MERSEYSIDE ENERGY RECOVERY LTD

MERSEYSIDE ENERGY RECOVERY LTD

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

    Company NameMERSEYSIDE ENERGY RECOVERY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08033025
    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 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 AddressNo

    What were the previous names of MERSEYSIDE ENERGY RECOVERY LTD?

    Previous Company Names
    Company NameFromUntil
    SITA SEMBCORP UK LIMITEDApr 30, 2012Apr 30, 2012
    SHUKCO 312A LIMITEDApr 17, 2012Apr 17, 2012

    What are the latest accounts for MERSEYSIDE ENERGY RECOVERY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MERSEYSIDE ENERGY RECOVERY LTD?

    Last Confirmation Statement Made Up ToApr 17, 2025
    Next Confirmation Statement DueMay 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 17, 2024
    OverdueNo

    What are the latest filings for MERSEYSIDE ENERGY RECOVERY LTD?

    Filings
    DateDescriptionDocumentType

    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

    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

    Full accounts made up to Mar 31, 2024

    36 pagesAA

    Confirmation statement made on Apr 17, 2024 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    36 pagesAA

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

    1 pagesTM01

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

    2 pagesAP01

    Termination of appointment of David Keith Thompson as a director on Jul 31, 2023

    1 pagesTM01

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

    1 pagesTM01

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

    2 pagesAP01

    Confirmation statement made on Apr 17, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    36 pagesAA

    Termination of appointment of Catherine Isabel Mcclay as a director on Sep 21, 2022

    1 pagesTM01

    Appointment of Mr Michael Thomas Patrick as a director on Sep 21, 2022

    2 pagesAP01

    Confirmation statement made on Apr 17, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Thorn as a director on Dec 01, 2021

    2 pagesAP01

    Termination of appointment of Matthew Giles Scrimshaw as a director on Oct 22, 2021

    1 pagesTM01

    Appointment of Dr Catherine Isabel Mcclay as a director on Nov 02, 2021

    2 pagesAP01

    Who are the officers of MERSEYSIDE ENERGY RECOVERY 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
    NORTH, Daniel Geoffrey
    1 Gresham Street
    EC2V 7BX London
    Semperian, 4th Floor
    England
    Director
    1 Gresham Street
    EC2V 7BX London
    Semperian, 4th Floor
    England
    United KingdomBritishInvestment Director259587080001
    PADFIELD, Amanda
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritishPrincipal Ppp Project Manager159090300001
    RAE, Neil, Mr.
    1 Gresham Street
    EC2V 7BX London
    Semperian, 4th Floor
    England
    Director
    1 Gresham Street
    EC2V 7BX London
    Semperian, 4th Floor
    England
    EnglandBritishSenior Investment Director119437600003
    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
    EnglandBritishHead Of Operations332909490001
    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 KingdomBritishCfo332910240001
    THOMPSON, Mark Hedley
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritishDirector162837220002
    THORN, Christopher Derrick, Mr.
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritishAlternate Director266799220001
    KNIGHT, Joan
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    England
    Secretary
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    England
    168388440001
    AHMAD, Nauman
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandPakistaniBusiness Executive246516040001
    ANNAN, Douglas Stuart, Dr
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritishSenior Vice President & Site Director165609970001
    BONE, Dugald John, Dr
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    England
    United KingdomBritishVp Commercial84834380001
    CHAPRON, Christophe Andre Bernard
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    England
    EnglandFrenchChief Finance Officer122645500003
    CHONG, Kwong Fatt
    Wilton Internation
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    England
    Director
    Wilton Internation
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    England
    SingaporeSingaporeanSr Vice President & Head183833580001
    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 KingdomBritishUk Operations Director316575180001
    FUKAO, Kazuma
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    England
    Director
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    England
    EnglandJapaneseManaging Director308897090001
    GAVIN, Paul
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    England
    EnglandBritishPublic Sector Commercial Director159027960001
    HANDS, Stephen Christopher
    Wilton Internation
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    England
    Director
    Wilton Internation
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    Cleveland
    England
    EnglandBritishSvp Legal205116300001
    HIBINO, Tsuneharu
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandJapaneseDirector168730210001
    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
    EnglandJapaneseManaging Director195916850001
    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
    EnglandBritishGeneral Manager313395690001
    KANAI, Masashi
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    England
    Director
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    England
    EnglandJapaneseManaging Director282813470002
    KNOX, Belinda Faith
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    England
    Director
    20 Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    England
    EnglandBritishInvestment Director190578640001
    MCCLAY, Catherine Isabel, Dr
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritishDirector Of Trading And Optimisation245734420001
    MCKENNA-MAYES, Graham Arthur
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritishChief Operating Officer91435430011
    NG, Meng Poh
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    SingaporeSingaporeanDirector150975730001
    PALMER-JONES, David Courtenay
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    England
    United KingdomBritishChief Executive Officer125070620001
    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
    EnglandBritishChief Financial Officer293354340001
    SCRIMSHAW, Matthew Giles
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritishDirector265146200001
    SEXTON, Ian Anthony
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    FranceBritishChairman - Scl, Schl, Snl, Snhl, Sstwl, Sstwhl182259120001
    SUZUKI, Yuji
    Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    England
    Director
    Primrose Street
    EC2A 2EW London
    The Broadgate Tower
    England
    EnglandJapaneseManaging Director236854110002
    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
    EnglandBritishUk Operations Director265146580001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    England
    Apr 06, 2016
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number07983197
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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