TOM WHITE WASTE LIMITED

Active Coventry

Collection of non-hazardous waste

132 employees website.com
Environment, agriculture and waste Collection of non-hazardous wasteTreatment and disposal of non-hazardous waste
T

TOM WHITE WASTE LIMITED

Collection of non-hazardous waste

Founded 24 Feb 1975 Active Coventry, United Kingdom 132 employees website.com
Environment, agriculture and waste Collection of non-hazardous wasteTreatment and disposal of non-hazardous waste

Previous Company Names

TOM WHITE (SKIP HIRE) LTD 11 May 1988 — 1 Apr 1994
T. WHITE JUNIOR (MIDLANDS) LIMITED 24 Feb 1975 — 11 May 1988
Accounts Submitted 14 Nov 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 12 Dec 2025 Next due 12 Dec 2026 7 months remaining
Net assets £-416K £2M 2024 year on year
Total assets £21M £3M 2024 year on year
Total Liabilities £22M £4M 2024 year on year
Charges 12
6 outstanding 6 satisfied

Contact & Details

Contact

Registered Address

Unit 13a Stonebrook Way Longford Coventry West Midlands CV6 6LN

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for TOM WHITE WASTE LIMITED (01201361), an active environment, agriculture and waste company based in Coventry, United Kingdom. Incorporated 24 Feb 1975. Collection of non-hazardous waste. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2021–2024)

Cash in Bank

£3.20M

Increased by £2.99M (+1428%)

Net Assets

-£415.85k

Decreased by £1.67M (-133%)

Total Liabilities

£21.89M

Increased by £4.29M (+24%)

Turnover

£21.84M

Increased by £767.04k (+4%)

Employees

132

Decreased by 60 (-31%)

Debt Ratio

102%

Increased by 9 (+10%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

Funding Rounds 1

Investors (1)

Investor NameInvestor SinceParticipating Rounds
Investor 1Mar 2020Acquisition

Officers

Officers

1 active 2 resigned
Status
Gurbinder Singh SanghaSecretaryUnknownUnknown5 Nov 2021Active

Shareholders

Shareholders (1)

Coventry Municipal Holdings Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased
Notified 5 Nov 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

The Council Of The City Of Coventry

Ceased 5 Nov 2021

Ceased

Paul Thomas White

Ceased 5 Mar 2020

Ceased

Ian Robert White

Ceased 5 Mar 2020

Ceased

Group Structure

Group Structure

TOM WHITE WASTE LIMITED Current Company

Charges

Charges

6 outstanding 6 satisfied

Properties

Properties

2 leasehold 2 total
AddressTenurePrice PaidDate Added
Plots 1 and 2, Oxford Road, Ryton On Dunsmore, Coventry (CV8 3EJ) RUGBY
Leasehold-10 Aug 2022
land and buildings on the west side of Coronel Avenue, Longford, Coventry COVENTRY
Leasehold-2 Sept 2013
Plots 1 and 2, Oxford Road, Ryton On Dunsmore, Coventry (CV8 3EJ)
Leasehold
Added 10 Aug 2022
District RUGBY
land and buildings on the west side of Coronel Avenue, Longford, Coventry
Leasehold
Added 2 Sept 2013
District COVENTRY

Documents

Company Filings

DateCategoryDescriptionDocument
10 Apr 2026OfficersTermination of Andrew Paul Williams as director on 31 Mar 2026
5 Feb 2026OfficersAppointment of Mr Nick Carter as director on 1 Feb 2026
12 Dec 2025Confirmation StatementConfirmation statement made on 28 Nov 2025 with no updates
14 Nov 2025AccountsAnnual accounts made up to 31 Mar 2025
8 Sept 2025MortgageMortgage Satisfy Charge Full
10 Apr 2026 Officers

Termination of Andrew Paul Williams as director on 31 Mar 2026

5 Feb 2026 Officers

Appointment of Mr Nick Carter as director on 1 Feb 2026

12 Dec 2025 Confirmation Statement

Confirmation statement made on 28 Nov 2025 with no updates

14 Nov 2025 Accounts

Annual accounts made up to 31 Mar 2025

8 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Termination of Andrew Paul Williams as director on 31 Mar 2026

4 weeks ago on 10 Apr 2026

Appointment of Mr Nick Carter as director on 1 Feb 2026

3 months ago on 5 Feb 2026

Confirmation statement made on 28 Nov 2025 with no updates

4 months ago on 12 Dec 2025

Annual accounts made up to 31 Mar 2025

5 months ago on 14 Nov 2025

Mortgage Satisfy Charge Full

8 months ago on 8 Sept 2025