CORNWALL ENERGY RECOVERY HOLDINGS LTD

CORNWALL ENERGY RECOVERY HOLDINGS LTD

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

    Company NameCORNWALL ENERGY RECOVERY HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05710695
    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 CORNWALL ENERGY RECOVERY HOLDINGS LTD?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CORNWALL ENERGY RECOVERY HOLDINGS LTD located?

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

    What were the previous names of CORNWALL ENERGY RECOVERY HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    SITA CORNWALL HOLDINGS LIMITEDJul 21, 2006Jul 21, 2006
    BIDCO 300 LIMITEDFeb 15, 2006Feb 15, 2006

    What are the latest accounts for CORNWALL ENERGY RECOVERY HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CORNWALL ENERGY RECOVERY HOLDINGS LTD?

    Last Confirmation Statement Made Up ToFeb 15, 2027
    Next Confirmation Statement DueMar 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2026
    OverdueNo

    What are the latest filings for CORNWALL ENERGY RECOVERY HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 15, 2026 with no updates

    3 pagesCS01

    Appointment of Mr. Imran Mohammed Hussain as a director on Jan 13, 2026

    2 pagesAP01

    Termination of appointment of Roy Kyle as a director on Jan 13, 2026

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2025

    38 pagesAA

    Confirmation statement made on Feb 15, 2025 with no updates

    3 pagesCS01

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

    38 pagesAA

    Confirmation statement made on Feb 15, 2024 with no updates

    3 pagesCS01

    Appointment of Mr. Sho Sakai as a director on Nov 01, 2023

    2 pagesAP01

    Termination of appointment of Halim Bulent Artuc as a director on Oct 31, 2023

    1 pagesTM01

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

    37 pagesAA

    Termination of appointment of Masashi Kanai as a director on Apr 01, 2023

    1 pagesTM01

    Appointment of Kazuma Fukao as a director on Apr 01, 2023

    2 pagesAP01

    Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on Mar 16, 2023

    1 pagesTM01

    Appointment of Mr Roy Kyle as a director on Mar 14, 2023

    2 pagesAP01

    Confirmation statement made on Feb 15, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Timothy James Mihill as a director on Dec 21, 2022

    2 pagesAP01

    Termination of appointment of Philip Peter Ashbrook as a director on Dec 21, 2022

    1 pagesTM01

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

    37 pagesAA

    Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on Mar 29, 2022

    2 pagesAP01

    Termination of appointment of Joseph Mark Linney as a director on Mar 29, 2022

    1 pagesTM01

    Confirmation statement made on Feb 15, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Florent Thierry Antoine Duval as a director on Dec 01, 2021

    1 pagesTM01

    Appointment of Mr Christopher Thorn as a director on Dec 01, 2021

    2 pagesAP01

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

    36 pagesAA

    Termination of appointment of Yuji Suzuki as a director on Sep 01, 2021

    1 pagesTM01

    Who are the officers of CORNWALL ENERGY RECOVERY HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUEZ RECYCLING AND RECOVERY UK LTD
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Secretary
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Identification TypeUK Limited Company
    Registration Number02291198
    114869260003
    FUKAO, Kazuma
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    England
    Director
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    England
    EnglandJapanese308897090001
    HUSSAIN, Imran Mohammed
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Foresight Group
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Foresight Group
    England
    United KingdomBritish298436880001
    KADIWAR, Rahul Dipinkumar
    The Broadgate Tower, 20 Primrose Street
    EC2A 2EW London
    I-Environment Investments Ltd
    England
    Director
    The Broadgate Tower, 20 Primrose Street
    EC2A 2EW London
    I-Environment Investments Ltd
    England
    EnglandBritish196249310001
    MIHILL, Timothy James
    c/o Foresight Group
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    Director
    c/o Foresight Group
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    United KingdomBritish279408990001
    SAKAI, Sho, Mr.
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    England
    Director
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    England
    United KingdomJapanese315566910001
    THOMPSON, Mark Hedley
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritish162837220002
    THORN, Christopher Derrick, Mr.
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritish266799220001
    KNIGHT, Joan
    49 Oakdale
    RG12 0TG Bracknell
    Berkshire
    Secretary
    49 Oakdale
    RG12 0TG Bracknell
    Berkshire
    British80543820001
    MAYES, Graham Arthur
    38 Bremer Road
    TW18 4HU Staines
    Middlesex
    Secretary
    38 Bremer Road
    TW18 4HU Staines
    Middlesex
    British91435430001
    ARTUC, Halim Bulent
    Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    England
    Director
    Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    England
    EnglandTurkish275015930001
    ASHBROOK, Philip Peter
    c/o Foresight Group Llp
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    Director
    c/o Foresight Group Llp
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    EnglandBritish121252960005
    BROWN, Kevin
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    United KingdomBritish212517560001
    CATO, Guy Howard
    7th Floor
    135 Bishopsgate
    EC2M 3UR London
    Royal Bank Of Scotland
    United Kingdom
    Director
    7th Floor
    135 Bishopsgate
    EC2M 3UR London
    Royal Bank Of Scotland
    United Kingdom
    EnglandBritish167340790001
    CLAPP, Andrew David
    c/o Foresight Group Llp
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    Director
    c/o Foresight Group Llp
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    United KingdomBritish257120520001
    COHEN, Gershon Daniel
    Swip Infrastructure Funds
    33 Old Broad Street
    EC2N 1HZ London
    C/O Lloyds Banking Group
    England
    Director
    Swip Infrastructure Funds
    33 Old Broad Street
    EC2N 1HZ London
    C/O Lloyds Banking Group
    England
    EnglandBritish177243570001
    COLE, Nicholas Tommy
    Cheapside
    EC2V 6AE London
    Cheapside House
    England
    Director
    Cheapside
    EC2V 6AE London
    Cheapside House
    England
    United KingdomBritish237557420001
    COLE, Nicholas Tommy
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    United KingdomBritish177349620001
    DESAI, Gayayri
    Sita House, Grenfell Road
    Maidenhead
    SL6 1ES Berkshire
    Director
    Sita House, Grenfell Road
    Maidenhead
    SL6 1ES Berkshire
    United KingdomBritish139585210001
    DUPONT, Charles Olivier Andre
    Suite Flat 34, Vitae Appartments
    311goldhawk Road
    W6 0SZ London
    Director
    Suite Flat 34, Vitae Appartments
    311goldhawk Road
    W6 0SZ London
    French114870810001
    DUVAL, Florent Thierry Antoine
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandFrench204851280002
    EXFORD, Colin Michael
    Bishopsgate
    EC2M 3UR London
    135
    England
    Director
    Bishopsgate
    EC2M 3UR London
    135
    England
    EnglandBritish115741250001
    EXFORD, Colin Michael
    "Little "Wing"
    Wrights Green Lane, Little Hallingbury
    CM22 7RF Bishop's Stortford
    Hertfordshire
    Director
    "Little "Wing"
    Wrights Green Lane, Little Hallingbury
    CM22 7RF Bishop's Stortford
    Hertfordshire
    EnglandBritish115741250001
    GAVIN, Paul
    Sita House, Grenfell Road
    Maidenhead
    SL6 1ES Berkshire
    Director
    Sita House, Grenfell Road
    Maidenhead
    SL6 1ES Berkshire
    EnglandBritish159027960001
    HALL, Phillip James
    45 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    Director
    45 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    UkBritish106668160001
    HIBINO, Tsuneharu
    The Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Itochu Europe Plc
    Director
    The Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Itochu Europe Plc
    EnglandJapanese168730210001
    HIGASHIYAMA, Eiichiro
    The Broadgate Tower, 20 Primrose Street
    EC2A 2EW London
    I-Environment Investments Ltd
    England
    Director
    The Broadgate Tower, 20 Primrose Street
    EC2A 2EW London
    I-Environment Investments Ltd
    England
    EnglandJapanese195916850001
    HOURY, Claire
    6 Square Emmanuel Chabrier
    75017 Paris
    France
    Director
    6 Square Emmanuel Chabrier
    75017 Paris
    France
    FranceFrench116510490001
    KANAI, Masashi
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    United Kingdom
    Director
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    United Kingdom
    EnglandJapanese282813470002
    KNOX, Belinda Faith
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    London
    England
    Director
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    London
    England
    EnglandBritish190578640001
    KYLE, Roy
    c/o Foresight Group
    London Bridge Street
    SE1 9SG London
    The Shard
    England
    Director
    c/o Foresight Group
    London Bridge Street
    SE1 9SG London
    The Shard
    England
    EnglandBritish277257900001
    LINNEY, Joseph Mark
    c/o Foresight Group Llp
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    Director
    c/o Foresight Group Llp
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    ScotlandBritish63161960001
    MARSHALL, John Brian
    The Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Itochu Europe Plc
    Director
    The Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Itochu Europe Plc
    EnglandBritish40159390001
    MCKENNA-MAYES, Graham Arthur
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritish91435430011
    MCLEOD, Charles George Alexander
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    United KingdomBritish136330100001

    Who are the persons with significant control of CORNWALL ENERGY RECOVERY HOLDINGS 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 Number02291198
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    England
    Apr 06, 2016
    Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number07585988
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Apr 06, 2016
    Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number08063001
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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