Background WavePink WaveYellow Wave

SAPPHIRE ENERGY RECOVERY LIMITED (04027738)

SAPPHIRE ENERGY RECOVERY LIMITED (04027738) is an active UK company. incorporated on 5 July 2000. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46120). SAPPHIRE ENERGY RECOVERY LIMITED has been registered for 25 years. Current directors include EDMONDS, Matthew Damien, TARMAC DIRECTORS (UK) LIMITED.

Company Number
04027738
Status
active
Type
ltd
Incorporated
5 July 2000
Age
25 years
Address
Ground Floor T3 Trinity Park, Birmingham, B37 7ES
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46120)
Directors
EDMONDS, Matthew Damien, TARMAC DIRECTORS (UK) LIMITED
SIC Codes
46120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAPPHIRE ENERGY RECOVERY LIMITED

SAPPHIRE ENERGY RECOVERY LIMITED is an active company incorporated on 5 July 2000 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46120). SAPPHIRE ENERGY RECOVERY LIMITED was registered 25 years ago.(SIC: 46120)

Status

active

Active since 25 years ago

Company No

04027738

LTD Company

Age

25 Years

Incorporated 5 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

TRUSHELFCO (NO.2695) LIMITED
From: 5 July 2000To: 1 December 2000
Contact
Address

Ground Floor T3 Trinity Park Bickenhill Lane Birmingham, B37 7ES,

Previous Addresses

Portland House Bickenhill Lane Solihull Birmingham B37 7BQ
From: 6 August 2013To: 15 August 2022
Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL
From: 5 July 2000To: 6 August 2013
Timeline

24 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Jan 10
Director Joined
Feb 10
Funding Round
Apr 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Nov 13
Director Left
Jul 15
Director Joined
Jun 16
Director Left
Dec 16
Director Left
May 22
Director Left
Jul 22
Director Joined
Jul 22
Capital Update
Oct 22
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Oct 25
Director Joined
Oct 25
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

TARMAC SECRETARIES (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate secretary
Appointed 15 Sept 2003

EDMONDS, Matthew Damien

Active
T3 Trinity Park, BirminghamB37 7ES
Born February 1993
Director
Appointed 24 Oct 2025

TARMAC DIRECTORS (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate director
Appointed 16 Apr 2013

BROWN, John Frederick

Resigned
14 Jerome Road, AylesfordME20 6UR
Secretary
Appointed 26 Apr 2001
Resigned 15 Sept 2003

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 05 Jul 2000
Resigned 26 Apr 2001

BERESFORD, Debbie

Resigned
T3 Trinity Park, BirminghamB37 7ES
Born July 1980
Director
Appointed 30 Apr 2022
Resigned 07 Feb 2024

BERNE, Alain Marie Pascal

Resigned
10 Twyford Crescent, LondonW3 9PP
Born April 1946
Director
Appointed 28 Oct 2002
Resigned 10 Sept 2004

BLANC, Christian Maurice

Resigned
4 West Grove, OxfordOX2 7PD
Born March 1966
Director
Appointed 23 Jul 2004
Resigned 25 Feb 2005

BROWN, Gavin Paul

Resigned
8 Wyatt Road, LondonN5 2JJ
Born September 1970
Director
Appointed 18 Oct 2000
Resigned 26 Apr 2001

BROWN, John Frederick

Resigned
14 Jerome Road, AylesfordME20 6UR
Born May 1948
Director
Appointed 26 Apr 2001
Resigned 15 Sept 2003

CATILLON, Jean Didier

Resigned
9 Petersham Place, LondonSW7 5PX
Born October 1956
Director
Appointed 17 Mar 2006
Resigned 01 Apr 2008

COLHOUN, Francis

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born April 1973
Director
Appointed 31 Jan 2009
Resigned 17 Apr 2013

COOPER, Robert Wesley

Resigned
Granite House, LeicesterLE7 1PL
Born September 1965
Director
Appointed 01 Apr 2008
Resigned 30 Sept 2010

DAVIES, Robert Wyn

Resigned
Stable Cottage, ChapmansladeBA13 4AS
Born October 1964
Director
Appointed 26 Apr 2001
Resigned 19 May 2003

DAWES, George Christopher Joseph

Resigned
Sandy Ridge, Whitmore HeathST5 5JA
Born October 1946
Director
Appointed 28 Oct 2002
Resigned 10 Sept 2004

GRIMASON, Deborah

Resigned
Bickenhill Lane, SolihuillB37 7BQ
Born March 1963
Director
Appointed 16 Apr 2013
Resigned 20 Nov 2013

HEVIA, Francisco

Resigned
Joaquin Bau 2, MadridFOREIGN
Born November 1945
Director
Appointed 15 Sept 2003
Resigned 17 Mar 2006

HISLOP, William Murray

Resigned
21 Linton Dann Close, Hoo St WerburghME3 9DQ
Born April 1948
Director
Appointed 26 Apr 2001
Resigned 17 Mar 2006

HODDER, Ryan

Resigned
Granite House, LeicesterLE7 1PL
Born July 1968
Director
Appointed 31 Dec 2009
Resigned 26 Jun 2015

HYMAN, Alan Neil

Resigned
The Campions 42 Beech Hill Avenue, BarnetEN4 0LU
Born September 1962
Director
Appointed 18 Oct 2000
Resigned 26 Apr 2001

JANSE VAN RENSBURG, Jean-Pierre

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born December 1974
Director
Appointed 16 Apr 2013
Resigned 22 Mar 2022

KINSEY, David

Resigned
T3 Trinity Park, BirminghamB37 7ES
Born November 1977
Director
Appointed 07 Feb 2024
Resigned 24 Oct 2025

LAW, Charles

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born September 1964
Director
Appointed 16 Apr 2013
Resigned 05 Dec 2016

LEPERCQ, Patrick Francois Marie

Resigned
67 Whitmore Road, Newcastle Under LymeST5 3LZ
Born September 1946
Director
Appointed 14 Sept 2001
Resigned 28 Oct 2002

MAGRO, Andrea

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born January 1970
Director
Appointed 01 Jun 2016
Resigned 30 Apr 2022

MARTIN, Thierry

Resigned
19 Lammas Park Road, LondonW5 5JD
Born March 1958
Director
Appointed 28 Oct 2002
Resigned 10 Sept 2004

MCAUSLAN, Peter Campbell

Resigned
Keldy House, SolihullB94 5NR
Born April 1954
Director
Appointed 30 Nov 2006
Resigned 31 Jan 2009

RAMANKUTTY, Rajeev

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born March 1962
Director
Appointed 30 Sept 2010
Resigned 17 Apr 2013

RANDALL, Martin James

Resigned
Granite House, LeicesterLE7 1PL
Born October 1949
Director
Appointed 25 Feb 2005
Resigned 31 Dec 2009

RICKARD, James Courtney, Mr.

Resigned
9 Parkfields Farm, Stoke On TrentST12 9HQ
Born August 1949
Director
Appointed 10 Sept 2004
Resigned 23 Dec 2008

ROWE, Drusilla Charlotte Jane

Resigned
Flat E, LondonSW1V 4DJ
Born April 1961
Nominee director
Appointed 05 Jul 2000
Resigned 18 Oct 2000

RUXTON, James Gullane

Resigned
3 Downderry Way, AylesfordME20 6PB
Born May 1960
Director
Appointed 17 Mar 2006
Resigned 30 Nov 2006

WALKERDINE, David Nicholas

Resigned
Croft Barn, Market HarboroughLE17 6LR
Born May 1956
Director
Appointed 19 May 2003
Resigned 23 Jul 2004

ZUERCHER, Eleanor Jane

Resigned
14 St Mary's Court, BuckinghamMK18 4RE
Born August 1963
Nominee director
Appointed 05 Jul 2000
Resigned 18 Oct 2000

Persons with significant control

1

T3 Trinity Park, BirminghamB37 7ES

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

159

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
5 October 2022
SH19Statement of Capital
Resolution
5 October 2022
RESOLUTIONSResolutions
Legacy
5 October 2022
CAP-SSCAP-SS
Legacy
5 October 2022
SH20SH20
Change Corporate Secretary Company With Change Date
29 September 2022
CH04Change of Corporate Secretary Details
Move Registers To Sail Company With New Address
12 September 2022
AD03Change of Location of Company Records
Change To A Person With Significant Control
24 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
19 August 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
18 August 2022
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Auditors Resignation Limited Company
11 February 2016
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Change Corporate Director Company With Change Date
23 September 2015
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
27 August 2015
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 January 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Resolution
17 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Corporate Director Company With Name
17 April 2013
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Change Corporate Secretary Company With Change Date
15 April 2013
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
2 April 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Statement Of Companys Objects
17 June 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Capital Allotment Shares
7 April 2010
SH01Allotment of Shares
Resolution
1 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
3 August 2009
363aAnnual Return
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
10 August 2007
288cChange of Particulars
Legacy
31 July 2007
363aAnnual Return
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288cChange of Particulars
Legacy
4 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
27 July 2005
288cChange of Particulars
Legacy
11 July 2005
363aAnnual Return
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
363aAnnual Return
Legacy
3 October 2003
288cChange of Particulars
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
363aAnnual Return
Accounts With Accounts Type Full
6 July 2003
AAAnnual Accounts
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
363aAnnual Return
Accounts With Accounts Type Full
8 May 2002
AAAnnual Accounts
Legacy
19 March 2002
287Change of Registered Office
Legacy
25 January 2002
287Change of Registered Office
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
363aAnnual Return
Statement Of Affairs
29 July 2001
SASA
Legacy
29 July 2001
88(2)R88(2)R
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
225Change of Accounting Reference Date
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Resolution
3 May 2001
RESOLUTIONSResolutions
Resolution
3 May 2001
RESOLUTIONSResolutions
Resolution
3 May 2001
RESOLUTIONSResolutions
Resolution
3 May 2001
RESOLUTIONSResolutions
Legacy
3 May 2001
123Notice of Increase in Nominal Capital
Legacy
3 May 2001
287Change of Registered Office
Certificate Change Of Name Company
1 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Incorporation Company
5 July 2000
NEWINCIncorporation