About

Registered Number: 05934106
Date of Incorporation: 13/09/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES,

 

Northumberland Energy Recovery Ltd was registered on 13 September 2006 with its registered office in Berkshire, it has a status of "Active". The organisation has 8 directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DESAI, Gayayri 08 July 2009 15 January 2010 1
DUPONT, Charles Olivier Andre 20 November 2006 01 October 2008 1
HALL, Phillip James 20 November 2006 28 January 2009 1
MORTON SMITH, Jonathan 20 November 2006 19 December 2014 1
O'BRIEN, Kirsty 19 December 2014 18 May 2018 1
PEACOCK, Adrian Neil 19 December 2014 14 January 2020 1
SANTORO, Salvatore 28 January 2009 08 July 2009 1
SCANLON, John James 01 October 2008 19 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 21 September 2020
TM01 - Termination of appointment of director 04 June 2020
TM01 - Termination of appointment of director 06 April 2020
TM01 - Termination of appointment of director 16 January 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 12 September 2019
TM01 - Termination of appointment of director 07 May 2019
AP01 - Appointment of director 07 May 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 02 August 2018
TM01 - Termination of appointment of director 21 May 2018
AP01 - Appointment of director 21 May 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 15 September 2017
AP01 - Appointment of director 18 July 2017
TM01 - Termination of appointment of director 14 July 2017
AA - Annual Accounts 12 January 2017
CH01 - Change of particulars for director 30 September 2016
CS01 - N/A 20 September 2016
CH01 - Change of particulars for director 03 August 2016
AP01 - Appointment of director 17 June 2016
TM01 - Termination of appointment of director 16 June 2016
AP01 - Appointment of director 16 June 2016
CH04 - Change of particulars for corporate secretary 19 April 2016
TM01 - Termination of appointment of director 09 March 2016
AP01 - Appointment of director 09 March 2016
CERTNM - Change of name certificate 09 November 2015
AD01 - Change of registered office address 08 October 2015
AR01 - Annual Return 21 September 2015
CH01 - Change of particulars for director 14 September 2015
AA - Annual Accounts 28 July 2015
AP01 - Appointment of director 12 January 2015
AP01 - Appointment of director 12 January 2015
TM01 - Termination of appointment of director 08 January 2015
AP01 - Appointment of director 08 January 2015
TM01 - Termination of appointment of director 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
AP01 - Appointment of director 07 January 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 08 October 2014
AP01 - Appointment of director 22 April 2014
TM01 - Termination of appointment of director 22 April 2014
AA - Annual Accounts 02 January 2014
CH01 - Change of particulars for director 10 October 2013
AR01 - Annual Return 20 September 2013
TM01 - Termination of appointment of director 20 September 2013
AP01 - Appointment of director 17 April 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 23 August 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 16 September 2011
CH01 - Change of particulars for director 02 March 2011
RESOLUTIONS - N/A 01 December 2010
AUD - Auditor's letter of resignation 17 November 2010
AUD - Auditor's letter of resignation 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 14 September 2010
CH04 - Change of particulars for corporate secretary 14 September 2010
TM01 - Termination of appointment of director 13 September 2010
AP01 - Appointment of director 26 March 2010
TM01 - Termination of appointment of director 26 March 2010
AP01 - Appointment of director 18 January 2010
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 22 September 2009
363a - Annual Return 14 September 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
AA - Annual Accounts 26 May 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
288a - Notice of appointment of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
363a - Annual Return 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
395 - Particulars of a mortgage or charge 30 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
RESOLUTIONS - N/A 30 November 2006
RESOLUTIONS - N/A 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
RESOLUTIONS - N/A 24 November 2006
123 - Notice of increase in nominal capital 23 November 2006
225 - Change of Accounting Reference Date 23 November 2006
NEWINC - New incorporation documents 13 September 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.