REFUSE VEHICLE SOLUTIONS LIMITED

Active Dursley

Maintenance and repair of motor vehicles

90 employees website.com
Environment, agriculture and waste Maintenance and repair of motor vehicles
R

REFUSE VEHICLE SOLUTIONS LIMITED

Maintenance and repair of motor vehicles

Founded 6 Jul 2010 Active Dursley, England 90 employees website.com
Environment, agriculture and waste Maintenance and repair of motor vehicles
Accounts Submitted 19 Dec 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 17 Nov 2025 Next due 14 Nov 2026 6 months remaining
Net assets £4M £2M 2023 year on year
Total assets £32M £2M 2023 year on year
Total Liabilities £27M £804K 2023 year on year
Charges 23
23 outstanding

Contact & Details

Contact

Registered Address

Unit 2, The Yard Woodend Lane Cam Dursley Gloucestershire GL11 5HT England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for REFUSE VEHICLE SOLUTIONS LIMITED (07306136), an active environment, agriculture and waste company based in Dursley, England. Incorporated 6 Jul 2010. Maintenance and repair of motor vehicles. 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 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Balance Sheet & P&L (2014–2023)

Cash in Bank

£860.38k

Increased by £443.18k (+106%)

Net Assets

£4.23M

Increased by £1.67M (+65%)

Total Liabilities

£27.36M

Increased by £803.84k (+3%)

Turnover

£26.74M

Increased by £2.24M (+9%)

Employees

90

Increased by 7 (+8%)

Debt Ratio

87%

Decreased by 4 (-4%)

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

Funding Rounds 1
Grants 1

Investors (1)

Investor NameInvestor SinceParticipating Rounds
Investor 1Sept 2018Debt Financing

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 197 Shares £295.50m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Nov 2023197£295.50m£1.50m

Officers

Officers

1 active 2 resigned
Status
Antony Brian PageDirectorBritishEngland631 Nov 2023Active

Shareholders

Shareholders (3)

Spencer Peter Law
59.0%
464
J&k Partners Limited
25.1%
197

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Mr Spencer Law

British

Active
Notified 6 Apr 2016
Residence England
DOB April 1969
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
Active
Notified 1 Nov 2023
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Spencer Law

British

Active
Notified 6 Apr 2016
Residence England
DOB April 1969
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Group Structure

Group Structure

J&K PARTNERS LIMITED united kingdom
REFUSE VEHICLE SOLUTIONS LIMITED Current Company

Charges

Charges

23 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
17 Feb 2026Persons With Significant ControlJ&K Partners Limited notified as a person with significant control
17 Feb 2026Persons With Significant ControlChange to Mr Spencer Law as a person with significant control on 1 Nov 2023
16 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
19 Dec 2025AccountsAnnual accounts made up to 31 Dec 2024
17 Nov 2025Confirmation StatementConfirmation statement made on 31 Oct 2025 with no updates
17 Feb 2026 Persons With Significant Control

J&K Partners Limited notified as a person with significant control

17 Feb 2026 Persons With Significant Control

Change to Mr Spencer Law as a person with significant control on 1 Nov 2023

16 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

19 Dec 2025 Accounts

Annual accounts made up to 31 Dec 2024

17 Nov 2025 Confirmation Statement

Confirmation statement made on 31 Oct 2025 with no updates

Recent Activity

Latest Activity

J&K Partners Limited notified as a person with significant control

2 months ago on 17 Feb 2026

Change to Mr Spencer Law as a person with significant control on 1 Nov 2023

2 months ago on 17 Feb 2026

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 16 Jan 2026

Annual accounts made up to 31 Dec 2024

4 months ago on 19 Dec 2025

Confirmation statement made on 31 Oct 2025 with no updates

5 months ago on 17 Nov 2025