Background WavePink WaveYellow Wave

SUEZ RECYCLING AND RECOVERY LANCASHIRE LTD (02640956)

SUEZ RECYCLING AND RECOVERY LANCASHIRE LTD (02640956) is an active UK company. incorporated on 28 August 1991. with registered office in Maidenhead. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. SUEZ RECYCLING AND RECOVERY LANCASHIRE LTD has been registered for 34 years.

Company Number
02640956
Status
active
Type
ltd
Incorporated
28 August 1991
Age
34 years
Address
Suez House, Maidenhead, SL6 1ES
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUEZ RECYCLING AND RECOVERY LANCASHIRE LTD

SUEZ RECYCLING AND RECOVERY LANCASHIRE LTD is an active company incorporated on 28 August 1991 with the registered office located in Maidenhead. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. SUEZ RECYCLING AND RECOVERY LANCASHIRE LTD was registered 34 years ago.(SIC: 38110)

Status

active

Active since 34 years ago

Company No

02640956

LTD Company

Age

34 Years

Incorporated 28 August 1991

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 3 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 27 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

SITA (LANCASHIRE) LIMITED
From: 6 February 2002To: 24 March 2016
LANCASHIRE WASTE SERVICES LIMITED
From: 4 November 1991To: 6 February 2002
DETAILWORTH LIMITED
From: 28 August 1991To: 4 November 1991
Contact
Address

Suez House Grenfell Road Maidenhead, SL6 1ES,

Previous Addresses

Sita House Grenfell Road Maidenhead Berkshire SL6 1ES
From: 28 August 1991To: 20 October 2015
Timeline

13 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Aug 91
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Oct 13
Director Joined
Feb 16
Director Left
Mar 16
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Aug 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

197

Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 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
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination 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
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 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
Certificate Change Of Name Company
24 March 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment 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
14 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
10 September 2014
AR01AR01
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 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
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Resolution
6 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
28 August 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
15 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
363aAnnual Return
Legacy
25 January 2008
288cChange of Particulars
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288cChange of Particulars
Legacy
19 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
363aAnnual Return
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Legacy
13 September 2005
353353
Legacy
18 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
363sAnnual Return (shuttle)
Resolution
9 August 2003
RESOLUTIONSResolutions
Auditors Resignation Company
9 August 2003
AUDAUD
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288cChange of Particulars
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
28 October 2002
287Change of Registered Office
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
363sAnnual Return (shuttle)
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
287Change of Registered Office
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
287Change of Registered Office
Statement Of Affairs
12 January 2001
SASA
Legacy
12 January 2001
88(2)R88(2)R
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
29 November 2000
363sAnnual Return (shuttle)
Resolution
31 October 2000
RESOLUTIONSResolutions
Resolution
31 October 2000
RESOLUTIONSResolutions
Resolution
31 October 2000
RESOLUTIONSResolutions
Legacy
30 October 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1999
AAAnnual Accounts
Legacy
5 March 1999
395Particulars of Mortgage or Charge
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1998
AAAnnual Accounts
Auditors Resignation Company
11 August 1998
AUDAUD
Legacy
9 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
7 October 1997
AAAnnual Accounts
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
363sAnnual Return (shuttle)
Legacy
28 July 1997
225Change of Accounting Reference Date
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
88(2)R88(2)R
Legacy
19 March 1997
123Notice of Increase in Nominal Capital
Resolution
19 March 1997
RESOLUTIONSResolutions
Resolution
19 March 1997
RESOLUTIONSResolutions
Resolution
19 March 1997
RESOLUTIONSResolutions
Legacy
17 March 1997
403aParticulars of Charge Subject to s859A
Legacy
17 March 1997
403aParticulars of Charge Subject to s859A
Legacy
17 March 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
28 November 1996
AAAnnual Accounts
Legacy
28 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 November 1995
AAAnnual Accounts
Legacy
28 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 October 1994
363sAnnual Return (shuttle)
Statement Of Affairs
1 July 1994
SASA
Legacy
1 June 1994
88(2)R88(2)R
Legacy
14 April 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 February 1994
AAAnnual Accounts
Legacy
28 September 1993
363sAnnual Return (shuttle)
Legacy
10 August 1993
288288
Legacy
18 June 1993
395Particulars of Mortgage or Charge
Memorandum Articles
7 June 1993
MEM/ARTSMEM/ARTS
Resolution
7 June 1993
RESOLUTIONSResolutions
Resolution
7 June 1993
RESOLUTIONSResolutions
Resolution
7 June 1993
RESOLUTIONSResolutions
Legacy
7 June 1993
288288
Legacy
7 June 1993
288288
Legacy
7 June 1993
288288
Legacy
7 June 1993
288288
Legacy
7 June 1993
288288
Legacy
1 June 1993
395Particulars of Mortgage or Charge
Legacy
24 May 1993
225(1)225(1)
Legacy
24 May 1993
287Change of Registered Office
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
20 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
8 February 1993
AAAnnual Accounts
Resolution
8 February 1993
RESOLUTIONSResolutions
Legacy
2 October 1992
225(1)225(1)
Legacy
30 September 1992
363aAnnual Return
Legacy
5 December 1991
288288
Legacy
5 December 1991
287Change of Registered Office
Memorandum Articles
5 December 1991
MEM/ARTSMEM/ARTS
Resolution
5 December 1991
RESOLUTIONSResolutions
Legacy
5 December 1991
288288
Legacy
5 December 1991
224224
Memorandum Articles
8 November 1991
MEM/ARTSMEM/ARTS
Legacy
5 November 1991
288288
Legacy
5 November 1991
288288
Legacy
5 November 1991
287Change of Registered Office
Certificate Change Of Name Company
1 November 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 August 1991
NEWINCIncorporation