Get an alert when MERSEYSIDE ENERGY RECOVERY 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

2027-05-01 (in 1y)

Last made up 2026-04-17

Watchouts

None on the register

Accounts

Audit & accounting basis

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

“The Company currently has £233,677,000 of total debt (2024: £254,339,000). The Company's forecasts and projections, taking account of reasonably possible changes in trading performance, show that it will be able to operate within the level of its current facilities. Long term loans are in place to finance the Energy from Waste facility and cash flow is sufficient to meet the Company's operational cash commitments. Having taken account of all available information and forecasts for the next 12 months from the date of approval of the financial statements, and having performed the appropriate sensitivity analysis; the directors are of the opinion that it is appropriate to prepare the accounts on a going concern basis.”

Significant events

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

People

8 active · 26 resigned

Name Role Appointed Born Nationality
SUEZ RECYCLING AND RECOVERY UK LTD Corporate Secretary 2013-10-30
LITTLE, Richard Geoffrey, Mr. Director 2025-11-30 Oct 1979 British
MORRIS, David Anthony, Mr. Director 2025-05-07 Jan 1968 British
PADFIELD, Amanda Director 2014-03-07 Feb 1968 British
RAE, Neil, Mr. Director 2024-08-15 Oct 1971 British
SIDHU, Iqbal Singh, Mr. Director 2025-02-20 Jun 1969 British
THOMPSON, Mark Hedley Director 2021-06-28 Dec 1973 British
THORN, Christopher Derrick Director 2021-12-01 Apr 1981 British
Show 26 resigned officers
Name Role Appointed Resigned
KNIGHT, Joan Secretary 2012-04-17 2013-10-30
AHMAD, Nauman Director 2017-10-30 2020-07-10
ANNAN, Douglas Stuart, Dr Director 2014-03-26 2016-02-05
BONE, Dugald John, Dr Director 2013-12-20 2014-03-26
CHAPRON, Christophe Andre Bernard Director 2012-04-17 2013-10-30
CHONG, Kwong Fatt Director 2013-12-20 2017-01-01
COTTRELL, Andrew John Director 2023-12-01 2024-12-31
FUKAO, Kazuma Director 2023-04-01 2024-08-15
GAVIN, Paul Director 2013-10-30 2014-03-07
HANDS, Stephen Christopher Director 2016-02-05 2021-09-21
HIBINO, Tsuneharu Director 2013-12-20 2015-12-15
HIGASHIYAMA, Eiichiro Director 2015-03-18 2017-07-24
KADIWAR, Rahul Dipinkumar Director 2023-09-01 2024-08-15
KANAI, Masashi Director 2021-09-01 2023-04-01
KNOX, Belinda Faith Director 2015-12-15 2023-09-01
MCCLAY, Catherine Isabel, Dr Director 2021-11-02 2022-09-21
MCKENNA-MAYES, Graham Arthur Director 2013-10-30 2021-06-28
NG, Meng Poh Director 2017-01-01 2017-10-30
NORTH, Daniel Geoffrey Director 2024-08-15 2025-11-30
PALMER-JONES, David Courtenay Director 2012-04-17 2013-10-30
PATRICK, Michael Thomas Director 2022-09-21 2025-02-20
SCRIMSHAW, Matthew Giles Director 2020-08-12 2021-10-22
SEXTON, Ian Anthony Director 2013-10-30 2020-03-31
SHEFFER, Philip Bruce, Mr. Director 2025-02-20 2025-04-25
SUZUKI, Yuji Director 2017-07-24 2021-07-20
THOMPSON, David Keith Director 2021-10-22 2023-07-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Merseyside Energy Recovery Holdings Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 94 total filings

Date Type Category Description
2026-04-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-10 AP01 officers Appoint person director company with name date PDF
2025-12-08 TM01 officers Termination director company with name termination date PDF
2025-10-13 AA accounts Accounts with accounts type full
2025-05-07 TM01 officers Termination director company with name termination date PDF
2025-05-07 AP01 officers Appoint person director company with name date PDF
2025-04-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-28 AP01 officers Appoint person director company with name date PDF
2025-02-28 TM01 officers Termination director company with name termination date PDF
2025-02-28 AP01 officers Appoint person director company with name date PDF
2025-02-28 TM01 officers Termination director company with name termination date PDF
2024-08-27 AP01 officers Appoint person director company with name date PDF
2024-08-27 AP01 officers Appoint person director company with name date PDF
2024-08-27 TM01 officers Termination director company with name termination date PDF
2024-08-27 TM01 officers Termination director company with name termination date PDF
2024-08-21 AA accounts Accounts with accounts type full
2024-04-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-01 AP01 officers Appoint person director company with name date PDF
2023-09-22 AA accounts Accounts with accounts type full
2023-09-13 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
1

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