Northumberland Energy Recovery Ltd MAIDENHEAD


Founded in 2006, Northumberland Energy Recovery, classified under reg no. 05934106 is an active company. Currently registered at Suez House SL6 1ES, Maidenhead the company has been in the business for eighteen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since November 9, 2015 Northumberland Energy Recovery Ltd is no longer carrying the name Sita Northumberland.

The company 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 present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Joan K. who worked with the the company until 20 November 2006.

Northumberland Energy Recovery 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 05934106
Date of Incorporation Wed, 13th Sep 2006
Industry Collection of non-hazardous waste
Industry Treatment and disposal of non-hazardous waste
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 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: 13 September 2006

Resigned: 20 November 2006

Ian S.

Position: Director

Appointed: 13 September 2006

Resigned: 31 March 2020

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Northumberland Energy Recovery Holdings Ltd from Maidenhead, England. The abovementioned PSC is classified as "a private company limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Northumberland Energy Recovery Holdings Ltd

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

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 05944296
Notified on 6 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Sita Northumberland November 9, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to March 31, 2023
filed on: 22nd, September 2023
Free Download (34 pages)

Company search

Advertisements