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

SUEZ RECYCLING AND RECOVERY LANCASHIRE LTD

SUEZ HOUSE, GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, SL6 1ES,
Company Registration Number
02640956
Private Limited Company
Active

Company Overview

About Suez Recycling And Recovery Lancashire Ltd
SUEZ RECYCLING AND RECOVERY LANCASHIRE LTD was founded on 1991-08-28 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Suez Recycling And Recovery Lancashire Ltd is a Private Limited Company registered in ENGLAND 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 LANCASHIRE LTD
 
Legal Registered Office
SUEZ HOUSE
GRENFELL ROAD
MAIDENHEAD
BERKSHIRE
SL6 1ES
Other companies in SL6
 
Previous Names
SITA (LANCASHIRE) LIMITED24/03/2016
Filing Information
Company Number 02640956
Company ID Number 02640956
Date formed 1991-08-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 08:26:17
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 LANCASHIRE 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 LANCASHIRE LTD

Current Directors
Officer Role Date Appointed
MARK HEDLEY THOMPSON
Company Secretary 2009-01-05
FLORENT THIERRY ANTOINE DUVAL
Director 2016-02-01
DAVID COURTENAY PALMER-JONES
Director 2008-10-01
JOHN JAMES SCANLON
Director 2009-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHE ANDRE BERNARD CHAPRON
Director 2007-02-19 2016-02-29
PHILIP HUGH HOLLAND
Director 2003-10-01 2013-10-07
PAUL TAYLOR
Director 2003-10-01 2009-11-13
GRAHAM ARTHUR MCKENNA-MAYES
Company Secretary 2003-07-31 2009-01-05
PER-ANDERS HJORT
Director 2003-05-31 2008-10-01
IAN ANTHONY SEXTON
Director 2001-10-01 2007-02-19
PETER JOHN GILLATT
Director 2002-01-07 2006-10-31
ELIZABETH JAYNE CLARE COOPER
Company Secretary 2001-07-01 2003-07-31
IAN FREDERICK GOODFELLOW
Director 2001-10-01 2003-05-31
ROBERT JAMES WHEATLEY
Director 1997-02-28 2002-03-01
PIERRE CATLIN
Director 1997-02-02 2002-02-08
PETER ANTHONY NEILL
Director 1999-09-14 2002-01-08
JOHN JAMES WEST
Director 1993-05-14 2001-10-18
BERNARD MARIE TERLINDEN
Director 1997-02-28 2001-07-09
DAVID EUGENE MURRAY
Company Secretary 2000-01-19 2001-07-01
FRANCIS PATRICK MCGINTY
Company Secretary 1993-05-14 2000-01-19
FRANCIS PATRICK MCGINTY
Director 1993-05-14 2000-01-19
COLIN CHARLES BURFORD
Director 1993-05-14 1999-09-14
JAMES JOSEPH O DONNELL
Director 1993-05-14 1997-02-28
NICOLA DIANE PENNEY
Director 1993-07-16 1997-02-28
GORDON ARTHUR JOHNSON
Company Secretary 1992-08-28 1993-05-14
COLIN CHARLES BURFORD
Director 1992-08-28 1993-05-14
LOUISE JOYCE ELLMAN
Director 1992-08-28 1993-05-14
JOHN ENTWISTLE
Director 1992-08-28 1993-05-14
ANTHONY STEWART GOLDSTONE
Director 1992-08-28 1993-05-14
JAMES JOSEPH O DONNELL
Director 1992-08-28 1993-05-14
NICOLA DIANE PENNEY
Director 1992-08-28 1993-05-14
ELIZABETH ANNE SMITH
Director 1992-08-28 1993-05-14
JOHN JAMES WEST
Director 1992-08-28 1993-05-14
BERNARD JAMES WHITTLE
Director 1992-08-28 1993-05-14

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 HOLDINGS UK LTD Company Secretary 2009-01-05 CURRENT 1997-12-03 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 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
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
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 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 342 LTD Director 2016-02-01 CURRENT 1994-09-13 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO 323 LTD Director 2016-02-01 CURRENT 1994-10-17 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 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 ISRAELI INVESTMENTS LIMITED Director 2016-02-01 CURRENT 1987-10-23 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 SORTWASTE ENVIRONMENTAL LIMITED Director 2016-02-01 CURRENT 1990-11-29 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO 343 LTD Director 2016-02-01 CURRENT 1989-04-11 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 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 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 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 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
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 ENVIRONMENTAL SERVICES ASSOCIATION LIMITED Director 2008-10-01 CURRENT 1969-09-30 Active
DAVID COURTENAY PALMER-JONES CLIFFEVILLE LIMITED Director 2008-10-01 CURRENT 1980-10-22 Active
JOHN JAMES SCANLON GLENFARG ORGANICS LIMITED Director 2016-10-25 CURRENT 2015-11-20 Active
JOHN JAMES SCANLON NS NORM LTD Director 2011-02-28 CURRENT 2010-02-25 Active - Proposal to Strike off
JOHN JAMES SCANLON SUEZ RECYCLING AND RECOVERY SUFFOLK LTD Director 2010-09-03 CURRENT 2010-08-16 Active
JOHN JAMES SCANLON SHROPSHIRE WASTE MANAGEMENT LIMITED Director 2009-11-13 CURRENT 1991-07-08 Active
JOHN JAMES SCANLON SUEZ RECYCLING AND RECOVERY UK LTD Director 2009-01-05 CURRENT 1988-08-30 Active
JOHN JAMES SCANLON SUEZ RECYCLING AND RECOVERY KIRKLEES LTD Director 2003-10-01 CURRENT 1998-01-22 Active
JOHN JAMES SCANLON SUEZ RECYCLING AND RECOVERY SURREY LTD Director 2003-07-31 CURRENT 1996-04-11 Active
JOHN JAMES SCANLON SUEZ RECYCLING AND RECOVERY TEES VALLEY LTD Director 2003-07-31 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
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-27CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2021-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR FLORENT THIERRY ANTOINE DUVAL
2021-08-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-28CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-02-06AP01DIRECTOR APPOINTED MR CHRISTOPHER THORN
2020-01-02AP01DIRECTOR APPOINTED MR GARY MAYSON
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COURTENAY PALMER-JONES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2017-11-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 27506350
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-03CH01Director's details changed for Mr Florent Thierry Antoine Duval on 2016-07-19
2016-06-22AR0121/06/16 ANNUAL RETURN FULL LIST
2016-03-24RES15CHANGE OF NAME 14/03/2016
2016-03-24CERTNMCompany name changed sita (lancashire) LIMITED\certificate issued on 24/03/16
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE ANDRE BERNARD CHAPRON
2016-02-04AP01DIRECTOR APPOINTED MR FLORENT THIERRY ANTOINE DUVAL
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/15 FROM Sita House Grenfell Road Maidenhead Berkshire SL6 1ES
2015-09-16AR0128/08/15 ANNUAL RETURN FULL LIST
2015-09-14CH01Director's details changed for Mr Christophe Andre Bernard Chapron on 2015-09-01
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 27506350
2014-09-10AR0128/08/14 ANNUAL RETURN FULL LIST
2014-05-15CH01Director's details changed for Mr John James Scanlon on 2014-05-12
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLLAND
2013-09-17AR0128/08/13 ANNUAL RETURN FULL LIST
2013-09-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-28AR0128/08/12 ANNUAL RETURN FULL LIST
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 26/06/2012
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-02AR0128/08/11 FULL LIST
2010-10-06RES13APPOINT AUDITORS 22/09/2010
2010-08-31AR0128/08/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COURTENAY PALMER-JONES / 28/08/2010
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES SCANLON / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PALMER-JONES / 01/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HUGH HOLLAND / 01/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 01/11/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK HEDLEY THOMPSON / 01/11/2009
2009-11-18AP01DIRECTOR APPOINTED MR JOHN JAMES SCANLON
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-28363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-05288aSECRETARY APPOINTED MR MARK HEDLEY THOMPSON
2009-01-05288bAPPOINTMENT TERMINATED SECRETARY GRAHAM MCKENNA-MAYES
2008-10-20288aDIRECTOR APPOINTED MR DAVID COURTENAY PALMER-JONES
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR PER-ANDERS HJORT
2008-10-13363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-01-25288cSECRETARY'S PARTICULARS CHANGED
2007-08-28363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-20288cDIRECTOR'S PARTICULARS CHANGED
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-19288bDIRECTOR RESIGNED
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-01288bDIRECTOR RESIGNED
2006-09-20363aRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-13363aRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-09-13353LOCATION OF REGISTER OF MEMBERS
2005-04-18288cDIRECTOR'S PARTICULARS CHANGED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-20363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2003-12-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-20288aNEW DIRECTOR APPOINTED
2003-11-20288aNEW DIRECTOR APPOINTED
2003-09-25363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2003-08-09RES13APPOINT AUDITORS 07/07/03
2003-08-09AUDAUDITOR'S RESIGNATION
2003-08-01288bSECRETARY RESIGNED
2003-07-31288aNEW DIRECTOR APPOINTED
2003-07-31288aNEW SECRETARY APPOINTED
2003-07-31288cDIRECTOR'S PARTICULARS CHANGED
2003-07-24288bDIRECTOR RESIGNED
2003-03-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-01-20363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-10-28287REGISTERED OFFICE CHANGED ON 28/10/02 FROM: THE PICKERIDGE STOKE COMMON ROAD FULMER BUCKINGHAMSHIRE SL3 6HA
2002-09-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-05-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to SUEZ RECYCLING AND RECOVERY LANCASHIRE 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 LANCASHIRE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-03-05 Outstanding GENERALE BANK NV-GENERALE DE BANQUE SA
DEBENTURE 1998-03-09 Outstanding GENERALE BANK NV GENERALE DE BANQUE SA
DEBENTURE 1994-03-28 Satisfied LANCASHIRE COUNTY COUNCIL
DEED OF CHARGE 1993-06-18 Outstanding LEIGH INTERESTS PLC
DEBENTURE 1993-05-14 Satisfied LANCASHIRE COUNTY COUNCIL
MORTGAGE DEBENTURE 1993-05-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SUEZ RECYCLING AND RECOVERY LANCASHIRE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SUEZ RECYCLING AND RECOVERY LANCASHIRE LTD
Trademarks
We have not found any records of SUEZ RECYCLING AND RECOVERY LANCASHIRE LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FIXED CHARGE VIRIDIS ENERGY (NORGEN) LIMITED 2012-08-30 Outstanding
FIXED CHARGE VIRIDIS ENERGY (NORGEN) LIMITED 2012-08-30 Outstanding

We have found 2 mortgage charges which are owed to SUEZ RECYCLING AND RECOVERY LANCASHIRE LTD

Income
Government Income

Government spend with SUEZ RECYCLING AND RECOVERY LANCASHIRE LTD

Government Department Income DateTransaction(s) Value Services/Products
Blackburn with Darwen Council 2013-3 GBP £1,575 Environmental Services
Blackburn with Darwen Council 2013-2 GBP £4,347 Environmental Services
Blackburn with Darwen Council 2013-1 GBP £1,422 Environmental Services
Blackburn with Darwen Council 2012-12 GBP £3,497 Environmental Services
Blackburn with Darwen Council 2012-11 GBP £4,575 Environmental Services
Blackburn with Darwen Council 2012-10 GBP £271,305 Environmental Services
Blackburn with Darwen Council 2012-9 GBP £306,940 Environmental Services
Blackburn with Darwen Council 2012-8 GBP £310,345 Environmental Services
Blackburn with Darwen Council 2012-7 GBP £276,302 Environmental Services
Blackburn with Darwen Council 2012-6 GBP £369,502 Environmental Services
Blackburn with Darwen Council 2012-5 GBP £238,443 Environmental Services
Blackburn with Darwen Council 2012-4 GBP £233,148 Environmental Services
Blackburn with Darwen Council 2012-3 GBP £239,878 Environmental Services
Blackburn with Darwen Council 2012-2 GBP £485,113 Environmental Services
Blackburn with Darwen Council 2012-1 GBP £247,734 Environmental Services
Blackburn with Darwen Council 2011-8 GBP £214,326 Environmental Services
Blackburn with Darwen Council 2011-7 GBP £230,917 Environmental Services
Blackburn with Darwen Council 2011-6 GBP £223,618 Environmental Services
Blackburn with Darwen Council 2011-5 GBP £211,879 Environmental Services
Blackburn with Darwen Council 2011-4 GBP £72,703 Environmental Services
Blackburn with Darwen Council 2011-3 GBP £1,470 Environmental Services

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 LANCASHIRE 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 LANCASHIRE 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 LANCASHIRE 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.