POLICY TRUSTEES LIMITED

Active Leeds

Activities auxiliary to financial intermediation n.e.c.

2 employees website.com
Activities auxiliary to financial intermediation n.e.c.
P

POLICY TRUSTEES LIMITED

Activities auxiliary to financial intermediation n.e.c.

Founded 3 Dec 1973 Active Leeds, United Kingdom 2 employees website.com
Activities auxiliary to financial intermediation n.e.c.
Accounts Submitted 7 Oct 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 29 Aug 2025 Next due 31 Aug 2026 4 months remaining
Net assets £0
Total assets £0
Total Liabilities £0
Charges 14
4 outstanding 10 satisfied

Contact & Details

Contact

Registered Address

1a Tower Square Leeds LS1 4DL United Kingdom

Full company profile for POLICY TRUSTEES LIMITED (01148825), an active company based in Leeds, United Kingdom. Incorporated 3 Dec 1973. Activities auxiliary to financial intermediation n.e.c.. 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

N/A

Net Assets

N/A

Total Liabilities

N/A

Turnover

N/A

Employees

2

Debt Ratio

N/A

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 (1)

Channack Ross Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Channack Ross Limited

United Kingdom

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

Group Structure

Group Structure

POLICY TRUSTEES LIMITED Current Company

Charges

Charges

4 outstanding 10 satisfied

Properties

Properties

6 freehold 6 total
AddressTenurePrice PaidDate Added
Land and buildings lying to the North West of Newport Road CARDIFF
Freehold-14 Aug 2024
131 Tudor Street, Cardiff (CF11 6AE) CARDIFF
Freehold-14 Aug 2024
Land lying to the North of Newport Road CARDIFF
Freehold-14 Aug 2024
16 Market Street, Bridgend (CF31 1LL) BRIDGEND
Freehold-2 Feb 2009
17 Wyndham Street, Bridgend (CF31 1ED) BRIDGEND
Freehold£225,00024 May 2007
Land and buildings lying to the North West of Newport Road
Freehold
Added 14 Aug 2024
District CARDIFF
131 Tudor Street, Cardiff (CF11 6AE)
Freehold
Added 14 Aug 2024
District CARDIFF
Land lying to the North of Newport Road
Freehold
Added 14 Aug 2024
District CARDIFF
16 Market Street, Bridgend (CF31 1LL)
Freehold
Added 2 Feb 2009
District BRIDGEND
17 Wyndham Street, Bridgend (CF31 1ED)
Freehold £225,000
Added 24 May 2007
District BRIDGEND

Documents

Company Filings

DateCategoryDescriptionDocument
23 Apr 2026OfficersAppointment of Mr James Edward Tapley as director on 15 Apr 2026
23 Apr 2026OfficersAppointment of Mr Mark Antony Smith as director on 15 Apr 2026
23 Apr 2026AddressChange Registered Office Address Company With Date Old Address New Address
23 Apr 2026OfficersTermination of Graeme Grattan Dickson as director on 15 Apr 2026
23 Apr 2026OfficersAppointment of Mr Premal Bhupendra Prajapati as director on 15 Apr 2026
23 Apr 2026 Officers

Appointment of Mr James Edward Tapley as director on 15 Apr 2026

23 Apr 2026 Officers

Appointment of Mr Mark Antony Smith as director on 15 Apr 2026

23 Apr 2026 Address

Change Registered Office Address Company With Date Old Address New Address

23 Apr 2026 Officers

Termination of Graeme Grattan Dickson as director on 15 Apr 2026

23 Apr 2026 Officers

Appointment of Mr Premal Bhupendra Prajapati as director on 15 Apr 2026

Recent Activity

Latest Activity

Appointment of Mr James Edward Tapley as director on 15 Apr 2026

1 weeks ago on 23 Apr 2026

Appointment of Mr Mark Antony Smith as director on 15 Apr 2026

1 weeks ago on 23 Apr 2026

Change Registered Office Address Company With Date Old Address New Address

1 weeks ago on 23 Apr 2026

Termination of Graeme Grattan Dickson as director on 15 Apr 2026

1 weeks ago on 23 Apr 2026

Appointment of Mr Premal Bhupendra Prajapati as director on 15 Apr 2026

1 weeks ago on 23 Apr 2026