Company NameThameside Energy Recovery Facility Holding Company Limited
Company StatusActive
Company Number11145036
CategoryPrivate Limited Company
Incorporation Date11 January 2018(6 years, 3 months ago)
Previous NamesESB Kelvin2 Limited and Tilbury Energy Recovery Holding Company Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Paul Lennon
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed06 March 2020(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleEngineer
Country of ResidenceIreland
Correspondence AddressFora
16-19 Eastcastle
London
W1W 8DY
Director NameMary O'Malley
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed31 March 2023(5 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFora
16-19 Eastcastle
London
W1W 8DY
Director NameDamien McGuinness
Date of BirthOctober 1986 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed29 November 2023(5 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFora
16-19 Eastcastle
London
W1W 8DY
Secretary NameESB Energy International Limited (Corporation)
StatusCurrent
Appointed23 July 2021(3 years, 6 months after company formation)
Appointment Duration2 years, 9 months
Correspondence AddressTwo Gateway
East Wall Road
Dublin 3
D03 A995
Director NameMr Jim Caplis
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed11 January 2018(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameCiaran Gallagher
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed11 January 2018(same day as company formation)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Secretary NameJohn Healy
StatusResigned
Appointed11 January 2018(same day as company formation)
RoleCompany Director
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameRoger McDermott
Date of BirthNovember 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed14 January 2019(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameLisa Brady
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed26 March 2019(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 September 2021)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Secretary NameBrendan Corcoran
StatusResigned
Appointed11 February 2020(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 22 February 2021)
RoleCompany Director
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameIain McGregor
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(2 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 February 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Secretary NameVicki O'Brien
StatusResigned
Appointed22 February 2021(3 years, 1 month after company formation)
Appointment Duration5 months (resigned 23 July 2021)
RoleCompany Director
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameFrancis Kenneth O'Donnell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2021(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2023)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameAfra Ronayne
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed20 September 2021(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameShane Casey
Date of BirthMay 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2023(5 years, 2 months after company formation)
Appointment Duration8 months (resigned 29 November 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR

Location

Registered AddressFora
16-19 Eastcastle
London
W1W 8DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

9 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
20 August 2020Accounts for a dormant company made up to 31 December 2019 (12 pages)
16 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-09
(3 pages)
2 April 2020Appointment of Paul Lennon as a director on 6 March 2020 (2 pages)
11 March 2020Appointment of Iain Mcgregor as a director on 6 March 2020 (2 pages)
11 March 2020Termination of appointment of Roger Mcdermott as a director on 6 March 2020 (1 page)
13 February 2020Appointment of Brendan Corcoran as a secretary on 11 February 2020 (2 pages)
13 February 2020Termination of appointment of John Healy as a secretary on 11 February 2020 (1 page)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
3 April 2019Appointment of Lisa Brady as a director on 26 March 2019 (2 pages)
3 April 2019Termination of appointment of Jim Caplis as a director on 26 March 2019 (1 page)
30 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-30
(3 pages)
17 January 2019Appointment of Roger Mcdermott as a director on 14 January 2019 (2 pages)
17 January 2019Termination of appointment of Ciaran Gallagher as a director on 14 January 2019 (1 page)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
9 July 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
11 January 2018Incorporation
Statement of capital on 2018-01-11
  • GBP 2
(38 pages)
11 January 2018Incorporation
Statement of capital on 2018-01-11
  • GBP 2
(38 pages)