SHUKCO 320 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSHUKCO 320 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00888788
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SHUKCO 320 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SHUKCO 320 LIMITED located?

    Registered Office Address
    Suez House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SHUKCO 320 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEMMINGS WASTE MANAGEMENT LIMITEDMar 07, 1991Mar 07, 1991
    HEMMINGS WASTE DISPOSAL LIMITED Dec 31, 1980Dec 31, 1980
    WILLIAM HEMMINGS (WASTAGE DISPOSAL) LIMITEDSep 30, 1966Sep 30, 1966

    What are the latest accounts for SHUKCO 320 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SHUKCO 320 LIMITED?

    Last Confirmation Statement Made Up ToSep 05, 2025
    Next Confirmation Statement DueSep 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 05, 2024
    OverdueNo

    What are the latest filings for SHUKCO 320 LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Swaratmika Swaratmika as a secretary on May 06, 2025

    2 pagesAP03

    Termination of appointment of Joan Knight as a secretary on May 06, 2025

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Sep 05, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Sep 05, 2023 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Sep 05, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Florent Thierry Antoine Duval as a director on Oct 31, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Sep 05, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Sep 05, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Thorn as a director on Feb 01, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Sep 05, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Sep 05, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Sep 05, 2017 with no updates

    3 pagesCS01

    Notification of Suez Recycling and Recovery Holdings Uk Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Director's details changed for Mr Florent Thierry Antoine Duval on Jul 19, 2016

    2 pagesCH01

    Confirmation statement made on Sep 05, 2016 with updates

    5 pagesCS01

    Director's details changed

    2 pagesCH01

    Who are the officers of SHUKCO 320 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWARATMIKA, Swaratmika
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Secretary
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    335847740001
    THORN, Christopher Derrick, Mr.
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritishDirector266799220001
    HEMMINGS, Samuel
    Wychelm
    11a Stoke Hill Stoke Bishop
    BS9 1JL Bristol
    Avon
    Secretary
    Wychelm
    11a Stoke Hill Stoke Bishop
    BS9 1JL Bristol
    Avon
    British1591190001
    KNIGHT, Joan
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Secretary
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    196945170001
    MCKENNA-MAYES, Graham Arthur
    38 Bremer Road
    TW18 4HU Staines
    Middlesex
    Secretary
    38 Bremer Road
    TW18 4HU Staines
    Middlesex
    British220314290001
    NICHOLS, Olive Mary
    12 Clyde Park
    BS6 6RS Bristol
    Avon
    Secretary
    12 Clyde Park
    BS6 6RS Bristol
    Avon
    BritishDirector1559100004
    THOMPSON, Mark Hedley
    Sita House, Grenfell Road
    Maidenhead
    SL6 1ES Berkshire
    Secretary
    Sita House, Grenfell Road
    Maidenhead
    SL6 1ES Berkshire
    BritishHead Of Legal And Company Secretary135450680001
    BRADSHAW, Philip Gabriel
    3 Briercliffe Road
    BS9 2DB Bristol
    Avon
    Director
    3 Briercliffe Road
    BS9 2DB Bristol
    Avon
    BritishBusiness Consultant15880001
    CHAPRON, Christophe Andre Bernard
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandFrenchGroup Finanace Director122645500006
    CLUNIE, Patrick David
    10 Waterford Close
    TA6 6UN Bridgwater
    Somerset
    Director
    10 Waterford Close
    TA6 6UN Bridgwater
    Somerset
    EnglandBritishFinance Director62004880001
    COOMBS, Nigel James
    Dutch Road Farm Dutch Road
    Mark
    TA9 4QR Highbridge
    Somerset
    Director
    Dutch Road Farm Dutch Road
    Mark
    TA9 4QR Highbridge
    Somerset
    BritishDirector17136900001
    DUVAL, Florent Thierry Antoine
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandFrenchChief Finance Officer204851280002
    FRANCIS, Michael Harvey
    14 Hitchen Close
    Marshfield
    SN14 8LW Chippenham
    Wiltshire
    Director
    14 Hitchen Close
    Marshfield
    SN14 8LW Chippenham
    Wiltshire
    BritishDirector21773750001
    FRAY, Neil Andrew
    Little Thatch
    New Road
    WR10 3AZ Eckington
    Worcestershire
    Director
    Little Thatch
    New Road
    WR10 3AZ Eckington
    Worcestershire
    BritishAccountant105890760001
    GINGELL, Malcolm Paul
    63 Applin Green
    Emersons Green
    BS16 7ES Bristol
    Director
    63 Applin Green
    Emersons Green
    BS16 7ES Bristol
    BritishDirector95203560001
    HAIGH, Peter Joseph
    The Clock House
    East Harptree
    BS40 6BD Bristol
    Director
    The Clock House
    East Harptree
    BS40 6BD Bristol
    EnglandBritishChartered Accountant4571850001
    HEMMINGS, Olive Mabel
    Yew Trees 26 Cleeve Lawns
    Downend
    Bristol
    Avon
    Director
    Yew Trees 26 Cleeve Lawns
    Downend
    Bristol
    Avon
    BritishDirector1559060001
    HEMMINGS, Samuel
    Wychelm
    11a Stoke Hill Stoke Bishop
    BS9 1JL Bristol
    Avon
    Director
    Wychelm
    11a Stoke Hill Stoke Bishop
    BS9 1JL Bristol
    Avon
    BritishDirector1591190001
    HEMMINGS, Samuel
    Birch House 21 Queens Gate
    Stoke Bishop
    BS9 1TZ Bristol
    Director
    Birch House 21 Queens Gate
    Stoke Bishop
    BS9 1TZ Bristol
    EnglandBritishDirector1591190002
    HEMMINGS, Samuel
    Yew Trees
    26 Cleeve Lawns Downend
    Bristol
    Avon
    Director
    Yew Trees
    26 Cleeve Lawns Downend
    Bristol
    Avon
    BritishDirector1591180001
    HJORT, Per-Anders
    Flat 76
    21 Sheldon Square
    W2 6DS Paddington London
    Director
    Flat 76
    21 Sheldon Square
    W2 6DS Paddington London
    SwedishDirector121832680001
    NICHOLS, Olive Mary
    12 Clyde Park
    BS6 6RS Bristol
    Avon
    Director
    12 Clyde Park
    BS6 6RS Bristol
    Avon
    BritishDirector1559100004
    PALMER-JONES, David Courtenay
    Sita House, Grenfell Road
    Maidenhead
    SL6 1ES Berkshire
    Director
    Sita House, Grenfell Road
    Maidenhead
    SL6 1ES Berkshire
    EnglandBritishChief Executive Officer125070620001
    SANDY, Nigel Desmond Alexander
    3 Collett Way
    BA11 2XN Frome
    Somerset
    Director
    3 Collett Way
    BA11 2XN Frome
    Somerset
    EnglandBritishDirector6470660001
    SEXTON, Ian Anthony
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    Director
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    United KingdomBritishDirector33971310004
    TAYLOR, Mark Anthony
    70 Edgefield Road
    Whitchurch
    BS14 0ND Bristol
    Director
    70 Edgefield Road
    Whitchurch
    BS14 0ND Bristol
    United KingdomBritishSales Director98887930001
    TAYLOR, Mark Anthony
    70 Edgefield Road
    Whitchurch
    BS14 0ND Bristol
    Director
    70 Edgefield Road
    Whitchurch
    BS14 0ND Bristol
    United KingdomBritishSales Director98887930001
    THOMAS, Peter Charles
    42 Southdown Road
    Weatbury On Tyrm
    BS9 3NL Bristol
    Avon
    Director
    42 Southdown Road
    Weatbury On Tyrm
    BS9 3NL Bristol
    Avon
    EnglandBritishDirector125865030001
    WILSON, Nick
    7 Trelawney Road
    BS6 6DX Bristol
    Avon
    Director
    7 Trelawney Road
    BS6 6DX Bristol
    Avon
    EnglandBritishFinance Director115773190001

    Who are the persons with significant control of SHUKCO 320 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Apr 06, 2016
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number00676121
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Apr 06, 2016
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    No
    Legal FormPrivate Compnay Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number03475737
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0