SUEZ RECYCLING AND RECOVERY LANCASHIRE LTD
Overview
| Company Name | SUEZ RECYCLING AND RECOVERY LANCASHIRE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02640956 |
| 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 LANCASHIRE LTD?
- Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities
Where is SUEZ RECYCLING AND RECOVERY LANCASHIRE 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 LANCASHIRE LTD?
| Company Name | From | Until |
|---|---|---|
| SITA (LANCASHIRE) LIMITED | Feb 06, 2002 | Feb 06, 2002 |
| LANCASHIRE WASTE SERVICES LIMITED | Nov 04, 1991 | Nov 04, 1991 |
| DETAILWORTH LIMITED | Aug 28, 1991 | Aug 28, 1991 |
What are the latest accounts for SUEZ RECYCLING AND RECOVERY LANCASHIRE LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SUEZ RECYCLING AND RECOVERY LANCASHIRE LTD?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for SUEZ RECYCLING AND RECOVERY LANCASHIRE LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 52 pages | AA | ||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 50 pages | AA | ||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 46 pages | AA | ||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 48 pages | AA | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
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 | 45 pages | AA | ||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 38 pages | AA | ||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Thorn as a director on Feb 01, 2020 | 2 pages | AP01 | ||
Appointment of Mr Gary Mayson as a director on Jan 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of David Courtenay Palmer-Jones as a director on Jan 01, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 33 pages | AA | ||
Confirmation statement made on Jun 21, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 33 pages | AA | ||
Confirmation statement made on Jun 21, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 33 pages | AA | ||
Confirmation statement made on Jun 21, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of SUEZ RECYCLING AND RECOVERY LANCASHIRE 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 | 135450680001 | ||||||
| MAYSON, Gary, Mr. | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | 110554770001 | |||||
| SCANLON, John James, Mr. | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | Irish | 265693300001 | |||||
| THORN, Christopher Derrick, Mr. | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | 266799220001 | |||||
| COOPER, Elizabeth Jayne Clare | Secretary | 39 Church Road LU5 6LE Harlington Bedfordshire | British | 3540250005 | ||||||
| JOHNSON, Gordon Arthur | Secretary | Arandel Manor Way Wrea Green PR4 2WH Preston Lancashire | British | 12706330001 | ||||||
| MCGINTY, Francis Patrick | Secretary | 9 Crocus Field PR25 3DY Leyland Lancashire | British | 76474740001 | ||||||
| MCKENNA-MAYES, Graham Arthur | Secretary | 38 Bremer Road TW18 4HU Staines Middlesex | British | 220314290001 | ||||||
| MURRAY, David Eugene | Secretary | 15 Boleyn Gardens BR4 9NG West Wickham Kent | British | 59571280001 | ||||||
| BURFORD, Colin Charles | Director | Oak House Wennington LA2 8NX Lancaster | United Kingdom | British | 56256740001 | |||||
| BURFORD, Colin Charles | Director | Oak House Wennington LA2 8NX Lancaster | United Kingdom | British | 56256740001 | |||||
| CATLIN, Pierre | Director | Clos Du Berfoje 17 FOREIGN Brussels 1160 Belgium | French | 88547490001 | ||||||
| CHAPRON, Christophe Andre Bernard | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | French | 122645500006 | |||||
| DUVAL, Florent Thierry Antoine | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | French | 204851280002 | |||||
| ELLMAN, Louise Joyce | Director | 40 Elmers Green WN8 6SB Skelmersdale Lancashire | British | 3275570001 | ||||||
| ENTWISTLE, John | Director | 47 Pritchard Street BB11 4JT Burnley Lancashire | British | 29369320001 | ||||||
| GILLATT, Peter John | Director | Gables Farm Main Street, Long Whatton LE12 5DF Loughborough Leicestershire | England | British | 64813260001 | |||||
| GOLDSTONE, Anthony Stewart | Director | Flat 2 Merlewood 17 Langham Road WA14 2HT Bowden Cheshire | British | 96421740001 | ||||||
| GOODFELLOW, Ian Frederick | Director | Highlands Harewood Drive Cold Ash RG18 9PF Thatcham Berkshire | England | British | 28725450004 | |||||
| HJORT, Per-Anders | Director | Flat 76 21 Sheldon Square W2 6DS Paddington London | Swedish | 121832680001 | ||||||
| HOLLAND, Philip Hugh | Director | Sita House Grenfell Road SL6 1ES Maidenhead Berkshire | United Kingdom | British | 23142550002 | |||||
| MCGINTY, Francis Patrick | Director | 9 Crocus Field PR25 3DY Leyland Lancashire | England | British | 76474740001 | |||||
| NEILL, Peter Anthony | Director | 81 Clifton Drive FY8 1BZ Lytham Lancashire | United Kingdom | British | 73295860001 | |||||
| O DONNELL, James Joseph | Director | 170 Conway Drive Fulwood PR2 3ES Preston Lancashire | British | 26123060001 | ||||||
| O DONNELL, James Joseph | Director | 170 Conway Drive Fulwood PR2 3ES Preston Lancashire | British | 26123060001 | ||||||
| PALMER-JONES, David Courtenay | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | United Kingdom | British | 125070620001 | |||||
| PENNEY, Nicola Diane, County Councillor | Director | 5 Coolidge Avenue LA1 5EG Lancaster Lancashire | England | British | 12089840001 | |||||
| PENNEY, Nicola Diane, County Councillor | Director | 5 Coolidge Avenue LA1 5EG Lancaster Lancashire | England | British | 12089840001 | |||||
| SEXTON, Ian Anthony | Director | 31 Dedmere Road SL7 1PE Marlow Buckinghamshire | United Kingdom | British | 33971310004 | |||||
| SMITH, Elizabeth Anne | Director | 206 Church Road St Annes FY8 3NW Lytham St Annes Lancashire | England | British | 53694590001 | |||||
| TAYLOR, Paul | Director | 5 High Horse Close NE39 1AN Rowlands Gill Tyne & Wear | United Kingdom | British | 147757950001 | |||||
| TERLINDEN, Bernard Marie | Director | Chaussee De Malines 19 Wezembeek Oppem 1970 Belgium | Belgian | 51523090001 | ||||||
| WEST, John James | Director | 17 Carlton Drive PR1 4PP Preston Lancashire | British | 3926810001 | ||||||
| WEST, John James | Director | 17 Carlton Drive PR1 4PP Preston Lancashire | British | 3926810001 | ||||||
| WHEATLEY, Robert James | Director | 5 Oakbrook 8 Court Downs Road BR3 6LR Beckenham Kent England | British | 35545130002 |
Who are the persons with significant control of SUEZ RECYCLING AND RECOVERY LANCASHIRE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Group Fabricom Limited | 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