MERSEYSIDE ENERGY RECOVERY HOLDINGS LTD
Overview
| Company Name | MERSEYSIDE ENERGY RECOVERY HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07983197 |
| 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 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 Address | No |
What were the previous names of MERSEYSIDE ENERGY RECOVERY HOLDINGS LTD?
| Company Name | From | Until |
|---|---|---|
| SITA SEMBCORP UK HOLDINGS LIMITED | Jun 26, 2013 | Jun 26, 2013 |
| SHUKCO 312 LIMITED | Mar 09, 2012 | Mar 09, 2012 |
What are the latest accounts for MERSEYSIDE 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 MERSEYSIDE ENERGY RECOVERY HOLDINGS LTD?
| Last Confirmation Statement Made Up To | Mar 08, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 22, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 08, 2026 |
| Overdue | No |
What are the latest filings for MERSEYSIDE ENERGY RECOVERY HOLDINGS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Suez Recycling and Recovery Uk Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Cessation of Sembcorp Utilities (Pte) Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 08, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Richard Geoffrey Little as a director on Nov 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Daniel Geoffrey North as a director on Nov 30, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 38 pages | AA | ||
Termination of appointment of Philip Bruce Sheffer as a director on Apr 25, 2025 | 1 pages | TM01 | ||
Appointment of Mr. David Anthony Morris as a director on May 07, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Mar 08, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Mr. Iqbal Singh Sidhu on Feb 20, 2025 | 2 pages | CH01 | ||
Appointment of Mr. Iqbal Singh Sidhu as a director on Feb 20, 2025 | 2 pages | AP01 | ||
Termination of appointment of Michael Thomas Patrick as a director on Feb 20, 2025 | 1 pages | TM01 | ||
Appointment of Mr. Philip Bruce Sheffer as a director on Feb 20, 2025 | 2 pages | AP01 | ||
Termination of appointment of Andrew John Cottrell as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Notification of Semperian Ppp Investment Partners No.2 Limited as a person with significant control on Aug 15, 2024 | 2 pages | PSC02 | ||
Notification of Sembcorp Utilities (Pte) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Notification of Suez Recycling and Recovery Uk Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Oct 16, 2024 | 2 pages | PSC09 | ||
Group of companies' accounts made up to Mar 31, 2024 | 38 pages | AA | ||
Appointment of Mr. Daniel North as a director on Aug 15, 2024 | 2 pages | AP01 | ||
Appointment of Mr. Neil Rae as a director on Aug 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kazuma Fukao as a director on Aug 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of Rahul Dipinkumar Kadiwar as a director on Aug 15, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 08, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Andrew John Cottrell as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Who are the officers of MERSEYSIDE 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 | ||||||||||
| LITTLE, Richard Geoffrey, Mr. | Director | 4th Floor 1 Gresham Street EC2V 7BX London Semperian England | England | British | 151062990002 | |||||||||
| MORRIS, David Anthony, Mr. | Director | Wilton International Manufacturing Site TS90 8WS Redcar Cleveland Sembcorp Uk Headquarters United Kingdom | England | British | 335522840001 | |||||||||
| PADFIELD, Amanda | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | 159090300001 | |||||||||
| RAE, Neil, Mr. | Director | 1 Gresham Street EC2V 7BX London Semperian, 4th Floor England | United Kingdom | British | 119437600003 | |||||||||
| SIDHU, Iqbal Singh, Mr. | Director | Wilton International Manufacturing Site TS90 8WS Redcar, Cleveland Sembcorp Uk Headquarters United Kingdom | United Kingdom | British | 332910240001 | |||||||||
| THOMPSON, Mark Hedley | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | 162837220002 | |||||||||
| THORN, Christopher Derrick | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | 266799220001 | |||||||||
| KNIGHT, Joan | Secretary | Grenfell Road SL6 1ES Maidenhead Sita House Berkshire England | 167385630001 | |||||||||||
| AHMAD, Nauman | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | Pakistani | 246516040001 | |||||||||
| ANNAN, Douglas Stuart, Dr | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | 165609970001 | |||||||||
| BONE, Dugald John, Dr | Director | Wilton Internation TS90 8WS Middlesbrough Sembcorp Uk Headquarters Cleveland England | England | British | 84834380001 | |||||||||
| CHAPRON, Christophe Andre Bernard | Director | Grenfell Road SL6 1ES Maidenhead Sita House Berkshire England | England | French | 122645500003 | |||||||||
| CHONG, Kwong Fatt | Director | Wilton Internation TS90 8WS Middlesbrough Sembcorp Uk Headquarters Cleveland England | Singapore | Singaporean | 183833580001 | |||||||||
| COTTRELL, Andrew John | Director | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters United Kingdom | United Kingdom | British | 334057500001 | |||||||||
| FUKAO, Kazuma | Director | 20 Primrose Street EC2A 2EW London The Broadgate Tower England | England | Japanese | 308897090001 | |||||||||
| GAVIN, Paul | Director | Grenfell Road SL6 1ES Maidenhead Sita House Berkshire England | England | British | 159027960001 | |||||||||
| HANDS, Stephen Christopher | Director | Wilton Internation TS90 8WS Middlesbrough Sembcorp Uk Headquarters Cleveland England | England | British | 205116300001 | |||||||||
| HIBINO, Tsuneharu | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | Japanese | 168730210001 | |||||||||
| HIGASHIYAMA, Eiichiro | Director | The Broadgate Tower, 20 Primrose Street EC2A 2EW London I-Environment Investments Ltd England | England | Japanese | 195916850001 | |||||||||
| KADIWAR, Rahul Dipinkumar | Director | 20 Primrose Street EC2A 2EW London I-Environment Investments Ltd, The Broadgate Tower England | England | British | 313395690001 | |||||||||
| KANAI, Masashi | Director | 20 Primrose Street EC2A 2EW London The Broadgate Tower England | England | Japanese | 282813470002 | |||||||||
| KNOX, Belinda Faith | Director | 20 Primrose Street EC2A 2EW London The Broadgate Tower England | England | British | 190578640001 | |||||||||
| MCCLAY, Catherine Isabel, Dr | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | 245734420001 | |||||||||
| MCKENNA-MAYES, Graham Arthur | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | 91435430011 | |||||||||
| NG, Meng Poh | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | Singapore | Singaporean | 150975730001 | |||||||||
| NORTH, Daniel Geoffrey | Director | 1 Gresham Street EC2V 7BX London Semperian, 4th Floor England | England | British | 259587080001 | |||||||||
| PALMER-JONES, David Courtenay | Director | Grenfell Road SL6 1ES Maidenhead Sita House Berkshire England | United Kingdom | British | 125070620001 | |||||||||
| PATRICK, Michael Thomas | Director | Wilton International Manufacturing Site TS90 8WS Redcar Sembcorp Uk Headquarters Cleveland United Kingdom | England | British | 293354340001 | |||||||||
| SCRIMSHAW, Matthew Giles | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | 265146200001 | |||||||||
| SEXTON, Ian Anthony | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | France | British | 182259120001 | |||||||||
| SHEFFER, Philip Bruce, Mr. | Director | Wilton International Manufacturing Site TS90 8WS Redcar, Cleveland Sembcorp Uk Headquarters United Kingdom | England | British | 332909490001 | |||||||||
| SUZUKI, Yuji | Director | Primrose Street EC2A 2EW London The Broadgate Tower England | England | Japanese | 236854110002 | |||||||||
| THOMPSON, David Keith | Director | Wilton International Manufacturing Site TS90 8WS Redcar Sembcorp Uk Headquarters Cleveland United Kingdom | England | British | 265146580001 |
Who are the persons with significant control of MERSEYSIDE ENERGY RECOVERY HOLDINGS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Semperian Ppp Investment Partners No.2 Limited | Aug 15, 2024 | Gresham Street 4th Floor EC2V 7BX London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Suez Recycling And Recovery Uk Ltd | Apr 06, 2016 | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sembcorp Utilitied Pte Limited | Apr 06, 2016 | Hill Street No 05-04 Singapore, 179360 30 Singapore | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sembcorp Utilities (Pte) Limited | Apr 06, 2016 | Hill Street #05-04 179360 Singapore 30 Singapore | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Suez Recycling And Recovery Uk Ltd | Apr 06, 2016 | Grenfell Road SL6 1ES Maidenhead Suez House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MERSEYSIDE ENERGY RECOVERY HOLDINGS LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 17, 2019 | Oct 16, 2024 | The 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