SUEZ RECYCLING AND RECOVERY UK LTD
Overview
Company Name | SUEZ RECYCLING AND RECOVERY UK LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02291198 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SUEZ RECYCLING AND RECOVERY UK LTD?
- Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
- Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities
- Remediation activities and other waste management services (39000) / Water supply, sewerage, waste management and remediation activities
Where is SUEZ RECYCLING AND RECOVERY UK LTD located?
Registered Office Address | Suez House Grenfell Road SL6 1ES Maidenhead Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SUEZ RECYCLING AND RECOVERY UK LTD?
Company Name | From | Until |
---|---|---|
SITA UK LIMITED | Aug 30, 2002 | Aug 30, 2002 |
SITA (GB) LIMITED | Nov 02, 2000 | Nov 02, 2000 |
S.I.T.A. (GB) LIMITED | Feb 22, 1993 | Feb 22, 1993 |
SITA (G.B.) LIMITED | Jan 21, 1992 | Jan 21, 1992 |
SITACLEAN TECHNOLOGY LIMITED | Nov 04, 1988 | Nov 04, 1988 |
BUCKSDENE LIMITED | Aug 30, 1988 | Aug 30, 1988 |
What are the latest accounts for SUEZ RECYCLING AND RECOVERY UK LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SUEZ RECYCLING AND RECOVERY UK LTD?
Last Confirmation Statement Made Up To | Jul 01, 2026 |
---|---|
Next Confirmation Statement Due | Jul 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 01, 2025 |
Overdue | No |
What are the latest filings for SUEZ RECYCLING AND RECOVERY UK LTD?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 74 pages | AA | ||||||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 68 pages | AA | ||||||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 67 pages | AA | ||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Florent Thierry Antoine Duval as a director on Oct 31, 2021 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2020 | 71 pages | AA | ||||||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2019 | 70 pages | AA | ||||||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Christopher Thorn as a director on Feb 01, 2020 | 2 pages | AP01 | ||||||
Termination of appointment of David Courtenay Palmer-Jones as a director on Jan 01, 2020 | 1 pages | TM01 | ||||||
Appointment of Mr Gary Mayson as a director on Jan 01, 2020 | 2 pages | AP01 | ||||||
Full accounts made up to Dec 31, 2018 | 52 pages | AA | ||||||
legacy | 4 pages | RP04CS01 | ||||||
Confirmation statement made on Jul 01, 2019 with updates | 4 pages | CS01 | ||||||
| ||||||||
Confirmation statement made on Nov 28, 2018 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2017 | 47 pages | AA | ||||||
Confirmation statement made on Nov 28, 2017 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2016 | 45 pages | AA | ||||||
Confirmation statement made on Nov 28, 2016 with updates | 4 pages | CS01 | ||||||
Who are the officers of SUEZ RECYCLING AND RECOVERY UK LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THOMPSON, Mark Hedley | Secretary | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | British | Head Of Legal And Comapny Secretary | 135450680001 | |||||
MAYSON, Gary, Mr. | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | Director | 110554770001 | ||||
SCANLON, John James, Mr. | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | Irish | Chief Operating Officer | 265693300001 | ||||
THORN, Christopher Derrick, Mr. | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | Director | 266799220001 | ||||
COOPER, Elizabeth Jayne Clare | Secretary | 39 Church Road LU5 6LE Harlington Bedfordshire | British | 3540250005 | ||||||
KNIGHT, Joan | Secretary | 49 Oakdale RG12 0TG Bracknell Berkshire | British | Legal Assistant | 80543820001 | |||||
MCKENNA-MAYES, Graham Arthur | Secretary | 38 Bremer Road TW18 4HU Staines Middlesex | British | Operations Director | 220314290001 | |||||
SCANLON, John James | Secretary | Waldenbury Place Kings Close HP9 1GN Beaconsfield 1 Buckinghamshire | Irish | Director | 134264180008 | |||||
THORNE, Simon John | Secretary | Walnut Cottage Englemere Park Kings Ride SL5 8AE Ascot Berkshire | British | 50927090001 | ||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
BARLOW, Andrew Richard | Director | Badgers Bend Bagshot Road Chobham GU24 8SJ Woking Surrey | British | Company Director | 47184330001 | |||||
BLUSZTEJN, Marc | Director | 8 Bis Rue Bailly 92200 Neuilly-Sur-Seine France | French | Vice President-Sita France | 56179680001 | |||||
BRONGNIART, Phillipe | Director | 20 Rue Du Petit Muse FOREIGN Paris 4eme France | French | Company President | 14405410001 | |||||
CARNEAU, Pierre | Director | 239 Popes Lane Gunnersbury Park Ealing W5 4NH London | England | British | Company Director | 26560790002 | ||||
CHAPRON, Christophe Andre Bernard | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | French | Chief Finance Officer | 122645500006 | ||||
DE LA CHAPELLE, Philippe George | Director | 3 Rue Leverrier 75006 Paris France | French | Director | 65599470001 | |||||
DOBLE, Charles John | Director | Nieuw Blaric Ummerweg 23 Huizen 1272 Rk FOREIGN Netherlands | American | General Manager | 58660290001 | |||||
DUVAL, Florent Thierry Antoine | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | French | Chief Finance Officer | 204851280002 | ||||
FOSTER, David | Director | Grenfell Road SL6 1ES Maidenhead Sita House Berkshire England | England | British | Company Director | 93918060001 | ||||
GILLATT, Peter John | Director | Gables Farm Main Street, Long Whatton LE12 5DF Loughborough Leicestershire | England | British | Director | 64813260001 | ||||
GOODFELLOW, Ian Frederick | Director | Highlands Harewood Drive Cold Ash RG18 9PF Thatcham Berkshire | England | British | Director | 28725450004 | ||||
GORDON, Marek Robert | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | Non - Executive Director | 20420300002 | ||||
GORDON, Marek Robert | Director | 7 Woodbank Avenue SL9 7PY Gerrards Cross Buckinghamshire | England | British | Director | 20420300002 | ||||
GRAVESON, Gavin | Director | 5 Kington Rise Claverdon CV35 8PN Warwick Warwickshire | British | Director | 65681380001 | |||||
HESPE, David Anthony | Director | 15 Birds Hill Road NN12 8NF Eastcote Northamptonshire | British | Director | 49244000001 | |||||
HJORT, Per-Anders | Director | Flat 76 21 Sheldon Square W2 6DS Paddington London | Swedish | Managing Director | 121832680001 | |||||
HOUDART, Eric | Director | 78 Avenue Doumer Paris 75116 France | French | Financial Manager | 34207710001 | |||||
LEAVER, John Frederick | Director | 95 Gloucester Road BS35 2QS Rudgeway South Gloucester | British | Managing Director | 70385410001 | |||||
LEBEL, Jean-Claude | Director | 1 Rue Beaujon 75000 Paris FOREIGN France | French | Director | 35096240002 | |||||
MELUL, Frederic Charles | Director | 119 Cranmer Court Whitehead's Grove SW3 3HE London | French | Executive | 113742180001 | |||||
PALMER-JONES, David Courtenay | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | Chief Executive Officer | 125070620001 | ||||
PETRY, Jacques Francis | Director | 11 Rue Saint Senoch 75017 Paris France | French | Chairman & Chief Exec Officer | 51338600001 | |||||
PIN, Dominique | Director | 13 Rue Collette Paris 75017 France | French | General Manager Sita Europe | 55953510001 | |||||
PROMPSY, Jean Jacques | Director | 5 Route De La Passerelle 78110 Le Vesinet France | French | Director | 37848080001 | |||||
SCHWARZ, Thierry Laurent | Director | 60 Avenue Jean Jaures Meudon FOREIGN France 92190 | French | Vice Pres Int Aff | 47376660001 |
Who are the persons with significant control of SUEZ RECYCLING AND RECOVERY UK LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Suez Recycling And Recovery Holdings Uk Ltd | Apr 06, 2016 | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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