Northumberland Energy Recovery Holdings Ltd MAIDENHEAD


Northumberland Energy Recovery Holdings started in year 2006 as Private Limited Company with registration number 05944296. The Northumberland Energy Recovery Holdings company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Maidenhead at Suez House. Postal code: SL6 1ES. Since 9th November 2015 Northumberland Energy Recovery Holdings Ltd is no longer carrying the name Sita Northumberland Holdings.

The firm has 5 directors, namely Abhimanyu V., Christopher T. and Gregor C. and others. Of them, Matthew T. has been with the company the longest, being appointed on 3 May 2019 and Abhimanyu V. has been with the company for the least time - from 14 February 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Joan K. who worked with the the firm until 20 November 2006.

Northumberland Energy Recovery Holdings Ltd Address / Contact

Office Address Suez House
Office Address2 Grenfell Road
Town Maidenhead
Post code SL6 1ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 05944296
Date of Incorporation Fri, 22nd Sep 2006
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Abhimanyu V.

Position: Director

Appointed: 14 February 2022

Christopher T.

Position: Director

Appointed: 01 December 2021

Gregor C.

Position: Director

Appointed: 16 July 2021

Mark T.

Position: Director

Appointed: 28 June 2021

Matthew T.

Position: Director

Appointed: 03 May 2019

Suez Recycling And Recovery Uk Ltd

Position: Corporate Secretary

Appointed: 20 November 2006

Nathan W.

Position: Director

Appointed: 18 May 2018

Resigned: 12 February 2022

Barry M.

Position: Director

Appointed: 20 June 2017

Resigned: 13 May 2020

Gregor J.

Position: Director

Appointed: 19 May 2016

Resigned: 03 May 2019

Steve P.

Position: Director

Appointed: 19 May 2016

Resigned: 20 June 2017

Florent D.

Position: Director

Appointed: 01 March 2016

Resigned: 01 December 2021

John M.

Position: Director

Appointed: 19 December 2014

Resigned: 19 May 2016

Kirsty O.

Position: Director

Appointed: 19 December 2014

Resigned: 18 May 2018

Adrian P.

Position: Director

Appointed: 19 December 2014

Resigned: 14 January 2020

Philip W.

Position: Director

Appointed: 19 December 2014

Resigned: 16 July 2021

Christophe C.

Position: Director

Appointed: 07 March 2014

Resigned: 01 March 2016

Paul G.

Position: Director

Appointed: 19 January 2013

Resigned: 07 March 2014

Guy C.

Position: Director

Appointed: 26 March 2010

Resigned: 19 December 2014

Colin E.

Position: Director

Appointed: 15 January 2010

Resigned: 19 December 2014

Gayayri D.

Position: Director

Appointed: 08 July 2009

Resigned: 15 January 2010

William W.

Position: Director

Appointed: 08 July 2009

Resigned: 26 March 2010

Salvatore S.

Position: Director

Appointed: 28 January 2009

Resigned: 08 July 2009

Adrian P.

Position: Director

Appointed: 28 January 2009

Resigned: 08 July 2009

John S.

Position: Director

Appointed: 01 October 2008

Resigned: 19 January 2013

Colin E.

Position: Director

Appointed: 20 November 2006

Resigned: 28 January 2009

Graham M.

Position: Director

Appointed: 20 November 2006

Resigned: 28 June 2021

Jonathan M.

Position: Director

Appointed: 20 November 2006

Resigned: 19 December 2014

Phillip H.

Position: Director

Appointed: 20 November 2006

Resigned: 28 January 2009

Charles D.

Position: Director

Appointed: 20 November 2006

Resigned: 01 October 2008

Joan K.

Position: Secretary

Appointed: 22 September 2006

Resigned: 20 November 2006

Ian S.

Position: Director

Appointed: 22 September 2006

Resigned: 31 March 2020

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As we established, there is Equitix Concessions 3 Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Suez Recycling and Recovery Uk Ltd that entered Maidenhead, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ppdi Assetco 2 Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Equitix Concessions 3 Limited

Welken House 10-11 Charterhouse Square, London, London, EC1M 6EH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08874528
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Suez Recycling And Recovery Uk Ltd

Suez House Grenfell Road, Maidenhead, Berkshire, SL6 1ES, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02291198
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ppdi Assetco 2 Limited

1 Park Row, Leeds, LS1 5AB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11267458
Notified on 13 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Ppdi Assetco Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08827532
Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sita Northumberland Holdings November 9, 2015
Sita Northumberland (one) November 16, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 22nd, September 2023
Free Download (34 pages)

Company search

Advertisements