Background WavePink WaveYellow Wave

SUEZ RECYCLING AND RECOVERY SOUTH EAST LTD (00295632)

SUEZ RECYCLING AND RECOVERY SOUTH EAST LTD (00295632) is an active UK company. incorporated on 31 December 1934. with registered office in Maidenhead. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). SUEZ RECYCLING AND RECOVERY SOUTH EAST LTD has been registered for 91 years. Current directors include SCANLON, John James, Mr., THORN, Christopher Derrick.

Company Number
00295632
Status
active
Type
ltd
Incorporated
31 December 1934
Age
91 years
Address
Suez House, Maidenhead, SL6 1ES
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
SCANLON, John James, Mr., THORN, Christopher Derrick
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUEZ RECYCLING AND RECOVERY SOUTH EAST LTD

SUEZ RECYCLING AND RECOVERY SOUTH EAST LTD is an active company incorporated on 31 December 1934 with the registered office located in Maidenhead. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). SUEZ RECYCLING AND RECOVERY SOUTH EAST LTD was registered 91 years ago.(SIC: 38210)

Status

active

Active since 91 years ago

Company No

00295632

LTD Company

Age

91 Years

Incorporated 31 December 1934

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

SHUKCO 347 LTD
From: 25 March 2016To: 29 November 2017
SITA SOUTH EAST LIMITED
From: 3 January 2002To: 25 March 2016
A.& J.BULL LIMITED
From: 31 December 1934To: 3 January 2002
Contact
Address

Suez House Grenfell Road Maidenhead, SL6 1ES,

Previous Addresses

Sita House Grenfell Road Maidenhead Berkshire SL6 1ES
From: 31 December 1934To: 20 October 2015
Timeline

11 key events • 2015 - 2021

Funding Officers Ownership
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Feb 16
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Nov 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

SWARATMIKA, Swaratmika

Active
Grenfell Road, MaidenheadSL6 1ES
Secretary
Appointed 06 May 2025

SCANLON, John James, Mr.

Active
Grenfell Road, MaidenheadSL6 1ES
Born November 1969
Director
Appointed 01 Jan 2020

THORN, Christopher Derrick

Active
Grenfell Road, MaidenheadSL6 1ES
Born April 1981
Director
Appointed 01 Feb 2020

COOPER, Elizabeth Jayne Clare

Resigned
39 Church Road, HarlingtonLU5 6LE
Secretary
Appointed 01 Oct 2001
Resigned 31 Jul 2003

KNIGHT, Joan

Resigned
Grenfell Road, MaidenheadSL6 1ES
Secretary
Appointed 31 Jul 2003
Resigned 06 May 2025

LEWIS, Jack Malcolm

Resigned
Saddlers Croft Road, CrowboroughTN6 1DS
Secretary
Appointed N/A
Resigned 01 Nov 2001

CARTWRIGHT, Keith Charles

Resigned
Redwood Cottage Church Way, OxtedRH8 9EA
Born October 1941
Director
Appointed N/A
Resigned 09 Jan 2002

CHAPRON, Christophe Andre Bernard

Resigned
Grenfell Road, MaidenheadSL6 1ES
Born October 1964
Director
Appointed 19 Feb 2007
Resigned 01 Mar 2016

DUVAL, Florent Thierry Antoine

Resigned
Grenfell Road, MaidenheadSL6 1ES
Born February 1976
Director
Appointed 01 Feb 2016
Resigned 31 Oct 2021

GOODFELLOW, Ian Frederick

Resigned
Highlands Harewood Drive, ThatchamRG18 9PF
Born January 1954
Director
Appointed 01 Oct 2001
Resigned 31 May 2003

HJORT, Per-Anders

Resigned
Flat 76, Paddington LondonW2 6DS
Born December 1958
Director
Appointed 31 May 2003
Resigned 01 Oct 2008

MATRAVERS, John Albert

Resigned
31 Saddleback Way, FleetGU13 8UR
Born April 1945
Director
Appointed 18 Jun 1997
Resigned 31 May 2002

MILLS, Robert Anthony

Resigned
Headley Hill House Tilley Lane, EpsomKT18 6EP
Born May 1972
Director
Appointed 18 Jun 1997
Resigned 23 Dec 1999

MILLS, Stephen Terence

Resigned
Bonnibur Copthill Lane, TadworthKT20 6HL
Born January 1963
Director
Appointed N/A
Resigned 08 Jan 2002

MILLS, Terrence George

Resigned
Headley Hill House Lorretta Lodge, EpsomKT18 6EP
Born November 1938
Director
Appointed N/A
Resigned 07 Feb 2002

MOXON, Terrence Frederick

Resigned
19 Pointers Hill, WestcottRH4 3PF
Born June 1936
Director
Appointed N/A
Resigned 31 May 2002

PALMER-JONES, David Courtenay

Resigned
Grenfell Road, MaidenheadSL6 1ES
Born April 1963
Director
Appointed 03 Jun 2015
Resigned 01 Jan 2020

PALMER-JONES, David Courtenay

Resigned
Sita House, MaidenheadSL6 1ES
Born April 1963
Director
Appointed 01 Oct 2008
Resigned 03 Jun 2015

SCARBOROUGH, Philip John

Resigned
Galedon House, FarnhamGU10 1JX
Born March 1952
Director
Appointed N/A
Resigned 23 Jan 2002

SEXTON, Ian Anthony

Resigned
31 Dedmere Road, MarlowSL7 1PE
Born May 1956
Director
Appointed 01 Oct 2001
Resigned 19 Feb 2007

SHERWIN, David Andrew

Resigned
212 Ferrymead Avenue, MiddlesexUB6 9TP
Born January 1947
Director
Appointed N/A
Resigned 31 Jan 2002

Persons with significant control

1

Grenfell Road, MaidenheadSL6 1ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Resolution
29 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Certificate Change Of Name Company
25 March 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Mortgage Charge Whole Cease With Charge Number
2 September 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 September 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Resolution
6 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Secretary Company With Change Date
14 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
363aAnnual Return
Legacy
26 October 2007
363aAnnual Return
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288cChange of Particulars
Legacy
17 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Resolution
3 January 2007
RESOLUTIONSResolutions
Legacy
3 January 2007
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
2 August 2005
363aAnnual Return
Legacy
1 August 2005
353353
Legacy
18 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
3 March 2004
403aParticulars of Charge Subject to s859A
Legacy
3 March 2004
403aParticulars of Charge Subject to s859A
Legacy
3 March 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 December 2003
AAAnnual Accounts
Legacy
27 September 2003
403aParticulars of Charge Subject to s859A
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Resolution
9 August 2003
RESOLUTIONSResolutions
Auditors Resignation Company
9 August 2003
AUDAUD
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 March 2003
AAAnnual Accounts
Legacy
28 October 2002
287Change of Registered Office
Accounts With Accounts Type Full
9 September 2002
AAAnnual Accounts
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 2001
287Change of Registered Office
Legacy
16 August 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
287Change of Registered Office
Legacy
16 October 2000
363sAnnual Return (shuttle)
Legacy
3 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
30 December 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
363sAnnual Return (shuttle)
Legacy
10 September 1999
287Change of Registered Office
Resolution
19 August 1999
RESOLUTIONSResolutions
Resolution
19 August 1999
RESOLUTIONSResolutions
Legacy
19 August 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
12 May 1999
AAAnnual Accounts
Legacy
5 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 December 1998
AAAnnual Accounts
Legacy
6 August 1998
225Change of Accounting Reference Date
Legacy
5 August 1998
403aParticulars of Charge Subject to s859A
Legacy
5 August 1998
155(6)a155(6)a
Legacy
26 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
18 August 1997
363sAnnual Return (shuttle)
Resolution
14 July 1997
RESOLUTIONSResolutions
Resolution
9 July 1997
RESOLUTIONSResolutions
Resolution
9 July 1997
RESOLUTIONSResolutions
Legacy
9 July 1997
155(6)b155(6)b
Legacy
9 July 1997
155(6)b155(6)b
Legacy
9 July 1997
155(6)b155(6)b
Legacy
3 July 1997
403aParticulars of Charge Subject to s859A
Legacy
3 July 1997
403aParticulars of Charge Subject to s859A
Legacy
3 July 1997
403aParticulars of Charge Subject to s859A
Legacy
3 July 1997
403aParticulars of Charge Subject to s859A
Legacy
3 July 1997
403aParticulars of Charge Subject to s859A
Legacy
3 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 1997
AAAnnual Accounts
Legacy
20 December 1996
395Particulars of Mortgage or Charge
Legacy
20 December 1996
395Particulars of Mortgage or Charge
Legacy
20 December 1996
395Particulars of Mortgage or Charge
Legacy
20 December 1996
395Particulars of Mortgage or Charge
Legacy
30 September 1996
363sAnnual Return (shuttle)
Legacy
27 March 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 January 1996
AAAnnual Accounts
Legacy
11 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
11 December 1994
AAAnnual Accounts
Legacy
11 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1994
AAAnnual Accounts
Legacy
23 September 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 December 1992
AAAnnual Accounts
Legacy
4 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
20 August 1991
AAAnnual Accounts
Legacy
20 August 1991
363b363b
Legacy
23 May 1991
288288
Legacy
28 March 1991
225(1)225(1)
Legacy
22 August 1990
363363
Accounts With Accounts Type Full
22 August 1990
AAAnnual Accounts
Legacy
24 July 1990
288288
Legacy
15 January 1990
288288
Legacy
5 January 1990
363363
Legacy
24 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 November 1989
AAAnnual Accounts
Legacy
17 November 1988
363363
Accounts With Accounts Type Full
17 November 1988
AAAnnual Accounts
Resolution
26 January 1988
RESOLUTIONSResolutions
Memorandum Articles
26 January 1988
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
12 November 1987
AAAnnual Accounts
Legacy
12 November 1987
363363
Legacy
25 August 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 September 1986
AAAnnual Accounts
Legacy
15 September 1986
363363
Accounts With Made Up Date
22 March 1977
AAAnnual Accounts
Miscellaneous
31 December 1934
MISCMISC