Cash

£467K

+108.1% vs 2022

Net assets

£596K

+60.9% vs 2022

Employees

49

0% vs 2022

Profit before tax

Period ending 2023-04-05

Profile

Company number
SC258304
Status
Active
Incorporation
2003-10-27
Last accounts made up
2024-03-31
Account category
FULL
Primary SIC
38110
Hubs
UK Energy & Climate

Net assets

5-year trend · vs UK Energy & Climate median

£0£500k£1m20192020202120222023
WEEE SOLUTIONS LIMITED

Accounts

5-year trend · latest 2023-04-05

Metric Trend 2019-04-052020-04-052021-04-052022-04-052023-04-05
Turnover
Operating profit
Profit before tax
Net profit
Cash £80,572£224,504£467,270
Total assets less current liabilities £302,861£473,531£673,611
Net assets £58,343£65,929£142,861£370,198£595,528
Equity £58,343£65,929£142,861£370,198£595,528
Average employees 3545454949
Wages

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
FRS 102 §1A
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
KPMG
Audit opinion
Disclaimer of opinion
Going concern
Affirmed

“As referred to in Directors' report, there was a fire in June 2024 that destroyed the Linwood premises. Operations has continued through use of other Enva sites. Therefore, 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.”

Significant events

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

3 active · 13 resigned

Name Role Appointed Born Nationality
ASHTON, Jason Russel Gary Director 2025-05-14 Sep 1967 British
MCDERMOTT, Roger Director 2025-05-14 Nov 1983 Irish
PHILLIPS, Barry Director 2025-07-04 Jun 1978 Northern Irish
Show 13 resigned officers
Name Role Appointed Resigned
DOUGLAS, Graeme Secretary 2008-11-17 2023-12-22
O'NEILL, Hugh James Secretary 2003-10-27 2008-10-17
WALSH, Thomas Joseph Secretary 2023-12-22 2024-07-01
CRAWFORD, Graham Director 2003-10-27 2005-10-23
DOUGLAS, Graeme Director 2003-10-27 2023-12-22
GREGSON, John Director 2003-10-27 2023-12-22
MCDOUGALL, John Ross Director 2015-10-01 2023-12-22
O'NEILL, Hugh James Director 2009-10-12 2023-12-22
O'NEILL, Hugh James Director 2003-10-27 2008-10-17
PRIESTLEY, James Austin Director 2024-07-01 2025-05-14
STRAIN, Terence Director 2024-07-01 2025-05-14
WALSH, Thomas Joseph Director 2023-12-22 2024-07-01
WOODS, Simon Alasdair Director 2023-12-22 2024-07-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Enva Uk Opco Limited Corporate entity Shares 75–100%, Voting 75–100% 2023-12-22 Ceased 2023-12-22
Enva Uk Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-12-22 Active
Mr John Gregson Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2023-12-22
Mr Hugh James O'Neill Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2023-12-22
Mr Graeme Douglas Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2023-12-22

Filing timeline

Last 20 of 92 total filings

Date Type Category Description
2026-03-03 CS01 confirmation-statement confirmation statement with no updates
2026-03-03 RP01AP01 officers replacement filing of director appointment with name
2025-12-23 AA01 accounts change account reference date company previous shortened
2025-11-07 CS01 confirmation-statement confirmation statement with updates
2025-07-21 AP01 officers appoint person director company with name date
2025-05-22 AP01 officers appoint person director company with name date
2025-05-22 AP01 officers appoint person director company with name date
2025-05-22 TM01 officers termination director company with name termination date
2025-05-22 TM01 officers termination director company with name termination date
2025-02-06 PSC02 persons-with-significant-control notification of a person with significant control
2025-01-27 PSC07 persons-with-significant-control cessation of a person with significant control
2025-01-15 MR04 mortgage mortgage satisfy charge full
2025-01-15 MR04 mortgage mortgage satisfy charge full
2025-01-07 AA accounts accounts with accounts type full
2024-11-08 CS01 confirmation-statement confirmation statement with no updates
2024-08-14 AP01 officers appoint person director company with name date
2024-08-14 AP01 officers appoint person director company with name date
2024-08-14 TM01 officers termination director company with name termination date
2024-08-14 TM02 officers termination secretary company with name termination date
2024-08-14 TM01 officers termination director company with name termination 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

Composite activity score · components 0–100 · reference 2026-05-09

61.2

WARM

/ 100

  • Filings velocity 75
  • Capital events 0
  • Officer churn 100
  • Headcount trajectory 50
  • Accounts trajectory 100
  • 9 filing(s) in last 12 months
  • 3 appointed, 2 resigned (12mo)
  • Employees +0% YoY
  • Net Assets +61% YoY

Official Companies House page