SLICKER RECYCLING LIMITED

Active Stourport-On-Severn
219 employees website.com
S

SLICKER RECYCLING LIMITED

Founded 15 Aug 2013 Active Stourport-On-Severn, England 219 employees website.com

Previous Company Names

HYDRODEC (UK) LIMITED 15 Aug 2013 — 11 Oct 2016
Accounts Submitted 2 Dec 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 10 Sept 2025 Next due 29 Aug 2026 4 months remaining
Net assets £15M £186K 2024 year on year
Total assets £49M £10M 2024 year on year
Total Liabilities £34M £10M 2024 year on year
Charges 9
8 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

Lombard House Worcester Road Stourport-On-Severn Worcestershire DY13 9BZ England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SLICKER RECYCLING LIMITED (08652156), an active company based in Stourport-On-Severn, England. Incorporated 15 Aug 2013. 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 (2020–2024)

Cash in Bank

£2.25M

Decreased by £1.73M (-43%)

Net Assets

£15.10M

Increased by £186.00k (+1%)

Total Liabilities

£34.17M

Increased by £10.21M (+43%)

Turnover

£46.88M

Decreased by £905.00k (-2%)

Employees

219

Increased by 20 (+10%)

Debt Ratio

69%

Increased by 7 (+11%)

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

Grants 1

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
David Alan DinwoodieDirectorBritishUnited Kingdom464 Mar 2016Active

Shareholders

Shareholders (1)

Greenbottle Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Andrew Wilson Black

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1963
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

SLICKER RECYCLING LIMITED Current Company
J VANT LTD united kingdom
REGROUP (UK) LIMITED united kingdom

Charges

Charges

8 outstanding 1 satisfied

Properties

Properties

3 freehold 5 leasehold 8 total
AddressTenurePrice PaidDate Added
Unit 1, New Quay Road, Felnex Industrial Estate, Newport (NP19 4PL) NEWPORT
Leasehold£407,00020 Feb 2020
Land at Kingsnorth Industrial Estate, Hoo, Rochester (ME3 9ND) MEDWAY
Freehold-13 Feb 2019
Lombard House, Worcester Road, Stourport-On-Severn (DY13 9BZ) WYRE FOREST
Freehold£2,150,00013 Aug 2018
Unit 1, New Quay Road, Felnex Industrial Estate, Newport (NP19 4PL) NEWPORT
Leasehold-9 Feb 2016
Oil Storage Depot, Cliff Road, Ipswich IPSWICH
Leasehold-4 Nov 2015
Unit 1, New Quay Road, Felnex Industrial Estate, Newport (NP19 4PL)
Leasehold £407,000
Added 20 Feb 2020
District NEWPORT
Land at Kingsnorth Industrial Estate, Hoo, Rochester (ME3 9ND)
Freehold
Added 13 Feb 2019
District MEDWAY
Lombard House, Worcester Road, Stourport-On-Severn (DY13 9BZ)
Freehold £2,150,000
Added 13 Aug 2018
District WYRE FOREST
Unit 1, New Quay Road, Felnex Industrial Estate, Newport (NP19 4PL)
Leasehold
Added 9 Feb 2016
District NEWPORT
Oil Storage Depot, Cliff Road, Ipswich
Leasehold
Added 4 Nov 2015
District IPSWICH

Documents

Company Filings

DateCategoryDescriptionDocument
2 Dec 2025AccountsAnnual accounts made up to 2024-12-31
10 Sept 2025Confirmation StatementConfirmation statement made on 2025-08-15 with no updates
12 Dec 2024MortgageMortgage Create With Deed With Charge Number Charge Creation Date
12 Dec 2024MortgageMortgage Create With Deed With Charge Number Charge Creation Date
23 Oct 2024Confirmation StatementConfirmation statement made on 2024-08-15 with no updates
2 Dec 2025 Accounts

Annual accounts made up to 2024-12-31

10 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-08-15 with no updates

12 Dec 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

12 Dec 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

23 Oct 2024 Confirmation Statement

Confirmation statement made on 2024-08-15 with no updates

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 2 Dec 2025

Confirmation statement made on 2025-08-15 with no updates

7 months ago on 10 Sept 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 12 Dec 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 12 Dec 2024

Confirmation statement made on 2024-08-15 with no updates

1 years ago on 23 Oct 2024