CompanyTrack
V

VALENCIA WASTE KENT LIMITED

Active Stretton On Dunsmore

Other service activities n.e.c.

0 employees
Other service activities n.e.c.
V

VALENCIA WASTE KENT LIMITED

Other service activities n.e.c.

Founded 28 Sept 1992 Active Stretton On Dunsmore, England 0 employees
Other service activities n.e.c.
Accounts Submitted 5 Jun 2025
Confirmation Statement Submitted 15 Oct 2025
Net assets £4.72M £3.86M 2023 year on year
Total assets £28.22M £5.53M 2023 year on year
Total Liabilities £23.49M £1.67M 2023 year on year
Charges 5
5 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

Oil Depot 242 London Road Stretton On Dunsmore CV23 9JA England

Credit Report

Discover VALENCIA WASTE KENT LIMITED'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 (2013–2023)

Cash in Bank

N/A

Net Assets

£4.72M

Increased by £3.86M (+446%)

Total Liabilities

£23.49M

Increased by £1.67M (+8%)

Turnover

£17.23M

Decreased by £28.50M (-62%)

Employees

N/A

Debt Ratio

83%

Decreased by 13 (-14%)

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

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1 Shares £10.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
13 Sept 20211£10.00m£10.00m

Officers

Officers

2 active 37 resigned
Status
Ellis Lewis PlattDirectorBritishEngland325 Mar 2025Active
Raymond John DunnDirectorBritishEngland597 Jul 2025Active

Shareholders

Shareholders (1)

Valencia Waste Management Limited
100.0%
950,00116 Oct 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Valencia Waste Management 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

VALENCIA WASTE MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VALENCIA WASTE KENT LIMITED Current Company
SHELFORD COMPOSTING LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent

Charges

Charges

5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
15 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-04 with no updatesView(3 pages)
9 Jul 2025OfficersAppointment of Mr Raymond John Dunn as director on 2025-07-07View(2 pages)
9 Jul 2025OfficersTermination of Patrick Joseph Hughes as director on 2025-07-07View(1 page)
5 Jun 2025OtherAudit exemption statement of guarantee by parent company for period ending 30/09/23View(3 pages)
5 Jun 2025AccountsAnnual accounts filedView(53 pages)
15 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-04 with no updates

9 Jul 2025 Officers

Appointment of Mr Raymond John Dunn as director on 2025-07-07

9 Jul 2025 Officers

Termination of Patrick Joseph Hughes as director on 2025-07-07

5 Jun 2025 Other

Audit exemption statement of guarantee by parent company for period ending 30/09/23

5 Jun 2025 Accounts

Annual accounts filed

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-04 with no updates

4 months ago on 15 Oct 2025

Appointment of Mr Raymond John Dunn as director on 2025-07-07

7 months ago on 9 Jul 2025

Termination of Patrick Joseph Hughes as director on 2025-07-07

7 months ago on 9 Jul 2025

Audit exemption statement of guarantee by parent company for period ending 30/09/23

8 months ago on 5 Jun 2025

Annual accounts filed

8 months ago on 5 Jun 2025