CompanyTrack
S

SPECIALIST WASTE RECYCLING LIMITED

Active Glasgow

Recovery of sorted materials

55 employees Website
Recovery of sorted materials
S

SPECIALIST WASTE RECYCLING LIMITED

Recovery of sorted materials

Founded 29 May 2007 Active Glasgow, United Kingdom 55 employees swrwastemanagement.co.uk
Recovery of sorted materials
Accounts Submitted 15 Jan 2025
Confirmation Statement Submitted 11 Jun 2025
Net assets £26.19M £4.42M 2023 year on year
Total assets £40.18M £5.13M 2023 year on year
Total Liabilities £13.99M £701.90K 2023 year on year
Charges 3
3 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

101 Clydesmill Drive Cambuslang Glasgow Strathclyde G32 8RG United Kingdom

Office (Peterborough)

Aaron Rd, Whittlesey, Peterborough PE7 2EX

Telephone

0800 432 0550

Credit Report

Discover SPECIALIST WASTE RECYCLING 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 (2020–2023)

Cash in Bank

£377.25k

Decreased by £1.30M (-78%)

Net Assets

£26.19M

Increased by £4.42M (+20%)

Total Liabilities

£13.99M

Increased by £701.90k (+5%)

Turnover

£42.63M

Increased by £29.24k (+0%)

Employees

55

Decreased by 2 (-4%)

Debt Ratio

35%

Decreased by 3 (-8%)

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

Share Capital

Share Capital

Share allotments and capital structure

4 Allotments 1,727,500 Shares £895k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
12 Mar 20191,117,500£559k£0.5
12 Mar 2019390,000£215k£0.55
12 Mar 2019115,000£69k£0.6
8 Mar 2019105,000£53k£0.5

Officers

Officers

3 active 21 resigned
Status
Marc Anthony AngellDirectorBritishUnited Kingdom451 Nov 2024Active
Michael Robert Mason TophamDirectorBritishUnited Kingdom5312 Mar 2019Active
Sarah ParsonsSecretaryUnknownUnknown11 Jul 2019Active

Shareholders

Shareholders (35)

Victoria Martin
0.0%
010 Jun 2019
Top Yorkshire Finance Limited
0.0%
010 Jun 2019
Simon Fraser
0.0%
010 Jun 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Biffa Waste Services Limited

United Kingdom

Active
Notified 12 Mar 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Angus Francis Macdonald

Ceased 12 Mar 2019

Ceased

Group Structure

Group Structure

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
SPECIALIST WASTE RECYCLING LIMITED Current Company
NATIONAL WASTE COLLECTION LIMITED united kingdom shares 75 to 100 percent
NEW STAR ENVIRONMENTAL LIMITED united kingdom shares 75 to 100 percent
RUR3 ENVIRONMENTAL LIMITED united kingdom shares 75 to 100 percent
SMASH & GRAB GLASS RECYCLING LIMITED united kingdom shares 75 to 100 percent
SWR EQUIPMENT LIMITED united kingdom shares 75 to 100 percent
SWR JUST BINS LIMITED united kingdom shares 75 to 100 percent
SWRNEWSTAR LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SWR PLASTICS LIMITED united kingdom shares 75 to 100 percent
SWR SMASH & GRAB LIMITED united kingdom shares 75 to 100 percent
SWR WASTE MANAGEMENT LIMITED united kingdom shares 75 to 100 percent
WASTECUTTER LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
11 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-10 with updatesView(4 pages)
27 Mar 2025ResolutionResolutionsView(2 pages)
27 Mar 2025CapitalCapital Statement Capital Company With Date Currency FigureView(3 pages)
27 Mar 2025CapitalStatement by DirectorsView(2 pages)
27 Mar 2025InsolvencySolvency Statement dated 27/03/25View(2 pages)
11 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-10 with updates

27 Mar 2025 Resolution

Resolutions

27 Mar 2025 Capital

Capital Statement Capital Company With Date Currency Figure

27 Mar 2025 Capital

Statement by Directors

27 Mar 2025 Insolvency

Solvency Statement dated 27/03/25

Recent Activity

Latest Activity

Confirmation statement made on 2025-06-10 with updates

8 months ago on 11 Jun 2025

Resolutions

10 months ago on 27 Mar 2025

Capital Statement Capital Company With Date Currency Figure

10 months ago on 27 Mar 2025

Statement by Directors

10 months ago on 27 Mar 2025

Solvency Statement dated 27/03/25

10 months ago on 27 Mar 2025