SUEZ RECYCLING AND RECOVERY SOUTH GLOUCESTERSHIRE LTD

SUEZ RECYCLING AND RECOVERY SOUTH GLOUCESTERSHIRE LTD

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

    Company NameSUEZ RECYCLING AND RECOVERY SOUTH GLOUCESTERSHIRE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03962228
    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 SOUTH GLOUCESTERSHIRE LTD?

    • Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities
    • Collection of hazardous waste (38120) / Water supply, sewerage, waste management and remediation activities
    • Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
    • Treatment and disposal of hazardous waste (38220) / Water supply, sewerage, waste management and remediation activities

    Where is SUEZ RECYCLING AND RECOVERY SOUTH GLOUCESTERSHIRE 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 SOUTH GLOUCESTERSHIRE LTD?

    Previous Company Names
    Company NameFromUntil
    SUEZ RECYCLING AND RECOVERY SOUTH GLOUCESTERSHRE LTDMar 24, 2016Mar 24, 2016
    SITA SOUTH GLOUCESTERSHIRE LIMITEDJan 03, 2002Jan 03, 2002
    UNITED WASTE SERVICES (SOUTH GLOUCESTERSHIRE) LIMITEDJun 08, 2000Jun 08, 2000
    UNITED WASTE (SOUTH GLOUCESTERSHIRE) LIMITEDMay 04, 2000May 04, 2000
    SHELFCORP 146 LIMITEDApr 03, 2000Apr 03, 2000

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

    Last Confirmation Statement Made Up ToApr 06, 2025
    Next Confirmation Statement DueApr 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 06, 2024
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    50 pagesAA

    Confirmation statement made on Apr 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    47 pagesAA

    Confirmation statement made on Apr 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    51 pagesAA

    Confirmation statement made on Apr 03, 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

    45 pagesAA

    Confirmation statement made on Apr 03, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    43 pagesAA

    Confirmation statement made on Apr 03, 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 John James Scanlon as a director on Jan 01, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    31 pagesAA

    Confirmation statement made on Apr 03, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    29 pagesAA

    Confirmation statement made on Apr 03, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    28 pagesAA

    Confirmation statement made on Apr 03, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    30 pagesAA

    Director's details changed for Mr Florent Thierry Antoine Duval on Jul 19, 2016

    2 pagesCH01

    Annual return made up to Apr 03, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2016

    Statement of capital on Apr 27, 2016

    • Capital: GBP 2,400,002
    SH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 12, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 14, 2016

    RES15

    Certificate of change of name

    Company name changed sita south gloucestershire LIMITED\certificate issued on 24/03/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 24, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 14, 2016

    RES15

    Who are the officers of SUEZ RECYCLING AND RECOVERY SOUTH GLOUCESTERSHIRE 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 Company Secretary135450680001
    SCANLON, John James
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandIrishChief Executive 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
    LEWIS, Jack Malcolm
    Saddlers Croft Road
    TN6 1DS Crowborough
    East Sussex
    Secretary
    Saddlers Croft Road
    TN6 1DS Crowborough
    East Sussex
    BritishCompany Secretary14038510001
    MCKENNA-MAYES, Graham Arthur
    38 Bremer Road
    TW18 4HU Staines
    Middlesex
    Secretary
    38 Bremer Road
    TW18 4HU Staines
    Middlesex
    BritishCompany Secretary220314290001
    TALLYSHAW SERVICES LIMITED
    15 Wimpole Street
    W1G 9SY London
    Secretary
    15 Wimpole Street
    W1G 9SY London
    38756760001
    BURNS, Steven Denni
    74 The Causeway
    Quedgeley
    GL2 4LD Gloucester
    Gloucestershire
    Director
    74 The Causeway
    Quedgeley
    GL2 4LD Gloucester
    Gloucestershire
    BritishManager75367480001
    CARTWRIGHT, Keith Charles
    Redwood Cottage Church Way
    Hurst Green
    RH8 9EA Oxted
    Surrey
    Director
    Redwood Cottage Church Way
    Hurst Green
    RH8 9EA Oxted
    Surrey
    EnglandBritishDirector14038540002
    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
    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
    EnglandBritishOperations Director93918060001
    FOSTER, David
    15 Glebe Field
    BS32 4DL Lower Almondsbury
    Bristol
    Director
    15 Glebe Field
    BS32 4DL Lower Almondsbury
    Bristol
    EnglandBritishRegional Director93918060001
    GOODFELLOW, Ian Frederick
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    Director
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    EnglandBritishManaging Director28725450004
    GORDON, Marek Robert
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    Director
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    EnglandBritishChief Operating Officer20420300002
    HJORT, Per-Anders
    Flat 76
    21 Sheldon Square
    W2 6DS Paddington London
    Director
    Flat 76
    21 Sheldon Square
    W2 6DS Paddington London
    SwedishManaging Director121832680001
    MILLS, Stephen Terence
    Bonnibur Copthill Lane
    Kingswood
    KT20 6HL Tadworth
    Surrey
    Director
    Bonnibur Copthill Lane
    Kingswood
    KT20 6HL Tadworth
    Surrey
    EnglandBritishDirector14038520001
    MURRAY, David Eugene
    15 Boleyn Gardens
    BR4 9NG West Wickham
    Kent
    Director
    15 Boleyn Gardens
    BR4 9NG West Wickham
    Kent
    BritishFinance Director59571280001
    PALMER-JONES, David Courtenay
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    United KingdomBritishCheif Executive Officer125070620001
    SEXTON, Ian Anthony
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    Director
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    United KingdomBritishFinance Director33971310004
    STOKES, Robert Andrew
    7 Kensington Road
    PR7 1LU Chorley
    Lancashire
    Director
    7 Kensington Road
    PR7 1LU Chorley
    Lancashire
    EnglandBritishBusiness Development Manager66792020001
    SWIRE, David Roy
    34 Bluebell Road
    Wick St Lawrence
    BS22 9QJ Weston Super Mare
    Avon
    Director
    34 Bluebell Road
    Wick St Lawrence
    BS22 9QJ Weston Super Mare
    Avon
    BritishGeneral Manager93920940001
    TERLINDEN, Bernard Marie
    Chaussee De Malines 19
    Wezembeek Oppem
    1970 Belgium
    Director
    Chaussee De Malines 19
    Wezembeek Oppem
    1970 Belgium
    BelgianCompany Director51523090001
    WHEATLEY, Robert James
    52 Eastworth Road
    KT16 8DP Chertsey
    Surrey
    Director
    52 Eastworth Road
    KT16 8DP Chertsey
    Surrey
    BritishCompany Director35545130003
    TALLYSHAW LIMITED
    15 Wimpole Street
    W1G 9SY London
    Director
    15 Wimpole Street
    W1G 9SY London
    38756750001

    Who are the persons with significant control of SUEZ RECYCLING AND RECOVERY SOUTH GLOUCESTERSHIRE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    Place RegisteredCompanies House
    Registration Number03301834
    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