Profile

Company number
04170234
Status
Active
Incorporation
2001-02-28
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 102
Reporting scope
Standalone (parent only)
Auditor
Mercer & Hole LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

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 · 22 resigned

Name Role Appointed Born Nationality
THOMPSON, Mark Hedley Secretary 2023-12-15
MAYSON, Gary, Mr. Director 2023-12-15 Sep 1969 British
SCANLON, John James, Mr. Director 2023-12-15 Nov 1969 Irish
THORN, Christopher Derrick Director 2023-12-15 Apr 1981 British
Show 22 resigned officers
Name Role Appointed Resigned
CAWLEY, Brian Secretary 2001-09-26 2002-07-30
CAWLEY, Jonathan Secretary 2005-09-30 2007-08-03
GREEN, Dawn Secretary 2001-02-28 2001-09-26
KENDALL, Philip Harold Malcolm Secretary 2010-05-01 2011-10-21
MIDDLETON, Graham John Secretary 2002-07-30 2005-09-30
MORTIMER, Kevin James Michael Secretary 2007-08-03 2010-04-30
PLATT, Simon Secretary 2011-12-14 2023-12-15
CAWLEY, Brian Director 2001-09-28 2023-12-15
CAWLEY, Jonathan Director 2001-09-26 2023-12-15
CAWLEY, Muriel Mary Lawrence Director 2001-09-28 2004-06-20
GOODMAN, Anthony Thomas Director 2002-07-30 2020-12-31
GUDGEON, Philip John Director 2017-06-01 2024-09-02
HAMBLETON, Jonathan Lee Director 2001-02-28 2001-09-26
HUDSON, Richard William Charles Director 2010-11-22 2013-04-12
INGRAM, Nigel Director 2022-01-01 2025-12-01
KENDALL, Philip Harold Malcolm, Mr. Director 2009-06-10 2011-10-21
KIMBELL, Stephen Esmond Director 2010-12-14 2023-12-15
KIRKUP, Paul Director 2002-07-30 2010-03-31
MIDDLETON, Graham John Director 2002-07-30 2005-09-30
PEGG, Anna Louise Director 2017-10-01 2023-12-15
PLATT, Simon Peter Director 2011-12-14 2025-07-21
WATSON, David Director 2001-09-28 2006-12-28

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 2023-12-15 Active
Mr Nigel Ingram Individual Significant influence 2022-01-01 Ceased 2023-12-15
Ms Anna Louise Pegg Individual Significant influence 2017-10-01 Ceased 2023-12-15
Mr Philip John Gudgeon Individual Significant influence 2017-06-01 Ceased 2023-12-15
Mr Brian Cawley Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2023-12-15
Mr Simon Peter Platt Individual Significant influence 2016-04-06 Ceased 2023-12-15
Mr Stephen Kimbell Individual Significant influence 2016-04-06 Ceased 2023-12-15
Mr Jonathan Cawley Individual Shares 50–75%, Voting 50–75%, Appoints directors, right-to-appoint-and-remove-directors-as-firm 2016-04-06 Ceased 2023-12-15
Mr Anthony Thomas Goodman Individual Significant influence 2016-04-06 Ceased 2020-12-31

Filing timeline

Last 20 of 173 total filings

Date Type Category Description
2026-03-02 CS01 confirmation-statement confirmation statement with no updates
2025-12-05 TM01 officers termination director company with name termination date
2025-07-22 TM01 officers termination director company with name termination date
2025-07-14 AA accounts accounts with accounts type full
2025-03-05 CS01 confirmation-statement confirmation statement with no updates
2024-09-27 AA accounts accounts with accounts type full
2024-09-02 TM01 officers termination director company with name termination date
2024-03-07 CS01 confirmation-statement confirmation statement with updates
2024-03-07 SH01 capital capital allotment shares
2024-02-02 PSC07 persons-with-significant-control cessation of a person with significant control
2024-02-02 PSC07 persons-with-significant-control cessation of a person with significant control
2024-01-25 PSC07 persons-with-significant-control cessation of a person with significant control
2023-12-20 AP01 officers appoint person director company with name date
2023-12-19 AD01 address change registered office address company with date old address new address
2023-12-19 TM01 officers termination director company with name termination date
2023-12-19 TM01 officers termination director company with name termination date
2023-12-19 TM02 officers termination secretary company with name termination date
2023-12-19 AP03 officers appoint person secretary company with name date
2023-12-19 AP01 officers appoint person director company with name date
2023-12-19 AP01 officers appoint person director company with name date

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