REDCAR & CLEVELAND BOROUGH COUNCIL

REGISTER OF COOLING TOWERS AND EVAPORATIVE CONDENSERS

NOTIFICATION OF COOLING TOWERS AND EVAPORATIVE CONDENSERS REGULATIONS 1992

REF COMPANY ADDRESS DUTY TOTAL NO. / HOLDER IDENTIFICATION 2 Materials Road, Grangetown, Mr Paul Kitson 2 (Vacuum plant, Processing Institute , TS6 6US HTIC – currently mothballed) 3 British Steel Works, PO Mr Paul 1 (North of 36” Mill, Special Profiles Box 1, , Saltburn McNulty adj 36” Mill Electric by the Sea, TS13 4ET House and Roll Build Up Area 5 BOC Teesdock Road, Teresa Aquino 2 (1300 c/t & 1800 Grangetown, c/t) Middlesbrough, TS6 7RT 9 British Steel Lackenby Works, C/O Mr Andy 3 Lackenby Main Offices, Williams Steel House, , Cleveland, TS10 5QW 23 Caterpillar Skinningrove Works, PO Mr Neil 2 (1 in use, 1 Box 1, Carlin How, Saltburn Anderson mothballed – by the Sea, TS13 4ET outside of north east corner of the building) 29 Northumbrian Effluent Treatment Facility, Mr Iain Wilson 1 (P0045 Lotte PTA Water T8 Works, Redcar, TS10 T8, Wilton Plant) 4RF 39 Huntsman Wilton International Site, PO Mr Martin 2 (U-3800 MNB Polyurethanes (UK) Box 99, Double Bond Street, Swainston cooling tower north- Ltd Wilton International, Redcar, west of MNB Plant TS10 4YA Core Structure, U- 3127 Aniline cooling tower south corner of Aniline plot) 40 Sabic Olefins 6 Plant, Olefins Mr Richard 3 Wilton Ethylene Control, Ingleson, Mr Polyethylene Plant, Wilton Louis Malan, International, Mr Louis Middlesbrough, TS10 4RF Malan 43 Kemira Chemicals Teesport, Grangetown, Mr Steve 1 (UK) Ltd Middlesbrough, TS6 7SA Lyons 48 Alpek Polyester UK L/CTR 48 M5 Polyethylene Mr John Baker 1 Ltd Terephthalate Plant, Davies Offices, Wilton International Site, Redcar, TS10 4XZ

Tracy Hilton Page 1 of 2 14/06/2021

50 T C Industries PO Box 2, Carlin How, Mr Mark 1 (Eastern side of Cleveland, TS13 4EU Cartwright the TC Industries facility) 51 Sembcorp Utilities Main Power Station, PO Box Mr David 2 (Wilton 10 west of UK 1983, Wilton International, Thompson, main power station, Middlesbrough, TS9 8WS Site Manager ST11 north west of main power station) 52 Nippon Gases UK Middleway, Wilton Mr Steve 2 (north east corner Ltd International, Redcar, TS10 Joyce of liquefaction area) 4RG 53 Ensus Wilton Site, Middleway, Mr Peter Kay 1 (north east corner Redcar, TS90 8WS of facility running north to south) 55 SK Chilled Foods Nelson Street Industrial Mr Paul 1 (Blast freezer Ltd Estate, South Bank, Jackson condenser, ground Middlesbrough, TS6 6BJ floor south east corner of the site) 57 Alpek Polyester UK Davies Offices, Wilton Mr John Baker 1 (L/CTR 57 LC1 Ltd International Site, Redcar, Plant) TS10 4XZ 59 Tarmac Ltd Redcar Coke Works, C/O Mr Brian 1 (SSI05 Blast Teesport Works, Vickers Furnace, INBA Grangetown, Slag Granulator Middlesbrough, TS6 6UG east of main Blast Furnace) 60 Centre for Process Wilton Centre, Wilton, Mr Jeremy 2 (CT140 National Innovation Redcar, TS10 4FR Alderson Industrial Biological Facility, Located west of main East Semitech Building Wilton Centre Technical Development Area 61 The TTE Technical Edison House, Mr Ian Ward 1 (MDG-8 Training Group Middlesbrough Road East, 31400503 South Bank, Middlesbrough, evaporative TS6 6TZ condenser located on the east elevation ground floor outside the main engineering workshop – not currently in use) 62 Suez Recycling and Wilton 11 EfW, Northway Mr Rob 1 (0 PAB00AN001 Recovery UK North, Wilton International, Howard within Wilton 11 Redcar, TS10 4RF plat to the south of the boiler building on the Northway North Road

Tracy Hilton Page 2 of 2 14/06/2021