CompanyTrack
C

CORNWALL ENERGY RECOVERY HOLDINGS LTD

Active Maidenhead

Activities of head offices

0 employees
Activities of head offices
C

CORNWALL ENERGY RECOVERY HOLDINGS LTD

Activities of head offices

Founded 15 Feb 2006 Active Maidenhead, England 0 employees
Activities of head offices
Accounts Submitted 1 Oct 2025
Confirmation Statement Submitted 17 Feb 2025
Net assets £10.36M £893.00K 2023 year on year
Total assets £205.80M £8.10M 2023 year on year
Total Liabilities £195.44M £8.99M 2023 year on year
Charges 3
3 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Suez House Grenfell Road Maidenhead Berkshire SL6 1ES England

Credit Report

Discover CORNWALL ENERGY RECOVERY HOLDINGS LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£52.66M

Increased by £2.66M (+5%)

Net Assets

£10.36M

Increased by £893.00k (+9%)

Total Liabilities

£195.44M

Decreased by £8.99M (-4%)

Turnover

£47.17M

Decreased by £1.65M (-3%)

Employees

N/A

Debt Ratio

95%

Decreased by 1 (-1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

8 active 38 resigned
Status
Christopher Derrick ThornDirectorBritishEngland441 Dec 2021Active
Kazuma FukaoDirectorJapaneseEngland521 Apr 2023Active
Mark Hedley ThompsonDirectorBritishEngland5228 Jun 2021Active
Rahul Dipinkumar KadiwarDirectorBritishEngland4116 Mar 2015Active
Roy KyleDirectorBritishUnited Kingdom6414 Mar 2023Active
Sho SakaiDirectorJapaneseUnited Kingdom421 Nov 2023Active
Suez Recycling And Recovery Uk LtdCorporate-secretaryUnited KingdomUnknown14 Aug 2006Active
Timothy James MihillDirectorBritishUnited Kingdom3521 Dec 2022Active

Shareholders

Shareholders (3)

Suez Recycling And Recovery Uk Ltd
33.3%
3,33426 Feb 2019
Pip Infrastructure Investments (no 5) Limited
33.3%
3,33326 Feb 2019
I-environment Investments Limited
33.3%
3,33326 Feb 2019

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Pip Infrastructure Investments (no 5) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Suez Recycling And Recovery Uk Ltd

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

I-environment Investments Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

PIP INFRASTRUCTURE INVESTMENTS (NO 5) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
I-ENVIRONMENT INVESTMENTS LIMITED united kingdom shares 25 to 50 percent
SUEZ RECYCLING AND RECOVERY UK LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ITOCHU EUROPE PLC united kingdom shares 75 to 100 percent
ITOCHU CORPORATION japan
PIP INFRASTRUCTURE MANAGERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PIP PPP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PIP MULTI-STRATEGY INFRASTRUCTURE PPP LP united kingdom significant influence or control
PIP MULTI-STRATEGY INFRASTRUCTURE GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership
PIP MANAGER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PIP MULTI-STRATEGY INFRASTRUCTURE LP united kingdom significant influence or control
FORESIGHT INFRA HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PIP MULTI-STRATEGY INFRASTRUCTURE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FORESIGHT GROUP HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FORESIGHT GROUP HOLDINGS LIMITED british channel islands
CORNWALL ENERGY RECOVERY HOLDINGS LTD Current Company
CORNWALL ENERGY RECOVERY LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
1 Oct 2025AccountsAnnual accounts made up to 2025-03-31View(38 pages)
17 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-15 with no updatesView(3 pages)
24 Aug 2024AccountsAnnual accounts made up to 2024-03-31View(38 pages)
16 Feb 2024Confirmation StatementConfirmation statement made on 2024-02-15 with no updatesView(3 pages)
6 Nov 2023OfficersAppointment of Mr. Sho Sakai as director on 2023-11-01View(2 pages)
1 Oct 2025 Accounts

Annual accounts made up to 2025-03-31

17 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-15 with no updates

24 Aug 2024 Accounts

Annual accounts made up to 2024-03-31

16 Feb 2024 Confirmation Statement

Confirmation statement made on 2024-02-15 with no updates

6 Nov 2023 Officers

Appointment of Mr. Sho Sakai as director on 2023-11-01

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

3 months ago on 1 Oct 2025

Confirmation statement made on 2025-02-15 with no updates

10 months ago on 17 Feb 2025

Annual accounts made up to 2024-03-31

1 years ago on 24 Aug 2024

Confirmation statement made on 2024-02-15 with no updates

1 years ago on 16 Feb 2024

Appointment of Mr. Sho Sakai as director on 2023-11-01

2 years ago on 6 Nov 2023