South Tyne & Wear Energy Recovery Holdings Ltd MANCHESTER


Founded in 2010, South Tyne & Wear Energy Recovery Holdings, classified under reg no. 07418181 is an active company. Currently registered at C/o Albany Spc Services Ltd 3rd Floor M1 4HB, Manchester the company has been in the business for fourteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2015/12/14 South Tyne & Wear Energy Recovery Holdings Ltd is no longer carrying the name Sita South Tyne & Wear Holdings.

Currently there are 6 directors in the the firm, namely Rahul K., Kazuma F. and Christopher T. and others. In addition one secretary - Ailison M. - is with the company. As of 28 March 2024, there were 26 ex directors - Masashi K., Matthew T. and others listed below. There were no ex secretaries.

South Tyne & Wear Energy Recovery Holdings Ltd Address / Contact

Office Address C/o Albany Spc Services Ltd 3rd Floor
Office Address2 3-5 Charlotte Street
Town Manchester
Post code M1 4HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07418181
Date of Incorporation Mon, 25th Oct 2010
Industry Treatment and disposal of non-hazardous waste
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Rahul K.

Position: Director

Appointed: 01 September 2023

Kazuma F.

Position: Director

Appointed: 01 April 2023

Christopher T.

Position: Director

Appointed: 08 November 2021

Mark T.

Position: Director

Appointed: 28 June 2021

Michael W.

Position: Director

Appointed: 18 September 2020

Barry M.

Position: Director

Appointed: 17 October 2014

Ailison M.

Position: Secretary

Appointed: 23 March 2011

Masashi K.

Position: Director

Appointed: 22 June 2021

Resigned: 01 April 2023

Matthew T.

Position: Director

Appointed: 10 April 2019

Resigned: 18 September 2020

Yuji S.

Position: Director

Appointed: 24 July 2017

Resigned: 22 June 2021

Florent D.

Position: Director

Appointed: 13 December 2016

Resigned: 08 November 2021

Belinda K.

Position: Director

Appointed: 13 April 2016

Resigned: 01 September 2023

Gregor J.

Position: Director

Appointed: 20 April 2015

Resigned: 10 April 2019

Eiichiro H.

Position: Director

Appointed: 09 March 2015

Resigned: 24 July 2017

Steven F.

Position: Director

Appointed: 17 October 2014

Resigned: 31 March 2015

Graham M.

Position: Director

Appointed: 07 March 2014

Resigned: 28 June 2021

Johan P.

Position: Director

Appointed: 31 October 2013

Resigned: 12 July 2018

Barry M.

Position: Director

Appointed: 31 October 2012

Resigned: 31 October 2013

Johan P.

Position: Director

Appointed: 31 October 2012

Resigned: 31 October 2012

Steven P.

Position: Director

Appointed: 30 September 2012

Resigned: 20 June 2017

Helen M.

Position: Director

Appointed: 30 September 2012

Resigned: 08 October 2014

Tsuneharu H.

Position: Director

Appointed: 26 April 2012

Resigned: 13 April 2016

Moira T.

Position: Director

Appointed: 13 February 2012

Resigned: 30 November 2012

Barry M.

Position: Director

Appointed: 13 February 2012

Resigned: 31 October 2013

Paul L.

Position: Director

Appointed: 01 July 2011

Resigned: 13 February 2012

Ian S.

Position: Director

Appointed: 22 June 2011

Resigned: 31 March 2020

Hajime I.

Position: Director

Appointed: 30 March 2011

Resigned: 26 April 2012

Bevan W.

Position: Director

Appointed: 21 March 2011

Resigned: 01 July 2011

Amanda P.

Position: Director

Appointed: 21 March 2011

Resigned: 13 December 2016

Paul G.

Position: Director

Appointed: 21 March 2011

Resigned: 07 March 2014

Steven F.

Position: Director

Appointed: 21 March 2011

Resigned: 13 February 2012

Christophe C.

Position: Director

Appointed: 25 October 2010

Resigned: 04 April 2011

Graham M.

Position: Director

Appointed: 25 October 2010

Resigned: 04 April 2011

Suez Recycling And Recovery Uk Ltd

Position: Corporate Secretary

Appointed: 25 October 2010

Resigned: 23 March 2011

People with significant control

The register of PSCs who own or control the company includes 4 names. As BizStats established, there is Sita Uk Ltd from Maidenhead, England. The abovementioned PSC is classified as "a limited company", 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 one in the persons with significant control register is I-Environment Investments Limited that put London, England as the official address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Civis Pfi / Ppp Infrastructure Fund Lp, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Sita Uk Ltd

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

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 December 2016
Nature of control: 25-50% voting rights
25-50% shares

I-Environment Investments Limited

The Broadgate Tower Primrose Street, London, EC2A 2EW, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 December 2016
Nature of control: significiant influence or control

Civis Pfi / Ppp Infrastructure Fund Lp

1 Park Row, Leeds, LS1 5AB, England

Legal authority Companies Act 2006
Legal form Limited Partnership
Notified on 20 February 2018
Nature of control: significiant influence or control

Civis Pfi /Ppp Infrastructure Stw Holdings Ltd

44 Esplanade St Helier, Jersey, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Limited Company
Notified on 1 December 2016
Ceased on 20 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sita South Tyne & Wear Holdings December 14, 2015
Sita Stw November 5, 2010

Company filings

Filing category
Accounts Address Annual return 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 2023/03/31
filed on: 8th, November 2023
Free Download (46 pages)

Company search

Advertisements