Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD
Company Information for

SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD

SUEZ HOUSE, GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, SL6 1ES,
Company Registration Number
03475737
Private Limited Company
Active

Company Overview

About Suez Recycling And Recovery Holdings Uk Ltd
SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD was founded on 1997-12-03 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Suez Recycling And Recovery Holdings Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD
 
Legal Registered Office
SUEZ HOUSE
GRENFELL ROAD
MAIDENHEAD
BERKSHIRE
SL6 1ES
Other companies in SL6
 
Previous Names
SITA HOLDINGS UK LIMITED24/03/2016
Filing Information
Company Number 03475737
Company ID Number 03475737
Date formed 1997-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts GROUP
Last Datalog update: 2024-01-05 11:03:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD

Current Directors
Officer Role Date Appointed
MARK HEDLEY THOMPSON
Company Secretary 2009-01-05
JEAN-MARC MARC BOURSIER
Director 2015-06-23
FLORENT THIERRY ANTOINE DUVAL
Director 2016-02-01
DAVID COURTENAY PALMER-JONES
Director 2008-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHE ANDRE BERNARD CHAPRON
Director 2006-02-19 2016-02-29
CHRISTOPHE CROS
Director 2006-07-04 2015-06-23
GRAHAM ARTHUR MCKENNA-MAYES
Company Secretary 2003-07-31 2009-01-05
PER-ANDERS HJORT
Director 2003-04-01 2008-10-01
IAN ANTHONY SEXTON
Director 2002-03-20 2007-02-19
BERNARD GUIRKINGER
Director 2005-07-12 2006-07-04
CHRISTOPHE CROS
Director 2002-02-08 2005-07-12
ETIENNE JACQUES ANDRE JACOLIN
Director 2001-06-22 2003-12-31
ELIZABETH JAYNE CLARE COOPER
Company Secretary 2001-07-01 2003-07-31
DOMINIQUE PIN
Director 1998-11-23 2003-07-07
IAN FREDERICK GOODFELLOW
Director 1999-10-28 2003-05-31
ROBERT JAMES WHEATLEY
Director 2001-03-21 2002-05-31
PIERRE CATLIN
Director 2001-03-22 2002-03-08
FLORENCE HARDINGE
Director 1999-04-28 2002-02-08
TERRENCE GEORGE MILLS
Director 2001-06-21 2002-02-08
JACQUES FRANCIS PETRY
Director 1998-11-23 2002-02-08
JOHN JAMES WEST
Director 2001-09-12 2002-02-08
SIMON JOHN THORNE
Company Secretary 1998-03-12 2001-06-30
CHRISTOPHER MICHAEL GREEN
Director 1999-02-04 2001-06-21
MARTIN ANDRE BERNARD NEGRE
Director 2000-04-01 2001-05-02
MARC BLUSZTEJN
Director 1998-11-23 2001-03-22
CHRISTPHE CROS
Director 1999-09-15 2001-03-22
PAUL MITCHENER
Director 1999-09-15 2001-03-22
ANNE ELIZABETH MINTO
Director 1999-03-18 2001-01-02
PATRICK BABIN
Director 1999-02-04 2000-03-31
PIERRE CARNEAU
Director 1998-11-23 1999-10-28
ANDREW RICHARD BARLOW
Director 1998-11-23 1999-06-01
PATRICK RICHEN
Director 1998-03-12 1998-11-23
ABBEY NOMINEES LIMITED
Company Secretary 1997-12-03 1998-03-12
ABBEY DIRECTORS LIMITED
Director 1997-12-03 1998-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK HEDLEY THOMPSON SHUKCO 321 LTD Company Secretary 2009-01-05 CURRENT 1985-03-22 Dissolved 2016-02-02
MARK HEDLEY THOMPSON SHUKCO 322 LTD Company Secretary 2009-01-05 CURRENT 1998-11-04 Dissolved 2016-02-02
MARK HEDLEY THOMPSON LIDSEY LANDFILL LIMITED Company Secretary 2009-01-05 CURRENT 1988-10-28 Active
MARK HEDLEY THOMPSON SUEZ RECYCLING AND RECOVERY SURREY LTD Company Secretary 2009-01-05 CURRENT 1996-04-11 Active
MARK HEDLEY THOMPSON SUEZ RECYCLING AND RECOVERY KIRKLEES LTD Company Secretary 2009-01-05 CURRENT 1998-01-22 Active
MARK HEDLEY THOMPSON SUEZ RECYCLING AND RECOVERY SOUTH GLOUCESTERSHIRE LTD Company Secretary 2009-01-05 CURRENT 2000-04-03 Active
MARK HEDLEY THOMPSON SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD Company Secretary 2009-01-05 CURRENT 2006-12-18 Active
MARK HEDLEY THOMPSON STONEYHILL WASTE MANAGEMENT LIMITED Company Secretary 2009-01-05 CURRENT 1989-03-03 Active
MARK HEDLEY THOMPSON SUEZ RECYCLING AND RECOVERY SCOTLAND LTD Company Secretary 2009-01-05 CURRENT 2003-07-24 Active
MARK HEDLEY THOMPSON SUEZ RECYCLING AND RECOVERY LANCASHIRE LTD Company Secretary 2009-01-05 CURRENT 1991-08-28 Active
MARK HEDLEY THOMPSON VIGIE UK LIMITED Company Secretary 2009-01-05 CURRENT 1988-06-03 Active
MARK HEDLEY THOMPSON SUEZ RECYCLING AND RECOVERY UK LTD Company Secretary 2009-01-05 CURRENT 1988-08-30 Active
MARK HEDLEY THOMPSON SUEZ RECYCLING AND RECOVERY NORTH EAST LTD Company Secretary 2009-01-05 CURRENT 1988-12-23 Active
MARK HEDLEY THOMPSON SUEZ UK ENVIRONMENT LTD Company Secretary 2009-01-05 CURRENT 1978-06-13 Active
MARK HEDLEY THOMPSON HEMMINGS WASTE MANAGEMENT LIMITED Company Secretary 2009-01-05 CURRENT 1960-11-25 Active
MARK HEDLEY THOMPSON SHUKCO 345 LTD Company Secretary 2009-01-05 CURRENT 1984-10-22 Active
MARK HEDLEY THOMPSON SHUKCO 343 LTD Company Secretary 2009-01-05 CURRENT 1989-04-11 Active
MARK HEDLEY THOMPSON SUEZ RECYCLING AND RECOVERY TEES VALLEY LTD Company Secretary 2009-01-05 CURRENT 1991-12-09 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL LONDON RECYCLING & RENEWABLE ENERGY LTD Director 2017-09-22 CURRENT 2013-08-02 Active
FLORENT THIERRY ANTOINE DUVAL SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD Director 2016-12-13 CURRENT 2010-10-25 Active
FLORENT THIERRY ANTOINE DUVAL WEST LONDON ENERGY RECOVERY HOLDINGS LTD Director 2016-12-13 CURRENT 2013-06-26 Active
FLORENT THIERRY ANTOINE DUVAL WEST LONDON ENERGY RECOVERY LTD Director 2016-12-13 CURRENT 2013-06-27 Active
FLORENT THIERRY ANTOINE DUVAL CORNWALL ENERGY RECOVERY LTD Director 2016-12-13 CURRENT 2006-02-02 Active
FLORENT THIERRY ANTOINE DUVAL CORNWALL ENERGY RECOVERY HOLDINGS LTD Director 2016-12-13 CURRENT 2006-02-15 Active
FLORENT THIERRY ANTOINE DUVAL SOUTH TYNE & WEAR ENERGY RECOVERY LTD Director 2016-12-13 CURRENT 2010-10-25 Active
FLORENT THIERRY ANTOINE DUVAL LIDSEY LANDFILL LIMITED Director 2016-03-07 CURRENT 1988-10-28 Active
FLORENT THIERRY ANTOINE DUVAL NORTHUMBERLAND ENERGY RECOVERY LTD Director 2016-03-01 CURRENT 2006-09-13 Active
FLORENT THIERRY ANTOINE DUVAL NORTHUMBERLAND ENERGY RECOVERY HOLDINGS LTD Director 2016-03-01 CURRENT 2006-09-22 Active
FLORENT THIERRY ANTOINE DUVAL NS NORM LTD Director 2016-02-29 CURRENT 2010-02-25 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL SHUKCO 344 LTD Director 2016-02-01 CURRENT 1987-05-07 Dissolved 2017-02-21
FLORENT THIERRY ANTOINE DUVAL F. AVANN LIMITED Director 2016-02-01 CURRENT 1975-10-08 Dissolved 2017-02-21
FLORENT THIERRY ANTOINE DUVAL WHEELERS EXPORT LIMITED Director 2016-02-01 CURRENT 2003-09-15 Dissolved 2017-02-21
FLORENT THIERRY ANTOINE DUVAL DORSET WASTE MANAGEMENT LIMITED Director 2016-02-01 CURRENT 1991-08-07 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL RYTON WASTE DISPOSAL LIMITED Director 2016-02-01 CURRENT 1987-11-30 Active
FLORENT THIERRY ANTOINE DUVAL NORTHUMBERLAND WASTE MANAGEMENT LIMITED Director 2016-02-01 CURRENT 1991-06-07 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO 342 LTD Director 2016-02-01 CURRENT 1994-09-13 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY SURREY LTD Director 2016-02-01 CURRENT 1996-04-11 Active
FLORENT THIERRY ANTOINE DUVAL UNITED WATER UK LIMITED Director 2016-02-01 CURRENT 1996-05-09 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY KIRKLEES LTD Director 2016-02-01 CURRENT 1998-01-22 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY SOUTH GLOUCESTERSHIRE LTD Director 2016-02-01 CURRENT 2000-04-03 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD Director 2016-02-01 CURRENT 2006-12-18 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ R&R ALTERNATIVE FUELS LTD Director 2016-02-01 CURRENT 2009-04-20 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY SUFFOLK LTD Director 2016-02-01 CURRENT 2010-08-16 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY NORTHERN IRELAND LTD Director 2016-02-01 CURRENT 1990-05-04 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL WILSON WASTE MANAGEMENT LIMITED Director 2016-02-01 CURRENT 2000-06-15 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL STONEYHILL WASTE MANAGEMENT LIMITED Director 2016-02-01 CURRENT 1989-03-03 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY SCOTLAND LTD Director 2016-02-01 CURRENT 2003-07-24 Active
FLORENT THIERRY ANTOINE DUVAL MIDLAND LAND RECLAMATION LIMITED Director 2016-02-01 CURRENT 1983-01-18 Active
FLORENT THIERRY ANTOINE DUVAL A & J BULL LIMITED Director 2016-02-01 CURRENT 1977-10-25 Active
FLORENT THIERRY ANTOINE DUVAL ATTWOODS LIMITED Director 2016-02-01 CURRENT 1939-09-30 Active
FLORENT THIERRY ANTOINE DUVAL GROUP FABRICOM LIMITED Director 2016-02-01 CURRENT 1982-11-11 Active
FLORENT THIERRY ANTOINE DUVAL ATTWOODS HOLDINGS LIMITED Director 2016-02-01 CURRENT 1989-04-01 Active
FLORENT THIERRY ANTOINE DUVAL NENE VALLEY WASTE LIMITED Director 2016-02-01 CURRENT 1991-12-04 Active
FLORENT THIERRY ANTOINE DUVAL LWS COLLECTION SERVICES LIMITED Director 2016-02-01 CURRENT 1994-11-29 Active
FLORENT THIERRY ANTOINE DUVAL KERNOW ENVIRONMENT LTD Director 2016-02-01 CURRENT 1999-06-30 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL BINN LANDFILL (GLENFARG) LIMITED Director 2016-02-01 CURRENT 1991-10-07 Active
FLORENT THIERRY ANTOINE DUVAL GULVAIN ENERGY LIMITED Director 2016-02-01 CURRENT 2005-11-16 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY LANCASHIRE LTD Director 2016-02-01 CURRENT 1991-08-28 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY SOUTH EAST LTD Director 2016-02-01 CURRENT 1934-12-31 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY SOUTHERN LTD Director 2016-02-01 CURRENT 1971-08-09 Active
FLORENT THIERRY ANTOINE DUVAL VIGIE UK LIMITED Director 2016-02-01 CURRENT 1988-06-03 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY UK LTD Director 2016-02-01 CURRENT 1988-08-30 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY NORTH EAST LTD Director 2016-02-01 CURRENT 1988-12-23 Active
FLORENT THIERRY ANTOINE DUVAL WM.E.CHRISTER (GRAVEL) LIMITED Director 2016-02-01 CURRENT 1949-04-09 Active
FLORENT THIERRY ANTOINE DUVAL WHINNEY HILL STONE SALES LIMITED Director 2016-02-01 CURRENT 1985-11-12 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO 303 LIMITED Director 2016-02-01 CURRENT 1989-03-07 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO 338 LTD Director 2016-02-01 CURRENT 1938-01-29 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO 337 LTD Director 2016-02-01 CURRENT 1953-03-24 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL SHUKCO 320 LIMITED Director 2016-02-01 CURRENT 1966-09-30 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ UK ENVIRONMENT LTD Director 2016-02-01 CURRENT 1978-06-13 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY PACKINGTON LTD Director 2016-02-01 CURRENT 1979-05-17 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO 350 LTD Director 2016-02-01 CURRENT 1981-10-29 Active
FLORENT THIERRY ANTOINE DUVAL HEMMINGS WASTE MANAGEMENT LIMITED Director 2016-02-01 CURRENT 1960-11-25 Active
FLORENT THIERRY ANTOINE DUVAL GURTEENS LIMITED Director 2016-02-01 CURRENT 1963-02-15 Active
FLORENT THIERRY ANTOINE DUVAL SITA UK LIMITED Director 2016-02-01 CURRENT 1984-09-07 Active
FLORENT THIERRY ANTOINE DUVAL CLIFFEVILLE LIMITED Director 2016-02-01 CURRENT 1980-10-22 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO LTD Director 2016-02-01 CURRENT 1984-11-27 Active
FLORENT THIERRY ANTOINE DUVAL ATTWOODS ISRAELI INVESTMENTS LIMITED Director 2016-02-01 CURRENT 1987-10-23 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO 343 LTD Director 2016-02-01 CURRENT 1989-04-11 Active
FLORENT THIERRY ANTOINE DUVAL SORTWASTE ENVIRONMENTAL LIMITED Director 2016-02-01 CURRENT 1990-11-29 Active
FLORENT THIERRY ANTOINE DUVAL SHROPSHIRE WASTE MANAGEMENT LIMITED Director 2016-02-01 CURRENT 1991-07-08 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY TEES VALLEY LTD Director 2016-02-01 CURRENT 1991-12-09 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL TYNE WASTE LTD Director 2016-02-01 CURRENT 1992-02-19 Active
FLORENT THIERRY ANTOINE DUVAL SID KNOWLES WASTE LIMITED Director 2016-02-01 CURRENT 1993-09-02 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL SHUKCO 341 LTD Director 2016-02-01 CURRENT 1994-06-09 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO 323 LTD Director 2016-02-01 CURRENT 1994-10-17 Active
FLORENT THIERRY ANTOINE DUVAL UNITED WASTE PROPERTY LIMITED Director 2016-02-01 CURRENT 1996-11-25 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO 340 LTD Director 2016-02-01 CURRENT 1997-01-14 Active
DAVID COURTENAY PALMER-JONES SUEZ RECYCLING AND RECOVERY SOUTH EAST LTD Director 2015-06-03 CURRENT 1934-12-31 Active
DAVID COURTENAY PALMER-JONES NORDIC RECYCLING LIMITED Director 2014-03-17 CURRENT 1994-08-25 Dissolved 2017-12-05
DAVID COURTENAY PALMER-JONES RECOMAX LIMITED Director 2013-05-01 CURRENT 2013-05-01 Dissolved 2015-10-06
DAVID COURTENAY PALMER-JONES SITA WASTE HANDLING LIMITED Director 2012-12-17 CURRENT 1953-01-31 Dissolved 2014-07-29
DAVID COURTENAY PALMER-JONES SUEZ RECYCLING AND RECOVERY SUFFOLK LTD Director 2010-09-03 CURRENT 2010-08-16 Active
DAVID COURTENAY PALMER-JONES SITA CONTAINERS LIMITED Director 2010-09-01 CURRENT 1925-09-12 Dissolved 2014-03-18
DAVID COURTENAY PALMER-JONES W.W. DRINKWATER LIMITED Director 2010-09-01 CURRENT 1977-03-03 Dissolved 2015-02-24
DAVID COURTENAY PALMER-JONES E.F. PHILLIPS & SONS LIMITED Director 2010-09-01 CURRENT 1941-05-03 Active
DAVID COURTENAY PALMER-JONES GROUP FABRICOM LIMITED Director 2010-09-01 CURRENT 1982-11-11 Active
DAVID COURTENAY PALMER-JONES SUEZ RECYCLING AND RECOVERY SURREY LTD Director 2008-10-01 CURRENT 1996-04-11 Active
DAVID COURTENAY PALMER-JONES SUEZ RECYCLING AND RECOVERY KIRKLEES LTD Director 2008-10-01 CURRENT 1998-01-22 Active
DAVID COURTENAY PALMER-JONES SUEZ RECYCLING AND RECOVERY SOUTH GLOUCESTERSHIRE LTD Director 2008-10-01 CURRENT 2000-04-03 Active
DAVID COURTENAY PALMER-JONES SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD Director 2008-10-01 CURRENT 2006-12-18 Active
DAVID COURTENAY PALMER-JONES SUEZ RECYCLING AND RECOVERY NORTHERN IRELAND LTD Director 2008-10-01 CURRENT 1990-05-04 Active - Proposal to Strike off
DAVID COURTENAY PALMER-JONES STONEYHILL WASTE MANAGEMENT LIMITED Director 2008-10-01 CURRENT 1989-03-03 Active
DAVID COURTENAY PALMER-JONES SUEZ RECYCLING AND RECOVERY SCOTLAND LTD Director 2008-10-01 CURRENT 2003-07-24 Active
DAVID COURTENAY PALMER-JONES MIDLAND LAND RECLAMATION LIMITED Director 2008-10-01 CURRENT 1983-01-18 Active
DAVID COURTENAY PALMER-JONES BINN LANDFILL (GLENFARG) LIMITED Director 2008-10-01 CURRENT 1991-10-07 Active
DAVID COURTENAY PALMER-JONES SUEZ RECYCLING AND RECOVERY LANCASHIRE LTD Director 2008-10-01 CURRENT 1991-08-28 Active
DAVID COURTENAY PALMER-JONES SUEZ RECYCLING AND RECOVERY UK LTD Director 2008-10-01 CURRENT 1988-08-30 Active
DAVID COURTENAY PALMER-JONES SUEZ RECYCLING AND RECOVERY NORTH EAST LTD Director 2008-10-01 CURRENT 1988-12-23 Active
DAVID COURTENAY PALMER-JONES HEMMINGS WASTE MANAGEMENT LIMITED Director 2008-10-01 CURRENT 1960-11-25 Active
DAVID COURTENAY PALMER-JONES CLIFFEVILLE LIMITED Director 2008-10-01 CURRENT 1980-10-22 Active
DAVID COURTENAY PALMER-JONES ENVIRONMENTAL SERVICES ASSOCIATION LIMITED Director 2008-10-01 CURRENT 1969-09-30 Active
DAVID COURTENAY PALMER-JONES SHROPSHIRE WASTE MANAGEMENT LIMITED Director 2008-10-01 CURRENT 1991-07-08 Active
DAVID COURTENAY PALMER-JONES SUEZ RECYCLING AND RECOVERY TEES VALLEY LTD Director 2008-10-01 CURRENT 1991-12-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-10-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-23CESSATION OF SUEZ UK GROUP HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-01-23Notification of Suez Recycling and Recovery Uk Group Holdings Ltd as a person with significant control on 2016-04-06
2022-10-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COURTENAY PALMER-JONES
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR FLORENT THIERRY ANTOINE DUVAL
2021-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC MARC BOURSIER
2020-07-03AP01DIRECTOR APPOINTED MR DAVID COURTENAY PALMER-JONES
2020-02-04AP01DIRECTOR APPOINTED MR CHRISTOPHER THORN
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COURTENAY PALMER-JONES
2020-01-02AP01DIRECTOR APPOINTED MR JOHN JAMES SCANLON
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 373740816.9
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-03CH01Director's details changed for Mr Florent Thierry Antoine Duval on 2016-07-19
2016-03-24RES15CHANGE OF NAME 22/03/2016
2016-03-24CERTNMCompany name changed sita holdings uk LIMITED\certificate issued on 24/03/16
2016-03-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE ANDRE BERNARD CHAPRON
2016-02-04AP01DIRECTOR APPOINTED MR FLORENT THIERRY ANTOINE DUVAL
2015-12-24AR0103/12/15 ANNUAL RETURN FULL LIST
2015-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/15 FROM Sita House Grenfell Road Maidenhead Berkshire SL6 1ES
2015-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-15CH01Director's details changed for Mr Christophe Andre Bernard Chapron on 2015-09-01
2015-07-22AP01DIRECTOR APPOINTED MR JEAN-MARC BOURSIER
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE CROS
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 373740816.9
2014-12-10AR0103/12/14 ANNUAL RETURN FULL LIST
2014-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 373740816.9
2013-12-17AR0103/12/13 ANNUAL RETURN FULL LIST
2013-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-23ANNOTATIONReplacement
2013-04-23AR0103/12/12 FULL LIST AMEND
2013-04-23ANNOTATIONReplaced
2012-12-20AR0103/12/12 FULL LIST
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 26/06/2012
2012-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-01AR0103/12/11 FULL LIST
2011-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-11RES13DIVIDEND DECLARED 17/12/2010
2011-01-07AR0103/12/10 FULL LIST
2010-10-06RES13APPOINT AUDITORS 22/09/2010
2010-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-24AR0103/12/09 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 01/10/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE CROS / 01/10/2009
2010-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK HEDLEY THOMPSON / 01/10/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PALMER-JONES / 01/10/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 01/10/2009
2009-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2009-06-19363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2009-06-19288aDIRECTOR APPOINTED MR DAVID PALMER-JONES
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR PER-ANDERS HJORT
2009-01-05288aSECRETARY APPOINTED MR MARK HEDLEY THOMPSON
2009-01-05288bAPPOINTMENT TERMINATED SECRETARY GRAHAM MCKENNA-MAYES
2008-01-16288cSECRETARY'S PARTICULARS CHANGED
2007-12-19363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-30CERT15REDUCTION OF ISSUED CAPITAL
2007-03-28OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2007-03-14RES06REDUCE ISSUED CAPITAL 01/03/07
2007-02-20288cDIRECTOR'S PARTICULARS CHANGED
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-19288bDIRECTOR RESIGNED
2006-12-19363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-10288aNEW DIRECTOR APPOINTED
2006-08-10288bDIRECTOR RESIGNED
2006-01-13288aNEW DIRECTOR APPOINTED
2006-01-13RES13GENERAL INFORMATION 19/12/05
2005-12-19363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-12-19288bDIRECTOR RESIGNED
2005-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-04-18288cDIRECTOR'S PARTICULARS CHANGED
2005-02-24123NC INC ALREADY ADJUSTED 17/12/04
2005-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-05RES04£ NC 550000001/700000001 17
2004-12-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-07363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-04-02288bDIRECTOR RESIGNED
2004-01-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-10363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-10-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-16363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-09-09363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS; AMEND
2003-08-07RES13ERNST & YOUNG AS AUD 07/07/03
2003-08-04288cDIRECTOR'S PARTICULARS CHANGED
2003-08-01288bSECRETARY RESIGNED
2003-07-31288bDIRECTOR RESIGNED
2003-07-31288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD
Trademarks
We have not found any records of SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD registering or being granted any trademarks
Income
Government Income

Government spend with SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD

Government Department Income DateTransaction(s) Value Services/Products
Fareham Borough Council 2014-05-08 GBP £1,000 GOVT PROCURE CARD-CASH CONTROL

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.