Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > SUEZ RECYCLING AND RECOVERY NORTHERN IRELAND LTD
Company Information for

SUEZ RECYCLING AND RECOVERY NORTHERN IRELAND LTD

C/O CLEAVER FULTON RANKIN SOLICITOR, 50 BEDFORD STREET, BELFAST, BT2 7FW,
Company Registration Number
NI024448
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Suez Recycling And Recovery Northern Ireland Ltd
SUEZ RECYCLING AND RECOVERY NORTHERN IRELAND LTD was founded on 1990-05-04 and has its registered office in Belfast. The organisation's status is listed as "Active - Proposal to Strike off". Suez Recycling And Recovery Northern Ireland Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SUEZ RECYCLING AND RECOVERY NORTHERN IRELAND LTD
 
Legal Registered Office
C/O CLEAVER FULTON RANKIN SOLICITOR
50 BEDFORD STREET
BELFAST
BT2 7FW
Other companies in BT2
 
Previous Names
SITA (NORTHERN IRELAND) LIMITED05/04/2016
Filing Information
Company Number NI024448
Company ID Number NI024448
Date formed 1990-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts FULL
Last Datalog update: 2021-01-09 06:43:09
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 NORTHERN IRELAND 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 NORTHERN IRELAND LTD

Current Directors
Officer Role Date Appointed
MARK HEDLEY THOMPSON
Company Secretary 2013-08-08
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 2007-06-25 2016-03-07
JOAN KNIGHT
Company Secretary 2007-06-25 2013-08-08
PER-ANDERS HJORT
Director 2007-06-25 2008-09-30
MICHAEL JOHN ABRAM
Company Secretary 2006-09-01 2007-06-25
DAVID ANTHONY SHAW ABRAM
Director 2007-03-31 2007-06-25
GRAHAM KENNETH MCCALL
Director 2006-09-01 2007-06-25
PAUL MURDOCH
Director 2004-09-01 2007-03-31
PAUL MURDOCH
Company Secretary 1990-05-04 2006-09-01
JOHN J WILSON
Director 1990-05-04 2006-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 HOLDINGS UK LTD Director 2016-02-01 CURRENT 1997-12-03 Active
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 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 HOLDINGS UK LTD Director 2008-10-01 CURRENT 1997-12-03 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 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
2021-03-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-12-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-17DS01Application to strike the company off the register
2020-09-25SH19Statement of capital on 2020-09-25 GBP 1
2020-09-02SH20Statement by Directors
2020-09-02CAP-SSSolvency Statement dated 31/07/20
2020-09-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-08-10RES10Resolutions passed:
  • Resolution of allotment of securities
2020-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES SCANLON
2020-08-07TM02Termination of appointment of Mark Hedley Thompson on 2020-07-10
2020-08-07AP03Appointment of Mrs Joan Knight as company secretary on 2020-07-10
2020-08-03SH0124/07/20 STATEMENT OF CAPITAL GBP 4959000
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR FLORENT THIERRY ANTOINE DUVAL
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2020-02-05AP01DIRECTOR APPOINTED MR CHRISTOPHER THORN
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COURTENAY PALMER-JONES
2020-01-02AP01DIRECTOR APPOINTED MR JOHN JAMES SCANLON
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-10-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-01CH01Director's details changed for Mr Florent Thierry Antoine Duval on 2016-07-19
2016-05-18AR0104/05/16 ANNUAL RETURN FULL LIST
2016-04-05RES15CHANGE OF COMPANY NAME 28/08/20
2016-04-05CERTNMCOMPANY NAME CHANGED SITA (NORTHERN IRELAND) LIMITED CERTIFICATE ISSUED ON 05/04/16
2016-04-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE ANDRE BERNARD CHAPRON
2016-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-05AP01DIRECTOR APPOINTED MR FLORENT THIERRY ANTOINE DUVAL
2015-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 01/09/2015
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-07AR0104/05/15 FULL LIST
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-16AR0104/05/14 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2013-09-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2013-09-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-08-08TM02APPOINTMENT TERMINATED, SECRETARY JOAN KNIGHT
2013-08-08AP03SECRETARY APPOINTED MR MARK HEDLEY THOMPSON
2013-05-28AR0104/05/13 FULL LIST
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-08AR0104/05/12 FULL LIST
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-06AR0104/05/11 FULL LIST
2010-10-11RES13APPOINTMENT OF AUDITOR 22/09/2010
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-25AR0104/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COURTENAY PALMER-JONES / 04/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE ANDRE BERNARD CHAPRON / 04/05/2010
2010-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / JOAN KNIGHT / 04/05/2010
2009-11-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-22371S(NI)04/05/09 ANNUAL RETURN SHUTTLE
2009-04-30AC(NI)31/12/07 ANNUAL ACCTS
2008-11-26296(NI)CHANGE OF DIRS/SEC
2008-06-20371S(NI)04/05/08 ANNUAL RETURN SHUTTLE
2008-03-11CNR-D(NI)CHNG NAME RES FEE WAIVED
2008-03-11CERTC(NI)CERT CHANGE
2007-07-19296(NI)CHANGE OF DIRS/SEC
2007-07-19295(NI)CHANGE IN SIT REG ADD
2007-07-19296(NI)CHANGE OF DIRS/SEC
2007-07-19233(NI)CHANGE OF ARD
2007-07-19296(NI)CHANGE OF DIRS/SEC
2007-07-19296(NI)CHANGE OF DIRS/SEC
2007-06-29296(NI)CHANGE OF DIRS/SEC
2007-06-29296(NI)CHANGE OF DIRS/SEC
2007-06-13AC(NI)31/08/06 ANNUAL ACCTS
2007-06-06371S(NI)04/05/07 ANNUAL RETURN SHUTTLE
2007-04-11296(NI)CHANGE OF DIRS/SEC
2006-11-08296(NI)CHANGE OF DIRS/SEC
2006-11-08296(NI)CHANGE OF DIRS/SEC
2006-11-08296(NI)CHANGE OF DIRS/SEC
2006-11-08296(NI)CHANGE OF DIRS/SEC
2006-06-30AC(NI)31/08/05 ANNUAL ACCTS
2006-05-24371S(NI)04/05/06 ANNUAL RETURN SHUTTLE
2005-08-09296(NI)CHANGE OF DIRS/SEC
2005-08-09371S(NI)04/05/05 ANNUAL RETURN SHUTTLE
2005-07-08AC(NI)31/08/04 ANNUAL ACCTS
2004-10-20233(NI)CHANGE OF ARD
2004-07-22371S(NI)04/05/04 ANNUAL RETURN SHUTTLE
2004-07-09295(NI)CHANGE IN SIT REG ADD
2003-09-01402(NI)PARS RE MORTAGE
2003-05-27371S(NI)04/05/03 ANNUAL RETURN SHUTTLE
2003-05-06AC(NI)30/06/02 ANNUAL ACCTS
2002-06-24371S(NI)04/05/02 ANNUAL RETURN SHUTTLE
2002-05-09AC(NI)30/06/01 ANNUAL ACCTS
2001-07-08371S(NI)04/05/01 ANNUAL RETURN SHUTTLE
2001-05-08AC(NI)30/06/00 ANNUAL ACCTS
2001-01-18402(NI)PARS RE MORTAGE
2001-01-18402(NI)PARS RE MORTAGE
2000-05-26371S(NI)04/05/00 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste



Licences & Regulatory approval
We could not find any licences issued to SUEZ RECYCLING AND RECOVERY NORTHERN IRELAND 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 NORTHERN IRELAND LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2003-09-01 ALL of the property or undertaking has been released from charge OF IRELAND DONEGALL
MORTGAGE OR CHARGE 2001-01-18 ALL of the property or undertaking has been released from charge BANK OF IRELAND
MORTGAGE OR CHARGE 2001-01-18 ALL of the property or undertaking has been released from charge BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of SUEZ RECYCLING AND RECOVERY NORTHERN IRELAND LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SUEZ RECYCLING AND RECOVERY NORTHERN IRELAND LTD
Trademarks
We have not found any records of SUEZ RECYCLING AND RECOVERY NORTHERN IRELAND LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUEZ RECYCLING AND RECOVERY NORTHERN IRELAND LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38110 - Collection of non-hazardous waste) as SUEZ RECYCLING AND RECOVERY NORTHERN IRELAND LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SUEZ RECYCLING AND RECOVERY NORTHERN IRELAND 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 NORTHERN IRELAND 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 NORTHERN IRELAND 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.