SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD
Treatment and disposal of non-hazardous waste
SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD
Treatment and disposal of non-hazardous waste
Previous Company Names
Contact & Details
Contact
Registered Address
C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB England
Full company profile for SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD (07418181), an active company based in Manchester, England. Incorporated 25 Oct 2010. Treatment and disposal of non-hazardous waste. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Cash in Bank
£21.68M
Net Assets
£4.14M
Total Liabilities
£192.81M
Turnover
£29.20M
Employees
N/A
Debt Ratio
98%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Barry Paul Millsom | Director | British | England | 17 Oct 2014 | Active |
| Thorn, Christopher Derrick | Director | British | England | 8 Nov 2021 | Active |
See all 35 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Civis Pfi / Ppp Infrastructure Fund Lp
Unknown
- Significant Influence Or Control
I-environment Investments Limited
United Kingdom
- Significant Influence Or Control
Sita Uk Ltd
Unknown
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,voting Rights 25 To 50 Percent As Firm
Civis Pfi /ppp Infrastructure Stw Holdings Ltd
Ceased 20 Feb 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Mar 2026 | Officers | Termination of Ailison Mitchell as director on 2026-03-24 | |
| 26 Mar 2026 | Officers | Appointment of Albany Secretariat Limited as director on 2026-03-24 | |
| 22 Jan 2026 | Confirmation Statement | Confirmation statement made on 2025-12-22 with no updates | |
| 2 Sept 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 22 Dec 2024 | Confirmation Statement | Confirmation statement made on 2024-12-22 with no updates |
Termination of Ailison Mitchell as director on 2026-03-24
Appointment of Albany Secretariat Limited as director on 2026-03-24
Confirmation statement made on 2025-12-22 with no updates
Annual accounts made up to 2025-03-31
Confirmation statement made on 2024-12-22 with no updates
Recent Activity
Latest Activity
Termination of Ailison Mitchell as director on 2026-03-24
3 weeks ago on 26 Mar 2026
Appointment of Albany Secretariat Limited as director on 2026-03-24
3 weeks ago on 26 Mar 2026
Confirmation statement made on 2025-12-22 with no updates
2 months ago on 22 Jan 2026
Annual accounts made up to 2025-03-31
7 months ago on 2 Sept 2025
Confirmation statement made on 2024-12-22 with no updates
1 years ago on 22 Dec 2024
