Silent Valley Waste Services Limited EBBW VALE


Silent Valley Waste Services started in year 1991 as Private Limited Company with registration number 02674212. The Silent Valley Waste Services company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Ebbw Vale at Beechwood House. Postal code: NP23 6PZ.

At the moment there are 2 directors in the the firm, namely Lisa W. and Thomas S.. In addition one secretary - Rhian H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the NP23 6PZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0091140 . It is located at Beechwood House, Cwm, Ebbw Vale with a total of 4 carsand 3 trailers.

Silent Valley Waste Services Limited Address / Contact

Office Address Beechwood House
Office Address2 Cwm
Town Ebbw Vale
Post code NP23 6PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02674212
Date of Incorporation Tue, 24th Dec 1991
Industry Treatment and disposal of non-hazardous waste
End of financial Year 30th June
Company age 33 years old
Account next due date Mon, 31st Mar 2025 (318 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Rhian H.

Position: Secretary

Appointed: 27 July 2023

Lisa W.

Position: Director

Appointed: 07 June 2022

Thomas S.

Position: Director

Appointed: 07 June 2022

Robert S.

Position: Director

Appointed: 02 April 2020

Resigned: 07 June 2022

Martin C.

Position: Director

Appointed: 01 June 2019

Resigned: 07 June 2022

Richard H.

Position: Director

Appointed: 19 March 2018

Resigned: 02 April 2020

Joanna W.

Position: Director

Appointed: 19 March 2018

Resigned: 31 May 2019

David W.

Position: Director

Appointed: 06 July 2016

Resigned: 01 August 2023

David W.

Position: Secretary

Appointed: 06 July 2016

Resigned: 30 June 2023

Richard C.

Position: Director

Appointed: 01 March 2016

Resigned: 19 March 2018

David M.

Position: Director

Appointed: 15 May 2012

Resigned: 19 March 2018

John P.

Position: Director

Appointed: 15 May 2012

Resigned: 31 August 2013

Robin M.

Position: Director

Appointed: 19 May 2011

Resigned: 15 May 2012

Michael A.

Position: Director

Appointed: 19 May 2011

Resigned: 15 May 2012

David W.

Position: Director

Appointed: 19 May 2011

Resigned: 29 February 2016

David J.

Position: Secretary

Appointed: 20 November 2003

Resigned: 31 August 2016

David J.

Position: Director

Appointed: 27 February 2003

Resigned: 31 August 2016

Robin M.

Position: Director

Appointed: 11 December 2002

Resigned: 31 March 2011

Alan T.

Position: Director

Appointed: 25 May 1994

Resigned: 15 May 2012

Michael A.

Position: Director

Appointed: 24 September 1992

Resigned: 18 May 2010

Eric E.

Position: Director

Appointed: 13 June 1992

Resigned: 28 March 2011

Philip W.

Position: Director

Appointed: 13 June 1992

Resigned: 29 January 2003

Geoffrey H.

Position: Director

Appointed: 13 June 1992

Resigned: 25 May 1994

Ivor W.

Position: Secretary

Appointed: 13 June 1992

Resigned: 20 November 2003

Ivor W.

Position: Director

Appointed: 13 June 1992

Resigned: 19 May 2011

David J.

Position: Director

Appointed: 19 December 1991

Resigned: 11 December 2002

Roger L.

Position: Director

Appointed: 19 December 1991

Resigned: 02 June 1992

David J.

Position: Secretary

Appointed: 19 December 1991

Resigned: 13 June 1992

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we established, there is Blaenau Gwent County Borough Council from Ebbw Vale, Wales. This PSC is classified as "a unitary authority" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Blaenau Gwent County Borough Council

Municipal Offices Civic Centre, Ebbw Vale, NP23 6XB, Wales

Legal authority Local Government (Wales) Act 1994
Legal form Unitary Authority
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-06-30
Balance Sheet
Cash Bank On Hand6 343 4115 793 4525 426 5425 075 9694 554 1564 041 0573 480 0541 708 349
Current Assets6 550 5255 987 1705 608 6165 261 2804 786 5964 251 7893 738 7651 729 297
Debtors207 114193 718182 074185 311232 440210 732258 71120 948
Net Assets Liabilities3 197 1802 920 8042 736 0822 348 1852 125 1371 819 0881 508 4201 622 899
Other Debtors113 26995 94785 56885 22578 67273 709105 159 
Property Plant Equipment129 804101 553177 789144 882117 99276 53455 717 
Other
Audit Fees Expenses10 00010 00010 00010 00010 00010 00012 50016 500
Accumulated Depreciation Impairment Property Plant Equipment850 852879 104912 854951 741988 0681 032 1121 072 810 
Additions Other Than Through Business Combinations Property Plant Equipment  109 98713 48020 4372 58619 8811 085
Administrative Expenses390 237521 574477 439517 704465 483561 400540 718559 640
Amounts Owed By Related Parties65 61881 17483 85678 92188 16194 550118 623 
Amounts Owed To Group Undertakings 2 3142 314156 000132 000132 000132 00047 751
Average Number Employees During Period2525252320232323
Balances Amounts Owed By Related Parties65 61881 174      
Bank Borrowings Overdrafts249 000249 000      
Cash Cash Equivalents Cash Flow Value  5 426 5425 075 9694 554 1564 041 0573 480 0541 708 349
Comprehensive Income Expense-333 810-276 376-184 722-387 897-223 048-306 049-310 6681 514 479
Cost Sales738 960917 156791 209847 829911 911865 9421 160 7321 448 235
Creditors45 95373 717249 000249 000249 000249 000249 000106 398
Depreciation Impairment Expense Property Plant Equipment   46 38847 32744 04440 69832 784
Dividend Per Share Final       1 622
Dividends Paid       1 400 000
Dividends Paid Classified As Financing Activities       -1 400 000
Dividends Paid On Shares Interim       1 400 000
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss      -200 000 
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables   -161 20713 254-2 337-129 453 
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables   3 23747 129-21 70847 979 
Gain Loss In Cash Flows From Change In Deferred Income   61 46521 132   
Gain Loss On Disposals Property Plant Equipment    2 500   
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income-48 0006 00036 000-85 00065 000 226 000372 000
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income-48 0006 000      
Gross Profit Loss-51 77297 916133 31299 82065 67173 489131 537 
Income From Related Parties563 125891 659      
Income Tax Expense Credit On Components Other Comprehensive Income       -372 000
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation   350 573521 813   
Increase From Depreciation Charge For Year Property Plant Equipment 28 25133 75046 38847 32744 04440 69832 784
Interest Received Classified As Investing Activities-53 485-44 102-36 469-36 397-32 669-2 206-761-35 991
Key Management Personnel Compensation Total   71 59871 57071 27058 90684 024
Net Cash Flows From Used In Investing Activities   -22 917-14 732   
Net Cash Generated From Operations1 366 545594 061293 392373 490536 545512 719541 883 
Net Current Assets Liabilities6 504 5725 913 4535 419 7694 972 6914 532 3933 996 0463 378 3851 622 899
Net Finance Income Costs42 48533 10229 46930 39725 669-2 794-1 23929 991
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 0001 000 
Operating Profit Loss-328 295-315 478-250 191-333 294-313 717-303 255-535 42914 207
Other Creditors34 12440 246164 655104 27771 92271 736125 11520 085
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 50011 000  1 105 594
Other Disposals Property Plant Equipment   7 50011 000  1 129 612
Other Interest Receivable Similar Income Finance Income42 48533 10229 46930 39725 669-2 794-1 23929 991
Other Operating Income Format1113 714108 18093 93684 59086 095184 65673 75281 733
Other Remaining Borrowings 249 000249 000249 000249 000249 000249 000 
Other Taxation Social Security Payable10 76713 02613 47610 75616 47412 31313 93420 125
Par Value Share 111111 
Payments To Acquire Or Redeem Own Shares Other Equity Instruments       -249 000
Proceeds From Sales Property Plant Equipment    -2 500   
Profit Loss-285 810-282 376-220 722-302 897-288 048-306 049-536 6681 142 479
Profit Loss On Ordinary Activities Before Tax-285 810-282 376-220 722-302 897-288 048-306 049-536 6681 142 479
Property Plant Equipment Gross Cost980 656980 6561 090 6431 096 6231 106 0601 108 6461 128 527 
Provisions 2 845 2022 612 4762 520 3882 276 2482 004 4921 862 682 
Provisions For Liabilities Balance Sheet Subtotal3 188 1962 845 2022 612 4762 520 3882 276 2482 004 4921 862 682 
Purchase Property Plant Equipment-41 427 -109 987-13 480-20 437-2 586-19 881-1 085
Retirement Benefit Obligations Surplus398 000242 000213 000313 000272 000149 000-186 000 
Total Assets Less Current Liabilities6 634 3766 015 0065 597 5585 117 5734 650 3854 072 5803 434 1021 622 899
Total Increase Decrease In Provisions    203 140148 756-7 190 
Trade Creditors Trade Payables1 06218 1318 40217 55633 80739 69489 33118 437
Trade Debtors Trade Receivables28 22716 59712 65021 16565 60742 47334 92920 948
Turnover Revenue687 1881 015 072924 521947 649977 582939 4311 292 2691 940 349
Director Remuneration   71 59871 54771 32371 52787 497
Director Remuneration Benefits Including Payments To Third Parties72 899125 544      
Employees Total2525      

Transport Operator Data

Beechwood House
Address Cwm
City Ebbw Vale
Post code NP23 6PZ
Vehicles 4
Trailers 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 30th June 2023
filed on: 8th, September 2023
Free Download (30 pages)

Company search

Advertisements