SUEZ RECYCLING AND RECOVERY KIRKLEES LTD

Company Documents

DateDescription
12/06/2512 June 2025 NewTermination of appointment of Munir Ahmed as a director on 2025-06-07

View Document

12/06/2512 June 2025 NewAppointment of Councillor Tyler Cain Hawkins as a director on 2025-06-05

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

23/10/2423 October 2024 Full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Termination of appointment of Aafaq Noor Butt as a director on 2024-06-17

View Document

13/08/2413 August 2024 Appointment of Councillor Munir Ahmed as a director on 2024-07-26

View Document

18/02/2418 February 2024 Appointment of Councillor Aafaq Noor Butt as a director on 2024-01-15

View Document

24/01/2424 January 2024 Termination of appointment of Yusra Hussain as a director on 2023-12-20

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

17/10/2317 October 2023 Appointment of Councillor Yusra Hussain as a director on 2023-10-12

View Document

16/10/2316 October 2023 Termination of appointment of Naheed Arshad-Mather as a director on 2023-10-12

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Termination of appointment of Gary Mayson as a director on 2023-04-04

View Document

18/04/2318 April 2023 Appointment of Mr Stephen Patterson as a director on 2023-04-04

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

03/11/213 November 2021 Termination of appointment of Florent Thierry Antoine Duval as a director on 2021-10-31

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR TIM OTLEY

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR JOHN WILKINSON

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEVE HALL

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED COUNCILLOR NAHEED ARSHAD-MATHER

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FLORENT THIERRY ANTOINE DUVAL / 19/07/2016

View Document

26/07/1626 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/04/1613 April 2016 COMPANY NAME CHANGED SITA (KIRKLEES) LIMITED CERTIFICATE ISSUED ON 13/04/16

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE CHAPRON

View Document

10/02/1610 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR FLORENT THIERRY ANTOINE DUVAL

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM SITA HOUSE GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1ES

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 01/09/2015

View Document

28/07/1528 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRICE

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SCOTT

View Document

09/07/159 July 2015 DIRECTOR APPOINTED COUNCILLOR STEVE HALL

View Document

09/07/159 July 2015 DIRECTOR APPOINTED COUNCILLOR MICHAEL RICHARD WATSON

View Document

22/01/1522 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED COUNCILLOR ANTHONY BRICE

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SMITH

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SHEARD

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED COUNCILLOR CATHY SCOTT

View Document

19/08/1419 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES SCANLON / 12/05/2014

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLLR CHRISTINE SMITHH / 18/06/2012

View Document

04/02/144 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRICE

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM OTLEY / 16/10/2012

View Document

21/01/1321 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 26/06/2012

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/07/126 July 2012 DIRECTOR APPOINTED CLLR DAVID PAUL SHEARD

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLLR CHRISTINE SMITHH / 04/07/2012

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SHEARD

View Document

04/07/124 July 2012 DIRECTOR APPOINTED CLLR CHRISTINE SMITHH

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR TIM OTLEY

View Document

23/01/1223 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/06/111 June 2011 DIRECTOR APPOINTED COUNCILLOR DAVID PAUL SHEARD

View Document

24/01/1124 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

06/10/106 October 2010 APPOINT AUDITORS 22/09/2010

View Document

10/08/1010 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MR MAREK ROBERT GORDON

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MR GARY MAYSON

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM INGLESON

View Document

22/01/1022 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES SCANLON / 01/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM INGLESON / 01/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 01/11/2009

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MARK HEDLEY THOMPSON / 01/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PALMER-JONES / 01/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES SCANLON / 01/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ANTHONY BRICE / 01/11/2009

View Document

15/09/0915 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 SECRETARY APPOINTED MR MARK HEDLEY THOMPSON

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED SECRETARY GRAHAM MCKENNA-MAYES

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED MR DAVID COURTENAY PALMER-JONES

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR PER-ANDERS HJORT

View Document

30/01/0830 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0411 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/08/0328 August 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/08/039 August 2003 APPOINT AUDITORS 07/07/03

View Document

09/08/039 August 2003 AUDITOR'S RESIGNATION

View Document

01/08/031 August 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

23/03/0323 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/01/0330 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM: THE PICKERIDGE, STOKE COMMON ROAD, FULMER SLOUGH BUCKINGHAMSHIRE SL3 6HA

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/08/023 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 COMPANY NAME CHANGED KIRKLEES WASTE SERVICES LIMITED CERTIFICATE ISSUED ON 06/02/02

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 NEW SECRETARY APPOINTED

View Document

10/09/0110 September 2001 REGISTERED OFFICE CHANGED ON 10/09/01 FROM: LANCASHIRE HOUSE 24 WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3JJ

View Document

07/09/017 September 2001 SECRETARY RESIGNED

View Document

24/08/0124 August 2001 NEW SECRETARY APPOINTED

View Document

30/03/0130 March 2001 £ NC 7339378/8839378 23/1

View Document

30/03/0130 March 2001 NC INC ALREADY ADJUSTED 23/11/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0014 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 NEW SECRETARY APPOINTED

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 ADOPT MEM AND ARTS 05/07/99

View Document

16/05/9916 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9928 January 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

12/10/9812 October 1998 NC INC ALREADY ADJUSTED 03/09/98

View Document

12/10/9812 October 1998 £ NC 4839378/7339378 03/09/98

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 REGISTERED OFFICE CHANGED ON 08/07/98 FROM: 55 COLMORE ROW BIRMINGHAM B3 2AS

View Document

20/04/9820 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/98

View Document

20/04/9820 April 1998 NC INC ALREADY ADJUSTED 31/03/98

View Document

20/04/9820 April 1998 £ NC 1000/4839378 31/03/98

View Document

20/04/9820 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/03/98

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 NEW SECRETARY APPOINTED

View Document

15/04/9815 April 1998 SECRETARY RESIGNED

View Document

31/03/9831 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/9826 March 1998 COMPANY NAME CHANGED INGLEBY (1052) LIMITED CERTIFICATE ISSUED ON 27/03/98

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 SECRETARY RESIGNED

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED

View Document

22/01/9822 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company