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

Wellingborough Railhead (G R S RAIL SERVICES LIMITED) Verified listing Verified listing

  • Site Type
    Inert & Excavation WTS with treatment
  • 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
    Wellingborough Railhead
  • Waste Management Licence No
    104797
  • Licence Holder Name
    G R S RAIL SERVICES LIMITED
  • Site Address
    Neilsons Yard, Meadow Close, Wellingborough, Northants, NN8 4BH
  • Site Type
    Inert & Excavation WTS with treatment
  • Site Type Code
    S0906 No 6
  • Company Number
    02632166
Google Advert
Site Location
  • Ise Valley Industrial Estate, 21 Meadow Cl, Wellingborough NN8 4BH, UK

    Get Directions
Google Advert
Geolocation Details
  • Site Grid Reference
    SP9047969419
  • Easting
    490479
  • Northing
    269419
  • Longitude
    -0.672782
  • Latitude
    52.316936
Get In Touch With Us

    Google Advert
    Permit Information
    • Permit Number
      LB3733AF
    • Pre EA Permit Ref
      104797
    • Status
      Issued
    Local Details
    • Parliamentary Constituency
      Wellingborough
    • Ward
      Finedon
    • Primary Care Trust
      Northamptonshire Teaching
    • Local Authority District
      North Northamptonshire
    • Built Up Area
      Wellingborough 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
    TARMAC SECRETARIES (UK) LIMITED
    Appointed On: February 1, 2010
    Occupation: N/A
    Role: corporate-secretary
    Address: Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, United Kingdom
    BAILEY, Yvette
    Appointed On: December 17, 2025
    Occupation: N/A
    Role: director
    Address: 10, Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ, United Kingdom
    DELLER, Mark
    Appointed On: November 27, 2018
    Occupation: N/A
    Role: director
    Address: Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, United Kingdom
    REID, Martin Paul
    Appointed On: May 31, 2019
    Occupation: N/A
    Role: director
    Address: 10, Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ, United Kingdom
    WHITE, Martin
    Appointed On: November 27, 2018
    Occupation: N/A
    Role: director
    Address: Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, United Kingdom
    COLVILLE, Michael John
    Appointed On: November 25, 1992
    Occupation: N/A
    Role: secretary
    Address: 23 Palace Street, Westminster, London, SW1E 5HW
    Resigned On: February 26, 1993
    COSTER, Clive Frederick
    Appointed On: September 7, 1994
    Occupation: N/A
    Role: secretary
    Address: 6 Old Bracknell Close, Bracknell, Berkshire, RG12 7AN
    Resigned On: May 30, 1997
    COSTER, Clive Frederick
    Appointed On: December 13, 1991
    Occupation: N/A
    Role: secretary
    Address: 6 Old Bracknell Close, Bracknell, Berkshire, RG12 7AN
    Resigned On: January 31, 1992
    ELLIOTT, Raymond Alfred
    Appointed On: December 14, 2001
    Occupation: N/A
    Role: secretary
    Address: 4 Church Close, Rushton, Kettering, Northamptonshire, NN14 1SB
    Resigned On: April 13, 2007
    FOLLOWS, Penelope Kim
    Appointed On: May 30, 1997
    Occupation: N/A
    Role: secretary
    Address: 59 High Street, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0HP
    Resigned On: February 28, 2000
    FRANKLIN, Gordon Francis
    Appointed On: February 28, 2000
    Occupation: N/A
    Role: secretary
    Address: The Cottage Little End, Hunningham, Leamington Spa, Warwickshire, CV33 9DT
    Resigned On: December 14, 2001
    GRIMASON, Deborah
    Appointed On: April 13, 2007
    Occupation: N/A
    Role: secretary
    Address: Rosa's Cottage, 13 Church Road, Warboys, Cambridgeshire, PE28 2RJ
    Resigned On: June 19, 2009
    HUNTER, Colin Terry
    Appointed On: May 6, 1993
    Occupation: N/A
    Role: secretary
    Address: White Hermitage Cottage, Church Road, Old Windsor, Berkshire, SL4 2JW
    Resigned On: September 7, 1994
    MOTTRAM, Clive Jonathan
    Appointed On: June 19, 2009
    Occupation: N/A
    Role: secretary
    Address: Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, Leicestershire, LE7 1PL, United Kingdom
    Resigned On: February 1, 2010
    SCOTT, Gloden Inole
    Appointed On: February 26, 1993
    Occupation: N/A
    Role: secretary
    Address: 26 Arcadia Square, 45 Old Castle Street, London, E1 7NJ
    Resigned On: May 6, 1993
    TAUWHARE, John Michael
    Appointed On: February 1, 1992
    Occupation: N/A
    Role: secretary
    Address: 49 Groves Lea, Mortimer, Reading, Berkshire, RG7 3SS
    Resigned On: November 25, 1992
    E P S SECRETARIES LIMITED
    Appointed On: July 24, 1991
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 50 Stratton Street, London, W1X 6NX
    Resigned On: December 13, 1991
    BATE, Andrew John
    Appointed On: February 3, 2015
    Occupation: N/A
    Role: director
    Address: Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ
    Resigned On: June 24, 2015
    BEAMISH, Antony Charles
    Appointed On: June 13, 2023
    Occupation: N/A
    Role: director
    Address: Grs Roadstone Limited, 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ, United Kingdom
    Resigned On: December 17, 2025
    BEAMISH, Antony Charles
    Appointed On: February 3, 2015
    Occupation: N/A
    Role: director
    Address: Grs Roadstone Limited, 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ, United Kingdom
    Resigned On: August 1, 2015
    CAMPLING, Andrew Giles
    Appointed On: October 28, 2013
    Occupation: N/A
    Role: director
    Address: Colchester Quarry, Warren Lane, Stanway, Essex, CO3 0NN, United Kingdom
    Resigned On: June 24, 2015
    CLARKE, Anthony Richard
    Appointed On: December 24, 1991
    Occupation: N/A
    Role: director
    Address: 4 Catherine Place, Westminster, London, SW1E 6HF
    Resigned On: May 6, 1993
    COEN, Daniel
    Appointed On: October 28, 2013
    Occupation: N/A
    Role: director
    Address: Bellhouse, Quarry, Warren Lane, Stanway, Colchester, CO3 0NN, United Kingdom
    Resigned On: February 3, 2015
    COLVILLE, Michael John
    Appointed On: December 24, 1991
    Occupation: N/A
    Role: director
    Address: 23 Palace Street, Westminster, London, SW1E 5HW
    Resigned On: February 22, 1993
    COX, Philip Martin, Mr.
    Appointed On: May 21, 2015
    Occupation: N/A
    Role: director
    Address: 10, Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ, United Kingdom
    Resigned On: May 31, 2019
    COX, Philip Martin, Mr.
    Appointed On: November 26, 2007
    Occupation: N/A
    Role: director
    Address: Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, Leicestershire, LE7 1PL, United Kingdom
    Resigned On: June 30, 2013
    DOYLE, Simon Walter
    Appointed On: November 24, 1992
    Occupation: N/A
    Role: director
    Address: 60 Huntingdon Road, Southend On Sea, Essex, SS1 2XW
    Resigned On: May 6, 1993
    ELLIOTT, Raymond Alfred
    Appointed On: December 14, 2001
    Occupation: N/A
    Role: director
    Address: 4 Church Close, Rushton, Kettering, Northamptonshire, NN14 1SB
    Resigned On: April 13, 2007
    FRANKLIN, Gordon Francis
    Appointed On: December 9, 1999
    Occupation: N/A
    Role: director
    Address: The Cottage Little End, Hunningham, Leamington Spa, Warwickshire, CV33 9DT
    Resigned On: December 14, 2001
    GRIMASON, Deborah
    Appointed On: April 13, 2007
    Occupation: N/A
    Role: director
    Address: Rosa's Cottage, 13 Church Road, Warboys, Cambridgeshire, PE28 2RJ
    Resigned On: November 26, 2007
    HILL, Craig Martin
    Appointed On: August 1, 2015
    Occupation: N/A
    Role: director
    Address: Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ
    Resigned On: January 1, 2019
    HILL, Martin Victor
    Appointed On: February 10, 2020
    Occupation: N/A
    Role: director
    Address: 10, Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ, United Kingdom
    Resigned On: June 13, 2023
    HILL, Martin Victor
    Appointed On: November 26, 2007
    Occupation: N/A
    Role: director
    Address: Salar, Harlestone Road, Church Brampton, Northamptonshire, NN6 8AU, United Kingdom
    Resigned On: February 3, 2015
    HUNTER, Colin Terry
    Appointed On: May 6, 1993
    Occupation: N/A
    Role: director
    Address: White Hermitage Cottage, Church Road, Old Windsor, Berkshire, SL4 2JW
    Resigned On: March 3, 1997
    KEMP, Anthony Maurice
    Appointed On: December 13, 1991
    Occupation: N/A
    Role: director
    Address: 159 Andrews House The Barbican, London, EC2Y 8BA
    Resigned On: December 31, 1996
    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
    GRS RAIL SERVICES LIMITED
    Company Number
    02632166
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    January 24, 2026
    Next Due
    February 7, 2027
    Next Made Up To
    January 24, 2027
    Overdue
    No
    Date Of Creation
    July 24, 1991
    ETag
    1c2ee6da3929a7113436157ae15fba034e5395eb
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    December 1, 2015
    Previous Company Names
    Ceased On
    February 1, 2018
    Effective From
    June 26, 2007
    Name
    NORTHAMPTON AGGREGATES LIMITED
    Ceased On
    June 26, 2007
    Effective From
    December 20, 1991
    Name
    EDISONS PARK LIMITED
    Ceased On
    December 20, 1991
    Effective From
    July 24, 1991
    Name
    SHELFCO (NO. 698) LIMITED
    Registered Office Address
    Address Line 1
    Ground Floor T3 Trinity Park
    Address Line 2
    Bickenhill Lane
    country
    United Kingdom
    Locality
    Birmingham
    Post Code
    B37 7ES
    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
      SP9047969419
    • Easting
      490479
    • Northing
      269419
    • Longitude
      -0.672782
    • Latitude
      52.316936
    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