UKBizDB.co.uk

NORTHUMBERLAND ENERGY RECOVERY HOLDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Northumberland Energy Recovery Holdings Ltd. The company was founded 17 years ago and was given the registration number 05944296. The firm's registered office is in MAIDENHEAD. You can find them at Suez House, Grenfell Road, Maidenhead, Berkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:NORTHUMBERLAND ENERGY RECOVERY HOLDINGS LTD
Company Number:05944296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Corporate Secretary20 November 2006Active
3rd Floor (South), Aldersgate Street, London, England, EC1A 4HD

Director16 July 2021Active
35, Melville Street, Edinburgh, Scotland, EH3 7JF

Director03 May 2019Active
Suez House, Grenfell Road, Maidenhead, SL6 1ES

Director28 June 2021Active
Suez House, Grenfell Road, Maidenhead, SL6 1ES

Director01 December 2021Active
Equitix Concessions 3 Limited, 3rd Floor (South), 200 Aldersgate Street, London, England, EC1A 4HD

Director14 February 2022Active
49 Oakdale, Bracknell, RG12 0TG

Secretary22 September 2006Active
Royal Bank Of Scotland, 7th Floor, 135 Bishopsgate, London, United Kingdom, EC2M 3UR

Director26 March 2010Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director07 March 2014Active
Sita House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES

Director08 July 2009Active
Suite Flat 34, Vitae Appartments, 311goldhawk Road, London, W6 0SZ

Director20 November 2006Active
Suez House, Grenfell Road, Maidenhead, SL6 1ES

Director01 March 2016Active
135, Bishopsgate, London, EC2M 3UR

Director15 January 2010Active
"Little "Wing", Wrights Green Lane, Little Hallingbury, Bishop's Stortford, CM22 7RF

Director20 November 2006Active
Sita House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES

Director19 January 2013Active
45 Crescent West, Hadley Wood, EN4 0EQ

Director20 November 2006Active
Ppdi Assetco Limited, One, London Wall, London, England, EC2Y 5AB

Director19 May 2016Active
C/O Ppdi Assetco Limited, 1 London Wall, London, England, EC2Y 5AB

Director19 December 2014Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director20 November 2006Active
3rd Floor, 3-5, Charlotte Street, Manchester, England, M1 4HB

Director20 June 2017Active
Sita House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES

Director20 November 2006Active
10-11 Charterhouse Square, London, England, EC1M 6EH

Director19 December 2014Active
C/O Ppdi Assetco Limited, 1 London Wall, London, England, EC2Y 5AB

Director19 December 2014Active
35, Hunter Close, London, SW12 8EQ

Director28 January 2009Active
Infraconsult Limited, C/O Brennan Herriott & Co, 1 Blachington Road, Hove, England, BN3 3YP

Director19 May 2016Active
19b, Devereux Road, London, SW11 6JR

Director28 January 2009Active
Sita House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES

Director01 October 2008Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director22 September 2006Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Director18 May 2018Active
Sita House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES

Director08 July 2009Active
10-11 Charterhouse Square, London, England, EC1M 6EH

Director19 December 2014Active

People with Significant Control

Ppdi Assetco 2 Limited
Notified on:13 March 2018
Status:Active
Country of residence:England
Address:1, Park Row, Leeds, England, LS1 5AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ppdi Assetco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1 London Wall, London, England, EC2Y 5AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Equitix Concessions 3 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Suez Recycling And Recovery Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suez House, Grenfell Road, Maidenhead, England, SL6 1ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type group.

Download
2022-11-03Accounts

Accounts with accounts type group.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type group.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type group.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Accounts

Accounts with accounts type group.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.