NORTHUMBERLAND ENERGY RECOVERY HOLDINGS LTD
Overview
| Company Name | NORTHUMBERLAND ENERGY RECOVERY HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05944296 |
| 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 NORTHUMBERLAND ENERGY RECOVERY HOLDINGS LTD?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is NORTHUMBERLAND ENERGY RECOVERY HOLDINGS LTD located?
| Registered Office Address | Suez House Grenfell Road SL6 1ES Maidenhead Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NORTHUMBERLAND ENERGY RECOVERY HOLDINGS LTD?
| Company Name | From | Until |
|---|---|---|
| SITA NORTHUMBERLAND HOLDINGS LIMITED | Nov 16, 2006 | Nov 16, 2006 |
| SITA NORTHUMBERLAND (ONE) LIMITED | Sep 22, 2006 | Sep 22, 2006 |
What are the latest accounts for NORTHUMBERLAND 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 NORTHUMBERLAND ENERGY RECOVERY HOLDINGS LTD?
| Last Confirmation Statement Made Up To | Oct 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 10, 2025 |
| Overdue | No |
What are the latest filings for NORTHUMBERLAND ENERGY RECOVERY HOLDINGS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 35 pages | AA | ||
Confirmation statement made on Oct 10, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 35 pages | AA | ||
Confirmation statement made on Oct 10, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 10, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 34 pages | AA | ||
Group of companies' accounts made up to Mar 31, 2022 | 34 pages | AA | ||
Confirmation statement made on Oct 10, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nathan John Wakefield as a director on Feb 12, 2022 | 1 pages | TM01 | ||
Appointment of Mr Abhimanyu Verma as a director on Feb 14, 2022 | 2 pages | AP01 | ||
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 | ||
Confirmation statement made on Oct 10, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 34 pages | AA | ||
Termination of appointment of Philip Arthur Would as a director on Jul 16, 2021 | 1 pages | TM01 | ||
Appointment of Mr Gregor Robin Quarry Carfrae as a director on Jul 16, 2021 | 2 pages | AP01 | ||
Termination of appointment of Graham Arthur Mckenna-Mayes as a director on Jun 28, 2021 | 1 pages | TM01 | ||
Appointment of Mr Mark Hedley Thompson as a director on Jun 28, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Oct 10, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2020 | 34 pages | AA | ||
Termination of appointment of Barry Paul Millsom as a director on May 13, 2020 | 1 pages | TM01 | ||
Termination of appointment of Ian Anthony Sexton as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Adrian Neil Peacock as a director on Jan 14, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 10, 2019 with updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2019 | 35 pages | AA | ||
Who are the officers of NORTHUMBERLAND 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 | ||||||||||
| CARFRAE, Gregor Robin Quarry | Director | c/o Equitix Concessions 3 Limited Aldersgate Street EC1A 4HD London 3rd Floor (South) England | England | British | 279688840001 | |||||||||
| TEMPLETON, Matthew | Director | Melville Street EH3 7JF Edinburgh 35 Scotland | United Kingdom | British | 175541650001 | |||||||||
| THOMPSON, Mark Hedley | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire | England | British | 162837220002 | |||||||||
| THORN, Christopher Derrick, Mr. | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire | England | British | 266799220001 | |||||||||
| VERMA, Abhimanyu | Director | 200 Aldersgate Street EC1A 4HD London Equitix Concessions 3 Limited, 3rd Floor (South) England | England | British | 292917980001 | |||||||||
| KNIGHT, Joan | Secretary | 49 Oakdale RG12 0TG Bracknell Berkshire | British | 80543820001 | ||||||||||
| CATO, Guy Howard | Director | 7th Floor 135 Bishopsgate EC2M 3UR London Royal Bank Of Scotland United Kingdom | England | British | 167340790001 | |||||||||
| CHAPRON, Christophe Andre Bernard | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | French | 122645500006 | |||||||||
| 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 | French | 204851280002 | |||||||||
| EXFORD, Colin Michael | Director | c/o Royal Bank Of Scotland, 7th Floor Bishopsgate EC2M 3UR London 135 | 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 | |||||||||
| JACKSON, Gregor Scott | Director | One, London Wall EC2Y 5AB London Ppdi Assetco Limited England | England | British | 191227420001 | |||||||||
| MCDONAGH, John | Director | 1 London Wall EC2Y 5AB London C/O Ppdi Assetco Limited England | England | British | 192240500001 | |||||||||
| MCKENNA-MAYES, Graham Arthur | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | 91435430011 | |||||||||
| MILLSOM, Barry Paul | Director | c/o Albany Spc Services Ltd Charlotte Street M1 4HB Manchester 3rd Floor, 3-5 England | England | British | 190982570001 | |||||||||
| MORTON SMITH, Jonathan | Director | Sita House, Grenfell Road Maidenhead SL6 1ES Berkshire | United Kingdom | British | 102277260001 | |||||||||
| O'BRIEN, Kirsty | Director | c/o Equitix Concessions 3 Ltd EC1M 6EH London 10-11 Charterhouse Square London England | Scotland | British | 194023290001 | |||||||||
| PEACOCK, Adrian Neil | Director | 1 London Wall EC2Y 5AB London C/O Ppdi Assetco Limited England | England | British | 193912410001 | |||||||||
| PEACOCK, Adrian Neil | Director | Hunter Close SW12 8EQ London 35 | England | British | 136163590001 | |||||||||
| PRIOR, Steve Marc | Director | C/O Brennan Herriott & Co, 1 Blachington Road BN3 3YP Hove Infraconsult Limited Sussex England | England | British | 225624930001 | |||||||||
| SANTORO, Salvatore | Director | Devereux Road SW11 6JR London 19b | Italian | 136163700001 | ||||||||||
| SCANLON, John James | Director | Sita House, Grenfell Road Maidenhead SL6 1ES Berkshire | England | Irish | 134264180008 | |||||||||
| SEXTON, Ian Anthony | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | France | British | 33971310007 | |||||||||
| WAKEFIELD, Nathan John | Director | Charterhouse Square EC1M 6EH London 10-11 England | United Kingdom | British | 314504440001 | |||||||||
| WATSON, William Iain | Director | Sita House, Grenfell Road Maidenhead SL6 1ES Berkshire | United Kingdom | British | 117460200001 | |||||||||
| WOULD, Philip Arthur | Director | c/o Equitix Concessions 3 Ltd EC1M 6EH London 10-11 Charterhouse Square London England | England | British | 157945610001 |
Who are the persons with significant control of NORTHUMBERLAND ENERGY RECOVERY HOLDINGS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ppdi Assetco 2 Limited | Mar 13, 2018 | Park Row LS1 5AB Leeds 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ppdi Assetco Limited | Apr 06, 2016 | EC2Y 5AB London 1 London Wall London England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Equitix Concessions 3 Limited | Apr 06, 2016 | 10-11 Charterhouse Square EC1M 6EH London Welken House London England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Suez Recycling And Recovery Uk Ltd | Apr 06, 2016 | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire 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