CompanyTrack
R

REM49 LTD

Active Wotton-Under-Edge

Recovery of sorted materials

0 employees
Recovery of sorted materials
R

REM49 LTD

Recovery of sorted materials

Founded 30 Oct 2001 Active Wotton-Under-Edge, United Kingdom 0 employees
Recovery of sorted materials
Accounts Submitted 7 Jul 2024
Confirmation Statement Submitted 14 Oct 2025
Net assets £477.24K £4.54K 2023 year on year
Total assets £499.44K £13.79K 2023 year on year
Total Liabilities £22.20K £9.26K 2023 year on year
Charges 2
2 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

C/O Balla Group, Unit 2 Acorn Farm Green Lane Cutts Heath Wotton-Under-Edge GL12 8QW United Kingdom

Credit Report

Discover REM49 LTD'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 (2014–2023)

Cash in Bank

£107.29k

Decreased by £305.94k (-74%)

Net Assets

£477.24k

Decreased by £4.54k (-1%)

Total Liabilities

£22.20k

Decreased by £9.26k (-29%)

Turnover

N/A

Employees

N/A

Debt Ratio

4%

Decreased by 2 (-33%)

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

Officers

Officers

3 active 5 resigned
Status
Aidan Joseph BerkelyDirectorIrishUnited Kingdom4830 Aug 2012Active
Clare Margaret BerkelyDirectorBritishEngland504 Feb 2021Active
Kevin Patrick BerkelyDirectorIrishUnited Kingdom514 Feb 2021Active

Shareholders

Shareholders (1)

Balla Group Ltd
100.0%
214 Oct 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 6 Ceased

Balla Group Ltd

United Kingdom

Active
Notified 17 May 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Bristol & Avon Group Limited

Ceased 31 Dec 2022

Ceased

Terrain Plant (holdings) Limited

Ceased 3 Jul 2020

Ceased

Balla Estates Limited

Ceased 31 Dec 2022

Ceased

Clare Margaret Scannell

Ceased 25 Sept 2018

Ceased

Terrain Plant (holdings) Limited

Ceased 17 May 2024

Ceased

Aidan Joseph Berkely

Ceased 26 Sept 2018

Ceased

Group Structure

Group Structure

BALLA GROUP LTD united kingdom
REM49 LTD Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
14 Oct 2025Confirmation StatementConfirmation statement made on 2025-09-30 with updatesView(5 pages)
5 Mar 2025OfficersTermination of Damian Evans as director on 2025-03-05View(1 page)
5 Mar 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
5 Mar 2025OfficersChange to director Mr Kevin Patrick Berkely on 2025-03-05View(2 pages)
5 Mar 2025OfficersChange to director Mr Aidan Joseph Berkely on 2025-03-05View(2 pages)
14 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-09-30 with updates

5 Mar 2025 Officers

Termination of Damian Evans as director on 2025-03-05

5 Mar 2025 Address

Change Registered Office Address Company With Date Old Address New Address

5 Mar 2025 Officers

Change to director Mr Kevin Patrick Berkely on 2025-03-05

5 Mar 2025 Officers

Change to director Mr Aidan Joseph Berkely on 2025-03-05

Recent Activity

Latest Activity

Confirmation statement made on 2025-09-30 with updates

4 months ago on 14 Oct 2025

Termination of Damian Evans as director on 2025-03-05

11 months ago on 5 Mar 2025

Change Registered Office Address Company With Date Old Address New Address

11 months ago on 5 Mar 2025

Change to director Mr Kevin Patrick Berkely on 2025-03-05

11 months ago on 5 Mar 2025

Change to director Mr Aidan Joseph Berkely on 2025-03-05

11 months ago on 5 Mar 2025