Profile

Company number
03184332
Status
Active
Incorporation
1996-04-11
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
38110
Hubs
UK Energy & Climate

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Forvis Mazars LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At 31 December 2024 the Company had net liabilities of £76,287,000 (2023 - £73,994,000). The directors are of the opinion that the going concern basis continues to be the appropriate basis for the preparation of the financial statements as SUEZ Recycling and Recovery Holdings UK Ltd has confirmed its intention and ability to provide such financial support as may be necessary to allow the Company to continue to operate as a going concern and to meet all of its obligations in full for the next twelve months from the date of approval of these financial statements. SUEZ Recycling and Recovery Holdings UK Ltd has also confirmed that the Company will not be required to pay amounts due to other group undertakings unless the Company has sufficient funds to pay other creditors in full.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

4 active · 25 resigned

Name Role Appointed Born Nationality
THOMPSON, Mark Hedley Secretary 2009-01-05 British
MAYSON, Gary, Mr. Director 2020-01-01 Sep 1969 British
SCANLON, John James, Mr. Director 2003-07-31 Nov 1969 Irish
THORN, Christopher Derrick Director 2020-02-01 Apr 1981 British
Show 25 resigned officers
Name Role Appointed Resigned
COOPER, Elizabeth Jayne Clare Secretary 2001-07-01 2003-07-31
MCKENNA-MAYES, Graham Arthur Secretary 2003-07-31 2009-01-05
THORNE, Simon John Secretary 1996-11-18 2001-06-30
BONDLAW SECRETARIES LIMITED Corporate Nominee Secretary 1996-04-11 1996-11-18
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Secretary 1997-06-12 1999-06-19
CARNEAU, Pierre Director 1996-11-18 1999-06-19
CHAPRON, Christophe Andre Bernard Director 2007-02-19 2016-02-29
DUVAL, Florent Thierry Antoine Director 2016-02-01 2021-10-31
GILLATT, Peter John Director 2003-07-31 2006-10-31
GOODFELLOW, Ian Frederick Director 1999-06-19 2003-05-31
GORDON, Marek Robert Director 1999-06-19 2003-10-01
GRAVESON, Gavin Director 1999-06-19 2000-05-01
HESPE, David Anthony Director 1999-06-19 2002-09-01
HJORT, Per-Anders Director 2003-05-31 2008-10-01
HUGHES, Anthony Director 2010-07-13 2012-08-03
LEAVER, John Frederick Director 1999-06-19 2001-02-27
PALMER-JONES, David Courtenay Director 2008-10-01 2020-01-01
SEARBY, Robert Anthony Director 1999-06-19 2001-03-02
SEXTON, Ian Anthony Director 2001-03-02 2007-02-19
SLATER, Benjamin James Director 2003-10-01 2007-06-26
SLATER, Benjamin James Director 2003-10-01 2006-10-01
THORNE, Simon John Director 1996-11-18 2001-06-30
TROTTER, Sean Director 2007-06-26 2010-03-10
WARD, Brian Eric Director 1999-06-19 2000-03-31
BONDLAW DIRECTORS LIMITED Corporate Nominee Director 1996-04-11 1996-11-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Suez Recycling And Recovery Uk Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 150 total filings

Date Type Category Description
2026-04-23 CS01 confirmation-statement confirmation statement with no updates
2025-10-06 AA accounts accounts with accounts type full
2025-04-24 CS01 confirmation-statement confirmation statement with no updates
2024-11-05 AA accounts accounts with accounts type full
2024-04-23 CS01 confirmation-statement confirmation statement with no updates
2023-10-12 AA accounts accounts with accounts type full
2023-04-26 CS01 confirmation-statement confirmation statement with no updates
2022-10-05 AA accounts accounts with accounts type full
2022-04-26 CS01 confirmation-statement confirmation statement with no updates
2022-01-04 AA accounts accounts with accounts type full
2021-11-03 TM01 officers termination director company with name termination date
2021-06-08 AA accounts accounts with accounts type full
2021-04-27 CS01 confirmation-statement confirmation statement with no updates
2020-04-29 CS01 confirmation-statement confirmation statement with no updates
2020-02-06 AP01 officers appoint person director company with name date
2020-01-02 AP01 officers appoint person director company with name date
2020-01-02 TM01 officers termination director company with name termination date
2019-11-15 AA accounts accounts with accounts type full
2019-04-23 CS01 confirmation-statement confirmation statement with no updates
2018-09-30 AA accounts accounts with accounts type full

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page