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

SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD

SUEZ HOUSE, GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, SL6 1ES,
Company Registration Number
06032206
Private Limited Company
Active

Company Overview

About Suez Recycling And Recovery Uk Group Holdings Ltd
SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD was founded on 2006-12-18 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Suez Recycling And Recovery Uk Group Holdings 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 UK GROUP HOLDINGS LTD
 
Legal Registered Office
SUEZ HOUSE
GRENFELL ROAD
MAIDENHEAD
BERKSHIRE
SL6 1ES
Other companies in SL6
 
Previous Names
SITA UK GROUP HOLDINGS LIMITED24/03/2016
SITA 2007 LIMITED14/02/2008
ALNERY NO. 2659 LIMITED21/02/2007
Filing Information
Company Number 06032206
Company ID Number 06032206
Date formed 2006-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 10:03:06
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 UK GROUP HOLDINGS 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 UK GROUP HOLDINGS 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
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHE ANDRE BERNARD CHAPRON
Director 2007-02-21 2016-02-29
GRAHAM ARTHUR MCKENNA-MAYES
Company Secretary 2007-02-21 2009-01-05
PER-ANDERS HJORT
Director 2007-02-21 2008-10-01
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2006-12-18 2007-02-21
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2006-12-18 2007-02-21
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2006-12-18 2007-02-21

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 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 LANCASHIRE LTD Company Secretary 2009-01-05 CURRENT 1991-08-28 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 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 LANCASHIRE LTD Director 2016-02-01 CURRENT 1991-08-28 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 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 LANCASHIRE LTD Director 2008-10-01 CURRENT 1991-08-28 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

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
2022-12-20CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2022-12-07PSC02Notification of Suez Advanced Solutions Holdings Uk Limited as a person with significant control on 2022-12-05
2022-12-07PSC07CESSATION OF SUEZ UK GROUP HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-20CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR FLORENT THIERRY ANTOINE DUVAL
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-11-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-04AP01DIRECTOR APPOINTED MR CHRISTOPHER THORN
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COURTENAY PALMER-JONES
2020-01-02AP01DIRECTOR APPOINTED MR JOHN JAMES SCANLON
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 1000001
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-10-13AAFULL 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 14/03/2016
2016-03-24CERTNMCompany name changed sita uk group holdings LIMITED\certificate issued on 24/03/16
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE ANDRE BERNARD CHAPRON
2016-02-05AP01DIRECTOR APPOINTED MR FLORENT THIERRY ANTOINE DUVAL
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 1000001
2015-12-24AR0118/12/15 ANNUAL RETURN FULL LIST
2015-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/15 FROM Sita House Grenfell Road Maidenhead Berkshire SL6 1ES
2015-09-15CH01Director's details changed for Mr Christophe Andre Bernard Chapron on 2015-09-01
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 1000001
2014-12-19AR0118/12/14 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-15RES01ADOPT ARTICLES 15/01/14
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 1000001
2013-12-19AR0118/12/13 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-21AR0118/12/12 ANNUAL RETURN FULL LIST
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-30AR0118/12/11 FULL LIST
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-21AR0118/12/10 FULL LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COURTENAY PALMER-JONES / 18/12/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 18/12/2010
2010-10-06RES13APPOINTED AUDITORS 22/09/2010
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-24AR0118/12/09 FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PALMER-JONES / 01/11/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 01/11/2009
2009-12-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK HEDLEY THOMPSON / 01/11/2009
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-09288aSECRETARY APPOINTED MR MARK HEDLEY THOMPSON
2009-01-09288bAPPOINTMENT TERMINATED SECRETARY GRAHAM MCKENNA-MAYES
2008-12-18363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-10-20288aDIRECTOR APPOINTED MR DAVID COURTENAY PALMER-JONES
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR PER-ANDERS HJORT
2008-02-14CERTNMCOMPANY NAME CHANGED SITA 2007 LIMITED CERTIFICATE ISSUED ON 14/02/08
2008-02-12288cSECRETARY'S PARTICULARS CHANGED
2008-02-12363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-03-30CERT21REDUCTION OF SHARE PREMIUM
2007-03-28OCCANCEL SHARE PREM ACCT
2007-03-20123NC INC ALREADY ADJUSTED 21/02/07
2007-03-14RES13CANCELL SH/PREM ACCT 01/03/07
2007-03-12SASHARES AGREEMENT OTC
2007-03-1288(2)RAD 01/03/07--------- £ SI 1000000@1=1000000 £ IC 1/1000001
2007-03-09288aNEW DIRECTOR APPOINTED
2007-03-09288aNEW DIRECTOR APPOINTED
2007-03-05RES04£ NC 100/1000001 21/0
2007-03-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-05287REGISTERED OFFICE CHANGED ON 05/03/07 FROM: ONE BISHOPS SQUARE LONDON E1 6AO
2007-03-05288aNEW SECRETARY APPOINTED
2007-03-05288bDIRECTOR RESIGNED
2007-03-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-21CERTNMCOMPANY NAME CHANGED ALNERY NO. 2659 LIMITED CERTIFICATE ISSUED ON 21/02/07
2006-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS 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 UK GROUP HOLDINGS 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 UK GROUP HOLDINGS 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 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD
Trademarks
We have not found any records of SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS 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 (70100 - Activities of head offices) as SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS 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 UK GROUP HOLDINGS 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 UK GROUP HOLDINGS 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.