SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD

SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD

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

    Company NameSOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07418181
    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 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 AddressNo

    What were the previous names of SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    SITA SOUTH TYNE & WEAR HOLDINGS LIMITEDNov 05, 2010Nov 05, 2010
    SITA STW LIMITEDOct 25, 2010Oct 25, 2010

    What are the latest accounts for SOUTH TYNE & WEAR 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 SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 22, 2025
    Next Confirmation Statement DueJan 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 22, 2024
    OverdueYes

    What are the latest filings for SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

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

    44 pagesAA

    Confirmation statement made on Dec 22, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 19, 2024 with no updates

    3 pagesCS01

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

    46 pagesAA

    Confirmation statement made on Dec 19, 2023 with no updates

    3 pagesCS01

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

    46 pagesAA

    Appointment of Mr Rahul Dipinkumar Kadiwar as a director on Sep 01, 2023

    2 pagesAP01

    Termination of appointment of Belinda Faith Knox as a director on Sep 01, 2023

    1 pagesTM01

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

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Dec 19, 2022 with no updates

    3 pagesCS01

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

    47 pagesAA

    Director's details changed for Mr Barry Paul Millsom on Mar 13, 2022

    2 pagesCH01

    Confirmation statement made on Dec 19, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Florent Thierry Antoine Duval as a director on Nov 08, 2021

    1 pagesTM01

    Appointment of Mr Christopher Derrick Thorn as a director on Nov 08, 2021

    2 pagesAP01

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

    46 pagesAA

    Appointment of Mr Masashi Kanai as a director on Jun 22, 2021

    2 pagesAP01

    Termination of appointment of Yuji Suzuki as a director on Jun 22, 2021

    1 pagesTM01

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

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Dec 19, 2020 with no updates

    3 pagesCS01

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

    44 pagesAA

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITCHELL, Ailison
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Secretary
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    164855520001
    FUKAO, Kazuma
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    EnglandJapanese307627180001
    KADIWAR, Rahul Dipinkumar
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    EnglandBritish313395690001
    MILLSOM, Barry Paul
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    EnglandBritish190982570023
    THOMPSON, Mark Hedley
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    EnglandBritish162837220002
    THORN, Christopher Derrick, Mr.
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    EnglandBritish266799220001
    WILLIAMS, Michael James
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    EnglandBritish241284720001
    SITA UK LIMITED
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    England
    Secretary
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number02291198
    114869260001
    CHAPRON, Christophe Andre Bernard
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    England
    EnglandFrench122645500003
    DUVAL, Florent Thierry Antoine
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    EnglandFrench204851280002
    FRASER, Steven Paul
    c/o Ailison Mitchell
    The Venus
    1 Old Park Lane Trafford
    M41 7HG Manchester
    Lend Lease 3rd Floor
    Director
    c/o Ailison Mitchell
    The Venus
    1 Old Park Lane Trafford
    M41 7HG Manchester
    Lend Lease 3rd Floor
    EnglandBritish175869500001
    FRASER, Steven Paul
    Regent's Place
    NW1 3BF London
    20 Triton Street
    London
    England
    Director
    Regent's Place
    NW1 3BF London
    20 Triton Street
    London
    England
    EnglandBritish175869500001
    GAVIN, Paul
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    England
    EnglandBritish159027960001
    HIBINO, Tsuneharu
    Towers Business Park
    Wilmslow Road
    M20 2YY Manchester
    Lend Lease, Adamson House
    England
    Director
    Towers Business Park
    Wilmslow Road
    M20 2YY Manchester
    Lend Lease, Adamson House
    England
    United KingdomJapanese173402020001
    HIGASHIYAMA, Eiichiro
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    EnglandJapanese195916850001
    ICHISHI, Hajime
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    London
    England
    Director
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    London
    England
    United KingdomJapanese159232130001
    JACKSON, Gregor Scott
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    EnglandBritish191227420001
    KANAI, Masashi
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    EnglandJapanese282813470002
    KNOX, Belinda Faith
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    EnglandBritish207395100001
    LONSDALE, Paul Richard
    c/o Ailison Mitchell
    The Venus
    1 Old Park Lane Trafford
    M41 7HG Manchester
    Lend Lease 3rd Floor
    United Kingdom
    Director
    c/o Ailison Mitchell
    The Venus
    1 Old Park Lane Trafford
    M41 7HG Manchester
    Lend Lease 3rd Floor
    United Kingdom
    United KingdomBritish161551780001
    MCKENNA-MAYES, Graham Arthur
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    EnglandBritish187555250001
    MCKENNA-MAYES, Graham Arthur
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    England
    EnglandBritish91435430011
    MILLSOM, Barry Paul
    c/o Ailison Mitchell
    The Venus
    1 Old Park Lane Trafford
    M41 7HG Manchester
    Lend Lease 3rd Floor
    Director
    c/o Ailison Mitchell
    The Venus
    1 Old Park Lane Trafford
    M41 7HG Manchester
    Lend Lease 3rd Floor
    EnglandBritish156461120001
    MILLSOM, Barry Paul
    c/o Ailison Mitchell
    The Venus
    1 Old Park Lane Trafford
    M41 7HG Manchester
    Lend Lease 3rd Floor
    United Kingdom
    Director
    c/o Ailison Mitchell
    The Venus
    1 Old Park Lane Trafford
    M41 7HG Manchester
    Lend Lease 3rd Floor
    United Kingdom
    EnglandBritish156461120001
    MURPHY, Helen Mary
    c/o Ailison Mitchell
    The Venus
    1 Old Park Lane Trafford
    M41 7HG Manchester
    Lend Lease 3rd Floor
    United Kingdom
    Director
    c/o Ailison Mitchell
    The Venus
    1 Old Park Lane Trafford
    M41 7HG Manchester
    Lend Lease 3rd Floor
    United Kingdom
    EnglandIrish156461710001
    PADFIELD, Amanda
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    England
    EnglandBritish159090300001
    POTGIETER, Johan Hendrik
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    EnglandSouth African173393140001
    POTGIETER, Johan Hendrik
    c/o Ailison Mitchell
    The Venus
    1 Old Park Lane Trafford
    M41 7HG Manchester
    Lend Lease 3rd Floor
    United Kingdom
    Director
    c/o Ailison Mitchell
    The Venus
    1 Old Park Lane Trafford
    M41 7HG Manchester
    Lend Lease 3rd Floor
    United Kingdom
    EnglandSouth African173393140001
    PRIOR, Steven Marc
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    EnglandBritish142912290001
    SEXTON, Ian Anthony
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    FranceBritish182259120001
    SUZUKI, Yuji
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    EnglandJapanese236925570001
    TEMPLETON, Matthew
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    Director
    3rd Floor
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    England
    United KingdomBritish175541650001
    TURNBULL-FOX, Moira
    c/o Ailison Mitchell
    The Venus
    1 Old Park Lane Trafford
    M41 7HG Manchester
    Lend Lease 3rd Floor
    United Kingdom
    Director
    c/o Ailison Mitchell
    The Venus
    1 Old Park Lane Trafford
    M41 7HG Manchester
    Lend Lease 3rd Floor
    United Kingdom
    EnglandBritish156461580001
    WATSON, Bevan William
    Regent's Place
    NW1 3BF London
    20 Triton Street
    England
    Director
    Regent's Place
    NW1 3BF London
    20 Triton Street
    England
    EnglandAmerican159090100001

    Who are the persons with significant control of SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Civis Pfi / Ppp Infrastructure Fund Lp
    Park Row
    LS1 5AB Leeds
    1
    England
    Feb 20, 2018
    Park Row
    LS1 5AB Leeds
    1
    England
    No
    Legal FormLimited Partnership
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Civis Pfi /Ppp Infrastructure Stw Holdings Ltd
    St Helier
    Jersey
    44 Esplanade
    Jersey
    Dec 01, 2016
    St Helier
    Jersey
    44 Esplanade
    Jersey
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies (Jersey) Law 1991
    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.
    I-Environment Investments Limited
    Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    England
    Dec 01, 2016
    Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Sita Uk Ltd
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    England
    Dec 01, 2016
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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