Get an alert when SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-01-05 (in 8mo)

Last made up 2025-12-22

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Consolidated group
Auditor
Forvis Mazars LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have reviewed the cashflow forecast for the next 12 months. This shows that the company and the group has sufficient resources to settle their liabilities as they fall due and, taken together with the group meeting all lending covenants, believe that the company and the group will continue trading for the foreseeable future and have therefore prepared the accounts on a going concern basis.”

Group structure

  1. SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD · parent
    1. South Tyne & Wear Energy Recovery Limited 1% · UK · construct, finance and operate the waste treatment infrastructure

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 29 resigned

Name Role Appointed Born Nationality
ALBANY SECRETARIAT LIMITED Corporate Secretary 2026-03-24
KADIWAR, Rahul Dipinkumar Director 2023-09-01 Dec 1984 British
MILLSOM, Barry Paul Director 2014-10-17 Jun 1974 British
SAKAI, Sho Director 2026-04-15 Dec 1983 Japanese
THOMPSON, Mark Hedley Director 2021-06-28 Dec 1973 British
THORN, Christopher Derrick Director 2021-11-08 Apr 1981 British
WILLIAMS, Michael James Director 2020-09-18 Jan 1980 British
Show 29 resigned officers
Name Role Appointed Resigned
MITCHELL, Ailison Secretary 2011-03-23 2026-03-24
SITA UK LIMITED Corporate Secretary 2010-10-25 2011-03-23
CHAPRON, Christophe Andre Bernard Director 2010-10-25 2011-04-04
DUVAL, Florent Thierry Antoine Director 2016-12-13 2021-11-08
FRASER, Steven Paul Director 2014-10-17 2015-03-31
FRASER, Steven Paul Director 2011-03-21 2012-02-13
FUKAO, Kazuma Director 2023-04-01 2026-04-15
GAVIN, Paul Director 2011-03-21 2014-03-07
HIBINO, Tsuneharu Director 2012-04-26 2016-04-13
HIGASHIYAMA, Eiichiro Director 2015-03-09 2017-07-24
ICHISHI, Hajime Director 2011-03-30 2012-04-26
JACKSON, Gregor Scott Director 2015-04-20 2019-04-10
KANAI, Masashi Director 2021-06-22 2023-04-01
KNOX, Belinda Faith Director 2016-04-13 2023-09-01
LONSDALE, Paul Richard Director 2011-07-01 2012-02-13
MCKENNA-MAYES, Graham Arthur Director 2014-03-07 2021-06-28
MCKENNA-MAYES, Graham Arthur Director 2010-10-25 2011-04-04
MILLSOM, Barry Paul Director 2012-10-31 2013-10-31
MILLSOM, Barry Paul Director 2012-02-13 2013-10-31
MURPHY, Helen Mary Director 2012-09-30 2014-10-08
PADFIELD, Amanda Director 2011-03-21 2016-12-13
POTGIETER, Johan Hendrik Director 2013-10-31 2018-07-12
POTGIETER, Johan Hendrik Director 2012-10-31 2012-10-31
PRIOR, Steven Marc Director 2012-09-30 2017-06-20
SEXTON, Ian Anthony Director 2011-06-22 2020-03-31
SUZUKI, Yuji Director 2017-07-24 2021-06-22
TEMPLETON, Matthew Director 2019-04-10 2020-09-18
TURNBULL-FOX, Moira Director 2012-02-13 2012-11-30
WATSON, Bevan William Director 2011-03-21 2011-07-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Civis Pfi / Ppp Infrastructure Fund Lp Corporate entity Significant influence 2018-02-20 Active
Civis Pfi /Ppp Infrastructure Stw Holdings Ltd Corporate entity Shares 25–50%, Voting 25–50% 2016-12-01 Ceased 2018-02-20
I-Environment Investments Limited Corporate entity Significant influence 2016-12-01 Active
Sita Uk Ltd Corporate entity Shares 25–50%, Voting 25–50%, voting-rights-25-to-50-percent-as-firm 2016-12-01 Active

Filing timeline

Last 20 of 110 total filings

Date Type Category Description
2026-04-30 AP01 officers Appoint person director company with name date PDF
2026-04-30 TM01 officers Termination director company with name termination date PDF
2026-03-26 AP04 officers Appoint corporate secretary company with name date PDF
2026-03-26 TM02 officers Termination secretary company with name termination date PDF
2026-01-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-02 AA accounts Accounts with accounts type group
2024-12-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-11 AA accounts Accounts with accounts type group
2023-12-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-08 AA accounts Accounts with accounts type group
2023-09-11 AP01 officers Appoint person director company with name date PDF
2023-09-11 TM01 officers Termination director company with name termination date PDF
2023-04-14 AP01 officers Appoint person director company with name date PDF
2023-04-14 TM01 officers Termination director company with name termination date PDF
2022-12-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-27 AA accounts Accounts with accounts type group
2022-03-22 CH01 officers Change person director company with change date PDF
2021-12-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-16 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

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

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page