SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD - MANCHESTER


Company Profile Company Filings

Overview

SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD was incorporated 13 years ago on 25/10/2010 and has the registered number: 07418181. The accounts status is GROUP and accounts are next due on 31/12/2024.

SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD - MANCHESTER

This company is listed in the following categories:
38210 - Treatment and disposal of non-hazardous waste

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

C/O ALBANY SPC SERVICES LTD 3RD FLOOR
MANCHESTER
M1 4HB
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
SITA SOUTH TYNE & WEAR HOLDINGS LIMITED (until 14/12/2015)
SITA STW LIMITED (until 05/11/2010)

Confirmation Statements

Last Statement Next Statement Due
19/12/2023 02/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS AILISON MITCHELL Secretary 2011-03-23 CURRENT
MR MICHAEL JAMES WILLIAMS Jan 1980 British Director 2020-09-18 CURRENT
MR CHRISTOPHER THORN Apr 1981 British Director 2021-11-08 CURRENT
MR MARK HEDLEY THOMPSON Dec 1973 British Director 2021-06-28 CURRENT
MR BARRY PAUL MILLSOM Jun 1974 British Director 2014-10-17 CURRENT
MR RAHUL DIPINKUMAR KADIWAR Dec 1984 British Director 2023-09-01 CURRENT
MR KAZUMA FUKAO Apr 1973 Japanese Director 2023-04-01 CURRENT
MR FLORENT THIERRY ANTOINE DUVAL Feb 1976 French Director 2016-12-13 UNTIL 2021-11-08 RESIGNED
MR CHRISTOPHE ANDRE BERNARD CHAPRON Oct 1964 French Director 2010-10-25 UNTIL 2011-04-04 RESIGNED
MR BEVAN WILLIAM WATSON Mar 1979 American Director 2011-03-21 UNTIL 2011-07-01 RESIGNED
MR PAUL RICHARD LONSDALE Oct 1964 British Director 2011-07-01 UNTIL 2012-02-13 RESIGNED
MR GRAHAM ARTHUR MCKENNA-MAYES Nov 1968 British Director 2014-03-07 UNTIL 2021-06-28 RESIGNED
MR TSUNEHARU HIBINO Jul 1976 Japanese Director 2012-04-26 UNTIL 2016-04-13 RESIGNED
MR GREGOR SCOTT JACKSON Dec 1974 British Director 2015-04-20 UNTIL 2019-04-10 RESIGNED
MR STEVEN PAUL FRASER May 1963 British Director 2011-03-21 UNTIL 2012-02-13 RESIGNED
MR STEVEN PAUL FRASER May 1963 British Director 2014-10-17 UNTIL 2015-03-31 RESIGNED
MR PAUL GAVIN Jan 1966 British Director 2011-03-21 UNTIL 2014-03-07 RESIGNED
MS HELEN MARY MURPHY Apr 1981 Irish Director 2012-09-30 UNTIL 2014-10-08 RESIGNED
MRS MOIRA TURNBULL-FOX Jun 1971 British Director 2012-02-13 UNTIL 2012-11-30 RESIGNED
MR MATTHEW TEMPLETON Mar 1973 British Director 2019-04-10 UNTIL 2020-09-18 RESIGNED
MR YUJI SUZUKI Jan 1970 Japanese Director 2017-07-24 UNTIL 2021-06-22 RESIGNED
MR IAN ANTHONY SEXTON May 1956 British Director 2011-06-22 UNTIL 2020-03-31 RESIGNED
MR STEVEN MARC PRIOR Sep 1972 British Director 2012-09-30 UNTIL 2017-06-20 RESIGNED
MR JOHAN HENDRIK POTGIETER Mar 1981 South African Director 2012-10-31 UNTIL 2012-10-31 RESIGNED
MR JOHAN HENDRIK POTGIETER Mar 1981 South African Director 2013-10-31 UNTIL 2018-07-12 RESIGNED
MRS AMANDA PADFIELD Feb 1968 British Director 2011-03-21 UNTIL 2016-12-13 RESIGNED
MS BELINDA FAITH KNOX Jul 1972 British Director 2016-04-13 UNTIL 2023-09-01 RESIGNED
MR BARRY PAUL MILLSOM Jun 1974 British Director 2012-02-13 UNTIL 2013-10-31 RESIGNED
MR BARRY PAUL MILLSOM Jun 1974 British Director 2012-10-31 UNTIL 2013-10-31 RESIGNED
MR GRAHAM ARTHUR MCKENNA-MAYES Nov 1968 British Director 2010-10-25 UNTIL 2011-04-04 RESIGNED
SUEZ RECYCLING AND RECOVERY UK LTD Corporate Secretary 2010-10-25 UNTIL 2011-03-23 RESIGNED
MR MASASHI KANAI Jul 1972 Japanese Director 2021-06-22 UNTIL 2023-04-01 RESIGNED
MR HAJIME ICHISHI Apr 1975 Japanese Director 2011-03-30 UNTIL 2012-04-26 RESIGNED
MR EIICHIRO HIGASHIYAMA Nov 1970 Japanese Director 2015-03-09 UNTIL 2017-07-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Civis Pfi / Ppp Infrastructure Fund Lp 2018-02-20 Leeds   Significant influence or control
Civis Pfi /Ppp Infrastructure Stw Holdings Ltd 2016-12-01 - 2018-02-20 Jersey   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
I-Environment Investments Limited 2016-12-01 London   Significant influence or control
Sita Uk Ltd 2016-12-01 Maidenhead   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EXCHEQUER PARTNERSHIP HOLDINGS LIMITED MANCHESTER ENGLAND Active GROUP 68320 - Management of real estate on a fee or contract basis
BURNLEY GENERAL HOSPITAL PHASE V SPC LTD MANCHESTER ENGLAND Active FULL 86101 - Hospital activities
CARLTON MANSIONS LIMITED HODDESDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
FOCUSEDUCATION (LINCOLNSHIRE) LIMITED MANCHESTER ENGLAND Active FULL 85590 - Other education n.e.c.
FOCUSEDUCATION (LINCOLNSHIRE) HOLDINGS LIMITED MANCHESTER ENGLAND Active FULL 85590 - Other education n.e.c.
FOCUSEDUCATION (LAMBETH) LIMITED MANCHESTER ENGLAND Active FULL 85590 - Other education n.e.c.
ELLENBROOK DEVELOPMENTS PLC SWANLEY Active FULL 82990 - Other business support service activities n.e.c.
ELLENBROOK HOLDINGS LIMITED SWANLEY Active GROUP 64209 - Activities of other holding companies n.e.c.
AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED SWANLEY Active FULL 82990 - Other business support service activities n.e.c.
EXCHEQUER PARTNERSHIP (NO.2) PLC MANCHESTER ENGLAND Active FULL 70100 - Activities of head offices
EXCHEQUER PARTNERSHIP (NO.2) HOLDINGS LIMITED MANCHESTER ENGLAND Active GROUP 70100 - Activities of head offices
CATALYST HEALTHCARE (MANCHESTER) HOLDINGS LIMITED MANCHESTER ENGLAND Active GROUP 70100 - Activities of head offices
AHL HOLDINGS (MANCHESTER) LIMITED SWANLEY Active GROUP 41201 - Construction of commercial buildings
BURNLEY GENERAL HOSPITAL PHASE V SPC HOLDINGS LIMITED MANCHESTER ENGLAND Active FULL 86101 - Hospital activities
CONSOLIDATED INVESTMENT HOLDINGS LIMITED MANCHESTER ENGLAND Active GROUP 70100 - Activities of head offices
E4D&G PROJECT CO LIMITED MANCHESTER ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
E4D&G HOLDCO LIMITED MANCHESTER ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
SOUTH TYNE & WEAR ENERGY RECOVERY LTD MANCHESTER ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
CARRAIG GHEAL WIND FARM LIMITED LONDON UNITED KINGDOM Active GROUP 35110 - Production of electricity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST JAMES'S ONCOLOGY SPC HOLDINGS LTD MANCHESTER ENGLAND Active FULL 86101 - Hospital activities
ST JAMES'S ONCOLOGY SPC LTD MANCHESTER ENGLAND Active FULL 86900 - Other human health activities
SOUTH TYNE & WEAR ENERGY RECOVERY LTD MANCHESTER ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
THALIA IOW SPV LIMITED MANCHESTER ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
AMEY INFRASTRUCTURE MANAGEMENT (3) LIMITED MANCHESTER ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
EQUITIX INFRASTRUCTURE MANAGEMENT (2) LIMITED MANCHESTER ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
CALDERDALE HOSPITAL SPC FINANCING PLC MANCHESTER UNITED KINGDOM Active FULL 64205 - Activities of financial services holding companies
ALBANY SECRETARIAT LIMITED MANCHESTER ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
CIVIS HOLDING LLP MANCHESTER UNITED KINGDOM Active GROUP None Supplied