MERSEYSIDE ENERGY RECOVERY LTD
Overview
Company Name | MERSEYSIDE ENERGY RECOVERY LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08033025 |
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 LTD?
- Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
- Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities
Where is MERSEYSIDE ENERGY RECOVERY 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 LTD?
Company Name | From | Until |
---|---|---|
SITA SEMBCORP UK LIMITED | Apr 30, 2012 | Apr 30, 2012 |
SHUKCO 312A LIMITED | Apr 17, 2012 | Apr 17, 2012 |
What are the latest accounts for MERSEYSIDE ENERGY RECOVERY LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MERSEYSIDE ENERGY RECOVERY LTD?
Last Confirmation Statement Made Up To | Apr 17, 2025 |
---|---|
Next Confirmation Statement Due | May 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 17, 2024 |
Overdue | No |
What are the latest filings for MERSEYSIDE ENERGY RECOVERY LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
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 | ||
Full accounts made up to Mar 31, 2024 | 36 pages | AA | ||
Confirmation statement made on Apr 17, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Andrew John Cottrell as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2023 | 36 pages | AA | ||
Termination of appointment of Belinda Faith Knox as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Rahul Dipinkumar Kadiwar as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of David Keith Thompson as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Masashi Kanai as a director on Apr 01, 2023 | 1 pages | TM01 | ||
Appointment of Kazuma Fukao as a director on Apr 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 17, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 36 pages | AA | ||
Termination of appointment of Catherine Isabel Mcclay as a director on Sep 21, 2022 | 1 pages | TM01 | ||
Appointment of Mr Michael Thomas Patrick as a director on Sep 21, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 17, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Thorn as a director on Dec 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Matthew Giles Scrimshaw as a director on Oct 22, 2021 | 1 pages | TM01 | ||
Appointment of Dr Catherine Isabel Mcclay as a director on Nov 02, 2021 | 2 pages | AP01 | ||
Who are the officers of MERSEYSIDE ENERGY RECOVERY 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 | ||||||||||
NORTH, Daniel Geoffrey | Director | 1 Gresham Street EC2V 7BX London Semperian, 4th Floor England | United Kingdom | British | Investment Director | 259587080001 | ||||||||
PADFIELD, Amanda | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | Principal Ppp Project Manager | 159090300001 | ||||||||
RAE, Neil, Mr. | Director | 1 Gresham Street EC2V 7BX London Semperian, 4th Floor England | England | British | Senior Investment Director | 119437600003 | ||||||||
SHEFFER, Philip Bruce, Mr. | Director | Wilton International Manufacturing Site TS90 8WS Redcar, Cleveland Sembcorp Uk Headquarters United Kingdom | England | British | Head Of Operations | 332909490001 | ||||||||
SIDHU, Iqbal Singh, Mr. | Director | Wilton International Manufacturing Site TS90 8WS Redcar, Cleveland Sembcorp Uk Headquarters United Kingdom | United Kingdom | British | Cfo | 332910240001 | ||||||||
THOMPSON, Mark Hedley | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | Director | 162837220002 | ||||||||
THORN, Christopher Derrick, Mr. | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | Alternate Director | 266799220001 | ||||||||
KNIGHT, Joan | Secretary | Grenfell Road SL6 1ES Maidenhead Sita House Berkshire England | 168388440001 | |||||||||||
AHMAD, Nauman | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | Pakistani | Business Executive | 246516040001 | ||||||||
ANNAN, Douglas Stuart, Dr | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | Senior Vice President & Site Director | 165609970001 | ||||||||
BONE, Dugald John, Dr | Director | Grenfell Road SL6 1ES Maidenhead Sita House Berkshire England | United Kingdom | British | Vp Commercial | 84834380001 | ||||||||
CHAPRON, Christophe Andre Bernard | Director | Grenfell Road SL6 1ES Maidenhead Sita House Berkshire England | England | French | Chief Finance Officer | 122645500003 | ||||||||
CHONG, Kwong Fatt | Director | Wilton Internation TS90 8WS Middlesbrough Sembcorp Uk Headquarters Cleveland England | Singapore | Singaporean | Sr Vice President & Head | 183833580001 | ||||||||
COTTRELL, Andrew John | Director | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters United Kingdom | United Kingdom | British | Uk Operations Director | 316575180001 | ||||||||
FUKAO, Kazuma | Director | 20 Primrose Street EC2A 2EW London The Broadgate Tower England | England | Japanese | Managing Director | 308897090001 | ||||||||
GAVIN, Paul | Director | Grenfell Road SL6 1ES Maidenhead Sita House Berkshire England | England | British | Public Sector Commercial Director | 159027960001 | ||||||||
HANDS, Stephen Christopher | Director | Wilton Internation TS90 8WS Middlesbrough Sembcorp Uk Headquarters Cleveland England | England | British | Svp Legal | 205116300001 | ||||||||
HIBINO, Tsuneharu | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | Japanese | Director | 168730210001 | ||||||||
HIGASHIYAMA, Eiichiro | Director | The Broadgate Tower, 20 Primrose Street EC2A 2EW London I-Environment Investments Ltd England | England | Japanese | Managing Director | 195916850001 | ||||||||
KADIWAR, Rahul Dipinkumar | Director | 20 Primrose Street EC2A 2EW London I-Environment Investments Ltd, The Broadgate Tower England | England | British | General Manager | 313395690001 | ||||||||
KANAI, Masashi | Director | 20 Primrose Street EC2A 2EW London The Broadgate Tower England | England | Japanese | Managing Director | 282813470002 | ||||||||
KNOX, Belinda Faith | Director | 20 Primrose Street EC2A 2EW London The Broadgate Tower England | England | British | Investment Director | 190578640001 | ||||||||
MCCLAY, Catherine Isabel, Dr | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | Director Of Trading And Optimisation | 245734420001 | ||||||||
MCKENNA-MAYES, Graham Arthur | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | Chief Operating Officer | 91435430011 | ||||||||
NG, Meng Poh | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | Singapore | Singaporean | Director | 150975730001 | ||||||||
PALMER-JONES, David Courtenay | Director | Grenfell Road SL6 1ES Maidenhead Sita House Berkshire England | United Kingdom | British | Chief Executive Officer | 125070620001 | ||||||||
PATRICK, Michael Thomas | Director | Wilton International Manufacturing Site TS90 8WS Redcar Sembcorp Uk Headquarters Cleveland United Kingdom | England | British | Chief Financial Officer | 293354340001 | ||||||||
SCRIMSHAW, Matthew Giles | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | Director | 265146200001 | ||||||||
SEXTON, Ian Anthony | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | France | British | Chairman - Scl, Schl, Snl, Snhl, Sstwl, Sstwhl | 182259120001 | ||||||||
SUZUKI, Yuji | Director | Primrose Street EC2A 2EW London The Broadgate Tower England | England | Japanese | Managing Director | 236854110002 | ||||||||
THOMPSON, David Keith | Director | Wilton International Manufacturing Site TS90 8WS Redcar Sembcorp Uk Headquarters Cleveland United Kingdom | England | British | Uk Operations Director | 265146580001 |
Who are the persons with significant control of MERSEYSIDE ENERGY RECOVERY LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Merseyside Energy Recovery Holdings Ltd | Apr 06, 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