Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sovini Waste Solutions Limited
Sovini Waste Solutions Limited is an active company incorporated on 4 October 2011 with the registered office located in Bootle, Merseyside. Sovini Waste Solutions Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07797089
Private limited company
Age
13 years
Incorporated
4 October 2011
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
4 October 2024
(11 months ago)
Next confirmation dated
4 October 2025
Due by
18 October 2025
(1 month remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Sovini Waste Solutions Limited
Contact
Address
The Sovini Group Unit 1
Heysham Road
Bootle
Liverpool
L30 6UR
England
Address changed on
10 Jul 2023
(2 years 2 months ago)
Previous address was
Companies in L30 6UR
Telephone
01515232277
Email
Unreported
Website
Wcarrollandsons.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mrs Tracey Marie Liggett
Director • Secretary • Executive Director • British • Lives in UK • Born in Jan 1966
Ian Fazakerley
Director • Executive Director • British • Lives in UK • Born in Jul 1963
Roy Williams
Director • Chief Executive Officer • British • Lives in England • Born in Aug 1960
Anita Margaret Spencer
Director • Executive Director • British • Lives in England • Born in Aug 1972
Sovini Commercial Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sovini Construction Limited
Ian Fazakerley, Anita Margaret Spencer, and 2 more are mutual people.
Active
Sovini Land Acquisition Limited
Ian Fazakerley, Anita Margaret Spencer, and 2 more are mutual people.
Active
Sovini Property Services Limited
Ian Fazakerley, Anita Margaret Spencer, and 1 more are mutual people.
Active
Sovini Commercial Limited
Ian Fazakerley, Anita Margaret Spencer, and 1 more are mutual people.
Active
Amianto Services Limited
Ian Fazakerley, Anita Margaret Spencer, and 1 more are mutual people.
Active
Sovini Trade Supplies Limited
Ian Fazakerley, Anita Margaret Spencer, and 1 more are mutual people.
Active
Teal Scaffold Limited
Ian Fazakerley, Anita Margaret Spencer, and 1 more are mutual people.
Active
Sovini Developments Limited
Ian Fazakerley and Roy Williams are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
£69K
Decreased by £102K (-60%)
Turnover
£1.66M
Increased by £19K (+1%)
Employees
15
Increased by 1 (+7%)
Total Assets
£1.58M
Increased by £55K (+4%)
Total Liabilities
-£298K
Increased by £15K (+5%)
Net Assets
£1.28M
Increased by £40K (+3%)
Debt Ratio (%)
19%
Increased by 0.3% (+2%)
See 10 Year Full Financials
Latest Activity
Ian Fazakerley Resigned
3 Months Ago on 31 May 2025
Small Accounts Submitted
8 Months Ago on 18 Dec 2024
Confirmation Submitted
10 Months Ago on 17 Oct 2024
Mr Roy Williams Details Changed
1 Year 4 Months Ago on 10 May 2024
Sovini Commercial Limited (PSC) Details Changed
1 Year 4 Months Ago on 1 May 2024
Small Accounts Submitted
1 Year 9 Months Ago on 7 Dec 2023
Anita Spencer Details Changed
1 Year 10 Months Ago on 27 Oct 2023
Anita Harrison-Carroll Details Changed
1 Year 10 Months Ago on 27 Oct 2023
Confirmation Submitted
1 Year 11 Months Ago on 12 Oct 2023
Inspection Address Changed
2 Years 2 Months Ago on 10 Jul 2023
Get Alerts
Get Credit Report
Discover Sovini Waste Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Ian Fazakerley as a director on 31 May 2025
Submitted on 31 May 2025
Accounts for a small company made up to 31 March 2024
Submitted on 18 Dec 2024
Confirmation statement made on 4 October 2024 with no updates
Submitted on 17 Oct 2024
Director's details changed for Mr Roy Williams on 10 May 2024
Submitted on 23 May 2024
Change of details for Sovini Commercial Limited as a person with significant control on 1 May 2024
Submitted on 10 May 2024
Accounts for a small company made up to 31 March 2023
Submitted on 7 Dec 2023
Director's details changed for Anita Harrison-Carroll on 27 October 2023
Submitted on 1 Nov 2023
Director's details changed for Anita Spencer on 27 October 2023
Submitted on 1 Nov 2023
Confirmation statement made on 4 October 2023 with no updates
Submitted on 12 Oct 2023
Register inspection address has been changed to The Hub @ Building One Dbr Business Park Dunnings Bridge Road Bootle Merseyside L30 6XT
Submitted on 10 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs