NORTHUMBERLAND ENERGY RECOVERY HOLDINGS LTD

NORTHUMBERLAND ENERGY RECOVERY HOLDINGS LTD

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

    Company NameNORTHUMBERLAND ENERGY RECOVERY HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05944296
    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 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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    SITA NORTHUMBERLAND HOLDINGS LIMITEDNov 16, 2006Nov 16, 2006
    SITA NORTHUMBERLAND (ONE) LIMITEDSep 22, 2006Sep 22, 2006

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

    Last Confirmation Statement Made Up ToOct 10, 2026
    Next Confirmation Statement DueOct 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 10, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

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

    35 pagesAA

    Confirmation statement made on Oct 10, 2025 with no updates

    3 pagesCS01

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

    35 pagesAA

    Confirmation statement made on Oct 10, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 10, 2023 with no updates

    3 pagesCS01

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

    34 pagesAA

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

    34 pagesAA

    Confirmation statement made on Oct 10, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Nathan John Wakefield as a director on Feb 12, 2022

    1 pagesTM01

    Appointment of Mr Abhimanyu Verma as a director on Feb 14, 2022

    2 pagesAP01

    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

    Confirmation statement made on Oct 10, 2021 with no updates

    3 pagesCS01

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

    34 pagesAA

    Termination of appointment of Philip Arthur Would as a director on Jul 16, 2021

    1 pagesTM01

    Appointment of Mr Gregor Robin Quarry Carfrae as a director on Jul 16, 2021

    2 pagesAP01

    Termination of appointment of Graham Arthur Mckenna-Mayes as a director on Jun 28, 2021

    1 pagesTM01

    Appointment of Mr Mark Hedley Thompson as a director on Jun 28, 2021

    2 pagesAP01

    Confirmation statement made on Oct 10, 2020 with no updates

    3 pagesCS01

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

    34 pagesAA

    Termination of appointment of Barry Paul Millsom as a director on May 13, 2020

    1 pagesTM01

    Termination of appointment of Ian Anthony Sexton as a director on Mar 31, 2020

    1 pagesTM01

    Termination of appointment of Adrian Neil Peacock as a director on Jan 14, 2020

    1 pagesTM01

    Confirmation statement made on Oct 10, 2019 with updates

    3 pagesCS01

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

    35 pagesAA

    Who are the officers of NORTHUMBERLAND 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
    CARFRAE, Gregor Robin Quarry
    c/o Equitix Concessions 3 Limited
    Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    England
    Director
    c/o Equitix Concessions 3 Limited
    Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    England
    EnglandBritish279688840001
    TEMPLETON, Matthew
    Melville Street
    EH3 7JF Edinburgh
    35
    Scotland
    Director
    Melville Street
    EH3 7JF Edinburgh
    35
    Scotland
    United KingdomBritish175541650001
    THOMPSON, Mark Hedley
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    EnglandBritish162837220002
    THORN, Christopher Derrick, Mr.
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    EnglandBritish266799220001
    VERMA, Abhimanyu
    200 Aldersgate Street
    EC1A 4HD London
    Equitix Concessions 3 Limited, 3rd Floor (South)
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    Equitix Concessions 3 Limited, 3rd Floor (South)
    England
    EnglandBritish292917980001
    KNIGHT, Joan
    49 Oakdale
    RG12 0TG Bracknell
    Berkshire
    Secretary
    49 Oakdale
    RG12 0TG Bracknell
    Berkshire
    British80543820001
    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
    CHAPRON, Christophe Andre Bernard
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandFrench122645500006
    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
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    EnglandFrench204851280002
    EXFORD, Colin Michael
    c/o Royal Bank Of Scotland, 7th Floor
    Bishopsgate
    EC2M 3UR London
    135
    Director
    c/o Royal Bank Of Scotland, 7th Floor
    Bishopsgate
    EC2M 3UR London
    135
    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
    JACKSON, Gregor Scott
    One, London Wall
    EC2Y 5AB London
    Ppdi Assetco Limited
    England
    Director
    One, London Wall
    EC2Y 5AB London
    Ppdi Assetco Limited
    England
    EnglandBritish191227420001
    MCDONAGH, John
    1 London Wall
    EC2Y 5AB London
    C/O Ppdi Assetco Limited
    England
    Director
    1 London Wall
    EC2Y 5AB London
    C/O Ppdi Assetco Limited
    England
    EnglandBritish192240500001
    MCKENNA-MAYES, Graham Arthur
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritish91435430011
    MILLSOM, Barry Paul
    c/o Albany Spc Services Ltd
    Charlotte Street
    M1 4HB Manchester
    3rd Floor, 3-5
    England
    Director
    c/o Albany Spc Services Ltd
    Charlotte Street
    M1 4HB Manchester
    3rd Floor, 3-5
    England
    EnglandBritish190982570001
    MORTON SMITH, Jonathan
    Sita House, Grenfell Road
    Maidenhead
    SL6 1ES Berkshire
    Director
    Sita House, Grenfell Road
    Maidenhead
    SL6 1ES Berkshire
    United KingdomBritish102277260001
    O'BRIEN, Kirsty
    c/o Equitix Concessions 3 Ltd
    EC1M 6EH London
    10-11 Charterhouse Square
    London
    England
    Director
    c/o Equitix Concessions 3 Ltd
    EC1M 6EH London
    10-11 Charterhouse Square
    London
    England
    ScotlandBritish194023290001
    PEACOCK, Adrian Neil
    1 London Wall
    EC2Y 5AB London
    C/O Ppdi Assetco Limited
    England
    Director
    1 London Wall
    EC2Y 5AB London
    C/O Ppdi Assetco Limited
    England
    EnglandBritish193912410001
    PEACOCK, Adrian Neil
    Hunter Close
    SW12 8EQ London
    35
    Director
    Hunter Close
    SW12 8EQ London
    35
    EnglandBritish136163590001
    PRIOR, Steve Marc
    C/O Brennan Herriott & Co, 1 Blachington Road
    BN3 3YP Hove
    Infraconsult Limited
    Sussex
    England
    Director
    C/O Brennan Herriott & Co, 1 Blachington Road
    BN3 3YP Hove
    Infraconsult Limited
    Sussex
    England
    EnglandBritish225624930001
    SANTORO, Salvatore
    Devereux Road
    SW11 6JR London
    19b
    Director
    Devereux Road
    SW11 6JR London
    19b
    Italian136163700001
    SCANLON, John James
    Sita House, Grenfell Road
    Maidenhead
    SL6 1ES Berkshire
    Director
    Sita House, Grenfell Road
    Maidenhead
    SL6 1ES Berkshire
    EnglandIrish134264180008
    SEXTON, Ian Anthony
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    FranceBritish33971310007
    WAKEFIELD, Nathan John
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    United KingdomBritish314504440001
    WATSON, William Iain
    Sita House, Grenfell Road
    Maidenhead
    SL6 1ES Berkshire
    Director
    Sita House, Grenfell Road
    Maidenhead
    SL6 1ES Berkshire
    United KingdomBritish117460200001
    WOULD, Philip Arthur
    c/o Equitix Concessions 3 Ltd
    EC1M 6EH London
    10-11 Charterhouse Square
    London
    England
    Director
    c/o Equitix Concessions 3 Ltd
    EC1M 6EH London
    10-11 Charterhouse Square
    London
    England
    EnglandBritish157945610001

    Who are the persons with significant control of NORTHUMBERLAND ENERGY RECOVERY HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Row
    LS1 5AB Leeds
    1
    England
    Mar 13, 2018
    Park Row
    LS1 5AB Leeds
    1
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11267458
    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.
    EC2Y 5AB London
    1 London Wall
    London
    England
    Apr 06, 2016
    EC2Y 5AB London
    1 London Wall
    London
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08827532
    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.
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    London
    England
    Apr 06, 2016
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    London
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08874528
    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.
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Apr 06, 2016
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    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.

    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