Get an alert when SUEZ RECYCLING AND RECOVERY SURREY LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-05-07 (in 1y)

Last made up 2026-04-23

Watchouts

None on the register

Cash

£2K

0% vs 2023

Net assets

-£76M

-3.1% vs 2023

Employees

211

-2.8% vs 2023

Profit before tax

-£3M

+84.9% vs 2023

Name history

Renamed 4 times since incorporation

  1. SUEZ RECYCLING AND RECOVERY SURREY LTD 2016-03-29 → present
  2. SITA SURREY LIMITED 2010-07-30 → 2016-03-29
  3. SURREY WASTE MANAGEMENT LIMITED 1998-08-26 → 2010-07-30
  4. LOCAL COMMUNITY SERVICES LIMITED 1997-10-27 → 1998-08-26
  5. BONDCO 619 LIMITED 1996-04-11 → 1997-10-27

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £76,963,000£85,393,000
Operating profit -£1,859,000£7,987,000
Profit before tax -£19,907,000-£3,013,000
Net profit -£15,717,000-£2,293,000
Cash £2,000£2,000
Total assets less current liabilities £66,784,000-£76,035,000
Net assets -£73,994,000-£76,287,000
Equity -£73,994,000-£76,287,000
Average employees 217211
Wages £8,264,000£8,330,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin -2.4%9.4%
Net margin -20.4%-2.7%
Return on capital employed -2.8%-10.5%
Current ratio 30.84x0.42x
Interest cover -0.14x0.59x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

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 and subsidiary information is drawn from the narrative of the latest annual accounts. 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 PDF
2025-10-06 AA accounts Accounts with accounts type full
2025-04-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-05 AA accounts Accounts with accounts type full
2024-04-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-12 AA accounts Accounts with accounts type full
2023-04-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-05 AA accounts Accounts with accounts type full
2022-04-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-01-04 AA accounts Accounts with accounts type full
2021-11-03 TM01 officers Termination director company with name termination date PDF
2021-06-08 AA accounts Accounts with accounts type full
2021-04-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-04-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-02-06 AP01 officers Appoint person director company with name date PDF
2020-01-02 AP01 officers Appoint person director company with name date PDF
2020-01-02 TM01 officers Termination director company with name termination date PDF
2019-11-15 AA accounts Accounts with accounts type full
2019-04-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2018-09-30 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page