WITTINGTON INVESTMENTS LIMITED

Active London

Activities of head offices

139,586 employees website.com
Financial services Activities of head offices
W

WITTINGTON INVESTMENTS LIMITED

Activities of head offices

Founded 22 Mar 1941 Active London, United Kingdom 139,586 employees website.com
Financial services Activities of head offices
Accounts Submitted 13 Apr 2026 Next due 15 Jun 2026 1 month remaining
Confirmation Submitted 16 Mar 2026 Next due 14 Mar 2027 11 months remaining
Net assets £13,732M £576M 2024 year on year
Total assets £21,583M £668M 2024 year on year
Total Liabilities £7,851M £92M 2024 year on year
Charges 1
1 satisfied

Contact & Details

Contact

Registered Address

Weston Centre 10 Grosvenor Street London W1K 4QY

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for WITTINGTON INVESTMENTS LIMITED (00366054), an active financial services company based in London, United Kingdom. Incorporated 22 Mar 1941. Activities of head offices. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£1399.00M

Decreased by £197.00M (-12%)

Net Assets

£13732.00M

Increased by £576.00M (+4%)

Total Liabilities

£7851.00M

Increased by £92.00M (+1%)

Turnover

£20360.00M

Increased by £332.00M (+2%)

Employees

139586

Increased by 4705 (+3%)

Debt Ratio

36%

Decreased by 1 (-3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (85)

Strand Nominees Limted A/c Sn Gwf
79.2%
683,073
Grosvenor Limited
6.1%
52,395

Persons with Significant Control

Persons with Significant Control (10)

10 Active 2 Ceased

Alannah Weston

Canadian

Active
Notified 10 Dec 2018
Residence United Kingdom
DOB January 1972
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Jana Ruth Khayat

Canadian

Active
Notified 6 Apr 2016
Residence England
DOB August 1961
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Sophia Mary Weston

Canadian

Active
Notified 6 Apr 2016
Residence England
DOB April 1966
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Melissa Baron Murdoch

American

Active
Notified 6 Apr 2016
Residence England
DOB February 1971
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Eliza Mitchell

Canadian

Active
Notified 6 Apr 2016
Residence England
DOB April 1960
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Geordie Dalglish

Canadian

Active
Notified 10 Dec 2018
Residence Canada
DOB December 1969
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Kate Hobhouse

Canadian

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB July 1962
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Mr George Garfield Weston

Australian

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB March 1964
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Mr Guy Howard Weston

Canadian

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB July 1960
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Eliza Mitchell

Canadian

Active
Notified 6 Apr 2016
Residence England
DOB April 1960
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Galen Weston

Ceased 10 Dec 2018

Ceased

Camilla Dalglish

Ceased 10 Dec 2018

Ceased

Group Structure

Group Structure

WITTINGTON INVESTMENTS LIMITED Current Company
FORTNUMS LIMITED united kingdom
FORTNUMS LIMITED united kingdom
AMBROSE RETAIL LIMITED united kingdom
AMBROSE RETAIL LIMITED united kingdom
CLINTON FARMS LIMITED united kingdom
CLINTON FARMS LIMITED united kingdom
GEORGE WESTON LIMITED united kingdom
GEORGE WESTON LIMITED united kingdom
HEAL & SON LIMITED united kingdom
HEAL & SON LIMITED united kingdom
HEAL'S FINANCE LIMITED united kingdom
HEAL'S FINANCE LIMITED united kingdom
F. & M. LIMITED united kingdom
F. & M. LIMITED united kingdom
HEAL'S PLC united kingdom
HEAL'S PLC united kingdom
HEAL'S PLC united kingdom
HEAL'S PLC united kingdom

Charges

Charges

1 satisfied

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
1 and 2 Elm Cottages, Chalford, Aston, Rowant SOUTH OXFORDSHIRE
Freehold-18 Aug 1994
1 and 2 Elm Cottages, Chalford, Aston, Rowant
Freehold
Added 18 Aug 1994
District SOUTH OXFORDSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
13 Apr 2026AccountsAnnual accounts made up to 2025-09-13
16 Mar 2026Confirmation StatementConfirmation statement made on 2026-02-28 with updates
10 Mar 2026AddressChange Sail Address Company With Old Address New Address
14 Apr 2025AccountsAnnual accounts made up to 2024-09-14
14 Mar 2025Confirmation StatementConfirmation statement made on 2025-02-28 with updates
13 Apr 2026 Accounts

Annual accounts made up to 2025-09-13

16 Mar 2026 Confirmation Statement

Confirmation statement made on 2026-02-28 with updates

10 Mar 2026 Address

Change Sail Address Company With Old Address New Address

14 Apr 2025 Accounts

Annual accounts made up to 2024-09-14

14 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-02-28 with updates

Recent Activity

Latest Activity

Annual accounts made up to 2025-09-13

4 days ago on 13 Apr 2026

Confirmation statement made on 2026-02-28 with updates

1 months ago on 16 Mar 2026

Change Sail Address Company With Old Address New Address

1 months ago on 10 Mar 2026

Annual accounts made up to 2024-09-14

1 years ago on 14 Apr 2025

Confirmation statement made on 2025-02-28 with updates

1 years ago on 14 Mar 2025