logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Gardner, Anthony Robert
    Born in July 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2015-04-06 ~ now
    OF - Director → CIF 0
  • 2
    Moore, Brian John
    Born in September 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-05-04 ~ now
    OF - Director → CIF 0
    Mr Brian John Moore
    Born in September 1957
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Swarbrick, Michael
    Born in November 1989
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Moore, Benjamin James
    Born in January 1990
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-03-06 ~ now
    OF - Director → CIF 0
  • 5
    Amesbury, Kim Stacey
    Born in April 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2015-04-06 ~ now
    OF - Director → CIF 0
  • 6
    Moore, Helen Louise
    Born in November 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-05-01 ~ now
    OF - Director → CIF 0
    Mrs Helen Louise Moore
    Born in November 1962
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 7
  • 1
    Griffin, Jane
    Company Director born in December 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-12-04 ~ 2004-04-30
    OF - Director → CIF 0
    Griffin, Jane
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-12-04 ~ 2004-04-30
    OF - Secretary → CIF 0
  • 2
    Waite, Paul David
    Individual
    Officer
    icon of calendar 2004-05-01 ~ 2022-02-14
    OF - Secretary → CIF 0
  • 3
    Lord, Gillian
    Finance Assistant born in October 1953
    Individual
    Officer
    icon of calendar 1998-12-04 ~ 1999-05-03
    OF - Director → CIF 0
  • 4
    Lord, Arnold
    Consultant born in September 1951
    Individual (7 offsprings)
    Officer
    icon of calendar 1999-06-20 ~ 2003-03-31
    OF - Director → CIF 0
  • 5
    Lord, Douglas
    Director born in April 1954
    Individual
    Officer
    icon of calendar 1998-12-04 ~ 1999-05-03
    OF - Director → CIF 0
    Lord, Douglas
    Engineering Consultant born in April 1954
    Individual
    icon of calendar 1999-08-26 ~ 2003-04-01
    OF - Director → CIF 0
  • 6
    Dennett, Samuel Peter
    Commercial Director born in November 1990
    Individual
    Officer
    icon of calendar 2021-12-01 ~ 2025-03-31
    OF - Director → CIF 0
  • 7
    icon of addressTemple House, 20 Holywell Row, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4,539,207 GBP2024-03-31
    Officer
    1998-12-04 ~ 1998-12-04
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PRM WASTE SYSTEMS LIMITED

Standard Industrial Classification
33190 - Repair Of Other Equipment
46690 - Wholesale Of Other Machinery And Equipment
72190 - Other Research And Experimental Development On Natural Sciences And Engineering
28990 - Manufacture Of Other Special-purpose Machinery N.e.c.
Brief company account
Property, Plant & Equipment
363,125 GBP2024-12-31
357,535 GBP2023-12-31
Fixed Assets - Investments
1 GBP2024-12-31
1 GBP2023-12-31
Total Inventories
276,238 GBP2024-12-31
390,926 GBP2023-12-31
Debtors
Current
747,469 GBP2024-12-31
1,115,616 GBP2023-12-31
Cash at bank and in hand
169,143 GBP2024-12-31
831,729 GBP2023-12-31
Creditors
Non-current
-29,186 GBP2024-12-31
-83,548 GBP2023-12-31
Net Assets/Liabilities
624,038 GBP2024-12-31
694,036 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
623,938 GBP2024-12-31
693,936 GBP2023-12-31
Equity
624,038 GBP2024-12-31
694,036 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
202024-01-01 ~ 2024-12-31
Furniture and fittings
252024-01-01 ~ 2024-12-31
Average Number of Employees
242024-01-01 ~ 2024-12-31
222023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
269,791 GBP2024-12-31
261,541 GBP2023-12-31
Plant and equipment
177,876 GBP2024-12-31
141,366 GBP2023-12-31
Vehicles
98,161 GBP2024-12-31
97,791 GBP2023-12-31
Furniture and fittings
46,168 GBP2024-12-31
45,592 GBP2023-12-31
Computers
41,002 GBP2024-12-31
31,521 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
632,998 GBP2024-12-31
577,811 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
58,195 GBP2024-12-31
47,312 GBP2023-12-31
Plant and equipment
81,822 GBP2024-12-31
64,592 GBP2023-12-31
Vehicles
62,471 GBP2024-12-31
50,615 GBP2023-12-31
Furniture and fittings
38,327 GBP2024-12-31
35,737 GBP2023-12-31
Computers
29,058 GBP2024-12-31
22,020 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
269,873 GBP2024-12-31
220,276 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
10,883 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
17,230 GBP2024-01-01 ~ 2024-12-31
Vehicles
11,856 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
2,590 GBP2024-01-01 ~ 2024-12-31
Computers
7,038 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
49,597 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Improvements to leasehold property
211,596 GBP2024-12-31
214,229 GBP2023-12-31
Plant and equipment
96,054 GBP2024-12-31
76,774 GBP2023-12-31
Vehicles
35,690 GBP2024-12-31
47,176 GBP2023-12-31
Furniture and fittings
7,841 GBP2024-12-31
9,855 GBP2023-12-31
Computers
11,944 GBP2024-12-31
9,501 GBP2023-12-31
Investments in Subsidiaries
Cost valuation
1 GBP2024-12-31
1 GBP2023-12-31
Investments in Subsidiaries
1 GBP2024-12-31
1 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
605,708 GBP2024-12-31
748,963 GBP2023-12-31
Other Debtors
Current
141,761 GBP2024-12-31
366,653 GBP2023-12-31
Trade Creditors/Trade Payables
Current
172,704 GBP2024-12-31
358,241 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-12-31
2,333 GBP2023-12-31
Other Creditors
Current
350,983 GBP2024-12-31
961,577 GBP2023-12-31
Non-current
29,186 GBP2024-12-31
83,548 GBP2023-12-31

Related profiles found in government register
  • PRM WASTE SYSTEMS LIMITED
    Info
    Registered number 03679321
    icon of address21 Knights Road 21 Knights Road, Chelston Business Park, Wellington, Somerset TA21 9JH
    PRIVATE LIMITED COMPANY incorporated on 1998-12-04 (27 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-04
    CIF 0
  • PRM WASTE SYSTEMS LIMITED
    S
    Registered number 03679321
    icon of address21 Knights Road, 21 Knights Road, Chelston Business Park, Wellington, Somerset, England, TA21 9JH
    Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address21 Knights Road Chelston Business Park, Wellington, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    251,797 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.