WHITE MORTGAGES LIMITED

Active Lincoln

Financial intermediation not elsewhere classified

9 employees website.com
Financial services Financial intermediation not elsewhere classified
W

WHITE MORTGAGES LIMITED

Financial intermediation not elsewhere classified

Founded 3 May 2011 Active Lincoln, England 9 employees website.com
Financial services Financial intermediation not elsewhere classified
Accounts Submitted 4 Feb 2026 Next due 28 Feb 2027 10 months remaining
Confirmation Submitted 6 May 2025 Next due 17 May 2026 25 days remaining
Net assets £316K £143K 2025 year on year
Total assets £391K £138K 2025 year on year
Total Liabilities £75K £6K 2025 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

City Office Park Crusader Road Lincoln LN6 7AS England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for WHITE MORTGAGES LIMITED (07620161), an active financial services company based in Lincoln, England. Incorporated 3 May 2011. Financial intermediation not elsewhere classified. 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 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Balance Sheet & P&L (2014–2025)

Cash in Bank

£134.13k

Increased by £25.20k (+23%)

Net Assets

£315.95k

Increased by £143.31k (+83%)

Total Liabilities

£75.08k

Decreased by £5.80k (-7%)

Turnover

£1.09M

Increased by £515.41k (+89%)

Employees

9

Decreased by 1 (-10%)

Debt Ratio

19%

Decreased by 13 (-41%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
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

Funding Rounds 1

Investors (1)

Investor NameInvestor SinceParticipating Rounds
Investor 1Apr 2023Private Equity

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 4,850 Shares £5k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
21 Jul 20114,850£5k£5k

Officers

Officers

3 active
Status
Michael David WrightDirectorBritishEngland4426 Apr 2023Active
Robert James WhiteDirectorBritishEngland402 Jul 2018Active
Steven John WhiteDirectorBritishEngland411 Mar 2012Active

Shareholders

Shareholders (4)

Mattioli Woods Limited
50.1%
Steven White
25.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Mattioli Woods Plc

United Kingdom

Active
Notified 26 Apr 2023
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent

Alistair Matthew Waugh

Ceased 22 Jun 2018

Ceased

Steven John White

Ceased 26 Apr 2023

Ceased

Group Structure

Group Structure

WHITE MORTGAGES LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
City Office Park, Crusader Road, Lincoln (LN6 7AS) LINCOLN
Leasehold-29 Apr 2021
City Office Park, Crusader Road, Lincoln (LN6 7AS)
Leasehold
Added 29 Apr 2021
District LINCOLN

Documents

Company Filings

DateCategoryDescriptionDocument
3 Apr 2026OfficersTermination of Martyn James Ernest Alexander Carey as director on 2026-04-03
4 Feb 2026AccountsAnnual accounts made up to 2025-05-31
20 Dec 2025CapitalCapital Name Of Class Of Shares
20 Dec 2025ResolutionResolutions
20 Dec 2025IncorporationMemorandum Articles
3 Apr 2026 Officers

Termination of Martyn James Ernest Alexander Carey as director on 2026-04-03

4 Feb 2026 Accounts

Annual accounts made up to 2025-05-31

20 Dec 2025 Capital

Capital Name Of Class Of Shares

20 Dec 2025 Resolution

Resolutions

20 Dec 2025 Incorporation

Memorandum Articles

Recent Activity

Latest Activity

Termination of Martyn James Ernest Alexander Carey as director on 2026-04-03

2 weeks ago on 3 Apr 2026

Annual accounts made up to 2025-05-31

2 months ago on 4 Feb 2026

Capital Name Of Class Of Shares

4 months ago on 20 Dec 2025

Resolutions

4 months ago on 20 Dec 2025

Memorandum Articles

4 months ago on 20 Dec 2025