TAYLOR PATTERSON TRUSTEES LTD

Active Leicester

Other activities auxiliary to insurance and pension funding

0 employees website.com
Other activities auxiliary to insurance and pension funding
T

TAYLOR PATTERSON TRUSTEES LTD

Other activities auxiliary to insurance and pension funding

Founded 8 Jul 1986 Active Leicester, United Kingdom 0 employees website.com
Other activities auxiliary to insurance and pension funding

Previous Company Names

TAYLOR PATTERSON TRUSTEE SERVICES LTD. 3 Dec 1992 — 29 Dec 2000
T.P.A. NOMINEES LIMITED 8 Jul 1986 — 3 Dec 1992
Accounts Submitted 7 Apr 2026 Next due 30 Apr 2026 5 days remaining
Confirmation Submitted 9 Feb 2026 Next due 8 Feb 2027 9 months remaining
Net assets £2 £0 2024 year on year
Total assets £2 £0 2024 year on year
Total Liabilities £0
Charges 27
24 outstanding 3 satisfied

Contact & Details

Contact

Registered Address

1 New Walk Place Leicester LE1 6RU United Kingdom

Full company profile for TAYLOR PATTERSON TRUSTEES LTD (02035095), an active company based in Leicester, United Kingdom. Incorporated 8 Jul 1986. Other activities auxiliary to insurance and pension funding. 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

£2.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

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)

Mattioli Woods Limited
100.0%
2

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Mattioli Woods Plc

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
Ceased

Group Structure

Group Structure

TAYLOR PATTERSON TRUSTEES LTD Current Company

Charges

Charges

24 outstanding 3 satisfied

Properties

Properties

249 freehold 80 leasehold 329 total
AddressTenurePrice PaidDate Added
41 Brunel Parkway, Pride Park, Derby (DE24 8HR) CITY OF DERBY
Freehold£390,00017 Sept 2025
Site, 28 Leabank Road, Kingstown Industrial Estate, Carlisle (CA3 0HB) CUMBERLAND
Leasehold£620,7235 Jun 2025
98 Leabank Road, Kingstown Industrial Estate, Carlisle CUMBERLAND
Leasehold-5 Jun 2025
land lying to the north of Avenue Road, Blackpool WYRE
Freehold-19 Mar 2025
land on the east side of Brakenhurst Manor, Newchurch Road, Hoar Cross, Burton-On-Trent (DE13 8RG) EAST STAFFORDSHIRE
Freehold-3 Mar 2025
41 Brunel Parkway, Pride Park, Derby (DE24 8HR)
Freehold £390,000
Added 17 Sept 2025
District CITY OF DERBY
Site, 28 Leabank Road, Kingstown Industrial Estate, Carlisle (CA3 0HB)
Leasehold £620,723
Added 5 Jun 2025
District CUMBERLAND
98 Leabank Road, Kingstown Industrial Estate, Carlisle
Leasehold
Added 5 Jun 2025
District CUMBERLAND
land lying to the north of Avenue Road, Blackpool
Freehold
Added 19 Mar 2025
District WYRE
land on the east side of Brakenhurst Manor, Newchurch Road, Hoar Cross, Burton-On-Trent (DE13 8RG)
Freehold
Added 3 Mar 2025
District EAST STAFFORDSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
7 Apr 2026AccountsAnnual accounts made up to 2025-07-31
9 Feb 2026Confirmation StatementConfirmation statement made on 2026-01-25 with no updates
20 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
24 Sept 2025OfficersTermination of Patrick John Sanderson as director on 2025-07-03
18 Sept 2025OfficersChange to director Ms Elizabeth Pennick on 2025-05-14
7 Apr 2026 Accounts

Annual accounts made up to 2025-07-31

9 Feb 2026 Confirmation Statement

Confirmation statement made on 2026-01-25 with no updates

20 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

24 Sept 2025 Officers

Termination of Patrick John Sanderson as director on 2025-07-03

18 Sept 2025 Officers

Change to director Ms Elizabeth Pennick on 2025-05-14

Recent Activity

Latest Activity

Annual accounts made up to 2025-07-31

2 weeks ago on 7 Apr 2026

Confirmation statement made on 2026-01-25 with no updates

2 months ago on 9 Feb 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 20 Oct 2025

Termination of Patrick John Sanderson as director on 2025-07-03

7 months ago on 24 Sept 2025

Change to director Ms Elizabeth Pennick on 2025-05-14

7 months ago on 18 Sept 2025