SUEZ RECYCLING AND RECOVERY SOUTHERN LTD

SUEZ RECYCLING AND RECOVERY SOUTHERN LTD

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

    Company NameSUEZ RECYCLING AND RECOVERY SOUTHERN LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01020153
    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 SUEZ RECYCLING AND RECOVERY SOUTHERN LTD?

    • Remediation activities and other waste management services (39000) / Water supply, sewerage, waste management and remediation activities

    Where is SUEZ RECYCLING AND RECOVERY SOUTHERN LTD located?

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

    What were the previous names of SUEZ RECYCLING AND RECOVERY SOUTHERN LTD?

    Previous Company Names
    Company NameFromUntil
    SHUKCO 348 LTDMar 25, 2016Mar 25, 2016
    SITA SOUTHERN LIMITEDJan 03, 2002Jan 03, 2002
    A. & J. BULL (SOUTHERN) LIMITED Dec 31, 1979Dec 31, 1979
    HEAVER ESTATES (SOUTHERN)LIMITEDAug 09, 1971Aug 09, 1971

    What are the latest accounts for SUEZ RECYCLING AND RECOVERY SOUTHERN LTD?

    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 SUEZ RECYCLING AND RECOVERY SOUTHERN LTD?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for SUEZ RECYCLING AND RECOVERY SOUTHERN LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 21, 2025 with no updates

    3 pagesCS01

    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

    Full accounts made up to Dec 31, 2023

    46 pagesAA

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    41 pagesAA

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    44 pagesAA

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 19 in full

    1 pagesMR04

    Satisfaction of charge 20 in full

    1 pagesMR04

    Satisfaction of charge 21 in full

    1 pagesMR04

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    35 pagesAA

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Termination of appointment of David Courtenay Palmer-Jones as a director on Jan 01, 2020

    1 pagesTM01

    Appointment of Mr John James Scanlon as a director on Jan 01, 2020

    2 pagesAP01

    Appointment of Mr David Courtenay Palmer-Jones as a director on Nov 01, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Confirmation statement made on Jun 21, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    27 pagesAA

    Confirmation statement made on Jun 21, 2018 with updates

    4 pagesCS01

    Who are the officers of SUEZ RECYCLING AND RECOVERY SOUTHERN LTD?

    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
    335847830001
    SCANLON, John James, Mr.
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandIrishChief Executive Officer265693300001
    THORN, Christopher Derrick, Mr.
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritishDirector266799220001
    COOPER, Elizabeth Jayne Clare
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    Secretary
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    BritishCompany Secretary3540250005
    KNIGHT, Joan
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Secretary
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    BritishAssistant Company Secretary80543820001
    LEWIS, Jack Malcolm
    Saddlers Croft Road
    TN6 1DS Crowborough
    East Sussex
    Secretary
    Saddlers Croft Road
    TN6 1DS Crowborough
    East Sussex
    British14038510001
    CARTWRIGHT, Keith Charles
    Redwood Cottage Church Way
    Hurst Green
    RH8 9EA Oxted
    Surrey
    Director
    Redwood Cottage Church Way
    Hurst Green
    RH8 9EA Oxted
    Surrey
    EnglandBritishCompany Director14038540002
    CHAPRON, Christophe Andre Bernard
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandFrenchChief Finance Officer122645500006
    CHURCH, Stephen Philip
    78 Windsor Avenue
    North Cheam
    SM3 9RX Sutton
    Surrey
    Director
    78 Windsor Avenue
    North Cheam
    SM3 9RX Sutton
    Surrey
    BritishCompany Director14888050001
    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
    GOODFELLOW, Ian Frederick
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    Director
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    EnglandBritishManaging Director28725450004
    HJORT, Per-Anders
    Flat 76
    21 Sheldon Square
    W2 6DS Paddington London
    Director
    Flat 76
    21 Sheldon Square
    W2 6DS Paddington London
    SwedishManaging Director121832680001
    MILLS, Stephen Terence
    Bonnibur Copthill Lane
    Kingswood
    KT20 6HL Tadworth
    Surrey
    Director
    Bonnibur Copthill Lane
    Kingswood
    KT20 6HL Tadworth
    Surrey
    EnglandBritishCompany Director14038520001
    MILLS, Terrence George
    Headley Hill House Lorretta Lodge
    Tilley Lane, Headley
    KT18 6EP Epsom
    Surrey
    Director
    Headley Hill House Lorretta Lodge
    Tilley Lane, Headley
    KT18 6EP Epsom
    Surrey
    BritishChairman And Managing Director71438230001
    MOXON, Terrence Frederick
    19 Pointers Hill
    RH4 3PF Westcott
    Surrey
    Director
    19 Pointers Hill
    RH4 3PF Westcott
    Surrey
    BritishSales Director14174250001
    PALMER-JONES, David Courtenay
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritishDirector125070620001
    PALMER-JONES, David Courtenay
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    England
    EnglandBritishChief Executive Officer125070620001
    PALMER-JONES, David Courtenay
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritishCheif Executive Officer125070620001
    SCARBOROUGH, Philip John
    Galedon House
    Hogs Back, Seale
    GU10 1JX Farnham
    Surrey
    Director
    Galedon House
    Hogs Back, Seale
    GU10 1JX Farnham
    Surrey
    EnglandBritishCompany Director71437540001
    SEXTON, Ian Anthony
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    Director
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    United KingdomBritishFinance Director33971310004
    SHERWIN, David Andrew
    212 Ferrymead Avenue
    Greenford
    UB6 9TP Middlesex
    Director
    212 Ferrymead Avenue
    Greenford
    UB6 9TP Middlesex
    BritishFinancial Director10025660001

    Who are the persons with significant control of SUEZ RECYCLING AND RECOVERY SOUTHERN LTD?

    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
    Place RegisteredCompanies House
    Registration Number00295632
    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