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

X P O Bulk U K Limited (X P O BULK (UK) LIMITED) Verified listing Verified listing

  • Site Type
    Physico-Chemical Treatment Facility
  • Local Authority
    Kirklees
  • 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
    X P O Bulk U K Limited
  • Waste Management Licence No
    100351
  • Licence Holder Name
    X P O BULK (UK) LIMITED
  • Site Address
    Unit 13 X P O Bulk U K Limited, Nab Lane, Birstall, Batley, West Yorkshire, WF17 9NG
  • Site Type
    Physico-Chemical Treatment Facility
  • Site Type Code
    A17
  • Company Number
    02974193
Google Advert
Site Location
  • 11 Nab Ln, Birstall, Batley WF17 9NG, UK

    Get Directions
Google Advert
Geolocation Details
  • Site Grid Reference
    SE2318926899
  • Easting
    423189
  • Northing
    426899
  • Longitude
    -1.651894
  • Latitude
    53.738708
Get In Touch With Us

    Google Advert
    Permit Information
    • Permit Number
      EB3001KW
    • Pre EA Permit Ref
      100351
    • Status
      Issued
    Local Details
    • Local Authority
      Kirklees
    • Parliamentary Constituency
      Batley and Spen
    • Ward
      Birstall and Birkenshaw
    • Primary Care Trust
      Kirklees
    • Local Authority District
      Kirklees
    • Built Up Area
      West Yorkshire 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
    DUJON, Remi
    Appointed On: May 25, 2022
    Occupation: N/A
    Role: secretary
    Address: Distribution House, Eldon Way, Crick, Northampton, Northamptonshire, NN6 7SL, England
    EVANS, Simon Gavin
    Appointed On: April 1, 2019
    Occupation: N/A
    Role: director
    Address: Distribution House, Eldon Way, Crick, Northampton, Northamptonshire, NN6 7SL, England
    MYERS, Daniel Stephen
    Appointed On: November 30, 2015
    Occupation: N/A
    Role: director
    Address: Distribution House, Eldon Way, Crick, Northampton, Northamptonshire, NN6 7SL, England
    ARHAINX, Arnaud
    Appointed On: May 23, 2002
    Occupation: N/A
    Role: secretary
    Address: 23 Derbyshire Road, Sale, Manchester, M33 3FD
    Resigned On: October 31, 2008
    BENNETT, Phillip
    Appointed On: October 26, 1994
    Occupation: N/A
    Role: secretary
    Address: 6 Honeysuckle Close, Widnes, Cheshire, WA8 9FP
    Resigned On: October 16, 1996
    BERGER, Philippe
    Appointed On: May 1, 1998
    Occupation: N/A
    Role: secretary
    Address: 9 Orchard Avenue, Lymm, Cheshire, WA13 0JX
    Resigned On: October 1, 2001
    GARRATT, Georgina
    Appointed On: February 20, 2017
    Occupation: N/A
    Role: secretary
    Address: Xpo House, Lodge Way, New Duston, Northampton, NN5 7SL, England
    Resigned On: September 27, 2019
    KIRSIS, Karlis
    Appointed On: October 15, 2019
    Occupation: N/A
    Role: secretary
    Address: Xpo House, Lodge Way, New Duston, Northampton, NN5 7SL, England
    Resigned On: July 30, 2021
    LYNCH, David Paul
    Appointed On: July 1, 2009
    Occupation: N/A
    Role: secretary
    Address: Norbert Dentressangle House, Lodge Way, New Duston, Northampton, Northamptonshire, NN5 7SL
    Resigned On: August 1, 2011
    MCCORD, Raymond Frederick
    Appointed On: October 16, 1996
    Occupation: N/A
    Role: secretary
    Address: 45 Ruddington Road, Southport, Merseyside, PR8 6XD
    Resigned On: May 1, 1998
    NAVID LANE, Lyndsay
    Appointed On: August 1, 2011
    Occupation: N/A
    Role: secretary
    Address: Xpo House, Lodge Way, New Duston, Northampton, NN5 7SL, United Kingdom
    Resigned On: February 17, 2017
    RASTIN, Alexandra
    Appointed On: July 30, 2021
    Occupation: N/A
    Role: secretary
    Address: Distribution House, Eldon Way, Crick, Northampton, Northamptonshire, NN6 7SL, England
    Resigned On: May 25, 2022
    ROSE, Ian Andrew
    Appointed On: November 1, 2008
    Occupation: N/A
    Role: secretary
    Address: 3, Trehern Close, Knowle, Solihull, West Midlands, B93 9HA
    Resigned On: June 30, 2009
    SCHNEIDER, Patrice
    Appointed On: January 1, 2002
    Occupation: N/A
    Role: secretary
    Address: 9 Ennerdale Drive, Sale, Cheshire, M33 5NF
    Resigned On: May 23, 2002
    SWIFT INCORPORATIONS LIMITED
    Appointed On: October 6, 1994
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 26, Church Street, London, NW8 8EP
    Resigned On: October 26, 1994
    BATAILLARD, Patrick
    Appointed On: September 22, 2011
    Occupation: N/A
    Role: director
    Address: Norbert Dentressangle House, Lodge Way, New Duston, Northampton, NN5 7SL, United Kingdom
    Resigned On: November 27, 2015
    BENNETT, Phillip
    Appointed On: October 26, 1994
    Occupation: N/A
    Role: director
    Address: 6 Honeysuckle Close, Widnes, Cheshire, WA8 9FP
    Resigned On: September 10, 1998
    BURTIN, Jerome
    Appointed On: May 26, 2000
    Occupation: N/A
    Role: director
    Address: 47 Rue Paul Verlaine, Villeurbanne, 69100, France
    Resigned On: November 10, 2003
    CVETKOVIC, Petar
    Appointed On: May 1, 1998
    Occupation: N/A
    Role: director
    Address: 6 Knightsbridge Close, Wilmslow, Cheshire, SK9 2GQ
    Resigned On: February 28, 2001
    DAWSON REINHARDT, Ann Louise
    Appointed On: February 24, 2017
    Occupation: N/A
    Role: director
    Address: Xpo House, Lodge Way, Lodge Farm Industrial Estate, Northampton, NN5 7SL, England
    Resigned On: December 31, 2017
    DE CHIREE, Thiery
    Appointed On: August 11, 1998
    Occupation: N/A
    Role: director
    Address: 6 Rue De La Vieille Poste, Avignon, 84000
    Resigned On: May 26, 2000
    DE LA ROCHEBROCHARD, Gaultier
    Appointed On: September 22, 2011
    Occupation: N/A
    Role: director
    Address: Norbert Dentressangle Hosue, Lodge Way, New Duston, Northampton, NN5 7SL, United Kingdom
    Resigned On: September 29, 2015
    DESREUMAUX, Sebastien Robert
    Appointed On: October 11, 2010
    Occupation: N/A
    Role: director
    Address: Norbert Dentressangle House, Lodge Way, New Duston, Northampton, Northamptonshire, NN5 7SL
    Resigned On: March 30, 2016
    DI NASCIO, Robert
    Appointed On: October 26, 1994
    Occupation: N/A
    Role: director
    Address: Bp9 Beausemblant, 26241, St Vallier, Rhone, 26241, France
    Resigned On: May 1, 1998
    GARRATT, Georgina
    Appointed On: February 1, 2018
    Occupation: N/A
    Role: director
    Address: Xpo House, Lodge Way, New Duston, Northampton, NN5 7SL, England
    Resigned On: September 27, 2019
    LETARD, Gilles
    Appointed On: February 1, 2001
    Occupation: N/A
    Role: director
    Address: Norbert Dentressangle House, Lodge Way, New Duston, Northampton, Northamptonshire, NN5 7SL
    Resigned On: May 29, 2012
    LYNCH, David Paul
    Appointed On: May 23, 2012
    Occupation: N/A
    Role: director
    Address: Norbert Dentressangle House, Lodge Way, New Dunston, Northampton, NN5 7SL, Uk
    Resigned On: February 1, 2013
    LYNCH, David Paul
    Appointed On: December 8, 2008
    Occupation: N/A
    Role: director
    Address: Norbert Dentressangle House, Lodge Way, New Duston, Northampton, Northamptonshire, NN5 7SL
    Resigned On: May 1, 2011
    MORSON, Richard James
    Appointed On: May 1, 2011
    Occupation: N/A
    Role: director
    Address: Nobert Dentressangle House, Lodge Way, New Duston, Northampton, Northamptonshire, NN5 7SL, Great Britian
    Resigned On: April 30, 2012
    NAVID LANE, Lyndsay Gillian
    Appointed On: September 22, 2011
    Occupation: N/A
    Role: director
    Address: Xpo House, Lodge Way, New Duston, Northampton, NN5 7SL, United Kingdom
    Resigned On: January 19, 2018
    ROBERT, Nicolas
    Appointed On: November 30, 2015
    Occupation: N/A
    Role: director
    Address: Xpo House, Lodge Way, New Duston, Northampton, NN5 7SL, England
    Resigned On: February 24, 2017
    TATLOW, Anthony Austin
    Appointed On: February 1, 2013
    Occupation: N/A
    Role: director
    Address: Xpo House, Lodge Way, New Duston, Northampton, NN5 7SL, United Kingdom
    Resigned On: November 30, 2016
    TURIN, Luc
    Appointed On: November 14, 1994
    Occupation: N/A
    Role: director
    Address: Bp98 Les Pierrelles- Beausemblant, Saint Vallier, Rhone, 26241, France
    Resigned On: November 15, 1994
    WALKOWIAK, David
    Appointed On: November 10, 2003
    Occupation: N/A
    Role: director
    Address: Norbert Dentressangle House, Lodge Way, Lodge Farm Industrial Estate, Northampton, Northamptonshire, NN5 7SL
    Resigned On: October 11, 2010
    INSTANT COMPANIES LIMITED
    Appointed On: October 6, 1994
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 1, Mitchell Lane, Bristol, Avon, BS1 6BU
    Resigned On: October 26, 1994
    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
    XPO BULK UK LIMITED
    Company Number
    02974193
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    May 9, 2025
    Next Due
    May 23, 2026
    Next Made Up To
    May 9, 2026
    Overdue
    No
    Date Of Creation
    October 6, 1994
    ETag
    030136744058eafb5f2bf52bcad8f8708f2235e1
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    May 9, 2016
    Previous Company Names
    Ceased On
    December 1, 2015
    Effective From
    July 21, 1997
    Name
    NORBERT DENTRESSANGLE TANKERS LIMITED
    Ceased On
    July 21, 1997
    Effective From
    December 2, 1994
    Name
    PROFESSIONAL TANKER SERVICES LIMITED
    Ceased On
    December 2, 1994
    Effective From
    October 6, 1994
    Name
    LINKPLAZA LIMITED
    Registered Office Address
    Address Line 1
    Distribution House Eldon Way
    Address Line 2
    Crick
    country
    England
    Locality
    Northampton
    Post Code
    NN6 7SL
    Region
    Northamptonshire
    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
      SE2318926899
    • Easting
      423189
    • Northing
      426899
    • Longitude
      -1.651894
    • Latitude
      53.738708
    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