ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Premier Waste (UK) Holdings Plc

Premier Waste (UK) Holdings Plc is an active company incorporated on 18 March 1988 with the registered office located in Birmingham, West Midlands. Premier Waste (UK) Holdings Plc was registered 37 years ago.
Status
Active
Active since incorporation
Company No
02232586
Public limited company
Age
37 years
Incorporated 18 March 1988
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 27 September 2025 (1 month ago)
Next confirmation dated 27 September 2026
Due by 11 October 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 June 2026 (8 months remaining)
Address
209-211 Walsall Road
Perry Barr
Birmingham
B42 1TY
England
Address changed on 16 Jan 2023 (2 years 9 months ago)
Previous address was 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England
Telephone
01213664900
Email
Available in Endole App
People
Officers
3
Shareholders
4
Controllers (PSC)
2
Director • Secretary • PSC • British • Lives in England • Born in May 1968
Director • Works Director • British • Lives in England • Born in Nov 1980
Mr Patrick Courtney
PSC • Irish • Lives in England • Born in Mar 1941
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Premier Waste Management Services (UK) Plc
Mr Damian James Courtney and are mutual people.
Active
Premier Waste (UK) Plc
Mr Damian James Courtney is a mutual person.
Active
Premier Ground Solutions Limited
Mr Damian James Courtney is a mutual person.
Active
Yellowskips.Com Limited
Mr Damian James Courtney and Mr Wayne Daniel Clark are mutual people.
Active
Premier Waste Services Limited
Mr Damian James Courtney is a mutual person.
Active
Stapleford Estates Limited
Mr Damian James Courtney is a mutual person.
Active
Luxury Courtyard Cottages Limited
Mr Damian James Courtney is a mutual person.
Active
Plastics To Products Limited
Mr Damian James Courtney is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£4.06M
Increased by £513.44K (+14%)
Turnover
£10.92M
Increased by £1.87M (+21%)
Employees
58
Increased by 11 (+23%)
Total Assets
£9.4M
Increased by £1.28M (+16%)
Total Liabilities
-£2.71M
Increased by £1.27M (+87%)
Net Assets
£6.69M
Increased by £16.42K (0%)
Debt Ratio (%)
29%
Increased by 11.03% (+62%)
Latest Activity
Confirmation Submitted
1 Month Ago on 29 Sep 2025
Group Accounts Submitted
4 Months Ago on 23 Jun 2025
Confirmation Submitted
1 Year 1 Month Ago on 2 Oct 2024
Group Accounts Submitted
1 Year 4 Months Ago on 11 Jun 2024
Confirmation Submitted
2 Years 1 Month Ago on 29 Sep 2023
Mr Wayne Daniel Clark Appointed
2 Years 1 Month Ago on 25 Sep 2023
Patrick Courtney Resigned
2 Years 3 Months Ago on 12 Jul 2023
Group Accounts Submitted
2 Years 4 Months Ago on 28 Jun 2023
Registered Address Changed
2 Years 9 Months Ago on 16 Jan 2023
Confirmation Submitted
3 Years Ago on 28 Sep 2022
Get Credit Report
Discover Premier Waste (UK) Holdings Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 September 2025 with updates
Submitted on 29 Sep 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 23 Jun 2025
Confirmation statement made on 27 September 2024 with updates
Submitted on 2 Oct 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 11 Jun 2024
Confirmation statement made on 27 September 2023 with no updates
Submitted on 29 Sep 2023
Appointment of Mr Wayne Daniel Clark as a director on 25 September 2023
Submitted on 25 Sep 2023
Termination of appointment of Patrick Courtney as a director on 12 July 2023
Submitted on 24 Jul 2023
Group of companies' accounts made up to 31 December 2022
Submitted on 28 Jun 2023
Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to 209-211 Walsall Road Perry Barr Birmingham B42 1TY on 16 January 2023
Submitted on 16 Jan 2023
Confirmation statement made on 27 September 2022 with no updates
Submitted on 28 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year