SUEZ RECYCLING AND RECOVERY UK LTD

Company Documents

DateDescription
05/11/245 November 2024 Full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

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

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

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

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR CHRISTOPHER THORN

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID PALMER-JONES

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR GARY MAYSON

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/08/1923 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/07/2019

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

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

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Document

03/08/163 August 2016 CHANGE PERSON AS DIRECTOR

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR MAREK GORDON

View Document

24/03/1624 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1624 March 2016 COMPANY NAME CHANGED SITA UK LIMITED CERTIFICATE ISSUED ON 24/03/16

View Document

16/03/1616 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE CHAPRON

View Document

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

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM SITA HOUSE GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1ES

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Document

12/03/1512 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

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

View Document

19/05/1419 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/05/1419 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Document

04/04/144 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

15/01/1415 January 2014 ADOPT ARTICLES 20/12/2013

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID FOSTER

View Document

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

View Document

12/03/1312 March 2013 08/03/13 NO CHANGES

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FOSTER / 06/12/2012

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR DAVID FOSTER

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 26/06/2012

View Document

09/05/129 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/03/128 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

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

View Document

08/03/118 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES SCANLON / 01/10/2009

View Document

11/01/1111 January 2011 DIVIDEND DECLARED 17/12/2010

View Document

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

View Document

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

View Document

10/03/1010 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

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

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MARK HEDLEY THOMPSON / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PALMER-JONES / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MAREK ROBERT GORDON / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES SCANLON / 01/10/2009

View Document

28/04/0928 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/04/091 April 2009 DIRECTOR APPOINTED MR MAREK ROBERT GORDON

View Document

16/03/0916 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY JOHN SCANLON

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR MAREK GORDON

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED MR JOHN JAMES SCANLON

View Document

28/01/0928 January 2009 SECRETARY APPOINTED MR JOHN JAMES SCANLON

View Document

09/01/099 January 2009 SECRETARY APPOINTED MR MARK HEDLEY THOMPSON

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED SECRETARY GRAHAM MCKENNA-MAYES

View Document

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

View Document

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

View Document

10/03/0810 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

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

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

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

View Document

28/04/0528 April 2005 NC INC ALREADY ADJUSTED 31/12/04

View Document

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

View Document

01/04/051 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/08/037 August 2003 APPT AUDITORS 07/07/03

View Document

04/08/034 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/02/0312 February 2003 AUDITOR'S RESIGNATION

View Document

28/01/0328 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0328 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 AUD APPT 01/08/02

View Document

30/08/0230 August 2002 COMPANY NAME CHANGED SITA (GB) LIMITED CERTIFICATE ISSUED ON 30/08/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 SECRETARY RESIGNED

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

16/07/0116 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 COMPANY NAME CHANGED S.I.T.A. (GB) LIMITED CERTIFICATE ISSUED ON 02/11/00

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 S366A DISP HOLDING AGM 01/10/99

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 REGISTERED OFFICE CHANGED ON 31/08/99 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 SECRETARY RESIGNED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

02/09/972 September 1997 NEW SECRETARY APPOINTED

View Document

25/06/9725 June 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/01/9710 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/9612 September 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

23/05/9623 May 1996 £ IC 10190696/10130696 12/04/96 £ SR 60000@1=60000

View Document

09/05/969 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9624 April 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

21/04/9621 April 1996 NEW DIRECTOR APPOINTED

View Document

21/04/9621 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9627 March 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996 POS 31/01/96

View Document

27/02/9627 February 1996 ALTER MEM AND ARTS 31/01/96

View Document

02/11/952 November 1995 £ NC 10000000/20000000 19/10/95

View Document

02/11/952 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/10/95

View Document

02/11/952 November 1995 NC INC ALREADY ADJUSTED 19/10/95

View Document

05/07/955 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

06/04/956 April 1995 RETURN MADE UP TO 08/03/95; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 DIRECTOR RESIGNED

View Document

20/03/9520 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/06/9423 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

15/03/9415 March 1994 RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS

View Document

20/02/9420 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/949 January 1994 NEW DIRECTOR APPOINTED

View Document

03/08/933 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

25/03/9325 March 1993 RETURN MADE UP TO 08/03/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9319 February 1993 COMPANY NAME CHANGED SITA (G.B.) LIMITED CERTIFICATE ISSUED ON 22/02/93

View Document

02/02/932 February 1993 NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED

View Document

12/10/9212 October 1992 AUDITOR'S RESIGNATION

View Document

25/09/9225 September 1992 REGISTERED OFFICE CHANGED ON 25/09/92 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2 V7L

View Document

17/07/9217 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

06/05/926 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 RETURN MADE UP TO 08/03/92; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 SHARES AGREEMENT OTC

View Document

19/02/9219 February 1992 NC INC ALREADY ADJUSTED 08/07/91

View Document

19/02/9219 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/9219 February 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/12/91

View Document

19/02/9219 February 1992 DIRS POWERS 20/12/91

View Document

06/02/926 February 1992 NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 COMPANY NAME CHANGED SITACLEAN TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 21/01/92

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

05/08/915 August 1991 ALTER MEM AND ARTS 08/07/91

View Document

28/07/9128 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

19/04/9119 April 1991 RETURN MADE UP TO 08/03/91; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 NC INC ALREADY ADJUSTED 03/07/90

View Document

18/04/9118 April 1991 £ NC 5000000/9000000 03/07/90

View Document

24/09/9024 September 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/07/90

View Document

05/04/905 April 1990 RETURN MADE UP TO 08/03/90; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/01/9024 January 1990 NC INC ALREADY ADJUSTED 20/12/89

View Document

24/01/9024 January 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/89

View Document

24/01/9024 January 1990 £ NC 250000/1000000 20/12/89

View Document

24/01/9024 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/8926 June 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/06/89

View Document

26/06/8926 June 1989 NC INC ALREADY ADJUSTED

View Document

24/02/8924 February 1989 NEW DIRECTOR APPOINTED

View Document

14/12/8814 December 1988 NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 DIRECTOR RESIGNED

View Document

16/11/8816 November 1988 £ NC 100/100000

View Document

14/11/8814 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/8814 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/11/888 November 1988 COMPANY NAME CHANGED BUCKSDENE LIMITED CERTIFICATE ISSUED ON 04/11/88

View Document

30/08/8830 August 1988 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