective From
    April 2, 2001
    Name
    GEORGE WIMPEY UK LIMITED
    Ceased On
    April 2, 2001
    Effective From
    December 31, 1978
    Name
    WIMPEY HOMES HOLDINGS LIMITED
    Ceased On
    December 31, 1978
    Effective From
    October 6, 1978
    Name
    CASHSUB LIMITED
    Registered Office Address
    Address Line 1
    Gate House
    Address Line 2
    Turnpike Road
    Locality
    High Wycombe
    Post Code
    HP12 3NR
    Region
    Buckinghamshire
    Type
    ltd
    Wide 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
      TM2578044801
    • Easting
      625780
    • Northing
      244801
    • Longitude
      1.291956
    • Latitude
      52.055552
    Shortcode
    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

    Shortcode
    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

    Shortcode
    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

    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

    Shortcode
    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