CITYWORTH LIMITED

Active Beverley

Other service activities n.e.c.

2 employees website.com
Financial services Other service activities n.e.c.
C

CITYWORTH LIMITED

Other service activities n.e.c.

Founded 6 Nov 1979 Active Beverley, England 2 employees website.com
Financial services Other service activities n.e.c.
Accounts Submitted 23 Dec 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 6 Jan 2026 Next due 14 Jan 2027 8 months remaining
Net assets £14K £5K 2023 year on year
Total assets £189K £165K 2023 year on year
Total Liabilities £175K £169K 2023 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

10 The Cedar Grove Beverley East Yorkshire HU17 7EP England

Website

www.example.com

Full company profile for CITYWORTH LIMITED (01459436), an active financial services company based in Beverley, England. Incorporated 6 Nov 1979. Other service activities 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 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

N/A

Net Assets

£13.93k

Decreased by £4.61k (-25%)

Total Liabilities

£175.50k

Increased by £169.43k (+2795%)

Turnover

N/A

Employees

2

Debt Ratio

93%

Increased by 68 (+272%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

3 active
Status
Digby Richard Isherwood LovelSecretaryBritishUnknownUnknownActive
Digby Richard Isherwood LovelDirectorBritishUnited Kingdom755 Jun 2023Active
Jennifer Margaret CrossleyDirectorBritishUnited Kingdom4810 Jul 1995Active

Shareholders

Shareholders (2)

Jennifer Margaret Crossley
50.0%
Jennifer Mary Lovel
50.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Jennifer Mary Lovel

British

Active
Notified 6 Apr 2016
Residence England
DOB June 1949
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Jennifer Margaret Crossley

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB July 1977
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
54 Wansford Road, Driffield (YO25 5NF) EAST RIDING OF YORKSHIRE
Freehold£160,5001 Sept 2023
54 Wansford Road, Driffield (YO25 5NF)
Freehold £160,500
Added 1 Sept 2023
District EAST RIDING OF YORKSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
6 Jan 2026Confirmation StatementConfirmation statement made on 31 Dec 2025 with updates
23 Dec 2025AccountsAnnual accounts made up to 31 Mar 2025
6 Jun 2025OfficersChange to director Mr Digby Richard Isherwood Lovel on 6 Jun 2025
6 Jun 2025AddressChange Registered Office Address Company With Date Old Address New Address
6 Jun 2025Persons With Significant ControlChange to Mrs Jennifer Mary Lovel as a person with significant control on 6 Jun 2025
6 Jan 2026 Confirmation Statement

Confirmation statement made on 31 Dec 2025 with updates

23 Dec 2025 Accounts

Annual accounts made up to 31 Mar 2025

6 Jun 2025 Officers

Change to director Mr Digby Richard Isherwood Lovel on 6 Jun 2025

6 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

6 Jun 2025 Persons With Significant Control

Change to Mrs Jennifer Mary Lovel as a person with significant control on 6 Jun 2025

Recent Activity

Latest Activity

Confirmation statement made on 31 Dec 2025 with updates

4 months ago on 6 Jan 2026

Annual accounts made up to 31 Mar 2025

4 months ago on 23 Dec 2025

Change to director Mr Digby Richard Isherwood Lovel on 6 Jun 2025

11 months ago on 6 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

11 months ago on 6 Jun 2025

Change to Mrs Jennifer Mary Lovel as a person with significant control on 6 Jun 2025

11 months ago on 6 Jun 2025