Background WavePink WaveYellow Wave

SUEZ RECYCLING AND RECOVERY SURREY LTD (03184332)

SUEZ RECYCLING AND RECOVERY SURREY LTD (03184332) is an active UK company. incorporated on 11 April 1996. with registered office in Maidenhead. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 3 other business activities. SUEZ RECYCLING AND RECOVERY SURREY LTD has been registered for 29 years. Current directors include MAYSON, Gary, Mr., SCANLON, John James, Mr., THORN, Christopher Derrick.

Company Number
03184332
Status
active
Type
ltd
Incorporated
11 April 1996
Age
29 years
Address
Suez House, Maidenhead, SL6 1ES
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
MAYSON, Gary, Mr., SCANLON, John James, Mr., THORN, Christopher Derrick
SIC Codes
38110, 38120, 38210, 38220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUEZ RECYCLING AND RECOVERY SURREY LTD

SUEZ RECYCLING AND RECOVERY SURREY LTD is an active company incorporated on 11 April 1996 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 and 3 other business activities. SUEZ RECYCLING AND RECOVERY SURREY LTD was registered 29 years ago.(SIC: 38110, 38120, 38210, 38220)

Status

active

Active since 29 years ago

Company No

03184332

LTD Company

Age

29 Years

Incorporated 11 April 1996

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 6 October 2025 (5 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

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

SITA SURREY LIMITED
From: 30 July 2010To: 29 March 2016
SURREY WASTE MANAGEMENT LIMITED
From: 26 August 1998To: 30 July 2010
BONDCO 619 LIMITED
From: 11 April 1996To: 27 October 1997
Contact
Address

Suez House Grenfell Road Maidenhead, SL6 1ES,

Previous Addresses

Sita House Grenfell Road Maidenhead Berkshire SL6 1ES
From: 11 April 1996To: 20 October 2015
Timeline

10 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Apr 14
Director Joined
Feb 16
Director Left
Mar 16
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Nov 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

THOMPSON, Mark Hedley

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

MAYSON, Gary, Mr.

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

SCANLON, John James, Mr.

Active
Grenfell Road, MaidenheadSL6 1ES
Born November 1969
Director
Appointed 31 Jul 2003

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

THORNE, Simon John

Resigned
Walnut Cottage Englemere Park, AscotSL5 8AE
Secretary
Appointed 18 Nov 1996
Resigned 30 Jun 2001

BONDLAW SECRETARIES LIMITED

Resigned
Darwin House, Exeter
Corporate nominee secretary
Appointed 11 Apr 1996
Resigned 18 Nov 1996

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
200 Aldersgate Street, LondonEC1A 4JJ
Corporate secretary
Appointed 12 Jun 1997
Resigned 19 Jun 1999

CARNEAU, Pierre

Resigned
239 Popes Lane Gunnersbury Park, LondonW5 4NH
Born February 1952
Director
Appointed 18 Nov 1996
Resigned 19 Jun 1999

CHAPRON, Christophe Andre Bernard

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

DUVAL, Florent Thierry Antoine

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

GILLATT, Peter John

Resigned
Gables Farm, LoughboroughLE12 5DF
Born April 1960
Director
Appointed 31 Jul 2003
Resigned 31 Oct 2006

GOODFELLOW, Ian Frederick

Resigned
Highlands Harewood Drive, ThatchamRG18 9PF
Born January 1954
Director
Appointed 19 Jun 1999
Resigned 31 May 2003

GORDON, Marek Robert

Resigned
7 Woodbank Avenue, Gerrards CrossSL9 7PY
Born February 1953
Director
Appointed 19 Jun 1999
Resigned 01 Oct 2003

GRAVESON, Gavin

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

HESPE, David Anthony

Resigned
15 Birds Hill Road, EastcoteNN12 8NF
Born March 1959
Director
Appointed 19 Jun 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

HUGHES, Anthony

Resigned
Sita House, MaidenheadSL6 1ES
Born July 1964
Director
Appointed 13 Jul 2010
Resigned 03 Aug 2012

LEAVER, John Frederick

Resigned
95 Gloucester Road, RudgewayBS35 2QS
Born May 1948
Director
Appointed 19 Jun 1999
Resigned 27 Feb 2001

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 Jun 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

SLATER, Benjamin James

Resigned
8 Monro Drive, GuildfordGU2 9PS
Born November 1971
Director
Appointed 01 Oct 2003
Resigned 26 Jun 2007

SLATER, Benjamin James

Resigned
235 Connaught Road, BrookwoodGU25 0AE
Born November 1971
Director
Appointed 01 Oct 2003
Resigned 01 Oct 2006

THORNE, Simon John

Resigned
Walnut Cottage Englemere Park, AscotSL5 8AE
Born February 1967
Director
Appointed 18 Nov 1996
Resigned 30 Jun 2001

TROTTER, Sean

Resigned
Sita House, MaidenheadSL6 1ES
Born September 1968
Director
Appointed 26 Jun 2007
Resigned 10 Mar 2010

WARD, Brian Eric

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

BONDLAW DIRECTORS LIMITED

Resigned
Darwin House, Exeter
Corporate nominee director
Appointed 11 Apr 1996
Resigned 18 Nov 1996

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

149

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 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
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 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
28 April 2016
AR01AR01
Certificate Change Of Name Company
29 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
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
14 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Change Person Director Company With Change Date
13 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 April 2012
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Resolution
6 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Certificate Change Of Name Company
30 July 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 July 2010
RESOLUTIONSResolutions
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
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
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
363aAnnual Return
Legacy
25 January 2008
288cChange of Particulars
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288cChange of Particulars
Legacy
20 February 2007
288bResignation of Director or Secretary
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
27 April 2006
363aAnnual Return
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
18 April 2005
288cChange of Particulars
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
4 June 2004
288cChange of Particulars
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2003
AAAnnual Accounts
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Resolution
7 August 2003
RESOLUTIONSResolutions
Legacy
1 August 2003
288aAppointment of Director or Secretary
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
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
28 October 2002
287Change of Registered Office
Legacy
17 October 2002
288bResignation of Director or Secretary
Auditors Resignation Company
10 October 2002
AUDAUD
Resolution
1 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 August 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
363sAnnual Return (shuttle)
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
395Particulars of Mortgage or Charge
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
287Change of Registered Office
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Resolution
27 October 1999
RESOLUTIONSResolutions
Resolution
27 October 1999
RESOLUTIONSResolutions
Resolution
27 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 October 1999
AAAnnual Accounts
Legacy
15 October 1999
395Particulars of Mortgage or Charge
Legacy
7 July 1999
395Particulars of Mortgage or Charge
Legacy
10 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1998
AAAnnual Accounts
Memorandum Articles
23 October 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 May 1998
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 1998
AAAnnual Accounts
Legacy
26 October 1997
244244
Certificate Change Of Name Company
24 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 1997
363aAnnual Return
Legacy
18 June 1997
288aAppointment of Director or Secretary
Resolution
11 June 1997
RESOLUTIONSResolutions
Resolution
11 June 1997
RESOLUTIONSResolutions
Resolution
11 June 1997
RESOLUTIONSResolutions
Resolution
11 June 1997
RESOLUTIONSResolutions
Legacy
14 May 1997
287Change of Registered Office
Legacy
9 January 1997
225Change of Accounting Reference Date
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Incorporation Company
11 April 1996
NEWINCIncorporation