SHUKCO 345 LTD

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

    Company NameSHUKCO 345 LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01857625
    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 345 LTD?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is SHUKCO 345 LTD located?

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

    What were the previous names of SHUKCO 345 LTD?

    Previous Company Names
    Company NameFromUntil
    SITA METAL RECYCLING LIMITEDSep 05, 2007Sep 05, 2007
    EASCO LIMITEDSep 22, 1994Sep 22, 1994
    EAST ANGLIA SCRAP PROCESSING CO. LIMITEDMar 09, 1992Mar 09, 1992
    EAST ANGLIA (SCRAP PROCESSING) LIMITEDDec 07, 1984Dec 07, 1984
    SALFEX LIMITEDOct 22, 1984Oct 22, 1984

    What are the latest accounts for SHUKCO 345 LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SHUKCO 345 LTD?

    Last Confirmation Statement Made Up ToNov 28, 2026
    Next Confirmation Statement DueDec 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 28, 2025
    OverdueNo

    What are the latest filings for SHUKCO 345 LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Confirmation statement made on Nov 28, 2024 with no updates

    3 pagesCS01

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

    36 pagesAA

    Confirmation statement made on Nov 28, 2023 with no updates

    3 pagesCS01

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

    2 pagesPSC02

    Cessation of Suez Uk Group Holdings Ltd as a person with significant control on Dec 05, 2022

    1 pagesPSC07

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Confirmation statement made on Nov 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Confirmation statement made on Nov 28, 2021 with no updates

    3 pagesCS01

    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

    35 pagesAA

    Confirmation statement made on Nov 28, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    36 pagesAA

    Statement of capital on Sep 25, 2020

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Jul 24, 2020

    • Capital: GBP 71,836,100
    3 pagesSH01

    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

    Confirmation statement made on Nov 28, 2019 with updates

    3 pagesCS01

    Who are the officers of SHUKCO 345 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMPSON, Mark Hedley
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Secretary
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    British135450680001
    SCANLON, John James, Mr.
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    EnglandIrish265693300001
    THORN, Christopher Derrick
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    EnglandBritish266799220001
    BILLIG, Neil Jonathan
    The Old Post Office
    Bawburgh Road
    NR9 5AG Marlingford
    Norfolk
    Secretary
    The Old Post Office
    Bawburgh Road
    NR9 5AG Marlingford
    Norfolk
    British15677460002
    CUBITT, Richard
    23 Mill Road
    NR11 6DS Aylsham
    Secretary
    23 Mill Road
    NR11 6DS Aylsham
    British114403390001
    MCKENNA-MAYES, Graham Arthur
    38 Bremer Road
    TW18 4HU Staines
    Middlesex
    Secretary
    38 Bremer Road
    TW18 4HU Staines
    Middlesex
    British220314290001
    BILLIG, Neil Jonathan
    5 Staitheway Road
    Wroxham
    NR12 8TH Norwich
    Norfolk
    Director
    5 Staitheway Road
    Wroxham
    NR12 8TH Norwich
    Norfolk
    British15677460004
    CALLAGHAN, Peter John
    Broadfields
    The Common
    IP7 7HY Chelsworth
    Suffolk
    Director
    Broadfields
    The Common
    IP7 7HY Chelsworth
    Suffolk
    British25043970002
    CHAPRON, Christophe Andre Bernard
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandFrench122645500006
    CROWE, Alan Michael
    The Bay
    Vale Pembroke
    GY3 5BY Guernsey
    Channel Islands
    Director
    The Bay
    Vale Pembroke
    GY3 5BY Guernsey
    Channel Islands
    British116448270001
    CUBITT, Richard
    23 Mill Road
    NR11 6DS Aylsham
    Director
    23 Mill Road
    NR11 6DS Aylsham
    EnglandBritish114403390001
    DUVAL, Florent Thierry Antoine
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    FranceFrench204851280001
    FALLON, Gordon Barry
    10 Teasel Close
    NR20 3SU East Dereham
    Norfolk
    Director
    10 Teasel Close
    NR20 3SU East Dereham
    Norfolk
    British113495340001
    HJORT, Per-Anders
    Flat 76
    21 Sheldon Square
    W2 6DS Paddington London
    Director
    Flat 76
    21 Sheldon Square
    W2 6DS Paddington London
    Swedish121832680001
    O'CONNOR, Daniel Anthony
    4 Manor Way
    Old Knebworth
    SG3 6SL Knebworth
    Hertfordshire
    Director
    4 Manor Way
    Old Knebworth
    SG3 6SL Knebworth
    Hertfordshire
    EnglandIrish69276980001
    PALMER-JONES, David Courtenay
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandFrench125070620002
    SERRUYS, Andre Paul
    The Old Rectory
    Whinburgh
    NR19 1QS Dereham
    Norfolk
    Director
    The Old Rectory
    Whinburgh
    NR19 1QS Dereham
    Norfolk
    British33476230001
    WINSTONE, Steven Dominic
    The Old Bank
    20 High Street Beighton
    S20 1HA Sheffield
    South Yorkshire
    Director
    The Old Bank
    20 High Street Beighton
    S20 1HA Sheffield
    South Yorkshire
    EnglandBritish125330840001
    WRIGHT, Phillip Andrew
    35 Corner Lane
    Horsford
    NR10 3DG Norwich
    Norfolk
    Director
    35 Corner Lane
    Horsford
    NR10 3DG Norwich
    Norfolk
    EnglandBritish88795380002

    Who are the persons with significant control of SHUKCO 345 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
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02264638
    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.
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    England
    Apr 06, 2016
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act, 2006
    Place RegisteredCompanies House
    Registration Number06032206
    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