SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD

SUEZ RECYCLING AND RECOVERY HOLDINGS 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 HOLDINGS UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03475737
    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 HOLDINGS UK LTD?

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

    Where is SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD located?

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

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

    Previous Company Names
    Company NameFromUntil
    SITA HOLDINGS UK LIMITEDJun 08, 2001Jun 08, 2001
    SITA HOLDING U.K. LIMITEDMar 10, 1998Mar 10, 1998
    GAC NO. 102 LIMITEDDec 03, 1997Dec 03, 1997

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

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    107 pagesAA

    Confirmation statement made on Nov 28, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    107 pagesAA

    Confirmation statement made on Nov 28, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 28, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    85 pagesAA

    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

    Confirmation statement made on Nov 28, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    84 pagesAA

    Termination of appointment of David Courtenay Palmer-Jones as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Nov 28, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    83 pagesAA

    Termination of appointment of Florent Thierry Antoine Duval as a director on Oct 31, 2021

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2019

    83 pagesAA

    Confirmation statement made on Nov 28, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Jean-Marc Marc Boursier as a director on May 22, 2020

    1 pagesTM01

    Appointment of Mr David Courtenay Palmer-Jones as a director on Jul 03, 2020

    2 pagesAP01

    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

    Group of companies' accounts made up to Dec 31, 2018

    76 pagesAA

    Confirmation statement made on Nov 28, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    41 pagesAA

    Who are the officers of SUEZ RECYCLING AND RECOVERY HOLDINGS 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
    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, Mr.
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    EnglandBritish266799220001
    COOPER, Elizabeth Jayne Clare
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    Secretary
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    British3540250005
    MCKENNA-MAYES, Graham Arthur
    38 Bremer Road
    TW18 4HU Staines
    Middlesex
    Secretary
    38 Bremer Road
    TW18 4HU Staines
    Middlesex
    British220314290001
    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
    ABBEY NOMINEES LIMITED
    Abbots House Abbey Street
    RG1 3BD Reading
    Berkshire
    Secretary
    Abbots House Abbey Street
    RG1 3BD Reading
    Berkshire
    49118270001
    BABIN, Patrick
    57 Oak Lodge Chantry Square
    Marloes Road
    W8 5UH London
    Director
    57 Oak Lodge Chantry Square
    Marloes Road
    W8 5UH London
    French47610970002
    BARLOW, Andrew Richard
    Badgers Bend Bagshot Road
    Chobham
    GU24 8SJ Woking
    Surrey
    Director
    Badgers Bend Bagshot Road
    Chobham
    GU24 8SJ Woking
    Surrey
    British47184330001
    BLUSZTEJN, Marc
    8 Bis
    Rue Bailly
    92200 Neuilly-Sur-Seine
    France
    Director
    8 Bis
    Rue Bailly
    92200 Neuilly-Sur-Seine
    France
    French56179680001
    BOURSIER, Jean-Marc Marc
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    FranceFrench199581020001
    CARNEAU, Pierre
    239 Popes Lane Gunnersbury Park
    Ealing
    W5 4NH London
    Director
    239 Popes Lane Gunnersbury Park
    Ealing
    W5 4NH London
    EnglandBritish26560790002
    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
    CROS, Christophe
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Director
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    FranceFrench81511880001
    CROS, Christophe
    4 Rue Thenard
    FOREIGN Paris
    75005
    France
    Director
    4 Rue Thenard
    FOREIGN Paris
    75005
    France
    FranceFrench81511880001
    CROS, Christphe
    4 Rue Thenard
    FOREIGN 75005 Paris
    France
    Director
    4 Rue Thenard
    FOREIGN 75005 Paris
    France
    French67621820001
    DUVAL, Florent Thierry Antoine
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    EnglandFrench204851280002
    GOODFELLOW, Ian Frederick
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    Director
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    EnglandBritish28725450004
    GREEN, Christopher Michael
    South View House North Bank
    NE47 6LU Haydon Bridge
    Northumberland
    Director
    South View House North Bank
    NE47 6LU Haydon Bridge
    Northumberland
    United KingdomBritish25577780001
    GUIRKINGER, Bernard
    61 Avenue Emile Thiebaut
    Le Vesinet
    78110
    France
    Director
    61 Avenue Emile Thiebaut
    Le Vesinet
    78110
    France
    French110026780001
    HARDINGE, Florence, Viscountess
    Casa Iantra
    Rua De Sousa Martins 103
    2765 Estoril
    Portugal
    Director
    Casa Iantra
    Rua De Sousa Martins 103
    2765 Estoril
    Portugal
    German33332620005
    HJORT, Per-Anders
    Flat 76
    21 Sheldon Square
    W2 6DS Paddington London
    Director
    Flat 76
    21 Sheldon Square
    W2 6DS Paddington London
    Swedish121832680001
    JACOLIN, Etienne Jacques Andre
    4 Rue Lyautey 75016
    FOREIGN Paris
    France
    Director
    4 Rue Lyautey 75016
    FOREIGN Paris
    France
    FranceFrench163494270001
    MILLS, Terrence George
    Headley Hill House Lorretta Lodge
    Tilley Lane, Headley
    KT18 6EP Epsom
    Surrey
    Director
    Headley Hill House Lorretta Lodge
    Tilley Lane, Headley
    KT18 6EP Epsom
    Surrey
    British71438230001
    MINTO, Anne Elizabeth
    21 Delvino Road
    SW6 4AF London
    Director
    21 Delvino Road
    SW6 4AF London
    United KingdomBritish82381900001
    MITCHENER, Paul
    13 Square Des Belles Feuilles
    Resedence Pre Saint Nom
    St Nom La Breteche
    France
    Director
    13 Square Des Belles Feuilles
    Resedence Pre Saint Nom
    St Nom La Breteche
    France
    British67621760001
    NEGRE, Martin Andre Bernard
    Penthouse E
    Montrose Court, Princes Gate
    SW7 2QG London
    Director
    Penthouse E
    Montrose Court, Princes Gate
    SW7 2QG London
    French69362480003
    PALMER-JONES, David Courtenay
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    United KingdomBritish125070620001
    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
    PETRY, Jacques Francis
    11 Rue Saint Senoch
    75017 Paris
    France
    Director
    11 Rue Saint Senoch
    75017 Paris
    France
    French51338600001
    PIN, Dominique
    13 Rue Collette
    Paris
    75017
    France
    Director
    13 Rue Collette
    Paris
    75017
    France
    French55953510001
    RICHEN, Patrick
    56 Avenue Boileau
    78170 La Celle Saint Cloud
    France
    Director
    56 Avenue Boileau
    78170 La Celle Saint Cloud
    France
    French57393890001
    SEXTON, Ian Anthony
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    Director
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    United KingdomBritish33971310004
    WEST, John James
    17 Carlton Drive
    PR1 4PP Preston
    Lancashire
    Director
    17 Carlton Drive
    PR1 4PP Preston
    Lancashire
    British3926810001

    Who are the persons with significant control of SUEZ RECYCLING AND RECOVERY HOLDINGS 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
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    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