SUEZ RECYCLING AND RECOVERY UK LTD

SUEZ RECYCLING AND RECOVERY UK LTD

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

    Company NameSUEZ RECYCLING AND RECOVERY UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02291198
    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 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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    SITA UK LIMITEDAug 30, 2002Aug 30, 2002
    SITA (GB) LIMITEDNov 02, 2000Nov 02, 2000
    S.I.T.A. (GB) LIMITEDFeb 22, 1993Feb 22, 1993
    SITA (G.B.) LIMITEDJan 21, 1992Jan 21, 1992
    SITACLEAN TECHNOLOGY LIMITEDNov 04, 1988Nov 04, 1988
    BUCKSDENE LIMITEDAug 30, 1988Aug 30, 1988

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

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    74 pagesAA

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    68 pagesAA

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    67 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Jul 01, 2022 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

    71 pagesAA

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    70 pagesAA

    Confirmation statement made on Jul 01, 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 Gary Mayson as a director on Jan 01, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    52 pagesAA

    legacy

    4 pagesRP04CS01

    Confirmation statement made on Jul 01, 2019 with updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Aug 23, 2019Clarification A SECOND FILED CS01 STANDARD INDUSTRIAL CLASSIFICATION CODE WAS REGISTERED ON 23/08/2019

    Confirmation statement made on Nov 28, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    47 pagesAA

    Confirmation statement made on Nov 28, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    45 pagesAA

    Confirmation statement made on Nov 28, 2016 with updates

    4 pagesCS01

    Who are the officers of SUEZ RECYCLING AND RECOVERY UK 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
    BritishHead Of Legal And Comapny Secretary135450680001
    MAYSON, Gary, Mr.
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritishDirector110554770001
    SCANLON, John James, Mr.
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandIrishChief Operating 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
    British3540250005
    KNIGHT, Joan
    49 Oakdale
    RG12 0TG Bracknell
    Berkshire
    Secretary
    49 Oakdale
    RG12 0TG Bracknell
    Berkshire
    BritishLegal Assistant80543820001
    MCKENNA-MAYES, Graham Arthur
    38 Bremer Road
    TW18 4HU Staines
    Middlesex
    Secretary
    38 Bremer Road
    TW18 4HU Staines
    Middlesex
    BritishOperations Director220314290001
    SCANLON, John James
    Waldenbury Place
    Kings Close
    HP9 1GN Beaconsfield
    1
    Buckinghamshire
    Secretary
    Waldenbury Place
    Kings Close
    HP9 1GN Beaconsfield
    1
    Buckinghamshire
    IrishDirector134264180008
    THORNE, Simon John
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    Secretary
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    British50927090001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BARLOW, Andrew Richard
    Badgers Bend Bagshot Road
    Chobham
    GU24 8SJ Woking
    Surrey
    Director
    Badgers Bend Bagshot Road
    Chobham
    GU24 8SJ Woking
    Surrey
    BritishCompany Director47184330001
    BLUSZTEJN, Marc
    8 Bis
    Rue Bailly
    92200 Neuilly-Sur-Seine
    France
    Director
    8 Bis
    Rue Bailly
    92200 Neuilly-Sur-Seine
    France
    FrenchVice President-Sita France56179680001
    BRONGNIART, Phillipe
    20 Rue Du Petit Muse
    FOREIGN Paris 4eme
    France
    Director
    20 Rue Du Petit Muse
    FOREIGN Paris 4eme
    France
    FrenchCompany President14405410001
    CARNEAU, Pierre
    239 Popes Lane Gunnersbury Park
    Ealing
    W5 4NH London
    Director
    239 Popes Lane Gunnersbury Park
    Ealing
    W5 4NH London
    EnglandBritishCompany Director26560790002
    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
    DE LA CHAPELLE, Philippe George
    3 Rue Leverrier
    75006 Paris
    France
    Director
    3 Rue Leverrier
    75006 Paris
    France
    FrenchDirector65599470001
    DOBLE, Charles John
    Nieuw Blaric Ummerweg 23
    Huizen 1272 Rk
    FOREIGN Netherlands
    Director
    Nieuw Blaric Ummerweg 23
    Huizen 1272 Rk
    FOREIGN Netherlands
    AmericanGeneral Manager58660290001
    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
    FOSTER, David
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    England
    EnglandBritishCompany Director93918060001
    GILLATT, Peter John
    Gables Farm
    Main Street, Long Whatton
    LE12 5DF Loughborough
    Leicestershire
    Director
    Gables Farm
    Main Street, Long Whatton
    LE12 5DF Loughborough
    Leicestershire
    EnglandBritishDirector64813260001
    GOODFELLOW, Ian Frederick
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    Director
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    EnglandBritishDirector28725450004
    GORDON, Marek Robert
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritishNon - Executive Director20420300002
    GORDON, Marek Robert
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    Director
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    EnglandBritishDirector20420300002
    GRAVESON, Gavin
    5 Kington Rise
    Claverdon
    CV35 8PN Warwick
    Warwickshire
    Director
    5 Kington Rise
    Claverdon
    CV35 8PN Warwick
    Warwickshire
    BritishDirector65681380001
    HESPE, David Anthony
    15 Birds Hill Road
    NN12 8NF Eastcote
    Northamptonshire
    Director
    15 Birds Hill Road
    NN12 8NF Eastcote
    Northamptonshire
    BritishDirector49244000001
    HJORT, Per-Anders
    Flat 76
    21 Sheldon Square
    W2 6DS Paddington London
    Director
    Flat 76
    21 Sheldon Square
    W2 6DS Paddington London
    SwedishManaging Director121832680001
    HOUDART, Eric
    78 Avenue Doumer
    Paris 75116
    France
    Director
    78 Avenue Doumer
    Paris 75116
    France
    FrenchFinancial Manager34207710001
    LEAVER, John Frederick
    95 Gloucester Road
    BS35 2QS Rudgeway
    South Gloucester
    Director
    95 Gloucester Road
    BS35 2QS Rudgeway
    South Gloucester
    BritishManaging Director70385410001
    LEBEL, Jean-Claude
    1 Rue Beaujon
    75000 Paris
    FOREIGN France
    Director
    1 Rue Beaujon
    75000 Paris
    FOREIGN France
    FrenchDirector35096240002
    MELUL, Frederic Charles
    119 Cranmer Court
    Whitehead's Grove
    SW3 3HE London
    Director
    119 Cranmer Court
    Whitehead's Grove
    SW3 3HE London
    FrenchExecutive113742180001
    PALMER-JONES, David Courtenay
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritishChief Executive Officer125070620001
    PETRY, Jacques Francis
    11 Rue Saint Senoch
    75017 Paris
    France
    Director
    11 Rue Saint Senoch
    75017 Paris
    France
    FrenchChairman & Chief Exec Officer51338600001
    PIN, Dominique
    13 Rue Collette
    Paris
    75017
    France
    Director
    13 Rue Collette
    Paris
    75017
    France
    FrenchGeneral Manager Sita Europe55953510001
    PROMPSY, Jean Jacques
    5 Route De La Passerelle
    78110 Le Vesinet
    France
    Director
    5 Route De La Passerelle
    78110 Le Vesinet
    France
    FrenchDirector37848080001
    SCHWARZ, Thierry Laurent
    60 Avenue Jean Jaures
    Meudon
    FOREIGN France
    92190
    Director
    60 Avenue Jean Jaures
    Meudon
    FOREIGN France
    92190
    FrenchVice Pres Int Aff47376660001

    Who are the persons with significant control of SUEZ RECYCLING AND RECOVERY UK 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 RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    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