CompanyTrack
T

TROVARE INDUSTRIES LTD

Active Newcastle Upon Tyne

Collection of non-hazardous waste

0 employees
Collection of non-hazardous waste
T

TROVARE INDUSTRIES LTD

Collection of non-hazardous waste

Founded 18 May 2021 Active Newcastle Upon Tyne, England 0 employees
Collection of non-hazardous waste
Accounts Submitted 14 Nov 2024
Confirmation Statement Submitted 16 Jun 2025
Net assets £-619.91K £65.52K 2023 year on year
Total assets £17.29K £21.33K 2023 year on year
Total Liabilities £637.19K £44.19K 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

2nd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE England

Credit Report

Discover TROVARE INDUSTRIES 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 (2021–2023)

Cash in Bank

£8.46k

Decreased by £6.73k (-44%)

Net Assets

-£619.91k

Decreased by £65.52k (-12%)

Total Liabilities

£637.19k

Increased by £44.19k (+7%)

Turnover

N/A

Employees

N/A

Debt Ratio

3686%

Increased by 2150 (+140%)

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 4 resigned
Status
Marc Anthony AngellDirectorBritishUnited Kingdom4529 Oct 2024Active
Michael Robert Mason TophamDirectorBritishUnited Kingdom5329 Oct 2024Active
Sarah ParsonsSecretaryUnknownUnknown29 Oct 2024Active

Shareholders

Shareholders (1)

Waste Managed Limited
100.0%
1004 Jul 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Waste Managed Limited

United Kingdom

Active
Notified 29 Dec 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Clarissa Lloyd

Ceased 29 Dec 2021

Ceased

Group Structure

Group Structure

WASTE MANAGED LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EVERYTHING MANAGED GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIFFA WASTE SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BIFFA HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RECLAMATION AND DISPOSAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BIFFA CORPORATE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BIFFA GROUP HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIFFA GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BIFFA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIFFA BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BIFFA MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BIFFA HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BEARS TOPCO LIMITED united kingdom
TROVARE INDUSTRIES LTD Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
16 Jun 2025Confirmation StatementConfirmation statement made on 2025-05-03 with no updatesView(3 pages)
13 Jun 2025AddressChange Sail Address Company With New AddressView(1 page)
13 Jun 2025AddressMove Registers To Sail Company With New AddressView(1 page)
14 Nov 2024AccountsAnnual accounts made up to 2024-09-30View(1 page)
8 Nov 2024OfficersTermination of James Richard Jukes as director on 2024-10-29View(1 page)
16 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-05-03 with no updates

13 Jun 2025 Address

Change Sail Address Company With New Address

13 Jun 2025 Address

Move Registers To Sail Company With New Address

14 Nov 2024 Accounts

Annual accounts made up to 2024-09-30

8 Nov 2024 Officers

Termination of James Richard Jukes as director on 2024-10-29

Recent Activity

Latest Activity

Confirmation statement made on 2025-05-03 with no updates

8 months ago on 16 Jun 2025

Change Sail Address Company With New Address

8 months ago on 13 Jun 2025

Move Registers To Sail Company With New Address

8 months ago on 13 Jun 2025

Annual accounts made up to 2024-09-30

1 years ago on 14 Nov 2024

Termination of James Richard Jukes as director on 2024-10-29

1 years ago on 8 Nov 2024