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

MERSEYSIDE ENERGY RECOVERY HOLDINGS LTD

SUEZ HOUSE, GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, SL6 1ES,
Company Registration Number
07983197
Private Limited Company
Active

Company Overview

About Merseyside Energy Recovery Holdings Ltd
MERSEYSIDE ENERGY RECOVERY HOLDINGS LTD was founded on 2012-03-09 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Merseyside Energy Recovery Holdings Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MERSEYSIDE ENERGY RECOVERY HOLDINGS LTD
 
Legal Registered Office
SUEZ HOUSE
GRENFELL ROAD
MAIDENHEAD
BERKSHIRE
SL6 1ES
Other companies in SL6
 
Previous Names
SITA SEMBCORP UK HOLDINGS LIMITED09/11/2015
SHUKCO 312 LIMITED26/06/2013
Filing Information
Company Number 07983197
Company ID Number 07983197
Date formed 2012-03-09
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 09/03/2016
Return next due 06/04/2017
Type of accounts GROUP
Last Datalog update: 2024-04-07 02:14:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERSEYSIDE ENERGY RECOVERY 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 MERSEYSIDE ENERGY RECOVERY HOLDINGS LTD

Current Directors
Officer Role Date Appointed
SUEZ RECYCLING AND RECOVERY UK LTD
Company Secretary 2013-10-30
NAUMAN AHMAD
Director 2017-10-30
STEPHEN CHRISTOPHER HANDS
Director 2016-02-05
BELINDA FAITH KNOX
Director 2015-12-15
GRAHAM ARTHUR MCKENNA-MAYES
Director 2013-10-30
AMANDA PADFIELD
Director 2014-03-07
IAN ANTHONY SEXTON
Director 2013-10-30
YUJI SUZUKI
Director 2017-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
MENG POH NG
Director 2017-01-01 2017-10-30
EIICHIRO HIGASHIYAMA
Director 2015-03-18 2017-07-24
KWONG FATT CHONG
Director 2013-12-20 2017-01-01
DOUGLAS STUART ANNAN
Director 2014-03-26 2016-02-05
TSUNEHARU HIBINO
Director 2013-12-20 2015-12-15
DUGALD JOHN BONE
Director 2013-12-20 2014-03-26
PAUL GAVIN
Director 2013-10-30 2014-03-07
JOAN KNIGHT
Company Secretary 2012-03-09 2013-10-30
CHRISTOPHE ANDRE BERNARD CHAPRON
Director 2012-03-09 2013-10-30
DAVID COURTENAY PALMER-JONES
Director 2012-03-09 2013-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUEZ RECYCLING AND RECOVERY UK LTD MERSEYSIDE ENERGY RECOVERY LTD Company Secretary 2013-10-30 CURRENT 2012-04-17 Active
SUEZ RECYCLING AND RECOVERY UK LTD WEST LONDON ENERGY RECOVERY LTD Company Secretary 2013-06-27 CURRENT 2013-06-27 Active
SUEZ RECYCLING AND RECOVERY UK LTD WEST LONDON ENERGY RECOVERY HOLDINGS LTD Company Secretary 2013-06-26 CURRENT 2013-06-26 Active
SUEZ RECYCLING AND RECOVERY UK LTD NORTHUMBERLAND ENERGY RECOVERY LTD Company Secretary 2006-11-20 CURRENT 2006-09-13 Active
SUEZ RECYCLING AND RECOVERY UK LTD NORTHUMBERLAND ENERGY RECOVERY HOLDINGS LTD Company Secretary 2006-11-20 CURRENT 2006-09-22 Active
SUEZ RECYCLING AND RECOVERY UK LTD CORNWALL ENERGY RECOVERY LTD Company Secretary 2006-08-14 CURRENT 2006-02-02 Active
SUEZ RECYCLING AND RECOVERY UK LTD CORNWALL ENERGY RECOVERY HOLDINGS LTD Company Secretary 2006-08-14 CURRENT 2006-02-15 Active
STEPHEN CHRISTOPHER HANDS DERWENT COGENERATION LIMITED Director 2018-06-19 CURRENT 1991-10-02 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS DISTRICT ENERGY LIMITED Director 2018-05-31 CURRENT 1989-03-16 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS UK POWER RESERVE LIMITED Director 2018-05-31 CURRENT 2010-09-23 Active
STEPHEN CHRISTOPHER HANDS UK POWER RESERVE (MONCKTON ROAD) LIMITED Director 2018-05-31 CURRENT 2010-11-16 Active
STEPHEN CHRISTOPHER HANDS UK POWER RESERVE (ASFORDBY) LIMITED Director 2018-05-31 CURRENT 2011-04-28 Active
STEPHEN CHRISTOPHER HANDS UK POWER RESERVE (ST HELENS) LIMITED Director 2018-05-31 CURRENT 2011-06-22 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS UK POWER RESERVE (STYAL ROAD) LIMITED Director 2018-05-31 CURRENT 2011-07-04 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS UK POWER RESERVE (LTC) LIMITED Director 2018-05-31 CURRENT 2011-09-08 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS UK POWER RESERVE (SOUTH CORNELLY) LIMITED Director 2018-05-31 CURRENT 2012-01-25 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS UK CAPACITY RESERVE LIMITED Director 2018-05-31 CURRENT 2014-07-29 Active
STEPHEN CHRISTOPHER HANDS UK STRATEGIC RESERVE LIMITED Director 2018-05-31 CURRENT 2015-05-13 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS REPONO HOLDCO 2 LIMITED Director 2018-05-31 CURRENT 2015-10-27 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS REPONO BIDCO LIMITED Director 2018-05-31 CURRENT 2015-10-28 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS REPONO CM HOLDCO LIMITED Director 2018-05-31 CURRENT 2015-10-28 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS UK ENERGY RESERVE LIMITED Director 2018-05-31 CURRENT 2016-07-04 Active
STEPHEN CHRISTOPHER HANDS SIGBAT B LIMITED Director 2018-05-31 CURRENT 2018-04-06 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS SIGBAT D LIMITED Director 2018-05-31 CURRENT 2018-04-06 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS SIGBAT K LIMITED Director 2018-05-31 CURRENT 2018-04-06 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS SIGBAT H LIMITED Director 2018-05-31 CURRENT 2018-04-06 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS SIGBAT L LIMITED Director 2018-05-31 CURRENT 2018-04-06 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS GB DEVELOPERS LIMITED Director 2018-05-31 CURRENT 2002-07-09 Active
STEPHEN CHRISTOPHER HANDS STALLINGBOROUGH PROPERTIES LIMITED Director 2018-05-31 CURRENT 2009-02-04 Active
STEPHEN CHRISTOPHER HANDS UK POWER RESERVE (TRUMFLEET) LTD Director 2018-05-31 CURRENT 2009-08-28 Active
STEPHEN CHRISTOPHER HANDS REPONO MIDCO LIMITED Director 2018-05-31 CURRENT 2015-10-28 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS REPONO INTERCO LIMITED Director 2018-05-31 CURRENT 2015-10-28 Active - Proposal to Strike off
STEPHEN CHRISTOPHER HANDS WILTON ENERGY LIMITED Director 2016-02-05 CURRENT 2002-10-09 Active
STEPHEN CHRISTOPHER HANDS SEMBCORP UTILITIES (UK) LIMITED Director 2016-02-05 CURRENT 2003-01-14 Active
STEPHEN CHRISTOPHER HANDS MERSEYSIDE ENERGY RECOVERY LTD Director 2016-02-05 CURRENT 2012-04-17 Active
BELINDA FAITH KNOX MERSEYSIDE ENERGY RECOVERY LTD Director 2015-12-15 CURRENT 2012-04-17 Active
BELINDA FAITH KNOX WEST LONDON ENERGY RECOVERY HOLDINGS LTD Director 2014-08-14 CURRENT 2013-06-26 Active
BELINDA FAITH KNOX WEST LONDON ENERGY RECOVERY LTD Director 2014-08-14 CURRENT 2013-06-27 Active
BELINDA FAITH KNOX CORNWALL ENERGY RECOVERY LTD Director 2014-08-14 CURRENT 2006-02-02 Active
BELINDA FAITH KNOX CORNWALL ENERGY RECOVERY HOLDINGS LTD Director 2014-08-14 CURRENT 2006-02-15 Active
GRAHAM ARTHUR MCKENNA-MAYES MERSEYSIDE ENERGY RECOVERY LTD Director 2013-10-30 CURRENT 2012-04-17 Active
GRAHAM ARTHUR MCKENNA-MAYES WEST LONDON ENERGY RECOVERY HOLDINGS LTD Director 2013-10-07 CURRENT 2013-06-26 Active
GRAHAM ARTHUR MCKENNA-MAYES WEST LONDON ENERGY RECOVERY LTD Director 2013-10-07 CURRENT 2013-06-27 Active
GRAHAM ARTHUR MCKENNA-MAYES BINN (AD) LIMITED Director 2011-04-11 CURRENT 2009-07-20 Dissolved 2018-01-09
GRAHAM ARTHUR MCKENNA-MAYES SUEZ RECYCLING AND RECOVERY SUFFOLK LTD Director 2010-09-03 CURRENT 2010-08-16 Active
GRAHAM ARTHUR MCKENNA-MAYES NORTHUMBERLAND ENERGY RECOVERY LTD Director 2006-11-20 CURRENT 2006-09-13 Active
GRAHAM ARTHUR MCKENNA-MAYES NORTHUMBERLAND ENERGY RECOVERY HOLDINGS LTD Director 2006-11-20 CURRENT 2006-09-22 Active
GRAHAM ARTHUR MCKENNA-MAYES CORNWALL ENERGY RECOVERY LTD Director 2006-08-14 CURRENT 2006-02-02 Active
GRAHAM ARTHUR MCKENNA-MAYES CORNWALL ENERGY RECOVERY HOLDINGS LTD Director 2006-08-14 CURRENT 2006-02-15 Active
AMANDA PADFIELD MERSEYSIDE ENERGY RECOVERY LTD Director 2014-03-07 CURRENT 2012-04-17 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 SOUTH TYNE & WEAR ENERGY RECOVERY 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 WEST LONDON ENERGY RECOVERY HOLDINGS LTD Director 2017-07-24 CURRENT 2013-06-26 Active
YUJI SUZUKI WEST LONDON ENERGY RECOVERY LTD Director 2017-07-24 CURRENT 2013-06-27 Active
YUJI SUZUKI CORNWALL ENERGY RECOVERY LTD Director 2017-07-24 CURRENT 2006-02-02 Active
YUJI SUZUKI CORNWALL ENERGY RECOVERY HOLDINGS LTD Director 2017-07-24 CURRENT 2006-02-15 Active
YUJI SUZUKI MERSEYSIDE ENERGY RECOVERY LTD Director 2017-07-24 CURRENT 2012-04-17 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
2024-03-12CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-12-01DIRECTOR APPOINTED MR. ANDREW JOHN COTTRELL
2023-09-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-13DIRECTOR APPOINTED MR RAHUL DIPINKUMAR KADIWAR
2023-09-13APPOINTMENT TERMINATED, DIRECTOR BELINDA FAITH KNOX
2023-08-10APPOINTMENT TERMINATED, DIRECTOR DAVID KEITH THOMPSON
2023-03-13CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-05DIRECTOR APPOINTED MR MICHAEL THOMAS PATRICK
2022-10-05APPOINTMENT TERMINATED, DIRECTOR CATHERINE ISABEL MCCLAY
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ISABEL MCCLAY
2022-10-05AP01DIRECTOR APPOINTED MR MICHAEL THOMAS PATRICK
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-12-07AP01DIRECTOR APPOINTED MR CHRISTOPHER THORN
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GILES SCRIMSHAW
2021-11-04AP01DIRECTOR APPOINTED DR CATHERINE ISABEL MCCLAY
2021-10-26AP01DIRECTOR APPOINTED MR DAVID KEITH THOMPSON
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHRISTOPHER HANDS
2021-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-20AP01DIRECTOR APPOINTED MR MASASHI KANAI
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR YUJI SUZUKI
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ARTHUR MCKENNA-MAYES
2021-07-21AP01DIRECTOR APPOINTED MR MARK HEDLEY THOMPSON
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-11-16CH01Director's details changed for Mr Yuji Suzuki on 2020-08-11
2020-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-14TM01APPOINTMENT TERMINATED, DIRECTOR NAUMAN AHMAD
2020-08-14AP01DIRECTOR APPOINTED MR MATTHEW GILES SCRIMSHAW
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANTHONY SEXTON
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-10-17PSC08Notification of a person with significant control statement
2019-10-17PSC07CESSATION OF SEMBCORP UTILITIED PTE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2019-01-07CH01Director's details changed for Mr Nauman Ahmad on 2018-03-01
2018-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MENG POH NG
2017-11-03AP01DIRECTOR APPOINTED MR NAUMAN AHMAD
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR EIICHIRO HIGASHIYAMA
2017-08-15AP01DIRECTOR APPOINTED MR YUJI SUZUKI
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KWONG FATT CHONG
2017-01-10AP01DIRECTOR APPOINTED MR MENG POH NG
2016-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-04-19CH04SECRETARY'S DETAILS CHNAGED FOR SITA UK LIMITED on 2016-03-24
2016-04-01AR0109/03/16 ANNUAL RETURN FULL LIST
2016-03-31CH01Director's details changed for Mr Graham Arthur Mayes on 2013-11-12
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS STUART ANNAN
2016-02-15AP01DIRECTOR APPOINTED STEPHEN CHRISTOPHER HANDS
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR TSUNEHARU HIBINO
2015-12-16AP01DIRECTOR APPOINTED MS BELINDA FAITH KNOX
2015-11-09RES15CHANGE OF NAME 06/11/2015
2015-11-09CERTNMCompany name changed sita sembcorp uk holdings LIMITED\certificate issued on 09/11/15
2015-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2015 FROM SITA HOUSE GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1ES
2015-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-02AR0109/03/15 FULL LIST
2015-03-26AP01DIRECTOR APPOINTED MR EIICHIRO HIGASHIYAMA
2015-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-06AR0109/03/14 FULL LIST
2014-04-04AP01DIRECTOR APPOINTED MRS AMANDA PADFIELD
2014-04-04AP01DIRECTOR APPOINTED DR DOUGLAS STUART ANNAN
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GAVIN
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DUGALD BONE
2013-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 079831970001
2013-12-23AP01DIRECTOR APPOINTED MR KWONG FATT CHONG
2013-12-23AP01DIRECTOR APPOINTED DR DUGALD JOHN BONE
2013-12-20AP01DIRECTOR APPOINTED MR TSUNEHARU HIBINO
2013-12-20SH0120/12/13 STATEMENT OF CAPITAL GBP 50000
2013-12-18AP01DIRECTOR APPOINTED MR IAN ANTHONY SEXTON
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PALMER-JONES
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE CHAPRON
2013-11-11AP04CORPORATE SECRETARY APPOINTED SITA UK LIMITED
2013-11-11TM02APPOINTMENT TERMINATED, SECRETARY JOAN KNIGHT
2013-11-11AP01DIRECTOR APPOINTED MR GRAHAM ARTHUR MAYES
2013-11-11AP01DIRECTOR APPOINTED MR PAUL GAVIN
2013-11-11AP01DIRECTOR APPOINTED MR DAVID COURTENAY PALMER-JONES
2013-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-26RES15CHANGE OF NAME 06/06/2013
2013-06-26CERTNMCOMPANY NAME CHANGED SHUKCO 312 LIMITED CERTIFICATE ISSUED ON 26/06/13
2013-06-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-12AR0109/03/13 FULL LIST
2012-03-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-03-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 MERSEYSIDE ENERGY RECOVERY 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 MERSEYSIDE ENERGY RECOVERY HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-30 Outstanding SUMITOMO MITSUI BANKING CORPORATION EUROPE LIMITED (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES) AS SECURITY AGENT
Intangible Assets
Patents
We have not found any records of MERSEYSIDE ENERGY RECOVERY HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MERSEYSIDE ENERGY RECOVERY HOLDINGS LTD
Trademarks
We have not found any records of MERSEYSIDE ENERGY RECOVERY HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERSEYSIDE ENERGY RECOVERY 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 MERSEYSIDE ENERGY RECOVERY HOLDINGS LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MERSEYSIDE ENERGY RECOVERY 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 MERSEYSIDE ENERGY RECOVERY 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 MERSEYSIDE ENERGY RECOVERY 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.