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

Wooler Civic Amenity Site (NORTHUMBERLAND WASTE MANAGEMENT LIMITED) Verified listing Verified listing

  • Site Type
    Household Waste Amenity Site
  • Local Authority
    Northumberland
  • 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
    Wooler Civic Amenity Site
  • Waste Management Licence No
    67407
  • Licence Holder Name
    NORTHUMBERLAND WASTE MANAGEMENT LIMITED
  • Site Address
    Wooler Civic Amenity Site, Brewery Road, Wooler, Northumberland, NE71 6QG
  • Site Type
    Household Waste Amenity Site
  • Site Type Code
    A13
  • Company Number
    02618280
Google Advert
Site Location
  • Wooler Caravan Park, Wooler NE71, UK

    Get Directions
Google Advert
Geolocation Details
  • Site Grid Reference
    NT9997027780
  • Easting
    399970
  • Northing
    627780
  • Longitude
    -2.006955
  • Latitude
    55.54268
Get In Touch With Us

    Google Advert
    Permit Information
    • Permit Number
      TP3997ZA
    • Pre EA Permit Ref
      67407
    • Status
      Issued
    Local Details
    • Local Authority
      Northumberland
    • Parliamentary Constituency
      Berwick-upon-Tweed
    • Ward
      Wooler
    • Primary Care Trust
      Northumberland
    • Local Authority District
      Northumberland
    • Built Up Area
      Wooler 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
    SWARATMIKA, Swaratmika
    Appointed On: May 6, 2025
    Occupation: N/A
    Role: secretary
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    THORN, Christopher Derrick, Mr.
    Appointed On: February 1, 2020
    Occupation: N/A
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    COOPER, Elizabeth Jayne Clare
    Appointed On: July 1, 2001
    Occupation: N/A
    Role: secretary
    Address: 39 Church Road, Harlington, Bedfordshire, LU5 6LE
    Resigned On: July 31, 2003
    KNIGHT, Joan
    Appointed On: July 31, 2003
    Occupation: N/A
    Role: secretary
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    Resigned On: May 6, 2025
    POTTS, Simon
    Appointed On: March 28, 1995
    Occupation: N/A
    Role: secretary
    Address: Meadow Villa, West Thirston, Morpeth, Northumberland, NE65 9EG
    Resigned On: April 7, 1995
    RICKITT, Stephen Edward
    Appointed On: June 7, 1991
    Occupation: N/A
    Role: secretary
    Address: 18 The Turn, Morpeth, Northumberland, NE61 2DU
    Resigned On: December 1, 1991
    THORNE, Simon John
    Appointed On: February 23, 1998
    Occupation: N/A
    Role: secretary
    Address: Walnut Cottage Englemere Park, Kings Ride, Ascot, Berkshire, SL5 8AE
    Resigned On: June 30, 2001
    WATSON, David John
    Appointed On: April 7, 1995
    Occupation: N/A
    Role: secretary
    Address: 13 Apperley Avenue, High Shincliffe, Durham, DH1 2TY
    Resigned On: May 19, 1999
    DICKINSON DEES
    Appointed On: N/A
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB
    Resigned On: March 28, 1995
    MBC SECRETARIES LIMITED
    Appointed On: June 7, 1991
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: Classic House, 174-180 Old Street, London, EC1V 9BP
    Resigned On: June 7, 1991
    ARTHUR, Basil
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 125 Edge Hill, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9JS
    Resigned On: April 7, 1995
    CHAPRON, Christophe Andre Bernard
    Appointed On: February 19, 2007
    Occupation: N/A
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    Resigned On: February 29, 2016
    CRAKE, Maurice Frederick
    Appointed On: September 1, 1993
    Occupation: N/A
    Role: director
    Address: 27 Brumell Drive, Lancaster Park, Morpeth, Northumberland, NE61 3RB
    Resigned On: April 7, 1995
    DUVAL, Florent Thierry Antoine
    Appointed On: February 1, 2016
    Occupation: N/A
    Role: director
    Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England
    Resigned On: October 31, 2021
    GARRETT, William Edward
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 7 Brookfield, London, N6 6AS
    Resigned On: May 30, 1993
    GOODFELLOW, Ian Frederick
    Appointed On: April 7, 1995
    Occupation: N/A
    Role: director
    Address: Highlands Harewood Drive, Cold Ash, Thatcham, Berkshire, RG18 9PF
    Resigned On: May 31, 2003
    GORDON, Marek Robert
    Appointed On: May 19, 1999
    Occupation: N/A
    Role: director
    Address: 7 Woodbank Avenue, Gerrards Cross, Buckinghamshire, SL9 7PY
    Resigned On: May 31, 2003
    GRAVESON, Gavin
    Appointed On: May 19, 1999
    Occupation: N/A
    Role: director
    Address: 5 Kington Rise, Claverdon, Warwick, Warwickshire, CV35 8PN
    Resigned On: May 1, 2000
    GREEN, Christopher Michael
    Appointed On: April 7, 1995
    Occupation: N/A
    Role: director
    Address: South View House North Bank, Haydon Bridge, Northumberland, NE47 6LU
    Resigned On: May 19, 1999
    HAWTHORNE, Raymond
    Appointed On: April 7, 1995
    Occupation: N/A
    Role: director
    Address: 16 Picktree Lodge, Chester Le Street, County Durham, DH3 4DJ
    Resigned On: March 31, 1996
    HESPE, David Anthony
    Appointed On: May 19, 1999
    Occupation: N/A
    Role: director
    Address: 15 Birds Hill Road, Eastcote, Northamptonshire, NN12 8NF
    Resigned On: September 1, 2002
    HJORT, Per-Anders
    Appointed On: May 31, 2003
    Occupation: N/A
    Role: director
    Address: Flat 76, 21 Sheldon Square, Paddington London, W2 6DS
    Resigned On: October 1, 2008
    LEAVER, John Frederick
    Appointed On: May 19, 1999
    Occupation: N/A
    Role: director
    Address: 95 Gloucester Road, Rudgeway, South Gloucester, BS35 2QS
    Resigned On: October 25, 2001
    PALMER-JONES, David Courtenay
    Appointed On: October 1, 2008
    Occupation: N/A
    Role: director
    Address: Sita House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES
    Resigned On: June 3, 2015
    REED, Bruce Stanley
    Appointed On: August 19, 1993
    Occupation: N/A
    Role: director
    Address: 2 Corchester Avenue, Corbridge, Northumberland, NE45 5NR
    Resigned On: April 7, 1995
    RICKITT, Stephen Edward
    Appointed On: June 7, 1991
    Occupation: N/A
    Role: director
    Address: 18 The Turn, Morpeth, Northumberland, NE61 2DU
    Resigned On: December 1, 1991
    SAUNDERS, Thomas Reid, Councillor
    Appointed On: July 17, 1992
    Occupation: N/A
    Role: director
    Address: 63 Barnston, North Seaton Village, Ashington, Northumberland, NE63 9TZ
    Resigned On: April 7, 1995
    SEARBY, Robert Anthony
    Appointed On: May 19, 1999
    Occupation: N/A
    Role: director
    Address: 4 Davis Close, Marlow, Buckinghamshire, SL7 1SY
    Resigned On: March 2, 2001
    SEXTON, Ian Anthony
    Appointed On: March 2, 2001
    Occupation: N/A
    Role: director
    Address: 31 Dedmere Road, Marlow, Buckinghamshire, SL7 1PE
    Resigned On: February 19, 2007
    SWITHENBANK, Ian Carr Fry
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 68 Porchester Drive, Cramlington, Northumberland, NE23 9QH
    Resigned On: July 17, 1992
    TAYLOR, Paul
    Appointed On: December 15, 1995
    Occupation: N/A
    Role: director
    Address: Callaly, Westfield Lane, Ryton, Tyne & Wear, NE40 3QE
    Resigned On: May 19, 1999
    THORNE, Simon John
    Appointed On: May 19, 1999
    Occupation: N/A
    Role: director
    Address: Walnut Cottage Englemere Park, Kings Ride, Ascot, Berkshire, SL5 8AE
    Resigned On: June 30, 2001
    URWIN, Terence Peter
    Appointed On: June 7, 1991
    Occupation: N/A
    Role: director
    Address: 6 Ryedale, Belmont, Durham, County Durham, DH1 2AL
    Resigned On: December 1, 1991
    WARD, Brian Eric
    Appointed On: May 19, 1999
    Occupation: N/A
    Role: director
    Address: Newton House, Newton, Kettering, Northamptonshire, NN14 1BW
    Resigned On: March 31, 2000
    WILKINSON, Charles Edward, Brigadier
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Thornbury, Ashford-In-The-Water, Bakewell, Derbyshire, DE45 1QH
    Resigned On: April 7, 1995
    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
    audit-exemption-subsidiary
    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
    NORTHUMBERLAND WASTE MANAGEMENT LIMITED
    Company Number
    02618280
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    September 13, 2025
    Next Due
    September 27, 2026
    Next Made Up To
    September 13, 2026
    Overdue
    No
    Date Of Creation
    June 7, 1991
    ETag
    3249698a55d6b74f1ebd2f7a10852ab0e8fe6019
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    September 13, 2015
    Registered Office Address
    Address Line 1
    Suez House
    Address Line 2
    Grenfell Road
    country
    England
    Locality
    Maidenhead
    Post Code
    SL6 1ES
    Region
    Berkshire
    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
      NT9997027780
    • Easting
      399970
    • Northing
      627780
    • Longitude
      -2.006955
    • Latitude
      55.54268
    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