Get an alert when SWM & WASTE RECYCLING LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-03-15 (in 10mo)

Last made up 2026-03-01

Watchouts

1 item

Cash

£991K

-59.7% vs 2024

Net assets

£4M

-18.9% vs 2024

Employees

66

+8.2% vs 2024

Profit before tax

£479K

+3.9% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. SWM & WASTE RECYCLING LIMITED 2011-01-31 → present
  2. OXY LIMITED 2002-02-01 → 2011-01-31

Accounts

3-year trend · latest reflected 2025-03-31

Metric Trend 2023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax £461,464£479,346
Net profit £348,750£359,445
Cash £2,459,662£991,391
Total assets less current liabilities £7,280,399£5,439,285
Net assets £5,494,880£4,453,854
Equity £5,494,880£4,453,854
Average employees 6166
Wages £1,811,608£2,028,443

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Peplows Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of approving the financial statements, the directors have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future. Thus the directors continue to adopt the going concern basis of accounting in preparing the financial statements.”

Group structure

  1. SWM & WASTE RECYCLING LIMITED · parent
    1. Glanvile Metals Ltd 100%

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 7 resigned

Name Role Appointed Born Nationality
AKERS, Kathryn Secretary 2024-04-01
PENFOLD, Carol Flossie Secretary 2022-04-07
AKERS, Philip Anthony Director 2024-04-01 Jan 1991 British
AKERS, Shawn Richard Director 2002-02-04 Nov 1967 British
MOGFORD, Martin Edward Director 2013-12-02 Nov 1962 British
PENFOLD, Raymond Thomas Director 2025-03-01 May 1994 British
PENFOLD, Raymond James Director 2002-02-04 Jan 1963 British
Show 7 resigned officers
Name Role Appointed Resigned
PENFOLD, Vashtie Secretary 2002-02-04 2011-01-12
BRIGHTON SECRETARY LTD Corporate Nominee Secretary 2002-02-01 2002-02-01
AMOS, Sally Anne Director 2013-12-02 2017-09-30
COUCH, Darren John Director 2006-07-01 2013-11-08
PENFOLD, Raymond Director 2002-02-04 2017-03-10
PENFOLD, Vashtie Director 2002-02-04 2011-01-12
BRIGHTON DIRECTOR LTD Corporate Nominee Director 2002-02-01 2002-02-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
P & A (Swm) Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-05-30 Active
Mr Shawn Richard Akers Individual Voting 25–50% 2016-04-06 Ceased 2024-05-30
Mr Raymond James Penfold Individual Voting 25–50% 2016-04-06 Ceased 2024-05-30
Mr Raymond Penfold Individual Shares 50–75%, Voting 25–50% 2016-04-06 Ceased 2017-03-10

Filing timeline

Last 20 of 138 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-07-23 RESOLUTIONS Resolution
Date Type Category Description
2026-03-02 CS01 confirmation-statement Confirmation statement with updates PDF
2025-12-18 AA accounts Accounts with accounts type full PDF
2025-03-13 CH01 officers Change person director company with change date PDF
2025-03-12 AP01 officers Appoint person director company with name date PDF
2025-03-12 CS01 confirmation-statement Confirmation statement with updates PDF
2024-12-17 AA accounts Accounts with accounts type medium
2024-07-23 RESOLUTIONS resolution Resolution
2024-06-07 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-06-07 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-06-07 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-04-03 AP01 officers Appoint person director company with name date PDF
2024-04-03 CH01 officers Change person director company with change date PDF
2024-04-03 AP03 officers Appoint person secretary company with name date PDF
2024-03-04 PSC04 persons-with-significant-control Change to a person with significant control PDF
2024-03-01 CH01 officers Change person director company with change date PDF
2024-03-01 PSC04 persons-with-significant-control Change to a person with significant control PDF
2024-03-01 CH01 officers Change person director company with change date PDF
2024-03-01 CS01 confirmation-statement Confirmation statement with updates PDF
2023-12-31 AA accounts Accounts with accounts type full
2023-03-01 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page