MERSEYSIDE ENERGY RECOVERY HOLDINGS LTD

MERSEYSIDE ENERGY RECOVERY HOLDINGS LTD

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

    Company NameMERSEYSIDE ENERGY RECOVERY HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07983197
    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 MERSEYSIDE ENERGY RECOVERY HOLDINGS LTD?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MERSEYSIDE ENERGY RECOVERY HOLDINGS LTD located?

    Registered Office Address
    Suez House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    England
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    SITA SEMBCORP UK HOLDINGS LIMITEDJun 26, 2013Jun 26, 2013
    SHUKCO 312 LIMITEDMar 09, 2012Mar 09, 2012

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

    Last Confirmation Statement Made Up ToMar 08, 2027
    Next Confirmation Statement DueMar 22, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2026
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Change of details for Suez Recycling and Recovery Uk Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Cessation of Sembcorp Utilities (Pte) Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Confirmation statement made on Mar 08, 2026 with no updates

    3 pagesCS01

    Appointment of Mr. Richard Geoffrey Little as a director on Nov 30, 2025

    2 pagesAP01

    Termination of appointment of Daniel Geoffrey North as a director on Nov 30, 2025

    1 pagesTM01

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

    38 pagesAA

    Termination of appointment of Philip Bruce Sheffer as a director on Apr 25, 2025

    1 pagesTM01

    Appointment of Mr. David Anthony Morris as a director on May 07, 2025

    2 pagesAP01

    Confirmation statement made on Mar 08, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr. Iqbal Singh Sidhu on Feb 20, 2025

    2 pagesCH01

    Appointment of Mr. Iqbal Singh Sidhu as a director on Feb 20, 2025

    2 pagesAP01

    Termination of appointment of Michael Thomas Patrick as a director on Feb 20, 2025

    1 pagesTM01

    Appointment of Mr. Philip Bruce Sheffer as a director on Feb 20, 2025

    2 pagesAP01

    Termination of appointment of Andrew John Cottrell as a director on Dec 31, 2024

    1 pagesTM01

    Notification of Semperian Ppp Investment Partners No.2 Limited as a person with significant control on Aug 15, 2024

    2 pagesPSC02

    Notification of Sembcorp Utilities (Pte) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Notification of Suez Recycling and Recovery Uk Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Oct 16, 2024

    2 pagesPSC09

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

    38 pagesAA

    Appointment of Mr. Daniel North as a director on Aug 15, 2024

    2 pagesAP01

    Appointment of Mr. Neil Rae as a director on Aug 15, 2024

    2 pagesAP01

    Termination of appointment of Kazuma Fukao as a director on Aug 15, 2024

    1 pagesTM01

    Termination of appointment of Rahul Dipinkumar Kadiwar as a director on Aug 15, 2024

    1 pagesTM01

    Confirmation statement made on Mar 08, 2024 with no updates

    3 pagesCS01

    Appointment of Mr. Andrew John Cottrell as a director on Dec 01, 2023

    2 pagesAP01

    Who are the officers of MERSEYSIDE 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
    LITTLE, Richard Geoffrey, Mr.
    4th Floor
    1 Gresham Street
    EC2V 7BX London
    Semperian
    England
    Director
    4th Floor
    1 Gresham Street
    EC2V 7BX London
    Semperian
    England
    EnglandBritish151062990002
    MORRIS, David Anthony, Mr.
    Wilton International Manufacturing Site
    TS90 8WS Redcar Cleveland
    Sembcorp Uk Headquarters
    United Kingdom
    Director
    Wilton International Manufacturing Site
    TS90 8WS Redcar Cleveland
    Sembcorp Uk Headquarters
    United Kingdom
    EnglandBritish335522840001
    PADFIELD, Amanda
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritish159090300001
    RAE, Neil, Mr.
    1 Gresham Street
    EC2V 7BX London
    Semperian, 4th Floor
    England
    Director
    1 Gresham Street
    EC2V 7BX London
    Semperian, 4th Floor
    England
    United KingdomBritish119437600003
    SIDHU, Iqbal Singh, Mr.
    Wilton International Manufacturing Site
    TS90 8WS Redcar, Cleveland
    Sembcorp Uk Headquarters
    United Kingdom
    Director
    Wilton International Manufacturing Site
    TS90 8WS Redcar, Cleveland
    Sembcorp Uk Headquarters
    United Kingdom
    United KingdomBritish332910240001
    THOMPSON, Mark Hedley
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritish162837220002
    THORN, Christopher Derrick
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritish266799220001
    KNIGHT, Joan
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    England
    Secretary
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    England
    167385630001
    AHMAD, Nauman
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandPakistani246516040001
    ANNAN, Douglas Stuart, Dr
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritish165609970001
    BONE, Dugald John, Dr
    Wilton Internation
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    England
    Director
    Wilton Internation
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    England
    EnglandBritish84834380001
    CHAPRON, Christophe Andre Bernard
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    England
    EnglandFrench122645500003
    CHONG, Kwong Fatt
    Wilton Internation
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    England
    Director
    Wilton Internation
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    England
    SingaporeSingaporean183833580001
    COTTRELL, Andrew John
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    United Kingdom
    Director
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    United Kingdom
    United KingdomBritish334057500001
    FUKAO, Kazuma
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    England
    Director
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    England
    EnglandJapanese308897090001
    GAVIN, Paul
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    England
    EnglandBritish159027960001
    HANDS, Stephen Christopher
    Wilton Internation
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    England
    Director
    Wilton Internation
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    England
    EnglandBritish205116300001
    HIBINO, Tsuneharu
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandJapanese168730210001
    HIGASHIYAMA, Eiichiro
    The Broadgate Tower, 20 Primrose Street
    EC2A 2EW London
    I-Environment Investments Ltd
    England
    Director
    The Broadgate Tower, 20 Primrose Street
    EC2A 2EW London
    I-Environment Investments Ltd
    England
    EnglandJapanese195916850001
    KADIWAR, Rahul Dipinkumar
    20 Primrose Street
    EC2A 2EW London
    I-Environment Investments Ltd, The Broadgate Tower
    England
    Director
    20 Primrose Street
    EC2A 2EW London
    I-Environment Investments Ltd, The Broadgate Tower
    England
    EnglandBritish313395690001
    KANAI, Masashi
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    England
    Director
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    England
    EnglandJapanese282813470002
    KNOX, Belinda Faith
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    England
    Director
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    England
    EnglandBritish190578640001
    MCCLAY, Catherine Isabel, Dr
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritish245734420001
    MCKENNA-MAYES, Graham Arthur
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritish91435430011
    NG, Meng Poh
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    SingaporeSingaporean150975730001
    NORTH, Daniel Geoffrey
    1 Gresham Street
    EC2V 7BX London
    Semperian, 4th Floor
    England
    Director
    1 Gresham Street
    EC2V 7BX London
    Semperian, 4th Floor
    England
    EnglandBritish259587080001
    PALMER-JONES, David Courtenay
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    England
    United KingdomBritish125070620001
    PATRICK, Michael Thomas
    Wilton International Manufacturing Site
    TS90 8WS Redcar
    Sembcorp Uk Headquarters
    Cleveland
    United Kingdom
    Director
    Wilton International Manufacturing Site
    TS90 8WS Redcar
    Sembcorp Uk Headquarters
    Cleveland
    United Kingdom
    EnglandBritish293354340001
    SCRIMSHAW, Matthew Giles
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritish265146200001
    SEXTON, Ian Anthony
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    FranceBritish182259120001
    SHEFFER, Philip Bruce, Mr.
    Wilton International Manufacturing Site
    TS90 8WS Redcar, Cleveland
    Sembcorp Uk Headquarters
    United Kingdom
    Director
    Wilton International Manufacturing Site
    TS90 8WS Redcar, Cleveland
    Sembcorp Uk Headquarters
    United Kingdom
    EnglandBritish332909490001
    SUZUKI, Yuji
    Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    England
    Director
    Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    England
    EnglandJapanese236854110002
    THOMPSON, David Keith
    Wilton International Manufacturing Site
    TS90 8WS Redcar
    Sembcorp Uk Headquarters
    Cleveland
    United Kingdom
    Director
    Wilton International Manufacturing Site
    TS90 8WS Redcar
    Sembcorp Uk Headquarters
    Cleveland
    United Kingdom
    EnglandBritish265146580001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    4th Floor
    EC2V 7BX London
    1
    England
    Aug 15, 2024
    Gresham Street
    4th Floor
    EC2V 7BX London
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act, 2006
    Place RegisteredCompanies House
    Registration Number06250753
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Apr 06, 2016
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    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.
    Sembcorp Utilitied Pte Limited
    Hill Street
    No 05-04
    Singapore, 179360
    30
    Singapore
    Apr 06, 2016
    Hill Street
    No 05-04
    Singapore, 179360
    30
    Singapore
    Yes
    Legal FormPublic Company Limited By Shares
    Country RegisteredSingapore
    Legal AuthorityCompanies Act Chapter 50
    Place RegisteredSingapore
    Registration Number197300648h
    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.
    Sembcorp Utilities (Pte) Limited
    Hill Street
    #05-04
    179360
    Singapore
    30
    Singapore
    Apr 06, 2016
    Hill Street
    #05-04
    179360
    Singapore
    30
    Singapore
    Yes
    Legal FormCompany
    Country RegisteredSingapore
    Legal AuthorityCompanies Act 1967
    Place RegisteredAcra
    Registration Number197300648h
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    England
    Apr 06, 2016
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act, 2006
    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.

    What are the latest statements on persons with significant control for MERSEYSIDE ENERGY RECOVERY HOLDINGS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 17, 2019Oct 16, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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