CORNWALL ENERGY RECOVERY HOLDINGS LTD
Overview
| Company Name | CORNWALL ENERGY RECOVERY HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05710695 |
| 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 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 Address | No |
What were the previous names of CORNWALL ENERGY RECOVERY HOLDINGS LTD?
| Company Name | From | Until |
|---|---|---|
| SITA CORNWALL HOLDINGS LIMITED | Jul 21, 2006 | Jul 21, 2006 |
| BIDCO 300 LIMITED | Feb 15, 2006 | Feb 15, 2006 |
What are the latest accounts for CORNWALL ENERGY RECOVERY HOLDINGS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CORNWALL ENERGY RECOVERY HOLDINGS LTD?
| Last Confirmation Statement Made Up To | Feb 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 15, 2026 |
| Overdue | No |
What are the latest filings for CORNWALL ENERGY RECOVERY HOLDINGS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 15, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Imran Mohammed Hussain as a director on Jan 13, 2026 | 2 pages | AP01 | ||
Termination of appointment of Roy Kyle as a director on Jan 13, 2026 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 38 pages | AA | ||
Confirmation statement made on Feb 15, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 38 pages | AA | ||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Sho Sakai as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Halim Bulent Artuc as a director on Oct 31, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 37 pages | AA | ||
Termination of appointment of Masashi Kanai as a director on Apr 01, 2023 | 1 pages | TM01 | ||
Appointment of Kazuma Fukao as a director on Apr 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on Mar 16, 2023 | 1 pages | TM01 | ||
Appointment of Mr Roy Kyle as a director on Mar 14, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 15, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Timothy James Mihill as a director on Dec 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Philip Peter Ashbrook as a director on Dec 21, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 37 pages | AA | ||
Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on Mar 29, 2022 | 2 pages | AP01 | ||
Termination of appointment of Joseph Mark Linney as a director on Mar 29, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 15, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Florent Thierry Antoine Duval as a director on Dec 01, 2021 | 1 pages | TM01 | ||
Appointment of Mr Christopher Thorn as a director on Dec 01, 2021 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 36 pages | AA | ||
Termination of appointment of Yuji Suzuki as a director on Sep 01, 2021 | 1 pages | TM01 | ||
Who are the officers of CORNWALL ENERGY RECOVERY HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SUEZ RECYCLING AND RECOVERY UK LTD | Secretary | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England |
| 114869260003 | ||||||||||
| FUKAO, Kazuma | Director | 20 Primrose Street EC2A 2EW London The Broadgate Tower England | England | Japanese | 308897090001 | |||||||||
| HUSSAIN, Imran Mohammed | Director | The Shard 32 London Bridge Street SE1 9SG London Foresight Group England | United Kingdom | British | 298436880001 | |||||||||
| KADIWAR, Rahul Dipinkumar | Director | The Broadgate Tower, 20 Primrose Street EC2A 2EW London I-Environment Investments Ltd England | England | British | 196249310001 | |||||||||
| MIHILL, Timothy James | Director | c/o Foresight Group 32 London Bridge Street SE1 9SG London The Shard England | United Kingdom | British | 279408990001 | |||||||||
| SAKAI, Sho, Mr. | Director | 20 Primrose Street EC2A 2EW London The Broadgate Tower England | United Kingdom | Japanese | 315566910001 | |||||||||
| THOMPSON, Mark Hedley | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | 162837220002 | |||||||||
| THORN, Christopher Derrick, Mr. | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | 266799220001 | |||||||||
| KNIGHT, Joan | Secretary | 49 Oakdale RG12 0TG Bracknell Berkshire | British | 80543820001 | ||||||||||
| MAYES, Graham Arthur | Secretary | 38 Bremer Road TW18 4HU Staines Middlesex | British | 91435430001 | ||||||||||
| ARTUC, Halim Bulent | Director | Primrose Street EC2A 2EW London The Broadgate Tower England | England | Turkish | 275015930001 | |||||||||
| ASHBROOK, Philip Peter | Director | c/o Foresight Group Llp 32 London Bridge Street SE1 9SG London The Shard England | England | British | 121252960005 | |||||||||
| BROWN, Kevin | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | United Kingdom | British | 212517560001 | |||||||||
| CATO, Guy Howard | Director | 7th Floor 135 Bishopsgate EC2M 3UR London Royal Bank Of Scotland United Kingdom | England | British | 167340790001 | |||||||||
| CLAPP, Andrew David | Director | c/o Foresight Group Llp 32 London Bridge Street SE1 9SG London The Shard England | United Kingdom | British | 257120520001 | |||||||||
| COHEN, Gershon Daniel | Director | Swip Infrastructure Funds 33 Old Broad Street EC2N 1HZ London C/O Lloyds Banking Group England | England | British | 177243570001 | |||||||||
| COLE, Nicholas Tommy | Director | Cheapside EC2V 6AE London Cheapside House England | United Kingdom | British | 237557420001 | |||||||||
| COLE, Nicholas Tommy | Director | Grenfell Road SL6 1ES Maidenhead Sita House Berkshire | United Kingdom | British | 177349620001 | |||||||||
| DESAI, Gayayri | Director | Sita House, Grenfell Road Maidenhead SL6 1ES Berkshire | United Kingdom | British | 139585210001 | |||||||||
| DUPONT, Charles Olivier Andre | Director | Suite Flat 34, Vitae Appartments 311goldhawk Road W6 0SZ London | French | 114870810001 | ||||||||||
| DUVAL, Florent Thierry Antoine | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | French | 204851280002 | |||||||||
| EXFORD, Colin Michael | Director | Bishopsgate EC2M 3UR London 135 England | England | British | 115741250001 | |||||||||
| EXFORD, Colin Michael | Director | "Little "Wing" Wrights Green Lane, Little Hallingbury CM22 7RF Bishop's Stortford Hertfordshire | England | British | 115741250001 | |||||||||
| GAVIN, Paul | Director | Sita House, Grenfell Road Maidenhead SL6 1ES Berkshire | England | British | 159027960001 | |||||||||
| HALL, Phillip James | Director | 45 Crescent West EN4 0EQ Hadley Wood Hertfordshire | Uk | British | 106668160001 | |||||||||
| HIBINO, Tsuneharu | Director | The Broadgate Tower 20 Primrose Street EC2A 2EW London Itochu Europe Plc | England | Japanese | 168730210001 | |||||||||
| HIGASHIYAMA, Eiichiro | Director | The Broadgate Tower, 20 Primrose Street EC2A 2EW London I-Environment Investments Ltd England | England | Japanese | 195916850001 | |||||||||
| HOURY, Claire | Director | 6 Square Emmanuel Chabrier 75017 Paris France | France | French | 116510490001 | |||||||||
| KANAI, Masashi | Director | 20 Primrose Street EC2A 2EW London The Broadgate Tower United Kingdom | England | Japanese | 282813470002 | |||||||||
| KNOX, Belinda Faith | Director | 20 Primrose Street EC2A 2EW London The Broadgate Tower London England | England | British | 190578640001 | |||||||||
| KYLE, Roy | Director | c/o Foresight Group London Bridge Street SE1 9SG London The Shard England | England | British | 277257900001 | |||||||||
| LINNEY, Joseph Mark | Director | c/o Foresight Group Llp 32 London Bridge Street SE1 9SG London The Shard England | Scotland | British | 63161960001 | |||||||||
| MARSHALL, John Brian | Director | The Broadgate Tower 20 Primrose Street EC2A 2EW London Itochu Europe Plc | England | British | 40159390001 | |||||||||
| MCKENNA-MAYES, Graham Arthur | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | 91435430011 | |||||||||
| MCLEOD, Charles George Alexander | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | United Kingdom | British | 136330100001 |
Who are the persons with significant control of CORNWALL ENERGY RECOVERY HOLDINGS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Suez Recycling And Recovery Uk Ltd | Apr 06, 2016 | Grenfell Road SL6 1ES Maidenhead Suez House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| I-Environment Investments Limited | Apr 06, 2016 | Primrose Street EC2A 2EW London The Broadgate Tower England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pip Infrastructure Investments (No 5) Limited | Apr 06, 2016 | Cannon Street EC4N 6AF London Cannon Place 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