TOM WHITE WASTE LIMITED
Collection of non-hazardous waste
TOM WHITE WASTE LIMITED
Collection of non-hazardous waste
Previous Company Names
Contact & Details
Contact
Registered Address
Unit 13a Stonebrook Way Longford Coventry West Midlands CV6 6LN
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2021–2024)
Cash in Bank
£3.20M
Net Assets
-£415.85k
Total Liabilities
£21.89M
Turnover
£21.84M
Employees
132
Debt Ratio
102%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 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
Investors (1)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Mar 2020 | Acquisition |
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Gurbinder Singh Sangha | Secretary | Unknown | Unknown | 5 Nov 2021 | Active |
See all 16 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Coventry Municipal Holdings Limited
United Kingdom
- 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
Paul Thomas White
Ceased 5 Mar 2020
Ian Robert White
Ceased 5 Mar 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date 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 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Termination of Andrew Paul Williams as director on 31 Mar 2026
Appointment of Mr Nick Carter as director on 1 Feb 2026
Confirmation statement made on 28 Nov 2025 with no updates
Annual accounts made up to 31 Mar 2025
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
