ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Whites Recycling Ltd

Whites Recycling Ltd is an active company incorporated on 5 May 1999 with the registered office located in Rushden, Bedfordshire. Whites Recycling Ltd was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03765361
Private limited company
Age
26 years
Incorporated 5 May 1999
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 5 May 2025 (4 months ago)
Next confirmation dated 5 May 2026
Due by 19 May 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Goosey Lodge
Wymington
Nr Rushden
NN10 9LU
England
Address changed on 23 Dec 2024 (8 months ago)
Previous address was
Telephone
01572767177
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Belgian • Lives in Brazil • Born in Feb 1973
Director • British • Lives in England • Born in Feb 1958
Director • Managing Director & Partner • American • Lives in United States • Born in Apr 1959
Director • British • Lives in England • Born in Dec 1990
Director • British • Lives in England • Born in Sep 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tillertech Limited
James Alexander Waldorf Astor, Geoffrey Mark Duyk, and 4 more are mutual people.
Active
Whites Engineering Limited
James Alexander Waldorf Astor, Geoffrey Mark Duyk, and 4 more are mutual people.
Active
Regen Holdings Limited
James Alexander Waldorf Astor, Geoffrey Mark Duyk, and 1 more are mutual people.
Active
Wykes Engineering Co. (Rushden) Limited
William John Wykes is a mutual person.
Active
Reneco Ltd
William John Wykes is a mutual person.
Active
Federal Estates Limited
David John Wykes is a mutual person.
Active
Chelveston Renewable Energy Limited
David John Wykes is a mutual person.
Active
Clarkes Of Melton Ltd
William John Wykes is a mutual person.
Active
Brands
Whites Recycling
Whites Recycling is an organic liquid waste management company that offers waste management services across the UK.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£18.76M
Increased by £387K (+2%)
Employees
108
Increased by 4 (+4%)
Total Assets
£5.04M
Increased by £990K (+24%)
Total Liabilities
-£8.62M
Increased by £2.1M (+32%)
Net Assets
-£3.59M
Decreased by £1.11M (+45%)
Debt Ratio (%)
171%
Increased by 9.89% (+6%)
Latest Activity
Confirmation Submitted
4 Months Ago on 6 May 2025
Full Accounts Submitted
5 Months Ago on 26 Mar 2025
New Charge Registered
5 Months Ago on 24 Mar 2025
Accounting Period Extended
7 Months Ago on 29 Jan 2025
Registers Moved To Inspection Address
8 Months Ago on 23 Dec 2024
Inspection Address Changed
8 Months Ago on 23 Dec 2024
Registers Moved To Inspection Address
8 Months Ago on 23 Dec 2024
Inspection Address Changed
8 Months Ago on 23 Dec 2024
Charge Satisfied
10 Months Ago on 4 Nov 2024
Charge Satisfied
10 Months Ago on 4 Nov 2024
Get Credit Report
Discover Whites Recycling Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 May 2025 with updates
Submitted on 6 May 2025
Full accounts made up to 31 March 2024
Submitted on 26 Mar 2025
Registration of charge 037653610005, created on 24 March 2025
Submitted on 26 Mar 2025
Current accounting period extended from 31 March 2025 to 30 April 2025
Submitted on 29 Jan 2025
Register(s) moved to registered inspection location 1 Mill Lane South Witham Grantham NG33 5QN
Submitted on 23 Dec 2024
Register inspection address has been changed from 1 Mill Lane South Witham Grantham NG33 5QN England to 1 Mill Lane South Witham Grantham NG33 5QN
Submitted on 23 Dec 2024
Register(s) moved to registered inspection location 1 Mill Lane South Witham Grantham NG33 5QN
Submitted on 23 Dec 2024
Register inspection address has been changed to 1 Mill Lane South Witham Grantham NG33 5QN
Submitted on 23 Dec 2024
Satisfaction of charge 1 in full
Submitted on 4 Nov 2024
Satisfaction of charge 037653610002 in full
Submitted on 4 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year