HEXAGON LEASING LIMITED

Active Burton-On-Trent

Sale of other motor vehicles

44 employees website.com
Supply chain, manufacturing and commerce models Logistics & distribution Sale of other motor vehiclesRenting and leasing of trucks and other heavy vehicles
H

HEXAGON LEASING LIMITED

Sale of other motor vehicles

Founded 22 Feb 2001 Active Burton-On-Trent, England 44 employees website.com
Supply chain, manufacturing and commerce models Logistics & distribution Sale of other motor vehiclesRenting and leasing of trucks and other heavy vehicles

Previous Company Names

TRUX4ALL LIMITED 1 Apr 2003 — 14 Jan 2013
TRUCKS4ALL LIMITED 30 Jan 2003 — 1 Apr 2003
THE FINANCIAL MAZE LTD. 19 Mar 2001 — 30 Jan 2003
WINNING PRODUCTS LIMITED 22 Feb 2001 — 19 Mar 2001
Accounts Submitted 30 Jan 2026 Next due 31 Oct 2026 6 months remaining
Confirmation Submitted 16 Feb 2026 Next due 28 Feb 2027 10 months remaining
Net assets £2M £2M 2024 year on year
Total assets £44M £6M 2024 year on year
Total Liabilities £43M £8M 2024 year on year
Charges 29
23 outstanding 6 satisfied

Contact & Details

Contact

Registered Address

Ryknield House Alrewas Burton-On-Trent DE13 7AB England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for HEXAGON LEASING LIMITED (04165918), an active supply chain, manufacturing and commerce models company based in Burton-On-Trent, England. Incorporated 22 Feb 2001. Sale of other motor vehicles. 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 (2013–2024)

Cash in Bank

£316.57k

Decreased by £627.21k (-66%)

Net Assets

£1.62M

Decreased by £1.66M (-51%)

Total Liabilities

£42.69M

Increased by £7.85M (+23%)

Turnover

£29.61M

Decreased by £4.42M (-13%)

Employees

44

Decreased by 6 (-12%)

Debt Ratio

96%

Increased by 5 (+5%)

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

Share Capital

Share Capital

Share allotments and capital structure

4 Allotments 1,999,990 Shares £1.60m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
28 Jan 20161,000,000£1.00m£1
18 Jun 2014400,000£0£0
22 Aug 2011270,000£270k£270k
10 Mar 2010329,990£330k£1

Officers

Officers

2 active 1 resigned
Status
Granger, Anthony JohnDirectorBritishUnited Kingdom7019 Aug 2009Active
Towns, Andrew GeorgeDirectorBritishEngland5725 Feb 2025Active

Shareholders

Shareholders (4)

Susan Penny Granger
42.0%
Michelle Louise Peterson
42.0%

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Michelle Louise Peterson

British

Active
Notified 6 Apr 2016
Residence England
DOB October 1977
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Susan Penny Granger

British

Active
Notified 6 Apr 2016
Residence England
DOB March 1963
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mrs Susan Penny Granger

British

Active
Notified 6 Apr 2016
Residence England
DOB March 1963
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

HEXAGON LEASING LIMITED Current Company
TRUX4ALL LIMITED united kingdom

Charges

Charges

23 outstanding 6 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
8 Apr 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
8 Apr 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
17 Feb 2026AddressChange Sail Address Company With Old Address New Address
16 Feb 2026Confirmation StatementConfirmation statement made on 14 Feb 2026 with no updates
30 Jan 2026AccountsAnnual accounts made up to 31 Jan 2025
8 Apr 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

8 Apr 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

17 Feb 2026 Address

Change Sail Address Company With Old Address New Address

16 Feb 2026 Confirmation Statement

Confirmation statement made on 14 Feb 2026 with no updates

30 Jan 2026 Accounts

Annual accounts made up to 31 Jan 2025

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

3 weeks ago on 8 Apr 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

3 weeks ago on 8 Apr 2026

Change Sail Address Company With Old Address New Address

2 months ago on 17 Feb 2026

Confirmation statement made on 14 Feb 2026 with no updates

2 months ago on 16 Feb 2026

Annual accounts made up to 31 Jan 2025

3 months ago on 30 Jan 2026