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

Witchford Household Recycling Centre (THALIA WB ODC LIMITED) Verified listing Verified listing

  • Site Type
    75kte Non-hazardous & hazardous HWA Site
  • Local Authority
    East Cambridgeshire
  • 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
    Witchford Household Recycling Centre
  • Waste Management Licence No
    103248
  • Licence Holder Name
    THALIA WB ODC LIMITED
  • Site Address
    Off Sterling Way, Witchford Road, Witchford, Ely, Cambridgeshire, CB6 3FA
  • Site Type
    75kte Non-hazardous & hazardous HWA Site
  • Site Type Code
    S0813 No 13
  • Company Number
    00958007
Shortcode
Site Location
  • 110 Lancaster Way, Ely CB6 3NX, UK

    Get Directions
Shortcode
Geolocation Details
  • Site Grid Reference
    TL5153178888
  • Easting
    551531
  • Northing
    278888
  • Longitude
    0.225217
  • Latitude
    52.387091
Get In Touch With Us

    500x500 Banner Advert
    Permit Information
    • Permit Number
      CB3008XA
    • Pre EA Permit Ref
      103248
    • Status
      Issued
    Local Details
    • Local Authority
      East Cambridgeshire
    • Parliamentary Constituency
      South East Cambridgeshire
    • Ward
      Ely West
    • Primary Care Trust
      Cambridgeshire
    • Local Authority District
      East Cambridgeshire
    • Built Up Area
      Ely 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
    ALBANY SECRETARIAT LIMITED
    Appointed On: May 30, 2023
    Occupation: N/A
    Role: corporate-secretary
    Address: 3rd Floor, 3-5 Charlotte Street, Manchester, M1 4HB, England
    OYESIKU, Andrew
    Appointed On: April 21, 2022
    Occupation: N/A
    Role: director
    Address: Waste Management Park, Ely Road, Waterbeach, CB25 9PG, United Kingdom
    RODEN, Sara Maria Teresa
    Appointed On: December 8, 2023
    Occupation: N/A
    Role: director
    Address: Thalia Waste Management, Waterbeach Waste Management Park, Ely Road, Waterbeach, CB25 9PQ, England
    CHALLIS, Robert John
    Appointed On: April 13, 2005
    Occupation: N/A
    Role: secretary
    Address: 1 Cherry Orchard, Oakington, Cambridge, Cambridgeshire, CB4 5AY
    Resigned On: May 10, 2006
    DAVIS, Robin Peter
    Appointed On: May 15, 2006
    Occupation: N/A
    Role: secretary
    Address: 98a Church Road, West Row, Bury St Edmunds, Suffolk, IP28 8PF
    Resigned On: August 31, 2010
    DICKERSON, Doris Lillian
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 8a Madingley Road, Cambridge, Cambridgeshire, CB3 0EE
    Resigned On: July 7, 2006
    DICKERSON, Rosemary Anne
    Appointed On: October 7, 1993
    Occupation: N/A
    Role: secretary
    Address: 8a Madingley Road, Cambridge, Cambridgeshire, CB3 0EE
    Resigned On: April 13, 2005
    SHERARD SECRETARIAT SERVICES LIMITED
    Appointed On: August 31, 2010
    Occupation: N/A
    Role: corporate-secretary
    Address: Chancery Exchange, 10 Furnival Street, London, EC4A 1AB, United Kingdom
    Resigned On: May 30, 2023
    ALIANA PORTUGAL, Antoni
    Appointed On: December 20, 2011
    Occupation: N/A
    Role: director
    Address: 6-8, Avenida De La Catedral, Barcelona 08002, Catalonia, Spain
    Resigned On: December 31, 2013
    BEAUS ROMERO, Antonio
    Appointed On: August 31, 2010
    Occupation: N/A
    Role: director
    Address: 6-8, Avenida De La Catedral, 08002, Barcelona, Catalonia, Spain
    Resigned On: December 1, 2011
    CHALLIS, Nolita Vanessa
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 1 Cherry Orchard, Water Lane, Oakington, Cambridgeshire, CB4 5AY
    Resigned On: December 16, 2005
    CHALLIS, Robert John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 1 Cherry Orchard, Oakington, Cambridge, Cambridgeshire, CB4 5AY
    Resigned On: May 10, 2006
    CLOVER, Sarah Louise
    Appointed On: January 1, 2007
    Occupation: N/A
    Role: director
    Address: Flat Farm Road, Willingham, Cambridge, Cambridgeshire, CB24 5JW
    Resigned On: August 31, 2010
    CONNELLY, John Gerard
    Appointed On: March 13, 2020
    Occupation: N/A
    Role: director
    Address: Amey, Chancery Exchange, 10 Furnival Street, London, EC4A 1AB, United Kingdom
    Resigned On: March 7, 2022
    CONNELLY, John Gerard
    Appointed On: August 1, 2013
    Occupation: N/A
    Role: director
    Address: Amey, Chancery Exchange, 10 Furnival Street, London, EC4A 1AB, United Kingdom
    Resigned On: March 13, 2020
    COTTRELL, Keith
    Appointed On: August 31, 2010
    Occupation: N/A
    Role: director
    Address: The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ, United Kingdom
    Resigned On: June 30, 2013
    DAVENPORT, Mark Edward
    Appointed On: January 18, 2011
    Occupation: N/A
    Role: director
    Address: The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ, United Kingdom
    Resigned On: November 30, 2011
    DAVENPORT, Mark Edward
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Alboro House, Twentypence Road Cottenham, Cambridge, CB4 8PS
    Resigned On: August 31, 2010
    DICKERSON, Doris Lillian
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 8a Madingley Road, Cambridge, Cambridgeshire, CB3 0EE
    Resigned On: April 13, 2005
    DICKERSON, John Bernard
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 8a Madingley Road, Cambridge, Cambridgeshire, CB3 0EE
    Resigned On: June 7, 1999
    DICKERSON, Rosemary Anne
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 8a Madingley Road, Cambridge, Cambridgeshire, CB3 0EE
    Resigned On: April 13, 2005
    EDMEADES, James
    Appointed On: November 1, 2005
    Occupation: N/A
    Role: director
    Address: 2 Kingfisher, Isleham Marina, Fen Bank, Isleham, Ely, CB7 5SL
    Resigned On: September 3, 2007
    EDMONDSON, Robert
    Appointed On: August 24, 2016
    Occupation: N/A
    Role: director
    Address: The Matchworks, Speke Road, Garston, Liverpool, L19 2PH, England
    Resigned On: October 11, 2018
    FAIERS, Colin Charles
    Appointed On: April 1, 2008
    Occupation: N/A
    Role: director
    Address: 4 Elm Way, Willingham, Cambridge, Canbridgeshire, CB4 5JS
    Resigned On: August 31, 2010
    FENTON, Christopher Victor
    Appointed On: August 31, 2010
    Occupation: N/A
    Role: director
    Address: The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ, United Kingdom
    Resigned On: July 27, 2011
    GHAFOOR, Asif
    Appointed On: August 1, 2013
    Occupation: N/A
    Role: director
    Address: Amey, Chancery Exchange, 10 Furnival Street, London, EC4A 1AB, United Kingdom
    Resigned On: March 13, 2020
    GREENWELL, Paul
    Appointed On: June 14, 2012
    Occupation: N/A
    Role: director
    Address: The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ, United Kingdom
    Resigned On: October 16, 2015
    GREGG, Nicholas Mark
    Appointed On: July 27, 2011
    Occupation: N/A
    Role: director
    Address: The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ, United Kingdom
    Resigned On: May 31, 2016
    HEVIA GONZALEZ, Francisco
    Appointed On: December 12, 2018
    Occupation: N/A
    Role: director
    Address: Amey, 4th Floor, 10 Furnival Street, London, EC4A 1AB, United Kingdom
    Resigned On: April 21, 2022
    HEVIA GONZALEZ, Francisco
    Appointed On: December 1, 2011
    Occupation: N/A
    Role: director
    Address: The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ, United Kingdom
    Resigned On: June 14, 2012
    JONES, Jonathan Andrew
    Appointed On: January 1, 2010
    Occupation: N/A
    Role: director
    Address: The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ, United Kingdom
    Resigned On: August 31, 2010
    NIETO MIER, Gonzalo
    Appointed On: August 31, 2010
    Occupation: N/A
    Role: director
    Address: 6-8, Avenida De La Catedral, 08002, Barcelona, Catalonia, Spain
    Resigned On: December 31, 2013
    SABATER DOMENECH, Oriol
    Appointed On: May 9, 2022
    Occupation: N/A
    Role: director
    Address: Waste Management Park, Ely Road, Waterbeach, Cambridgeshire, CB25 9PG, United Kingdom
    Resigned On: October 31, 2023
    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 30, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 30, 2025
    Overdue
    No
    Company Name
    THALIA WB ODC LIMITED
    Company Number
    00958007
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    May 2, 2025
    Next Due
    May 16, 2026
    Next Made Up To
    May 2, 2026
    Overdue
    No
    Date Of Creation
    July 10, 1969
    ETag
    5995056ec13049fc13f1eac9207d81142321de5f
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 1, 2016
    Previous Company Names
    Ceased On
    January 5, 2022
    Effective From
    May 25, 2011
    Name
    AMEYCESPA (EAST) LIMITED
    Ceased On
    May 25, 2011
    Effective From
    July 10, 1969
    Name
    DONARBON LIMITED
    Registered Office Address
    Address Line 1
    3rd Floor 3-5 Charlotte Street
    country
    England
    Locality
    Manchester
    Post Code
    M1 4HB
    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
      TL5153178888
    • Easting
      551531
    • Northing
      278888
    • Longitude
      0.225217
    • Latitude
      52.387091
    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

    S R 2010 No4 (Almond John) Verified listing

    • Mobile Plant
    • Mobile plant for land spreading

    Pilkington Quarry (ARMSTRONGS AGGREGATES LIMITED) Verified listing

    • Pilkington Quarry, Makinson Lane, Horwich, Bolton, Lancashire, BL6 6RX
    • Bolton
    • Inert LF

    Edmonton ( Atlas) M R F (BIFFA G S ENVIRONMENTAL LIMITED) Verified listing

    • 12 Unit 2, Ardra Road, Enfield, London, N9 0BD
    • Enfield
    • 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