SUEZ RECYCLING AND RECOVERY LANCASHIRE LTD

SUEZ RECYCLING AND RECOVERY LANCASHIRE LTD

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

    Company NameSUEZ RECYCLING AND RECOVERY LANCASHIRE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02640956
    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 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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    SITA (LANCASHIRE) LIMITEDFeb 06, 2002Feb 06, 2002
    LANCASHIRE WASTE SERVICES LIMITEDNov 04, 1991Nov 04, 1991
    DETAILWORTH LIMITEDAug 28, 1991Aug 28, 1991

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

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    52 pagesAA

    Confirmation statement made on Jun 21, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    50 pagesAA

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    46 pagesAA

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    48 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 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

    45 pagesAA

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    38 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

    Appointment of Mr Gary Mayson as a director on Jan 01, 2020

    2 pagesAP01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    33 pagesAA

    Confirmation statement made on Jun 21, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    33 pagesAA

    Confirmation statement made on Jun 21, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    33 pagesAA

    Confirmation statement made on Jun 21, 2017 with updates

    5 pagesCS01

    Who are the officers of SUEZ RECYCLING AND RECOVERY LANCASHIRE 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
    MAYSON, Gary, Mr.
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritish110554770001
    SCANLON, John James, Mr.
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandIrish265693300001
    THORN, Christopher Derrick, Mr.
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritish266799220001
    COOPER, Elizabeth Jayne Clare
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    Secretary
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    British3540250005
    JOHNSON, Gordon Arthur
    Arandel Manor Way
    Wrea Green
    PR4 2WH Preston
    Lancashire
    Secretary
    Arandel Manor Way
    Wrea Green
    PR4 2WH Preston
    Lancashire
    British12706330001
    MCGINTY, Francis Patrick
    9 Crocus Field
    PR25 3DY Leyland
    Lancashire
    Secretary
    9 Crocus Field
    PR25 3DY Leyland
    Lancashire
    British76474740001
    MCKENNA-MAYES, Graham Arthur
    38 Bremer Road
    TW18 4HU Staines
    Middlesex
    Secretary
    38 Bremer Road
    TW18 4HU Staines
    Middlesex
    British220314290001
    MURRAY, David Eugene
    15 Boleyn Gardens
    BR4 9NG West Wickham
    Kent
    Secretary
    15 Boleyn Gardens
    BR4 9NG West Wickham
    Kent
    British59571280001
    BURFORD, Colin Charles
    Oak House
    Wennington
    LA2 8NX Lancaster
    Director
    Oak House
    Wennington
    LA2 8NX Lancaster
    United KingdomBritish56256740001
    BURFORD, Colin Charles
    Oak House
    Wennington
    LA2 8NX Lancaster
    Director
    Oak House
    Wennington
    LA2 8NX Lancaster
    United KingdomBritish56256740001
    CATLIN, Pierre
    Clos Du Berfoje 17
    FOREIGN Brussels
    1160
    Belgium
    Director
    Clos Du Berfoje 17
    FOREIGN Brussels
    1160
    Belgium
    French88547490001
    CHAPRON, Christophe Andre Bernard
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandFrench122645500006
    DUVAL, Florent Thierry Antoine
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandFrench204851280002
    ELLMAN, Louise Joyce
    40 Elmers Green
    WN8 6SB Skelmersdale
    Lancashire
    Director
    40 Elmers Green
    WN8 6SB Skelmersdale
    Lancashire
    British3275570001
    ENTWISTLE, John
    47 Pritchard Street
    BB11 4JT Burnley
    Lancashire
    Director
    47 Pritchard Street
    BB11 4JT Burnley
    Lancashire
    British29369320001
    GILLATT, Peter John
    Gables Farm
    Main Street, Long Whatton
    LE12 5DF Loughborough
    Leicestershire
    Director
    Gables Farm
    Main Street, Long Whatton
    LE12 5DF Loughborough
    Leicestershire
    EnglandBritish64813260001
    GOLDSTONE, Anthony Stewart
    Flat 2 Merlewood
    17 Langham Road
    WA14 2HT Bowden
    Cheshire
    Director
    Flat 2 Merlewood
    17 Langham Road
    WA14 2HT Bowden
    Cheshire
    British96421740001
    GOODFELLOW, Ian Frederick
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    Director
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    EnglandBritish28725450004
    HJORT, Per-Anders
    Flat 76
    21 Sheldon Square
    W2 6DS Paddington London
    Director
    Flat 76
    21 Sheldon Square
    W2 6DS Paddington London
    Swedish121832680001
    HOLLAND, Philip Hugh
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Director
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    United KingdomBritish23142550002
    MCGINTY, Francis Patrick
    9 Crocus Field
    PR25 3DY Leyland
    Lancashire
    Director
    9 Crocus Field
    PR25 3DY Leyland
    Lancashire
    EnglandBritish76474740001
    NEILL, Peter Anthony
    81 Clifton Drive
    FY8 1BZ Lytham
    Lancashire
    Director
    81 Clifton Drive
    FY8 1BZ Lytham
    Lancashire
    United KingdomBritish73295860001
    O DONNELL, James Joseph
    170 Conway Drive
    Fulwood
    PR2 3ES Preston
    Lancashire
    Director
    170 Conway Drive
    Fulwood
    PR2 3ES Preston
    Lancashire
    British26123060001
    O DONNELL, James Joseph
    170 Conway Drive
    Fulwood
    PR2 3ES Preston
    Lancashire
    Director
    170 Conway Drive
    Fulwood
    PR2 3ES Preston
    Lancashire
    British26123060001
    PALMER-JONES, David Courtenay
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    United KingdomBritish125070620001
    PENNEY, Nicola Diane, County Councillor
    5 Coolidge Avenue
    LA1 5EG Lancaster
    Lancashire
    Director
    5 Coolidge Avenue
    LA1 5EG Lancaster
    Lancashire
    EnglandBritish12089840001
    PENNEY, Nicola Diane, County Councillor
    5 Coolidge Avenue
    LA1 5EG Lancaster
    Lancashire
    Director
    5 Coolidge Avenue
    LA1 5EG Lancaster
    Lancashire
    EnglandBritish12089840001
    SEXTON, Ian Anthony
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    Director
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    United KingdomBritish33971310004
    SMITH, Elizabeth Anne
    206 Church Road
    St Annes
    FY8 3NW Lytham St Annes
    Lancashire
    Director
    206 Church Road
    St Annes
    FY8 3NW Lytham St Annes
    Lancashire
    EnglandBritish53694590001
    TAYLOR, Paul
    5 High Horse Close
    NE39 1AN Rowlands Gill
    Tyne & Wear
    Director
    5 High Horse Close
    NE39 1AN Rowlands Gill
    Tyne & Wear
    United KingdomBritish147757950001
    TERLINDEN, Bernard Marie
    Chaussee De Malines 19
    Wezembeek Oppem
    1970 Belgium
    Director
    Chaussee De Malines 19
    Wezembeek Oppem
    1970 Belgium
    Belgian51523090001
    WEST, John James
    17 Carlton Drive
    PR1 4PP Preston
    Lancashire
    Director
    17 Carlton Drive
    PR1 4PP Preston
    Lancashire
    British3926810001
    WEST, John James
    17 Carlton Drive
    PR1 4PP Preston
    Lancashire
    Director
    17 Carlton Drive
    PR1 4PP Preston
    Lancashire
    British3926810001
    WHEATLEY, Robert James
    5 Oakbrook
    8 Court Downs Road
    BR3 6LR Beckenham
    Kent
    England
    Director
    5 Oakbrook
    8 Court Downs Road
    BR3 6LR Beckenham
    Kent
    England
    British35545130002

    Who are the persons with significant control of SUEZ RECYCLING AND RECOVERY LANCASHIRE 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 Number01677389
    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