Warning: file_put_contents(c/128106910ec494450a2d5a9e319df189.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
South Tyne & Wear Energy Recovery Holdings Ltd, M1 4HB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD

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

This company is commonly known as South Tyne & Wear Energy Recovery Holdings Ltd. The company was founded 13 years ago and was given the registration number 07418181. The firm's registered office is in MANCHESTER. You can find them at C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, . This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD
Company Number:07418181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Secretary23 March 2011Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director01 April 2023Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director01 September 2023Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director17 October 2014Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director28 June 2021Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director08 November 2021Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director18 September 2020Active
Sita House, Grenfell Road, Maidenhead, England, SL6 1ES

Corporate Secretary25 October 2010Active
Sita House, Grenfell Road, Maidenhead, England, SL6 1ES

Director25 October 2010Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director13 December 2016Active
Lend Lease 3rd Floor, The Venus, 1 Old Park Lane Trafford, Manchester, M41 7HG

Director17 October 2014Active
20 Triton Street, Regent's Place, London, England, NW1 3BF

Director21 March 2011Active
Sita House, Grenfell Road, Maidenhead, England, SL6 1ES

Director21 March 2011Active
Lend Lease, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY

Director26 April 2012Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director09 March 2015Active
The Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW

Director30 March 2011Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director20 April 2015Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director22 June 2021Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director13 April 2016Active
Lend Lease 3rd Floor, The Venus, 1 Old Park Lane Trafford, Manchester, United Kingdom, M41 7HG

Director01 July 2011Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

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

Director25 October 2010Active
Lend Lease 3rd Floor, The Venus, 1 Old Park Lane Trafford, Manchester, M41 7HG

Director31 October 2012Active
Lend Lease 3rd Floor, The Venus, 1 Old Park Lane Trafford, Manchester, United Kingdom, M41 7HG

Director13 February 2012Active
Lend Lease 3rd Floor, The Venus, 1 Old Park Lane Trafford, Manchester, United Kingdom, M41 7HG

Director30 September 2012Active
Sita House, Grenfell Road, Maidenhead, England, SL6 1ES

Director21 March 2011Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director31 October 2013Active
Lend Lease 3rd Floor, The Venus, 1 Old Park Lane Trafford, Manchester, United Kingdom, M41 7HG

Director31 October 2012Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director30 September 2012Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director22 June 2011Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director24 July 2017Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director10 April 2019Active
Lend Lease 3rd Floor, The Venus, 1 Old Park Lane Trafford, Manchester, United Kingdom, M41 7HG

Director13 February 2012Active
20 Triton Street, Regent's Place, London, England, NW1 3BF

Director21 March 2011Active

People with Significant Control

Civis Pfi / Ppp Infrastructure Fund Lp
Notified on:20 February 2018
Status:Active
Country of residence:England
Address:1, Park Row, Leeds, England, LS1 5AB
Nature of control:
  • Significant influence or control
Civis Pfi /Ppp Infrastructure Stw Holdings Ltd
Notified on:01 December 2016
Status:Active
Country of residence:Jersey
Address:44 Esplanade, St Helier, Jersey, Jersey,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sita Uk Ltd
Notified on:01 December 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
  • Voting rights 25 to 50 percent as firm
I-Environment Investments Limited
Notified on:01 December 2016
Status:Active
Country of residence:England
Address:The Broadgate Tower, Primrose Street, London, England, EC2A 2EW
Nature of control:
  • Significant influence or control

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
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type group.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type group.

Download
2022-03-22Officers

Change person director company with change date.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-10-13Accounts

Accounts with accounts type group.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type group.

Download
2020-11-16Incorporation

Memorandum articles.

Download
2020-10-14Resolution

Resolution.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.