CompanyTrack
T

TAMAR ORGANIC WASTE LIMITED

Active Bedford

Collection of non-hazardous waste

0 employees
Collection of non-hazardous wasteTreatment and disposal of non-hazardous waste
T

TAMAR ORGANIC WASTE LIMITED

Collection of non-hazardous waste

Founded 10 Dec 2014 Active Bedford, England 0 employees
Collection of non-hazardous wasteTreatment and disposal of non-hazardous waste
Accounts Submitted 30 Dec 2024
Confirmation Statement Submitted 20 Dec 2024
Net assets £58.00K £0.00 2023 year on year
Total assets £98.00K £0.00 2023 year on year
Total Liabilities £40.00K £0.00 2023 year on year
Charges None No charges registered

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 Biogen Milton Parc Milton Ernest Bedford MK44 1YU England

Credit Report

Discover TAMAR ORGANIC WASTE 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 (2015–2023)

Cash in Bank

N/A

Net Assets

£58.00k

Total Liabilities

£40.00k

Turnover

N/A

Employees

N/A

Debt Ratio

41%

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

4 active 10 resigned
Status
Adam FeneleyDirectorBritishUnited Kingdom458 Feb 2024Active
Cathryn ListerDirectorBritishEngland431 Dec 2018Active
Luke William FordDirectorBritishEngland384 Feb 2025Active
Matthew John HughesDirectorBritishEngland4815 Aug 2024Active

Shareholders

Shareholders (1)

Tamar Energy (holdings) Limited
100.0%
1,0008 Jan 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Tamar Energy (holdings) 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

TAMAR ENERGY (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TAMAR ENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ANCALA BIOENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ANCALA BIOENERGY INVESTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ANCALA BIOENERGY MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ANCALA BIOENERGY HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ANCALA ESSENTIAL GROWTH INFRASTRUCTURE GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
ANCALA MEMBER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ANCALA PARTNERS LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
LACANN LIMITED united kingdom
VONTOBEL ASSET MANAGEMENT UK 2 HOLDINGS LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VONTOBEL HOLDING AG switzerland
TAMAR ORGANIC WASTE LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
28 Jul 2025OfficersTermination of Graeme Kenneth Charles Vincent as director on 2025-07-22View(1 page)
4 Feb 2025OfficersAppointment of Mr Luke William Ford as director on 2025-02-04View(2 pages)
30 Dec 2024OtherAudit exemption statement of guarantee by parent company for period ending 31/03/24View(3 pages)
30 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(11 pages)
30 Dec 2024OtherNotice of agreement to exemption from audit of accounts for period ending 31/03/24View(2 pages)
28 Jul 2025 Officers

Termination of Graeme Kenneth Charles Vincent as director on 2025-07-22

4 Feb 2025 Officers

Appointment of Mr Luke William Ford as director on 2025-02-04

30 Dec 2024 Other

Audit exemption statement of guarantee by parent company for period ending 31/03/24

30 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

30 Dec 2024 Other

Notice of agreement to exemption from audit of accounts for period ending 31/03/24

Recent Activity

Latest Activity

Termination of Graeme Kenneth Charles Vincent as director on 2025-07-22

6 months ago on 28 Jul 2025

Appointment of Mr Luke William Ford as director on 2025-02-04

1 years ago on 4 Feb 2025

Audit exemption statement of guarantee by parent company for period ending 31/03/24

1 years ago on 30 Dec 2024

Annual accounts made up to 2024-03-31

1 years ago on 30 Dec 2024

Notice of agreement to exemption from audit of accounts for period ending 31/03/24

1 years ago on 30 Dec 2024