Company NameSouth Tyne & Wear Energy Recovery Ltd
Company StatusActive
Company Number07417700
CategoryPrivate Limited Company
Incorporation Date25 October 2010(13 years, 6 months ago)
Previous NameSita South Tyne & Wear Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Secretary NameMs Ailison Mitchell
StatusCurrent
Appointed23 March 2011(4 months, 4 weeks after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Barry Paul Millsom
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(3 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMs Belinda Faith Knox
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2016(5 years, 5 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Michael James Williams
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(9 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Masashi Kanai
Date of BirthJuly 1972 (Born 51 years ago)
NationalityJapanese
StatusCurrent
Appointed22 June 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Mark Hedley Thompson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleLegal & Environment Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Christopher Derrick Thorn
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(11 years after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Christophe Andre Bernard Chapron
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed25 October 2010(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSita House Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Director NameMr Graham Arthur McKenna-Mayes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressSita House Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Secretary NameJoan Knight
StatusResigned
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSita House Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Director NameMr Bevan William Watson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2011(4 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 01 July 2011)
RoleHead Of Recycling & Renewables
Country of ResidenceEngland
Correspondence Address20 Triton Street Regent's Place
London
NW1 3BF
Director NameMr Steven Paul Fraser
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(4 months, 3 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 13 February 2012)
RoleBid Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Paul Gavin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(4 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 07 March 2014)
RolePublic Sector Commercial Director
Country of ResidenceEngland
Correspondence AddressSita House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Director NameMrs Amanda Padfield
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(4 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 13 December 2016)
RolePrincipal Ppp Project Manager
Country of ResidenceEngland
Correspondence AddressSita House
Grenfell Road
Maidenhead
Berkshire
SL6 1ES
Director NameMr Hajime Ichishi
Date of BirthApril 1975 (Born 49 years ago)
NationalityJapanese
StatusResigned
Appointed30 March 2011(5 months after company formation)
Appointment Duration1 year (resigned 26 April 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Ian Anthony Sexton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(8 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Paul Richard Lonsdale
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(8 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLend Lease 3rd Floor The Venus
1 Old Park Lane Trafford
Manchester
M41 7HG
Director NameMr Barry Paul Millsom
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(1 year, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLend Lease 3rd Floor The Venus
1 Old Park Lane Trafford
Manchester
M41 7HG
Director NameMrs Moira Turnbull-Fox
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(1 year, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLend Lease 3rd Floor The Venus
1 Old Park Lane Trafford
Manchester
M41 7HG
Director NameMr Tsuneharu Hibino
Date of BirthJuly 1976 (Born 47 years ago)
NationalityJapanese
StatusResigned
Appointed26 April 2012(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLend Lease, Adamson House Towers Business Park
Wilmslow Road
Manchester
M20 2YY
Director NameMr Steven Marc Prior
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2012(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMs Helen Mary Murphy
Date of BirthApril 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2012(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 08 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLend Lease 3rd Floor The Venus
1 Old Park Lane Trafford
Manchester
M41 7HG
Director NameMr Johan Hendrik Potgieter
Date of BirthMarch 1981 (Born 43 years ago)
NationalitySouth African
StatusResigned
Appointed31 October 2012(2 years after company formation)
Appointment DurationResigned same day (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLend Lease 3rd Floor The Venus
1 Old Park Lane Trafford
Manchester
M41 7HG
Director NameMr Graham Arthur McKenna-Mayes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(3 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 June 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Eiichiro Higashiyama
Date of BirthNovember 1970 (Born 53 years ago)
NationalityJapanese
StatusResigned
Appointed09 March 2015(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Gregor Scott Jackson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Florent Thierry  Antoine Duval
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed13 December 2016(6 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 08 November 2021)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Yuji Suzuki
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed24 July 2017(6 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Matthew Templeton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Secretary NameSita UK Limited (Corporation)
StatusResigned
Appointed27 October 2010(2 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 March 2011)
Correspondence AddressSita House Grenfell Road
Maidenhead
Berkshire
SL6 1ES

Location

Registered AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£62,291,000
Net Worth-£38,136,000
Cash£106,000
Current Liabilities£122,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Charges

4 June 2014Delivered on: 6 June 2014
Persons entitled: Credit Agricole Corporate & Investment Bank (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: L/H middlefields industrial estate western approach south shields t/no TY430993. L/h campground refuse disposal works springwell road wrekenton gateshead t/no TY427120.
Outstanding
2 August 2013Delivered on: 12 August 2013
Persons entitled: Credit Agricole Corporate & Investment Bank (The Security Agent)

Classification: A registered charge
Particulars: L/H interest granted out of the f/h t/no TY329399 in respect of the land and buildings k/a jack crawford house. Notification of addition to or amendment of charge.
Outstanding
20 April 2011Delivered on: 27 April 2011
Persons entitled: Credit Agricole Corporate & Investment Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

11 September 2023Appointment of Mr Rahul Dipinkumar Kadiwar as a director on 1 September 2023 (2 pages)
11 September 2023Termination of appointment of Belinda Faith Knox as a director on 1 September 2023 (1 page)
14 April 2023Appointment of Mr Kazuma Fukao as a director on 1 April 2023 (2 pages)
14 April 2023Termination of appointment of Masashi Kanai as a director on 1 April 2023 (1 page)
18 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
27 September 2022Full accounts made up to 31 March 2022 (40 pages)
22 March 2022Director's details changed for Mr Barry Paul Millsom on 13 March 2022 (2 pages)
14 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
16 December 2021Termination of appointment of Florent Thierry Antoine Duval as a director on 8 November 2021 (1 page)
14 December 2021Appointment of Mr Christopher Derrick Thorn as a director on 8 November 2021 (2 pages)
13 October 2021Full accounts made up to 31 March 2021 (38 pages)
14 September 2021Termination of appointment of Yuji Suzuki as a director on 22 June 2021 (1 page)
14 September 2021Appointment of Mr Masashi Kanai as a director on 22 June 2021 (2 pages)
9 September 2021Director's details changed for Mr Barry Paul Millsom on 3 September 2021 (2 pages)
30 July 2021Appointment of Mr Mark Hedley Thompson as a director on 28 June 2021 (2 pages)
28 July 2021Termination of appointment of Graham Arthur Mckenna-Mayes as a director on 28 June 2021 (1 page)
13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
7 December 2020Full accounts made up to 31 March 2020 (38 pages)
28 October 2020Memorandum and Articles of Association (28 pages)
14 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 September 2020Termination of appointment of Matthew Templeton as a director on 18 September 2020 (1 page)
18 September 2020Appointment of Mr Michael James Williams as a director on 18 September 2020 (2 pages)
8 September 2020Termination of appointment of Ian Anthony Sexton as a director on 31 March 2020 (1 page)
16 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
25 October 2019Full accounts made up to 31 March 2019 (37 pages)
10 May 2019Appointment of Mr Matthew Templeton as a director on 10 April 2019 (2 pages)
10 May 2019Termination of appointment of Gregor Scott Jackson as a director on 10 April 2019 (1 page)
16 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
8 September 2018Termination of appointment of Johan Hendrik Potgieter as a director on 12 July 2018 (1 page)
13 July 2018Full accounts made up to 31 March 2018 (31 pages)
7 June 2018Termination of appointment of Steven Marc Prior as a director on 20 June 2017 (1 page)
15 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
17 August 2017Termination of appointment of Eiichiro Higashiyama as a director on 24 July 2017 (1 page)
17 August 2017Appointment of Mr Yuji Suzuki as a director on 24 July 2017 (2 pages)
17 August 2017Termination of appointment of Eiichiro Higashiyama as a director on 24 July 2017 (1 page)
17 August 2017Appointment of Mr Yuji Suzuki as a director on 24 July 2017 (2 pages)
25 July 2017Full accounts made up to 31 March 2017 (33 pages)
25 July 2017Full accounts made up to 31 March 2017 (33 pages)
6 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
20 December 2016Appointment of Mr Florent Thierry Antoine Duval as a director on 13 December 2016 (2 pages)
20 December 2016Appointment of Mr Florent Thierry Antoine Duval as a director on 13 December 2016 (2 pages)
20 December 2016Termination of appointment of Amanda Padfield as a director on 13 December 2016 (1 page)
20 December 2016Termination of appointment of Amanda Padfield as a director on 13 December 2016 (1 page)
19 December 2016Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 (1 page)
19 December 2016Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 (1 page)
22 July 2016Full accounts made up to 31 March 2016 (36 pages)
22 July 2016Full accounts made up to 31 March 2016 (36 pages)
21 April 2016Appointment of Ms Belinda Faith Knox as a director on 13 April 2016 (2 pages)
21 April 2016Termination of appointment of Tsuneharu Hibino as a director on 13 April 2016 (1 page)
21 April 2016Termination of appointment of Tsuneharu Hibino as a director on 13 April 2016 (1 page)
21 April 2016Appointment of Ms Belinda Faith Knox as a director on 13 April 2016 (2 pages)
21 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10,000
(8 pages)
21 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10,000
(8 pages)
14 December 2015Company name changed sita south tyne & wear LIMITED\certificate issued on 14/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-14
(3 pages)
14 December 2015Company name changed sita south tyne & wear LIMITED\certificate issued on 14/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-14
(3 pages)
6 October 2015Registered office address changed from C/O Ailison Mitchell Lend Lease 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page)
6 October 2015Registered office address changed from C/O Ailison Mitchell Lend Lease 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page)
21 July 2015Full accounts made up to 31 March 2015 (33 pages)
21 July 2015Full accounts made up to 31 March 2015 (33 pages)
21 April 2015Appointment of Mr Gregor Scott Jackson as a director on 20 April 2015 (2 pages)
21 April 2015Appointment of Mr Gregor Scott Jackson as a director on 20 April 2015 (2 pages)
31 March 2015Termination of appointment of Steven Paul Fraser as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Steven Paul Fraser as a director on 31 March 2015 (1 page)
17 March 2015Appointment of Mr Eiichiro Higashiyama as a director on 9 March 2015 (2 pages)
17 March 2015Appointment of Mr Eiichiro Higashiyama as a director on 9 March 2015 (2 pages)
17 March 2015Appointment of Mr Eiichiro Higashiyama as a director on 9 March 2015 (2 pages)
10 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10,000
(8 pages)
10 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10,000
(8 pages)
27 October 2014Appointment of Mr Steven Paul Fraser as a director on 17 October 2014 (2 pages)
27 October 2014Appointment of Mr Barry Millsom as a director on 17 October 2014 (2 pages)
27 October 2014Appointment of Mr Steven Paul Fraser as a director on 17 October 2014 (2 pages)
27 October 2014Termination of appointment of Helen Mary Murphy as a director on 8 October 2014 (1 page)
27 October 2014Termination of appointment of Helen Mary Murphy as a director on 8 October 2014 (1 page)
27 October 2014Termination of appointment of Helen Mary Murphy as a director on 8 October 2014 (1 page)
27 October 2014Appointment of Mr Barry Millsom as a director on 17 October 2014 (2 pages)
22 October 2014Full accounts made up to 31 March 2014 (34 pages)
22 October 2014Full accounts made up to 31 March 2014 (34 pages)
17 September 2014Appointment of Mr Johan Hendrik Potgieter as a director on 9 May 2014 (2 pages)
17 September 2014Appointment of Mr Johan Hendrik Potgieter as a director on 9 May 2014 (2 pages)
17 September 2014Appointment of Mr Johan Hendrik Potgieter as a director on 9 May 2014 (2 pages)
6 June 2014Registration of charge 074177000003 (15 pages)
6 June 2014Registration of charge 074177000003 (15 pages)
9 May 2014Termination of appointment of Paul Gavin as a director (1 page)
9 May 2014Appointment of Mr Graham Arthur Mckenna-Mayes as a director (2 pages)
9 May 2014Termination of appointment of Johan Potgieter as a director (1 page)
9 May 2014Termination of appointment of Johan Potgieter as a director (1 page)
9 May 2014Termination of appointment of Barry Millsom as a director (1 page)
9 May 2014Termination of appointment of Paul Gavin as a director (1 page)
9 May 2014Appointment of Mr Barry Paul Millsom as a director (2 pages)
9 May 2014Appointment of Mr Graham Arthur Mckenna-Mayes as a director (2 pages)
9 May 2014Appointment of Mr Barry Paul Millsom as a director (2 pages)
9 May 2014Termination of appointment of Barry Millsom as a director (1 page)
7 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10,000
(7 pages)
7 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10,000
(7 pages)
12 December 2013Termination of appointment of Barry Millsom as a director (1 page)
12 December 2013Termination of appointment of Barry Millsom as a director (1 page)
12 December 2013Appointment of Mr Johan Hendrik Potgieter as a director (2 pages)
12 December 2013Appointment of Mr Johan Hendrik Potgieter as a director (2 pages)
12 August 2013Registration of charge 074177000002 (14 pages)
12 August 2013Registration of charge 074177000002 (14 pages)
25 July 2013Full accounts made up to 31 March 2013 (32 pages)
25 July 2013Full accounts made up to 31 March 2013 (32 pages)
18 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
18 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
15 February 2013Termination of appointment of Moira Turnbull-Fox as a director (1 page)
15 February 2013Termination of appointment of Moira Turnbull-Fox as a director (1 page)
5 November 2012Appointment of Mr Steven Marc Prior as a director (2 pages)
5 November 2012Appointment of Ms Helen Mary Murphy as a director (2 pages)
5 November 2012Appointment of Mr Steven Marc Prior as a director (2 pages)
5 November 2012Appointment of Ms Helen Mary Murphy as a director (2 pages)
5 November 2012Termination of appointment of Hajime Ichishi as a director (1 page)
5 November 2012Termination of appointment of Hajime Ichishi as a director (1 page)
5 November 2012Appointment of Mr Tsuneharu Hibino as a director (2 pages)
5 November 2012Appointment of Mr Tsuneharu Hibino as a director (2 pages)
26 July 2012Full accounts made up to 31 March 2012 (31 pages)
26 July 2012Full accounts made up to 31 March 2012 (31 pages)
31 May 2012Appointment of Ms Moira Turnbull-Fox as a director (2 pages)
31 May 2012Appointment of Mr Barry Paul Millsom as a director (2 pages)
31 May 2012Termination of appointment of Steven Fraser as a director (1 page)
31 May 2012Termination of appointment of Paul Lonsdale as a director (1 page)
31 May 2012Appointment of Mr Barry Paul Millsom as a director (2 pages)
31 May 2012Termination of appointment of Steven Fraser as a director (1 page)
31 May 2012Appointment of Ms Moira Turnbull-Fox as a director (2 pages)
31 May 2012Termination of appointment of Paul Lonsdale as a director (1 page)
2 February 2012Statement of capital following an allotment of shares on 20 April 2011
  • GBP 10,000
(3 pages)
2 February 2012Statement of capital following an allotment of shares on 20 April 2011
  • GBP 10,000
(3 pages)
2 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (8 pages)
2 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (8 pages)
25 November 2011Termination of appointment of Sita Uk Limited as a secretary (1 page)
25 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (8 pages)
25 November 2011Appointment of Ms Ailison Mitchell as a secretary (1 page)
25 November 2011Appointment of Ms Ailison Mitchell as a secretary (1 page)
25 November 2011Termination of appointment of Sita Uk Limited as a secretary (1 page)
25 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (8 pages)
13 July 2011Appointment of Mr Ian Anthony Sexton as a director (2 pages)
13 July 2011Termination of appointment of Bevan Watson as a director (1 page)
13 July 2011Appointment of Mr Ian Anthony Sexton as a director (2 pages)
13 July 2011Appointment of Mr Paul Richard Lonsdale as a director (2 pages)
13 July 2011Appointment of Mr Paul Richard Lonsdale as a director (2 pages)
13 July 2011Termination of appointment of Bevan Watson as a director (1 page)
16 June 2011Registered office address changed from Sita House Grenfell Road Maidenhead Berkshire SL6 1ES England on 16 June 2011 (1 page)
16 June 2011Registered office address changed from Sita House Grenfell Road Maidenhead Berkshire SL6 1ES England on 16 June 2011 (1 page)
27 April 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
14 April 2011Termination of appointment of Christophe Chapron as a director (1 page)
14 April 2011Termination of appointment of Graham Mckenna-Mayes as a director (1 page)
14 April 2011Termination of appointment of Graham Mckenna-Mayes as a director (1 page)
14 April 2011Termination of appointment of Christophe Chapron as a director (1 page)
8 April 2011Appointment of Mr Hajime Ichishi as a director (2 pages)
8 April 2011Appointment of Mr Hajime Ichishi as a director (2 pages)
5 April 2011Appointment of Mr Steven Paul Fraser as a director (2 pages)
5 April 2011Appointment of Mr Bevan William Watson as a director (2 pages)
5 April 2011Appointment of Mr Bevan William Watson as a director (2 pages)
5 April 2011Appointment of Mr Paul Gavin as a director (2 pages)
5 April 2011Appointment of Mrs Amanda Padfield as a director (2 pages)
5 April 2011Appointment of Mr Steven Paul Fraser as a director (2 pages)
5 April 2011Appointment of Mrs Amanda Padfield as a director (2 pages)
5 April 2011Appointment of Mr Paul Gavin as a director (2 pages)
4 November 2010Director's details changed for Mr Graham Arthur Mckenna-Mayes on 25 October 2010 (2 pages)
4 November 2010Director's details changed for Mr Graham Arthur Mckenna-Mayes on 25 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Graham Arthur Mckenna-Mayes on 1 November 2010 (2 pages)
1 November 2010Appointment of Sita Uk Limited as a secretary (2 pages)
1 November 2010Director's details changed for Mr Graham Arthur Mckenna-Mayes on 1 November 2010 (2 pages)
1 November 2010Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
1 November 2010Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
1 November 2010Termination of appointment of Joan Knight as a secretary (1 page)
1 November 2010Appointment of Sita Uk Limited as a secretary (2 pages)
1 November 2010Appointment of Mr Graham Arthur Mckenna-Mayes as a director (2 pages)
1 November 2010Director's details changed for Mr Graham Arthur Mckenna-Mayes on 1 November 2010 (2 pages)
1 November 2010Appointment of Mr Graham Arthur Mckenna-Mayes as a director (2 pages)
1 November 2010Termination of appointment of Joan Knight as a secretary (1 page)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)