SELECT ENVIRONMENTAL SERVICES LIMITED

Active Reading
48 employees website.com
Environment, agriculture and waste
S

SELECT ENVIRONMENTAL SERVICES LIMITED

Founded 24 May 2000 Active Reading, United Kingdom 48 employees website.com
Environment, agriculture and waste

Previous Company Names

HEALTHCARE WASTE LIMITED 24 May 2000 — 2 Mar 2005
Accounts Submitted 14 Oct 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 22 May 2025 Next due 18 May 2026 6 days remaining
Net assets £3M £4M 2024 year on year
Total assets £6M £5M 2024 year on year
Total Liabilities £3M £327K 2024 year on year
Charges 2
1 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

Prosper Park Bennet Road Reading Berkshire RG2 0QX

Telephone

0800 000 0000

Website

www.example.com

Full company profile for SELECT ENVIRONMENTAL SERVICES LIMITED (04001395), an active environment, agriculture and waste company based in Reading, United Kingdom. Incorporated 24 May 2000. 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

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

£1.76M

Decreased by £2.86M (-62%)

Net Assets

£2.96M

Decreased by £4.37M (-60%)

Total Liabilities

£3.20M

Decreased by £326.74k (-9%)

Turnover

N/A

Employees

48

Increased by 2 (+4%)

Debt Ratio

52%

Increased by 20 (+63%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2024
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 100 Shares £1 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Jun 2012100£1£0.01

Officers

Officers

2 active 1 resigned
Status
Peter John StoneDirectorBritishEngland561 Jan 2006Active
Stone, Philip KeithDirectorBritishUnited Kingdom561 Jul 2000Active

Shareholders

Shareholders (9)

Cirqlr London Limited
100.0%
100
David John Stone
0.0%
0

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Cirqlr London Limited

United Kingdom

Active
Notified 29 Oct 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Philip Keith Stone

Ceased 29 Oct 2024

Ceased

Group Structure

Group Structure

SELECT ENVIRONMENTAL SERVICES LIMITED Current Company

Charges

Charges

1 outstanding 1 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Unit 2 and Unit 3 Prosper Park, Bennet Road, Reading (RG2 0QX) READING
Leasehold-9 Dec 2024
Unit 2 and Unit 3 Prosper Park, Bennet Road, Reading (RG2 0QX)
Leasehold
Added 9 Dec 2024
District READING

Documents

Company Filings

DateCategoryDescriptionDocument
5 May 2026OfficersChange to director Mr Philip Keith Stone on 5 May 2026
22 Apr 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
14 Oct 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/12/24
14 Oct 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/12/24
14 Oct 2025AccountsAnnual accounts filed
5 May 2026 Officers

Change to director Mr Philip Keith Stone on 5 May 2026

22 Apr 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

14 Oct 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/12/24

14 Oct 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

14 Oct 2025 Accounts

Annual accounts filed

Recent Activity

Latest Activity

Change to director Mr Philip Keith Stone on 5 May 2026

6 days ago on 5 May 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

2 weeks ago on 22 Apr 2026

Audit exemption statement of guarantee by parent company for period ending 31/12/24

6 months ago on 14 Oct 2025

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

6 months ago on 14 Oct 2025

Annual accounts filed

6 months ago on 14 Oct 2025