SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD
Overview
| Company Name | SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07418181 |
| 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 SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD?
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
Where is SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD located?
| Registered Office Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street M1 4HB Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD?
| Company Name | From | Until |
|---|---|---|
| SITA SOUTH TYNE & WEAR HOLDINGS LIMITED | Nov 05, 2010 | Nov 05, 2010 |
| SITA STW LIMITED | Oct 25, 2010 | Oct 25, 2010 |
What are the latest accounts for SOUTH TYNE & WEAR 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 SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 22, 2025 |
| Next Confirmation Statement Due | Jan 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 22, 2024 |
| Overdue | Yes |
What are the latest filings for SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 44 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 46 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 46 pages | AA | ||||||||||
Appointment of Mr Rahul Dipinkumar Kadiwar as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Belinda Faith Knox as a director on Sep 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kazuma Fukao as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Masashi Kanai as a director on Apr 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 47 pages | AA | ||||||||||
Director's details changed for Mr Barry Paul Millsom on Mar 13, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Florent Thierry Antoine Duval as a director on Nov 08, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Derrick Thorn as a director on Nov 08, 2021 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 46 pages | AA | ||||||||||
Appointment of Mr Masashi Kanai as a director on Jun 22, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Yuji Suzuki as a director on Jun 22, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Hedley Thompson as a director on Jun 28, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Arthur Mckenna-Mayes as a director on Jun 28, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2020 | 44 pages | AA | ||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MITCHELL, Ailison | Secretary | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | 164855520001 | |||||||||||
| FUKAO, Kazuma | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | Japanese | 307627180001 | |||||||||
| KADIWAR, Rahul Dipinkumar | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | British | 313395690001 | |||||||||
| MILLSOM, Barry Paul | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | British | 190982570023 | |||||||||
| THOMPSON, Mark Hedley | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | British | 162837220002 | |||||||||
| THORN, Christopher Derrick, Mr. | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | British | 266799220001 | |||||||||
| WILLIAMS, Michael James | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | British | 241284720001 | |||||||||
| SITA UK LIMITED | Secretary | Grenfell Road SL6 1ES Maidenhead Sita House Berkshire England |
| 114869260001 | ||||||||||
| CHAPRON, Christophe Andre Bernard | Director | Grenfell Road SL6 1ES Maidenhead Sita House Berkshire England | England | French | 122645500003 | |||||||||
| DUVAL, Florent Thierry Antoine | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | French | 204851280002 | |||||||||
| FRASER, Steven Paul | Director | c/o Ailison Mitchell The Venus 1 Old Park Lane Trafford M41 7HG Manchester Lend Lease 3rd Floor | England | British | 175869500001 | |||||||||
| FRASER, Steven Paul | Director | Regent's Place NW1 3BF London 20 Triton Street London England | England | British | 175869500001 | |||||||||
| GAVIN, Paul | Director | Grenfell Road SL6 1ES Maidenhead Sita House Berkshire England | England | British | 159027960001 | |||||||||
| HIBINO, Tsuneharu | Director | Towers Business Park Wilmslow Road M20 2YY Manchester Lend Lease, Adamson House England | United Kingdom | Japanese | 173402020001 | |||||||||
| HIGASHIYAMA, Eiichiro | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | Japanese | 195916850001 | |||||||||
| ICHISHI, Hajime | Director | 20 Primrose Street EC2A 2EW London The Broadgate Tower London England | United Kingdom | Japanese | 159232130001 | |||||||||
| JACKSON, Gregor Scott | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | British | 191227420001 | |||||||||
| KANAI, Masashi | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | Japanese | 282813470002 | |||||||||
| KNOX, Belinda Faith | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | British | 207395100001 | |||||||||
| LONSDALE, Paul Richard | Director | c/o Ailison Mitchell The Venus 1 Old Park Lane Trafford M41 7HG Manchester Lend Lease 3rd Floor United Kingdom | United Kingdom | British | 161551780001 | |||||||||
| MCKENNA-MAYES, Graham Arthur | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | British | 187555250001 | |||||||||
| MCKENNA-MAYES, Graham Arthur | Director | Grenfell Road SL6 1ES Maidenhead Sita House Berkshire England | England | British | 91435430011 | |||||||||
| MILLSOM, Barry Paul | Director | c/o Ailison Mitchell The Venus 1 Old Park Lane Trafford M41 7HG Manchester Lend Lease 3rd Floor | England | British | 156461120001 | |||||||||
| MILLSOM, Barry Paul | Director | c/o Ailison Mitchell The Venus 1 Old Park Lane Trafford M41 7HG Manchester Lend Lease 3rd Floor United Kingdom | England | British | 156461120001 | |||||||||
| MURPHY, Helen Mary | Director | c/o Ailison Mitchell The Venus 1 Old Park Lane Trafford M41 7HG Manchester Lend Lease 3rd Floor United Kingdom | England | Irish | 156461710001 | |||||||||
| PADFIELD, Amanda | Director | Grenfell Road SL6 1ES Maidenhead Sita House Berkshire England | England | British | 159090300001 | |||||||||
| POTGIETER, Johan Hendrik | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | South African | 173393140001 | |||||||||
| POTGIETER, Johan Hendrik | Director | c/o Ailison Mitchell The Venus 1 Old Park Lane Trafford M41 7HG Manchester Lend Lease 3rd Floor United Kingdom | England | South African | 173393140001 | |||||||||
| PRIOR, Steven Marc | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | British | 142912290001 | |||||||||
| SEXTON, Ian Anthony | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | France | British | 182259120001 | |||||||||
| SUZUKI, Yuji | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | England | Japanese | 236925570001 | |||||||||
| TEMPLETON, Matthew | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | United Kingdom | British | 175541650001 | |||||||||
| TURNBULL-FOX, Moira | Director | c/o Ailison Mitchell The Venus 1 Old Park Lane Trafford M41 7HG Manchester Lend Lease 3rd Floor United Kingdom | England | British | 156461580001 | |||||||||
| WATSON, Bevan William | Director | Regent's Place NW1 3BF London 20 Triton Street England | England | American | 159090100001 |
Who are the persons with significant control of SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Civis Pfi / Ppp Infrastructure Fund Lp | Feb 20, 2018 | Park Row LS1 5AB Leeds 1 England | No | ||||
| |||||||
Natures of Control
| |||||||
| Civis Pfi /Ppp Infrastructure Stw Holdings Ltd | Dec 01, 2016 | St Helier Jersey 44 Esplanade Jersey | Yes | ||||
| |||||||
Natures of Control
| |||||||
| I-Environment Investments Limited | Dec 01, 2016 | Primrose Street EC2A 2EW London The Broadgate Tower England | No | ||||
| |||||||
Natures of Control
| |||||||
| Sita Uk Ltd | Dec 01, 2016 | Grenfell Road SL6 1ES Maidenhead Suez House 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