Cash

£471K

+47.9% vs 2021

Net assets

£3M

-53.6% vs 2021

Employees

137

+13.2% vs 2021

Profit before tax

Period ending 2022-03-31

Profile

Company number
01201361
Status
Active
Incorporation
1975-02-24
Last accounts made up
2025-03-31
Account category
GROUP
Primary SIC
38110
Hubs
UK Energy & Climate

Net assets

4-year trend · vs UK Energy & Climate median

£0£5m£10m2019202020212022
TOM WHITE WASTE LIMITED

Accounts

4-year trend · latest 2022-03-31

Metric Trend 2019-03-312020-03-312021-03-312022-03-31
Turnover £14,548,815
Operating profit £1,005,134
Profit before tax £754,407
Net profit £721,975£390,620-£3,270,180
Cash £616,911£318,351£470,844
Total assets less current liabilities £11,322,723£11,193,138£9,446,890
Net assets £6,643,903£7,034,523£3,264,343
Equity £6,037,666£6,643,903£3,264,343
Average employees 124121137
Wages £3,296,676£3,250,623£3,877,354

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
IFRS
Reporting scope
Consolidated (group)
Auditor
Luckmans Duckett Parker Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The approved business plan and financial performance to date in the current financial year (2025/26) supports the Directors view that the company is of going concern. The Directors have a reasonable expectation that the group has adequate financial resources to continue to operate and have therefore prepared the financial statements on the going concern basis. This decision is based on the current operation and the forecast cashflow position.”

Subsidiaries

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

5 active · 11 resigned

Name Role Appointed Born Nationality
SANGHA, Gurbinder Singh Secretary 2021-11-05
CARTER, Nick Director 2026-02-01 Jul 1968 British
HELM, Philip Director 2020-03-05 Aug 1969 British
MCKELVIE, Grant Wishart Director 2020-03-05 Oct 1978 British
MUDHAR, Parminder Kaur Director 2025-06-24 Sep 1981 British
Show 11 resigned officers
Name Role Appointed Resigned
MCKELVIE, Grant Wishart Secretary 2020-09-18 2021-11-05
WHITE, Ian Robert Secretary 2010-11-22 2020-03-05
WHITE, Leonard Thomas Secretary 2010-11-21
GILLAN, Robert Director 2004-09-14
TRANTER, Julian Ashley Director 2021-11-05 2024-10-10
WALSTER, Andrew James Director 2020-03-05 2025-06-24
WHITE, Ian Robert Director 1992-10-09 2020-03-05
WHITE, Leonard Thomas Director 2010-11-21
WHITE, Paul Thomas Director 1992-10-09 2020-03-05
WILLIAMS, Andrew Paul Director 2025-06-24 2026-03-31
WILLIAMS, Andrew Paul Director 2021-11-05 2025-06-24

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Coventry Municipal Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-11-05 Active
The Council Of The City Of Coventry Legal person Shares 75–100%, Voting 75–100%, Appoints directors 2020-03-05 Ceased 2021-11-05
Mr Ian Robert White Individual Shares 25–50%, Voting 25–50%, Significant influence 2016-07-25 Ceased 2020-03-05
Mr Paul Thomas White Individual Shares 25–50%, Voting 25–50%, Significant influence, significant-influence-or-control-as-firm 2016-07-25 Ceased 2020-03-05

Filing timeline

Last 20 of 164 total filings

Date Type Category Description
2026-04-10 TM01 officers termination director company with name termination date
2026-02-05 AP01 officers appoint person director company with name date
2025-12-12 CS01 confirmation-statement confirmation statement with no updates
2025-11-14 AA accounts accounts with accounts type group
2025-09-08 MR04 mortgage mortgage satisfy charge full
2025-09-08 MR04 mortgage mortgage satisfy charge full
2025-09-08 MR04 mortgage mortgage satisfy charge full
2025-09-08 MR04 mortgage mortgage satisfy charge full
2025-09-08 MR04 mortgage mortgage satisfy charge full
2025-09-08 MR04 mortgage mortgage satisfy charge full
2025-07-07 TM01 officers termination director company with name termination date
2025-07-07 AP01 officers appoint person director company with name date
2025-07-07 AP01 officers appoint person director company with name date
2025-07-07 TM01 officers termination director company with name termination date
2025-03-20 AA accounts accounts with accounts type group
2024-12-03 CS01 confirmation-statement confirmation statement with no updates
2024-10-10 TM01 officers termination director company with name termination date
2024-01-09 AA accounts accounts with accounts type group
2023-12-04 CS01 confirmation-statement confirmation statement with no updates
2023-09-29 MR01 mortgage mortgage create with deed with charge number charge creation date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires EBIT (operating profit / PBT) — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page