Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH TYNE & WEAR ENERGY RECOVERY LTD
Company Information for

SOUTH TYNE & WEAR ENERGY RECOVERY LTD

C/O ALBANY SPC SERVICES LTD 3RD FLOOR, 3-5 CHARLOTTE STREET, MANCHESTER, M1 4HB,
Company Registration Number
07417700
Private Limited Company
Active

Company Overview

About South Tyne & Wear Energy Recovery Ltd
SOUTH TYNE & WEAR ENERGY RECOVERY LTD was founded on 2010-10-25 and has its registered office in Manchester. The organisation's status is listed as "Active". South Tyne & Wear Energy Recovery 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
SOUTH TYNE & WEAR ENERGY RECOVERY LTD
 
Legal Registered Office
C/O ALBANY SPC SERVICES LTD 3RD FLOOR
3-5 CHARLOTTE STREET
MANCHESTER
M1 4HB
Other companies in M41
 
Previous Names
SITA SOUTH TYNE & WEAR LIMITED14/12/2015
Filing Information
Company Number 07417700
Company ID Number 07417700
Date formed 2010-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB112184063  
Last Datalog update: 2024-02-05 09:02:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH TYNE & WEAR ENERGY RECOVERY 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.
Companies with same name SOUTH TYNE & WEAR ENERGY RECOVERY LTD
The following companies were found which have the same name as SOUTH TYNE & WEAR ENERGY RECOVERY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD C/O ALBANY SPC SERVICES LTD 3RD FLOOR 3-5 CHARLOTTE STREET MANCHESTER M1 4HB Active Company formed on the 2010-10-25

Company Officers of SOUTH TYNE & WEAR ENERGY RECOVERY LTD

Current Directors
Officer Role Date Appointed
AILISON MITCHELL
Company Secretary 2011-03-23
FLORENT THIERRY ANTOINE DUVAL
Director 2016-12-13
GREGOR SCOTT JACKSON
Director 2015-04-20
BELINDA FAITH KNOX
Director 2016-04-13
GRAHAM ARTHUR MCKENNA-MAYES
Director 2014-03-07
BARRY PAUL MILLSOM
Director 2014-10-17
IAN ANTHONY SEXTON
Director 2011-06-22
YUJI SUZUKI
Director 2017-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOHAN HENDRIK POTGIETER
Director 2014-05-09 2018-07-12
EIICHIRO HIGASHIYAMA
Director 2015-03-09 2017-07-24
STEVEN MARC PRIOR
Director 2012-09-30 2017-06-20
AMANDA PADFIELD
Director 2011-03-21 2016-12-13
TSUNEHARU HIBINO
Director 2012-04-26 2016-04-13
STEVEN PAUL FRASER
Director 2014-10-17 2015-03-31
HELEN MARY MURPHY
Director 2012-09-30 2014-10-08
PAUL GAVIN
Director 2011-03-21 2014-03-07
BARRY PAUL MILLSOM
Director 2012-10-31 2013-10-31
MOIRA TURNBULL-FOX
Director 2012-02-13 2012-11-30
BARRY PAUL MILLSOM
Director 2012-02-13 2012-10-31
JOHAN HENDRIK POTGIETER
Director 2012-10-31 2012-10-31
HAJIME ICHISHI
Director 2011-03-30 2012-04-26
STEVEN PAUL FRASER
Director 2011-03-21 2012-02-13
PAUL RICHARD LONSDALE
Director 2011-07-01 2012-02-13
BEVAN WILLIAM WATSON
Director 2011-03-21 2011-07-01
CHRISTOPHE ANDRE BERNARD CHAPRON
Director 2010-10-25 2011-04-01
GRAHAM ARTHUR MCKENNA-MAYES
Director 2010-10-25 2011-04-01
SITA UK LIMITED
Company Secretary 2010-10-27 2011-03-23
JOAN KNIGHT
Company Secretary 2010-10-25 2010-10-27

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 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 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
GREGOR SCOTT JACKSON AMEY INFRASTRUCTURE MANAGEMENT (1) LIMITED Director 2017-12-15 CURRENT 2017-11-06 Active
GREGOR SCOTT JACKSON NORTHUMBERLAND ENERGY RECOVERY LTD Director 2016-05-19 CURRENT 2006-09-13 Active
GREGOR SCOTT JACKSON NORTHUMBERLAND ENERGY RECOVERY HOLDINGS LTD Director 2016-05-19 CURRENT 2006-09-22 Active
GREGOR SCOTT JACKSON SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD Director 2015-04-20 CURRENT 2010-10-25 Active
BELINDA FAITH KNOX SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD Director 2016-04-13 CURRENT 2010-10-25 Active
GRAHAM ARTHUR MCKENNA-MAYES SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD Director 2014-03-07 CURRENT 2010-10-25 Active
BARRY PAUL MILLSOM SCOT ROADS PARTNERSHIP HOLDINGS LTD Director 2018-01-15 CURRENT 2013-11-18 Active
BARRY PAUL MILLSOM SCOT ROADS PARTNERSHIP FINANCE LTD Director 2018-01-15 CURRENT 2013-12-13 Active
BARRY PAUL MILLSOM SCOT ROADS PARTNERSHIP PROJECT LTD Director 2018-01-15 CURRENT 2013-12-13 Active
BARRY PAUL MILLSOM AMEY INFRASTRUCTURE MANAGEMENT (1) LIMITED Director 2017-12-15 CURRENT 2017-11-06 Active
BARRY PAUL MILLSOM NORTHUMBERLAND ENERGY RECOVERY LTD Director 2017-06-20 CURRENT 2006-09-13 Active
BARRY PAUL MILLSOM NORTHUMBERLAND ENERGY RECOVERY HOLDINGS LTD Director 2017-06-20 CURRENT 2006-09-22 Active
BARRY PAUL MILLSOM ST. JAMES'S ONCOLOGY FINANCING PLC Director 2017-03-23 CURRENT 2017-03-23 Active
BARRY PAUL MILLSOM CATALYST HIGHER EDUCATION (SHEFFIELD) HOLDINGS LIMITED Director 2017-02-27 CURRENT 2005-06-06 Active
BARRY PAUL MILLSOM CATALYST HIGHER EDUCATION (SHEFFIELD) PLC Director 2017-02-27 CURRENT 2005-06-06 Active
BARRY PAUL MILLSOM CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED Director 2016-02-25 CURRENT 2010-11-12 Active
BARRY PAUL MILLSOM SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD Director 2014-10-17 CURRENT 2010-10-25 Active
BARRY PAUL MILLSOM HEXHAM GENERAL HOSPITAL SPC HOLDINGS LIMITED Director 2014-09-26 CURRENT 2000-11-16 Active - Proposal to Strike off
BARRY PAUL MILLSOM HEXHAM GENERAL HOSPITAL SPC LIMITED Director 2014-09-26 CURRENT 2000-12-19 Liquidation
BARRY PAUL MILLSOM EXCHEQUER PARTNERSHIP PLC Director 2014-09-15 CURRENT 1999-07-15 Active
BARRY PAUL MILLSOM BURNLEY GENERAL HOSPITAL PHASE V SPC HOLDINGS LIMITED Director 2014-09-15 CURRENT 2003-05-18 Active
BARRY PAUL MILLSOM LANCASHIRE SCHOOLS PSP LIMITED Director 2014-09-15 CURRENT 2006-10-24 Active
BARRY PAUL MILLSOM BIRMINGHAM SCHOOLS PSP PHASE 1B LIMITED Director 2014-09-15 CURRENT 2011-04-13 Active
BARRY PAUL MILLSOM WORCESTERSHIRE HOSPITAL SPC PLC Director 2014-09-15 CURRENT 1998-10-14 Active
BARRY PAUL MILLSOM ST JAMES'S ONCOLOGY SPC HOLDINGS LTD Director 2014-09-15 CURRENT 2004-04-05 Active
BARRY PAUL MILLSOM CALDERDALE HOSPITAL SPC HOLDINGS LTD Director 2014-09-15 CURRENT 1998-03-11 Active
BARRY PAUL MILLSOM BURNLEY GENERAL HOSPITAL PHASE V SPC LTD Director 2014-09-15 CURRENT 2000-10-26 Active
BARRY PAUL MILLSOM FOCUSEDUCATION LIMITED Director 2014-09-15 CURRENT 2000-11-30 Active
BARRY PAUL MILLSOM EXCHEQUER PARTNERSHIP (NO.2) HOLDINGS LIMITED Director 2014-09-15 CURRENT 2002-04-29 Active
BARRY PAUL MILLSOM EXCHEQUER PARTNERSHIP (NO.2) PLC Director 2014-09-15 CURRENT 2002-04-29 Active
BARRY PAUL MILLSOM CATALYST HEALTHCARE (MANCHESTER) FINANCING PLC Director 2014-09-15 CURRENT 2004-08-11 Active
BARRY PAUL MILLSOM CALDERDALE HOSPITAL SPC LTD Director 2014-09-15 CURRENT 1998-03-10 Active
BARRY PAUL MILLSOM WORCESTERSHIRE HOSPITAL SPC HOLDINGS LTD Director 2014-09-15 CURRENT 1998-10-14 Active
BARRY PAUL MILLSOM EXCHEQUER PARTNERSHIP HOLDINGS LIMITED Director 2014-09-15 CURRENT 1999-07-15 Active
BARRY PAUL MILLSOM CATALYST HEALTHCARE (MANCHESTER) LIMITED Director 2014-09-15 CURRENT 2002-09-06 Active
BARRY PAUL MILLSOM CATALYST HEALTHCARE (MANCHESTER) HOLDINGS LIMITED Director 2014-09-15 CURRENT 2002-09-06 Active
BARRY PAUL MILLSOM ST JAMES'S ONCOLOGY SPC LTD Director 2014-09-15 CURRENT 2004-04-27 Active
IAN ANTHONY SEXTON MERSEYSIDE ENERGY RECOVERY HOLDINGS LTD Director 2013-10-30 CURRENT 2012-03-09 Active
IAN ANTHONY SEXTON MERSEYSIDE ENERGY RECOVERY LTD Director 2013-10-30 CURRENT 2012-04-17 Active
IAN ANTHONY SEXTON WEST LONDON ENERGY RECOVERY HOLDINGS LTD Director 2013-10-07 CURRENT 2013-06-26 Active
IAN ANTHONY SEXTON WEST LONDON ENERGY RECOVERY LTD Director 2013-10-07 CURRENT 2013-06-27 Active
IAN ANTHONY SEXTON SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD Director 2011-06-22 CURRENT 2010-10-25 Active
IAN ANTHONY SEXTON AMBIALET LTD Director 2010-05-20 CURRENT 2010-05-20 Active
YUJI SUZUKI SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD Director 2017-07-24 CURRENT 2010-10-25 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
2023-09-11APPOINTMENT TERMINATED, DIRECTOR BELINDA FAITH KNOX
2023-09-11DIRECTOR APPOINTED MR RAHUL DIPINKUMAR KADIWAR
2023-04-14APPOINTMENT TERMINATED, DIRECTOR MASASHI KANAI
2023-04-14DIRECTOR APPOINTED MR KAZUMA FUKAO
2023-01-18CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-09-27FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-22CH01Director's details changed for Mr Barry Paul Millsom on 2022-03-13
2022-01-14CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-12-16APPOINTMENT TERMINATED, DIRECTOR FLORENT THIERRY ANTOINE DUVAL
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR FLORENT THIERRY ANTOINE DUVAL
2021-12-14DIRECTOR APPOINTED MR CHRISTOPHER DERRICK THORN
2021-12-14AP01DIRECTOR APPOINTED MR CHRISTOPHER DERRICK THORN
2021-10-13AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-14AP01DIRECTOR APPOINTED MR MASASHI KANAI
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR YUJI SUZUKI
2021-09-09CH01Director's details changed for Mr Barry Paul Millsom on 2021-09-03
2021-07-30AP01DIRECTOR APPOINTED MR MARK HEDLEY THOMPSON
2021-07-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ARTHUR MCKENNA-MAYES
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-12-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-28MEM/ARTSARTICLES OF ASSOCIATION
2020-10-14RES01ADOPT ARTICLES 14/10/20
2020-09-18AP01DIRECTOR APPOINTED MR MICHAEL JAMES WILLIAMS
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TEMPLETON
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANTHONY SEXTON
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-10-25AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-10AP01DIRECTOR APPOINTED MR MATTHEW TEMPLETON
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR SCOTT JACKSON
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN HENDRIK POTGIETER
2018-07-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARC PRIOR
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-08-17AP01DIRECTOR APPOINTED MR YUJI SUZUKI
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR EIICHIRO HIGASHIYAMA
2017-07-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-12-20AP01DIRECTOR APPOINTED MR FLORENT THIERRY ANTOINE DUVAL
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA PADFIELD
2016-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/16 FROM Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY
2016-07-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-21AP01DIRECTOR APPOINTED MS BELINDA FAITH KNOX
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR TSUNEHARU HIBINO
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-21AR0115/01/16 ANNUAL RETURN FULL LIST
2015-12-14RES15CHANGE OF NAME 14/12/2015
2015-12-14CERTNMCompany name changed sita south tyne & wear LIMITED\certificate issued on 14/12/15
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/15 FROM C/O Ailison Mitchell Lend Lease 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG
2015-07-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-21AP01DIRECTOR APPOINTED MR GREGOR SCOTT JACKSON
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL FRASER
2015-03-17AP01DIRECTOR APPOINTED MR EIICHIRO HIGASHIYAMA
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-10AR0115/01/15 FULL LIST
2014-10-27AP01DIRECTOR APPOINTED MR STEVEN PAUL FRASER
2014-10-27AP01DIRECTOR APPOINTED MR BARRY MILLSOM
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MURPHY
2014-10-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-17AP01DIRECTOR APPOINTED MR JOHAN HENDRIK POTGIETER
2014-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 074177000003
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MILLSOM
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN POTGIETER
2014-05-09AP01DIRECTOR APPOINTED MR BARRY PAUL MILLSOM
2014-05-09AP01DIRECTOR APPOINTED MR GRAHAM ARTHUR MCKENNA-MAYES
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GAVIN
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-07AR0115/01/14 FULL LIST
2013-12-12AP01DIRECTOR APPOINTED MR JOHAN HENDRIK POTGIETER
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MILLSOM
2013-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 074177000002
2013-07-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-18AR0115/01/13 FULL LIST
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA TURNBULL-FOX
2012-11-05AP01DIRECTOR APPOINTED MS HELEN MARY MURPHY
2012-11-05AP01DIRECTOR APPOINTED MR STEVEN MARC PRIOR
2012-11-05AP01DIRECTOR APPOINTED MR TSUNEHARU HIBINO
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR HAJIME ICHISHI
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-31AP01DIRECTOR APPOINTED MR BARRY PAUL MILLSOM
2012-05-31AP01DIRECTOR APPOINTED MS MOIRA TURNBULL-FOX
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LONSDALE
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FRASER
2012-02-02AR0115/01/12 FULL LIST
2012-02-02SH0120/04/11 STATEMENT OF CAPITAL GBP 10000
2011-11-25AR0125/10/11 FULL LIST
2011-11-25AP03SECRETARY APPOINTED MS AILISON MITCHELL
2011-11-25TM02APPOINTMENT TERMINATED, SECRETARY SITA UK LIMITED
2011-07-13AP01DIRECTOR APPOINTED MR IAN ANTHONY SEXTON
2011-07-13AP01DIRECTOR APPOINTED MR PAUL RICHARD LONSDALE
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR BEVAN WATSON
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2011 FROM SITA HOUSE GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1ES ENGLAND
2011-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MCKENNA-MAYES
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE CHAPRON
2011-04-08AP01DIRECTOR APPOINTED MR HAJIME ICHISHI
2011-04-05AP01DIRECTOR APPOINTED MR PAUL GAVIN
2011-04-05AP01DIRECTOR APPOINTED MRS AMANDA PADFIELD
2011-04-05AP01DIRECTOR APPOINTED MR BEVAN WILLIAM WATSON
2011-04-05AP01DIRECTOR APPOINTED MR STEVEN PAUL FRASER
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ARTHUR MCKENNA-MAYES / 25/10/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ARTHUR MCKENNA-MAYES / 01/11/2010
2010-11-01TM02APPOINTMENT TERMINATED, SECRETARY JOAN KNIGHT
2010-11-01AP04CORPORATE SECRETARY APPOINTED SITA UK LIMITED
2010-11-01AA01CURREXT FROM 31/10/2011 TO 31/03/2012
2010-11-01AP01DIRECTOR APPOINTED MR GRAHAM ARTHUR MCKENNA-MAYES
2010-10-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-10-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 SOUTH TYNE & WEAR ENERGY RECOVERY 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 SOUTH TYNE & WEAR ENERGY RECOVERY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-06 Outstanding CREDIT AGRICOLE CORPORATE & INVESTMENT BANK (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2013-08-12 Outstanding CREDIT AGRICOLE CORPORATE & INVESTMENT BANK (THE SECURITY AGENT)
DEBENTURE 2011-04-27 Outstanding CREDIT AGRICOLE CORPORATE & INVESTMENT BANK
Intangible Assets
Patents
We have not found any records of SOUTH TYNE & WEAR ENERGY RECOVERY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH TYNE & WEAR ENERGY RECOVERY LTD
Trademarks
We have not found any records of SOUTH TYNE & WEAR ENERGY RECOVERY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH TYNE & WEAR ENERGY RECOVERY 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 (38210 - Treatment and disposal of non-hazardous waste) as SOUTH TYNE & WEAR ENERGY RECOVERY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SOUTH TYNE & WEAR ENERGY RECOVERY 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 SOUTH TYNE & WEAR ENERGY RECOVERY 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 SOUTH TYNE & WEAR ENERGY RECOVERY 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.