PADDOCK ST HOLDINGS LTD

Active Cambridge

Construction of domestic buildings

2 employees website.com
Construction of domestic buildings
P

PADDOCK ST HOLDINGS LTD

Construction of domestic buildings

Founded 13 Jul 1993 Active Cambridge, England 2 employees website.com
Construction of domestic buildings

Previous Company Names

WENTWORTH COUNTRY HOMES LIMITED 4 Oct 1994 — 19 Jun 2018
DELUXEMONEY TRADING LIMITED 13 Jul 1993 — 4 Oct 1994
Accounts Submitted 29 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 5 Jun 2025 Next due 6 Jun 2026 1 month remaining
Net assets £4M £754K 2024 year on year
Total assets £11M £232K 2024 year on year
Total Liabilities £7M £986K 2024 year on year
Charges 25
25 satisfied

Contact & Details

Contact

Registered Address

11 Luard Road Cambridge CB2 8PJ England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for PADDOCK ST HOLDINGS LTD (02835532), an active company based in Cambridge, England. Incorporated 13 Jul 1993. Construction of domestic buildings. 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

Balance Sheet & P&L (2014–2024)

Cash in Bank

£106.33k

Increased by £36.81k (+53%)

Net Assets

£4.31M

Increased by £754.29k (+21%)

Total Liabilities

£6.98M

Decreased by £986.00k (-12%)

Turnover

N/A

Employees

2

Increased by 1 (+100%)

Debt Ratio

62%

Decreased by 7 (-10%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
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

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (2)

Psh Acquisitions Ltd
100.0%
166,322
Kirly Ltd
0.0%
0

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Psh Acquisitions Ltd

United Kingdom

Active
Notified 29 May 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Margaret Ann Johnson

British

Active
Notified 8 Mar 2018
Residence England
DOB January 1951
Nature of Control
  • Significant Influence Or Control

Marcus Walter Johnson

British

Active
Notified 13 Jul 2016
Residence United Kingdom
DOB January 1951
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Martin Stephen Brebner

Ceased 8 Mar 2018

Ceased

Group Structure

Group Structure

PSH ACQUISITIONS LTD united kingdom
PADDOCK ST HOLDINGS LTD Current Company

Charges

Charges

25 satisfied

Properties

Properties

8 freehold 8 total
AddressTenurePrice PaidDate Added
509-511 Coldhams Lane, Cambridge (CB1 3JS) CAMBRIDGE
Freehold£4,800,0001 May 2020
Land on the north-east side of 509-511 Coldhams Lane, Cambridge (CB1 3JS) CAMBRIDGE
Freehold-1 May 2020
36 Unthank Road, Norwich (NR2 2RB) NORWICH
Freehold£850,0003 Feb 2020
Chartwell House, 620-622 Newmarket Road, Cambridge (CB5 8LP) CAMBRIDGE
Freehold£1,210,5027 Jun 2019
53 Barker Street, Norwich (NR2 4TN) NORWICH
Freehold£3,970,00016 Apr 2018
509-511 Coldhams Lane, Cambridge (CB1 3JS)
Freehold £4,800,000
Added 1 May 2020
District CAMBRIDGE
Land on the north-east side of 509-511 Coldhams Lane, Cambridge (CB1 3JS)
Freehold
Added 1 May 2020
District CAMBRIDGE
36 Unthank Road, Norwich (NR2 2RB)
Freehold £850,000
Added 3 Feb 2020
District NORWICH
Chartwell House, 620-622 Newmarket Road, Cambridge (CB5 8LP)
Freehold £1,210,502
Added 7 Jun 2019
District CAMBRIDGE
53 Barker Street, Norwich (NR2 4TN)
Freehold £3,970,000
Added 16 Apr 2018
District NORWICH

Documents

Company Filings

DateCategoryDescriptionDocument
29 Sept 2025AccountsAnnual accounts made up to 2024-12-31
5 Jun 2025Confirmation StatementConfirmation statement made on 2025-05-23 with no updates
19 Dec 2024AccountsAnnual accounts made up to 2023-12-31
28 Oct 2024OfficersTermination of Craig Anthony Dyer as director on 2024-10-22
30 May 2024Confirmation StatementConfirmation statement made on 2024-05-23 with updates
29 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

5 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-05-23 with no updates

19 Dec 2024 Accounts

Annual accounts made up to 2023-12-31

28 Oct 2024 Officers

Termination of Craig Anthony Dyer as director on 2024-10-22

30 May 2024 Confirmation Statement

Confirmation statement made on 2024-05-23 with updates

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

6 months ago on 29 Sept 2025

Confirmation statement made on 2025-05-23 with no updates

10 months ago on 5 Jun 2025

Annual accounts made up to 2023-12-31

1 years ago on 19 Dec 2024

Termination of Craig Anthony Dyer as director on 2024-10-22

1 years ago on 28 Oct 2024

Confirmation statement made on 2024-05-23 with updates

1 years ago on 30 May 2024