Background WavePink WaveYellow Wave

SUEZ RECYCLING AND RECOVERY NORTH EAST LTD (02331133)

SUEZ RECYCLING AND RECOVERY NORTH EAST LTD (02331133) is an active UK company. incorporated on 23 December 1988. with registered office in Maidenhead. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210) and 1 other business activities. SUEZ RECYCLING AND RECOVERY NORTH EAST LTD has been registered for 37 years. Current directors include SCANLON, John James, Mr., THORN, Christopher Derrick.

Company Number
02331133
Status
active
Type
ltd
Incorporated
23 December 1988
Age
37 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, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUEZ RECYCLING AND RECOVERY NORTH EAST LTD

SUEZ RECYCLING AND RECOVERY NORTH EAST LTD is an active company incorporated on 23 December 1988 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) and 1 other business activity. SUEZ RECYCLING AND RECOVERY NORTH EAST LTD was registered 37 years ago.(SIC: 38210, 64209)

Status

active

Active since 37 years ago

Company No

02331133

LTD Company

Age

37 Years

Incorporated 23 December 1988

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 20 December 2025 (3 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

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

SITA NORTH EAST LIMITED
From: 26 September 2002To: 24 March 2016
SITA ABERDEEN LIMITED
From: 28 August 2002To: 26 September 2002
NORTHUMBRIAN ENVIRONMENTAL MANAGEMENT LIMITED
From: 16 August 1989To: 28 August 2002
INTERCEDE 687 LIMITED
From: 23 December 1988To: 16 August 1989
Contact
Address

Suez House Grenfell Road Maidenhead, SL6 1ES,

Previous Addresses

Sita House Grenfell Road Maidenhead Berkshire SL6 1ES
From: 23 December 1988To: 20 October 2015
Timeline

8 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Dec 88
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Nov 21
Capital Update
Dec 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

THOMPSON, Mark Hedley

Active
Grenfell Road, MaidenheadSL6 1ES
Secretary
Appointed 05 Jan 2009

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 Jul 2001
Resigned 31 Jul 2003

MCKENNA-MAYES, Graham Arthur

Resigned
38 Bremer Road, StainesTW18 4HU
Secretary
Appointed 31 Jul 2003
Resigned 05 Jan 2009

RAISTRICK, Charles Stuart

Resigned
Ormonde House 5 St Georges Road, HexhamNE46 2HG
Secretary
Appointed N/A
Resigned 01 Jan 1993

THORNE, Simon John

Resigned
Walnut Cottage Englemere Park, AscotSL5 8AE
Secretary
Appointed 19 May 1999
Resigned 30 Jun 2001

WATSON, David John

Resigned
13 Apperley Avenue, DurhamDH1 2TY
Secretary
Appointed 01 Jan 1993
Resigned 19 May 1999

BABIN, Patrick

Resigned
57 Oak Lodge Chantry Square, LondonW8 5UH
Born March 1958
Director
Appointed 19 Apr 1996
Resigned 19 May 1999

CHAPRON, Christophe Andre Bernard

Resigned
Grenfell Road, MaidenheadSL6 1ES
Born October 1964
Director
Appointed 19 Feb 2007
Resigned 29 Feb 2016

CRANSTON, David Gordon

Resigned
2 Edge Hill Close, Newcastle Upon TyneNE20 9JX
Born August 1937
Director
Appointed N/A
Resigned 01 Jan 1993

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 N/A
Resigned 31 May 2003

GORDON, Marek Robert

Resigned
7 Woodbank Avenue, Gerrards CrossSL9 7PY
Born February 1953
Director
Appointed 19 May 1999
Resigned 31 May 2003

GRAVESON, Gavin

Resigned
5 Kington Rise, WarwickCV35 8PN
Born August 1963
Director
Appointed 19 May 1999
Resigned 01 May 2000

GREEN, Christopher Michael

Resigned
South View House North Bank, Haydon BridgeNE47 6LU
Born October 1954
Director
Appointed 28 Sept 1992
Resigned 19 May 1999

GUERIN, John Michael

Resigned
64 Harlsey Road, Stockton On TeesTS18 5DQ
Born April 1946
Director
Appointed N/A
Resigned 01 Jan 1993

HAWTHORNE, Raymond

Resigned
16 Picktree Lodge, Chester Le StreetDH3 4DJ
Born December 1949
Director
Appointed 01 Apr 1994
Resigned 22 Mar 1996

HESPE, David Anthony

Resigned
15 Birds Hill Road, EastcoteNN12 8NF
Born March 1959
Director
Appointed 19 May 1999
Resigned 01 Sept 2002

HJORT, Per-Anders

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

LEAVER, John Frederick

Resigned
95 Gloucester Road, RudgewayBS35 2QS
Born May 1948
Director
Appointed 19 May 1999
Resigned 25 Oct 2001

MACMILLAN, Ian

Resigned
4 Ash Banks, MorpethNE61 1XB
Born November 1943
Director
Appointed N/A
Resigned 01 Jan 1993

NEWTON, James Edward

Resigned
The Sycamores, Newcastle Upon TyneNE20 0RP
Born April 1951
Director
Appointed 01 Apr 1994
Resigned 26 Jul 1994

PALMER-JONES, David Courtenay

Resigned
Grenfell Road, MaidenheadSL6 1ES
Born April 1963
Director
Appointed 01 Oct 2008
Resigned 01 Jan 2020

SEARBY, Robert Anthony

Resigned
4 Davis Close, MarlowSL7 1SY
Born September 1956
Director
Appointed 19 May 1999
Resigned 02 Mar 2001

SEXTON, Ian Anthony

Resigned
31 Dedmere Road, MarlowSL7 1PE
Born May 1956
Director
Appointed 02 Mar 2001
Resigned 19 Feb 2007

TAYLOR, Paul

Resigned
Callaly, RytonNE40 3QE
Born May 1959
Director
Appointed 15 Dec 1995
Resigned 19 May 1999

THORNE, Simon John

Resigned
Walnut Cottage Englemere Park, AscotSL5 8AE
Born February 1967
Director
Appointed 19 May 1999
Resigned 30 Jun 2001

WARD, Brian Eric

Resigned
Newton House, KetteringNN14 1BW
Born November 1945
Director
Appointed 19 May 1999
Resigned 31 Mar 2000

WARD OBE, John Streeton

Resigned
5 East Fields, SunderlandSR6 7DA
Born September 1933
Director
Appointed 19 Apr 1996
Resigned 19 May 1999

WILSON, Peter George

Resigned
Acomb Mill, HexhamNE46 4PQ
Born April 1945
Director
Appointed 01 Jan 1993
Resigned 28 Nov 1993

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
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

196

Legacy
22 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 December 2025
SH19Statement of Capital
Legacy
22 December 2025
CAP-SSCAP-SS
Resolution
22 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
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
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 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
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Certificate Change Of Name Company
24 March 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Resolution
15 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Resolution
6 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
363aAnnual Return
Legacy
25 January 2008
288cChange of Particulars
Legacy
14 September 2007
363aAnnual Return
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Legacy
21 September 2005
353353
Legacy
18 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 September 2003
363sAnnual Return (shuttle)
Resolution
7 August 2003
RESOLUTIONSResolutions
Auditors Resignation Company
7 August 2003
AUDAUD
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
288cChange of Particulars
Legacy
27 June 2003
288bResignation of Director or Secretary
Auditors Resignation Company
12 February 2003
AUDAUD
Legacy
28 October 2002
287Change of Registered Office
Legacy
17 October 2002
288bResignation of Director or Secretary
Resolution
1 October 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 August 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 August 2002
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2002
AAAnnual Accounts
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 2001
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Legacy
12 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 February 2000
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
287Change of Registered Office
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288cChange of Particulars
Legacy
16 November 1998
363aAnnual Return
Legacy
20 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
13 February 1998
288cChange of Particulars
Legacy
6 November 1997
225Change of Accounting Reference Date
Legacy
22 October 1997
363aAnnual Return
Accounts With Accounts Type Full
12 September 1997
AAAnnual Accounts
Legacy
22 November 1996
363aAnnual Return
Legacy
15 November 1996
363aAnnual Return
Legacy
7 October 1996
88(2)R88(2)R
Accounts With Accounts Type Full
23 August 1996
AAAnnual Accounts
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
9 April 1996
288288
Legacy
20 December 1995
288288
Legacy
15 November 1995
88(2)Return of Allotment of Shares
Legacy
9 October 1995
363x363x
Accounts With Accounts Type Full
3 August 1995
AAAnnual Accounts
Legacy
19 July 1995
88(2)Return of Allotment of Shares
Legacy
23 April 1995
88(2)R88(2)R
Memorandum Articles
23 April 1995
MEM/ARTSMEM/ARTS
Resolution
23 April 1995
RESOLUTIONSResolutions
Resolution
23 April 1995
RESOLUTIONSResolutions
Resolution
23 April 1995
RESOLUTIONSResolutions
Resolution
23 April 1995
RESOLUTIONSResolutions
Legacy
23 April 1995
122122
Legacy
23 April 1995
122122
Legacy
29 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 October 1994
AAAnnual Accounts
Legacy
6 October 1994
363x363x
Legacy
2 August 1994
288288
Legacy
4 July 1994
363x363x
Legacy
17 May 1994
288288
Legacy
17 May 1994
288288
Legacy
6 April 1994
88(2)R88(2)R
Resolution
6 April 1994
RESOLUTIONSResolutions
Resolution
6 April 1994
RESOLUTIONSResolutions
Legacy
17 December 1993
288288
Accounts With Accounts Type Full
3 September 1993
AAAnnual Accounts
Legacy
2 July 1993
363x363x
Legacy
13 May 1993
88(2)R88(2)R
Resolution
30 March 1993
RESOLUTIONSResolutions
Resolution
30 March 1993
RESOLUTIONSResolutions
Resolution
30 March 1993
RESOLUTIONSResolutions
Legacy
23 February 1993
288288
Legacy
17 February 1993
288288
Legacy
17 February 1993
288288
Legacy
17 February 1993
288288
Legacy
15 January 1993
288288
Legacy
19 October 1992
288288
Legacy
17 July 1992
288288
Accounts With Accounts Type Full
10 July 1992
AAAnnual Accounts
Legacy
6 July 1992
363x363x
Accounts With Accounts Type Full
13 August 1991
AAAnnual Accounts
Resolution
10 July 1991
RESOLUTIONSResolutions
Resolution
10 July 1991
RESOLUTIONSResolutions
Legacy
1 July 1991
363x363x
Legacy
2 June 1991
288288
Legacy
15 February 1991
288288
Accounts With Accounts Type Dormant
9 July 1990
AAAnnual Accounts
Legacy
9 July 1990
363363
Resolution
25 June 1990
RESOLUTIONSResolutions
Resolution
25 June 1990
RESOLUTIONSResolutions
Resolution
25 June 1990
RESOLUTIONSResolutions
Legacy
27 February 1990
288288
Legacy
6 November 1989
288288
Resolution
11 September 1989
RESOLUTIONSResolutions
Legacy
21 August 1989
288288
Legacy
21 August 1989
288288
Legacy
21 August 1989
287Change of Registered Office
Certificate Change Of Name Company
15 August 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 December 1988
NEWINCIncorporation