Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHUKCO 345 LTD
Company Information for

SHUKCO 345 LTD

SUEZ HOUSE, GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, SL6 1ES,
Company Registration Number
01857625
Private Limited Company
Active

Company Overview

About Shukco 345 Ltd
SHUKCO 345 LTD was founded on 1984-10-22 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Shukco 345 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
SHUKCO 345 LTD
 
Legal Registered Office
SUEZ HOUSE
GRENFELL ROAD
MAIDENHEAD
BERKSHIRE
SL6 1ES
Other companies in SL6
 
Previous Names
SITA METAL RECYCLING LIMITED25/03/2016
EASCO LIMITED05/09/2007
Filing Information
Company Number 01857625
Company ID Number 01857625
Date formed 1984-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-06 10:23:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHUKCO 345 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 SHUKCO 345 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 2007-05-01 2016-01-31
DANIEL ANTHONY O'CONNOR
Director 2008-12-01 2009-08-21
GRAHAM ARTHUR MCKENNA-MAYES
Company Secretary 2007-05-01 2009-01-05
PER-ANDERS HJORT
Director 2007-05-01 2008-10-01
RICHARD CUBITT
Company Secretary 1994-11-16 2007-05-01
PETER JOHN CALLAGHAN
Director 2006-10-12 2007-05-01
ALAN MICHAEL CROWE
Director 2006-10-12 2007-05-01
RICHARD CUBITT
Director 2006-05-22 2007-05-01
GORDON BARRY FALLON
Director 2006-05-22 2007-05-01
ANDRE PAUL SERRUYS
Director 1991-08-21 2007-05-01
STEVEN DOMINIC WINSTONE
Director 2006-05-22 2007-05-01
PHILLIP ANDREW WRIGHT
Director 2003-03-28 2007-05-01
NEIL JONATHAN BILLIG
Director 1991-08-21 2000-01-28
NEIL JONATHAN BILLIG
Company Secretary 1991-08-21 1994-11-16

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 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
FLORENT THIERRY ANTOINE DUVAL SHUKCO 327 LTD Director 2016-02-01 CURRENT 1996-11-25 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
2023-12-11CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-12-07CESSATION OF SUEZ UK GROUP HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-12-07Notification of Suez Recycling and Recovery Uk Group Holdings Ltd as a person with significant control on 2016-04-06
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR FLORENT THIERRY ANTOINE DUVAL
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES
2020-11-05AAFULL ACCOUNTS MADE UP TO 31/12/19
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
2020-08-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-08-10SH0124/07/20 STATEMENT OF CAPITAL GBP 71836100
2020-02-05AP01DIRECTOR APPOINTED MR CHRISTOPHER THORN
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COURTENAY PALMER-JONES
2020-01-02AP01DIRECTOR APPOINTED MR JOHN JAMES SCANLON
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-06-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-30CH01Director's details changed for Mr David Courtenay Palmer-Jones on 2016-07-19
2016-08-02CH01Director's details changed for on
2016-03-25RES15CHANGE OF NAME 14/03/2016
2016-03-25CERTNMCompany name changed sita metal recycling LIMITED\certificate issued on 25/03/16
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE ANDRE BERNARD CHAPRON
2016-02-05AP01DIRECTOR APPOINTED MR FLORENT THIERRY ANTOINE DUVAL
2015-12-24AR0101/12/15 ANNUAL RETURN FULL LIST
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/15 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
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-10AR0101/12/14 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-20AR0101/12/13 ANNUAL RETURN FULL LIST
2013-09-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-17AR0101/12/12 ANNUAL RETURN FULL LIST
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-02AR0101/12/11 FULL LIST
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-01AR0101/12/10 FULL LIST
2010-10-06RES13APPOINT AUDITORS 22/09/2010
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-03AR0101/12/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PALMER-JONES / 01/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 01/11/2009
2009-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK HEDLEY THOMPSON / 01/11/2009
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR DANIEL O'CONNOR
2009-07-20AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-02-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-02-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-02-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-01-05288aSECRETARY APPOINTED MR MARK HEDLEY THOMPSON
2009-01-05288bAPPOINTMENT TERMINATED SECRETARY GRAHAM MCKENNA-MAYES
2008-12-11363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-12-10288aDIRECTOR APPOINTED MR DANIEL ANTHONY O'CONNOR
2008-12-03225CURRSHO FROM 30/04/2009 TO 31/12/2008
2008-10-20288aDIRECTOR APPOINTED MR DAVID COURTENAY PALMER-JONES
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR PER-ANDERS HJORT
2008-10-14AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-08-27363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-01-25288cSECRETARY'S PARTICULARS CHANGED
2007-09-05CERTNMCOMPANY NAME CHANGED EASCO LIMITED CERTIFICATE ISSUED ON 05/09/07
2007-08-21363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-06-13AUDAUDITOR'S RESIGNATION
2007-06-12AUDAUDITOR'S RESIGNATION
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-18288bDIRECTOR RESIGNED
2007-05-18288bDIRECTOR RESIGNED
2007-05-18288aNEW SECRETARY APPOINTED
2007-05-18288bDIRECTOR RESIGNED
2007-05-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-18288bDIRECTOR RESIGNED
2007-05-18288bDIRECTOR RESIGNED
2007-05-18288bDIRECTOR RESIGNED
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-18288bDIRECTOR RESIGNED
2007-05-17287REGISTERED OFFICE CHANGED ON 17/05/07 FROM: SPC ATLAS WORKS NORWICH ROAD LENWADE NORWICH NR9 5SN
2007-05-14RES12VARYING SHARE RIGHTS AND NAMES
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-25AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-21363aRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-06-21288cDIRECTOR'S PARTICULARS CHANGED
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-14288aNEW DIRECTOR APPOINTED
2005-11-23AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-09-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-09395PARTICULARS OF MORTGAGE/CHARGE
2005-09-09395PARTICULARS OF MORTGAGE/CHARGE
2005-09-09395PARTICULARS OF MORTGAGE/CHARGE
2005-09-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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 SHUKCO 345 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 SHUKCO 345 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2005-09-06 Satisfied HSBC BANK PLC
ASSIGNMENT AND CHARGE OF CONTRACT 2005-09-06 Satisfied HSBC BANK PLC
DEBENTURE 2005-09-06 Satisfied HSBC BANK PLC
DEBENTURE 2003-07-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHATTEL MORTGAGE 2003-07-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2002-09-30 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 30TH JANUARY 2001 2002-05-29 Satisfied LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1988-03-28 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2008-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHUKCO 345 LTD

Intangible Assets
Patents
We have not found any records of SHUKCO 345 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SHUKCO 345 LTD
Trademarks
We have not found any records of SHUKCO 345 LTD registering or being granted any trademarks
Income
Government Income

Government spend with SHUKCO 345 LTD

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2013-05-31 GBP £748

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 SHUKCO 345 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 SHUKCO 345 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 SHUKCO 345 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.