CompanyTrack
W

WCS ENVIRONMENTAL ENGINEERING LTD

Active London

Manufacture of other plastic products

0 employees Website
Environment, agriculture and waste Manufacture of other plastic productsWater collection, treatment and supply
W

WCS ENVIRONMENTAL ENGINEERING LTD

Manufacture of other plastic products

Founded 18 Feb 1991 Active London, England 0 employees wplinternational.com
Environment, agriculture and waste Manufacture of other plastic productsWater collection, treatment and supply
Accounts Submitted
Confirmation Statement Submitted 11 Dec 2025
Net assets £2.74M £1.64M 2024 year on year
Total assets £10.29M £993.49K 2024 year on year
Total Liabilities £7.01M £1.19M 2024 year on year
Charges 8
8 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Level 12, The Shard 32 London Bridge Street London SE1 9SG England

Office (Waterlooville)

1 Aston Rd, Waterlooville PO7 7UX

Office (London)

C/O Marlowe PLC, 20 Gosvenor Place, London, SQ1X 7HN

Credit Report

Discover WCS ENVIRONMENTAL ENGINEERING LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

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

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£162.38k

Increased by £95.12k (+141%)

Net Assets

£2.74M

Increased by £1.64M (+148%)

Total Liabilities

£7.01M

Decreased by £1.19M (-14%)

Turnover

N/A

Employees

N/A

Decreased by 33 (-100%)

Debt Ratio

68%

Decreased by 20 (-23%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
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

5 active 43 resigned
Status
Katherine Louise WoodsDirectorBritishEngland424 Aug 2025Active
Matthew Robert PeacockDirectorBritishEngland554 Aug 2025Active
Mitie Company Secretarial Services LimitedCorporate-secretaryUnited KingdomUnknown5 Aug 2025Active
Peter Hugo YoungDirectorBritishEngland454 Aug 2025Active
Peter John Goddard DickinsonDirectorBritishEngland634 Aug 2025Active

Shareholders

Shareholders (6)

Nov8 Group Limited
0.0%
017 Feb 2021
Nov8 Group Limited
0.0%
017 Feb 2021
Nov8 Group Limited
0.0%
017 Feb 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Nov-8 Group Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

N-OV8 GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MARLOWE ENVIRONMENTAL SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MARLOWE 2016 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MARLOWE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MITIE TREASURY MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MITIE GROUP PLC united kingdom
WCS ENVIRONMENTAL ENGINEERING LTD Current Company
SLUDGE TEK HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STERLING HYDROTECH HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

8 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
11 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-06 with no updatesView(3 pages)
27 Oct 2025Persons With Significant ControlChange to Nov-8 Group Limited as a person with significant control on 2025-08-04View(3 pages)
17 Oct 2025OfficersTermination of Andrew Raymond Walls as director on 2025-10-03View(1 page)
22 Aug 2025OfficersAppointment of Mr Peter John Goddard Dickinson as director on 2025-08-04View(2 pages)
22 Aug 2025OfficersAppointment of Miss Katherine Louise Woods as director on 2025-08-04View(2 pages)
11 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-06 with no updates

27 Oct 2025 Persons With Significant Control

Change to Nov-8 Group Limited as a person with significant control on 2025-08-04

17 Oct 2025 Officers

Termination of Andrew Raymond Walls as director on 2025-10-03

22 Aug 2025 Officers

Appointment of Mr Peter John Goddard Dickinson as director on 2025-08-04

22 Aug 2025 Officers

Appointment of Miss Katherine Louise Woods as director on 2025-08-04

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-06 with no updates

2 months ago on 11 Dec 2025

Change to Nov-8 Group Limited as a person with significant control on 2025-08-04

3 months ago on 27 Oct 2025

Termination of Andrew Raymond Walls as director on 2025-10-03

4 months ago on 17 Oct 2025

Appointment of Mr Peter John Goddard Dickinson as director on 2025-08-04

5 months ago on 22 Aug 2025

Appointment of Miss Katherine Louise Woods as director on 2025-08-04

5 months ago on 22 Aug 2025