CARLUCCIO’S (UK) LIMITED

Active Birmingham
1 employees website.com
Lifestyle and entertainment
C

CARLUCCIO’S (UK) LIMITED

Founded 10 Jun 2019 Active Birmingham, England 1 employees website.com
Lifestyle and entertainment

Previous Company Names

ANGLESEY POULTRY LIMITED 10 Jun 2019 — 14 Aug 2020
Accounts Submitted 26 Sept 2025 Next due 26 Sept 2026 5 months remaining
Confirmation Submitted 9 Jul 2025 Next due 23 Jun 2026 2 months remaining
Net assets £-7M £113K 2024 year on year
Total assets £1M £92K 2024 year on year
Total Liabilities £8M £205K 2024 year on year
Charges 3
3 outstanding

Contact & Details

Contact

Registered Address

2nd Floor Colmore Court 9 Colmore Row Birmingham B3 2BJ England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CARLUCCIO’S (UK) LIMITED (12040028), an active lifestyle and entertainment company based in Birmingham, England. Incorporated 10 Jun 2019. 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 (2019–2024)

Cash in Bank

£101.00k

Net Assets

-£6.84M

Decreased by £113.00k (-2%)

Total Liabilities

£7.99M

Increased by £205.00k (+3%)

Turnover

£899.00k

Decreased by £11.11M (-93%)

Employees

1

Decreased by 258 (-100%)

Debt Ratio

697%

Decreased by 41 (-6%)

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

1 active 2 resigned
Status
Satnam Singh LeihalDirectorBritishEngland4915 May 2020Active

Shareholders

Shareholders (1)

Boparan Restaurants Holdings Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased
Notified 30 Apr 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Invest Co 1 Limited

Ceased 30 Apr 2020

Ceased

Group Structure

Group Structure

CARLUCCIO’S (UK) LIMITED Current Company

Charges

Charges

3 outstanding

Properties

Properties

5 leasehold 5 total
AddressTenurePrice PaidDate Added
38 Bridge Street, Chester CH1 1NQ and 36 Bridge Street Row, Chester CH1 1NN CHESHIRE WEST AND CHESTER
Leasehold-28 Jan 2026
De Alto, Waterside, Stratford-upon-Avon, (CV37 6BA) STRATFORD-ON-AVON
Leasehold-9 May 2025
9 The Heart, Walton-On-Thames (KT12 1GH) ELMBRIDGE
Leasehold-28 Feb 2025
Units 1 and 2, Gordon House, Church Square, Chichester (PO19 1HQ) CHICHESTER
Leasehold-6 Jan 2025
Unit 1, Davidson House, Forbury Square, Reading READING
Leasehold-22 Nov 2023
38 Bridge Street, Chester CH1 1NQ and 36 Bridge Street Row, Chester CH1 1NN
Leasehold
Added 28 Jan 2026
District CHESHIRE WEST AND CHESTER
De Alto, Waterside, Stratford-upon-Avon, (CV37 6BA)
Leasehold
Added 9 May 2025
District STRATFORD-ON-AVON
9 The Heart, Walton-On-Thames (KT12 1GH)
Leasehold
Added 28 Feb 2025
District ELMBRIDGE
Units 1 and 2, Gordon House, Church Square, Chichester (PO19 1HQ)
Leasehold
Added 6 Jan 2025
District CHICHESTER
Unit 1, Davidson House, Forbury Square, Reading
Leasehold
Added 22 Nov 2023
District READING

Documents

Company Filings

DateCategoryDescriptionDocument
6 Mar 2026OfficersAppointment of Megan Jo Finlay as director on 2026-03-06
6 Mar 2026OfficersTermination of David Paul Sayer as director on 2026-03-06
25 Feb 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
22 Jan 2026OfficersAppointment of Mr Richard Pigott as director on 2026-01-22
22 Jan 2026OfficersTermination of Satnam Singh Leihal as director on 2026-01-22
6 Mar 2026 Officers

Appointment of Megan Jo Finlay as director on 2026-03-06

6 Mar 2026 Officers

Termination of David Paul Sayer as director on 2026-03-06

25 Feb 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

22 Jan 2026 Officers

Appointment of Mr Richard Pigott as director on 2026-01-22

22 Jan 2026 Officers

Termination of Satnam Singh Leihal as director on 2026-01-22

Recent Activity

Latest Activity

Appointment of Megan Jo Finlay as director on 2026-03-06

1 months ago on 6 Mar 2026

Termination of David Paul Sayer as director on 2026-03-06

1 months ago on 6 Mar 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

1 months ago on 25 Feb 2026

Appointment of Mr Richard Pigott as director on 2026-01-22

2 months ago on 22 Jan 2026

Termination of Satnam Singh Leihal as director on 2026-01-22

2 months ago on 22 Jan 2026