Background WavePink WaveYellow Wave

ENERGY RECOVERY INVESTMENTS LIMITED (06500153)

ENERGY RECOVERY INVESTMENTS LIMITED (06500153) is an active UK company. incorporated on 11 February 2008. with registered office in Gwent. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). ENERGY RECOVERY INVESTMENTS LIMITED has been registered for 18 years. Current directors include MORGAN, Andrew Sean, WILLIAMS, Stephen Grenville.

Company Number
06500153
Status
active
Type
ltd
Incorporated
11 February 2008
Age
18 years
Address
Bradbury House Mission Court, Gwent, NP20 2DW
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
MORGAN, Andrew Sean, WILLIAMS, Stephen Grenville
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY RECOVERY INVESTMENTS LIMITED

ENERGY RECOVERY INVESTMENTS LIMITED is an active company incorporated on 11 February 2008 with the registered office located in Gwent. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). ENERGY RECOVERY INVESTMENTS LIMITED was registered 18 years ago.(SIC: 08990)

Status

active

Active since 18 years ago

Company No

06500153

LTD Company

Age

18 Years

Incorporated 11 February 2008

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 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Bradbury House Mission Court Newport Gwent, NP20 2DW,

Previous Addresses

Green Steel Works Capital Valley Eco Park Rhymney Tredegar NP22 5PT Wales
From: 16 February 2023To: 3 December 2024
8 Llandogo Road St. Mellons Cardiff CF3 0EF
From: 15 July 2013To: 16 February 2023
, Aberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan, SA11 5AJ, Wales
From: 14 February 2013To: 15 July 2013
, Aberpergwm Colliery Engine Cottage Site, Glynneath, West Glam, SA11 5EW
From: 11 February 2008To: 14 February 2013
Timeline

11 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Mar 10
Director Left
Apr 11
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Capital Reduction
Jul 13
Share Buyback
Jul 13
Director Joined
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MORGAN, Andrew Sean

Active
Mission Court, GwentNP20 2DW
Born May 1969
Director
Appointed 15 Sept 2022

WILLIAMS, Stephen Grenville

Active
White Lion House, UskNP15 1AU
Born February 1957
Director
Appointed 11 Feb 2008

PICTON JONES, Karl Llewellyn

Resigned
Nant Glas Tircoed, SwanseaSA4 9SW
Secretary
Appointed 25 Mar 2009
Resigned 19 Jun 2013

THOMAS, Kenneth John

Resigned
64 Priory Oak, BridgendCF31 2HZ
Secretary
Appointed 09 Apr 2008
Resigned 25 Mar 2009

WILLIAMS, Stephen Grenville

Resigned
White Lion House, UskNP15 1AU
Secretary
Appointed 11 Feb 2008
Resigned 09 Apr 2008

COOKE, Colin Ivor

Resigned
Bowham Avenue, BridgendCF31 3PA
Born December 1939
Director
Appointed 28 Aug 2008
Resigned 04 Aug 2010

DAVIES, Morgan Rhidian

Resigned
Glynbedwas Farm, NeathSA10 8ST
Born June 1960
Director
Appointed 11 Feb 2008
Resigned 19 Jun 2013

MORGAN, Trevor, Reverend

Resigned
Woodfieldside, BlackwoodNP12 0PJ
Born March 1945
Director
Appointed 01 May 2008
Resigned 19 Jun 2013

PICTON-JONES, Karl Llewellyn

Resigned
17 Nant Glas Tircoed Village, SwanseaSA4 9SW
Born May 1962
Director
Appointed 11 Feb 2008
Resigned 19 Jun 2013

SMERALD, Daniel

Resigned
Charleston House, CardiffCF5 2NQ
Born March 1937
Director
Appointed 11 Feb 2008
Resigned 14 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
Mission Court, NewportNP20 2DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Sept 2022

Mr Stephen Grenville Williams

Ceased
Llandogo Road, CardiffCF3 0EF
Born February 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Feb 2017
Ceased 14 Sept 2022
Fundings
Financials
Latest Activities

Filing History

74

Gazette Filings Brought Up To Date
21 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
14 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
29 April 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Capital Cancellation Shares
1 August 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 August 2013
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name
23 July 2013
TM02Termination of Secretary
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Resolution
23 July 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
15 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2012
AA01Change of Accounting Reference Date
Auditors Resignation Company
27 March 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Legacy
25 February 2011
MG02MG02
Legacy
25 February 2011
MG02MG02
Legacy
25 February 2011
MG02MG02
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Accounts With Accounts Type Full
10 May 2010
AAAnnual Accounts
Termination Secretary Company With Name
12 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Legacy
13 March 2009
363aAnnual Return
Legacy
29 October 2008
395Particulars of Mortgage or Charge
Legacy
23 October 2008
395Particulars of Mortgage or Charge
Legacy
23 October 2008
395Particulars of Mortgage or Charge
Legacy
12 September 2008
225Change of Accounting Reference Date
Legacy
2 September 2008
287Change of Registered Office
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Incorporation Company
11 February 2008
NEWINCIncorporation