KEENAN (RECYCLING) LIMITED
Treatment and disposal of non-hazardous waste
KEENAN (RECYCLING) LIMITED
Treatment and disposal of non-hazardous waste
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
101 Clydesmill Drive Cambuslang Glasgow G32 8RG Scotland
Office (Kirknewton)
Camps industrial estate, Camps Rd, Kirknewton EH27 8DF
Office (Aberdeen)
Campus 1, Aberdeen Innovation Business Park, Bridge of Don, Aberdeen, AB22 8GT
Telephone
0800 644 6618Website
keenanrecycling.co.ukCredit Report
Discover KEENAN (RECYCLING) LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
£894.25k
Net Assets
£2.56M
Total Liabilities
£12.98M
Turnover
£17.13M
Employees
136
Debt Ratio
84%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 10 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Marc Anthony Angell | Director | Active |
| Michael Robert Mason Topham | Director | Active |
| Sarah Christine Parsons | Secretary | Active |
Persons with Significant Control
Persons with Significant Control (1)
Biffa Waste Services Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
- Significant Influence Or Control
Business Growth Fund Plc
Ceased 1 Oct 2017
Bgf Gp Limited
Ceased 30 Oct 2024
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 1 May 2025 | Confirmation Statement | Confirmation statement made on 2025-04-08 with updates | View(5 pages) |
| 2 Dec 2024 | Mortgage | Mortgage Satisfy Charge Full | View(1 page) |
| 2 Dec 2024 | Mortgage | Mortgage Satisfy Charge Full | View(1 page) |
| 2 Dec 2024 | Mortgage | Mortgage Satisfy Charge Full | View(1 page) |
| 2 Dec 2024 | Mortgage | Mortgage Satisfy Charge Full | View(1 page) |
Confirmation statement made on 2025-04-08 with updates
Recent Activity
Latest Activity
Confirmation statement made on 2025-04-08 with updates
9 months ago on 1 May 2025
Mortgage Satisfy Charge Full
1 years ago on 2 Dec 2024
Mortgage Satisfy Charge Full
1 years ago on 2 Dec 2024
Mortgage Satisfy Charge Full
1 years ago on 2 Dec 2024
Mortgage Satisfy Charge Full
1 years ago on 2 Dec 2024