JAMES HALSTEAD PLC

Active Manchester

Activities of head offices

0 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Activities of head offices
J

JAMES HALSTEAD PLC

Activities of head offices

Founded 10 May 1915 Active Manchester, United Kingdom 0 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Activities of head offices

Previous Company Names

JAMES HALSTEAD GROUP PLC 10 May 1915 — 24 Mar 2000
Accounts Submitted 23 Oct 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 15 Dec 2025 Next due 27 Dec 2026 8 months remaining
Net assets £182M £722K 2025 year on year
Total assets £240M £7M 2025 year on year
Total Liabilities £58M £7M 2025 year on year
Charges 1
1 satisfied

Contact & Details

Contact

Registered Address

Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN

Telephone

0800 000 0000

Website

www.example.com

Full company profile for JAMES HALSTEAD PLC (00140269), an active supply chain, manufacturing and commerce models company based in Manchester, United Kingdom. Incorporated 10 May 1915. Activities of head offices. 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 (2013–2025)

Cash in Bank

£68.37M

Decreased by £5.91M (-8%)

Net Assets

£182.00M

Increased by £722.00k (+0%)

Total Liabilities

£58.25M

Decreased by £7.47M (-11%)

Turnover

£261.97M

Decreased by £12.91M (-5%)

Employees

N/A

Decreased by 851 (-100%)

Debt Ratio

24%

Decreased by 3 (-11%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
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

86 Allotments 366,846,658 Shares £201502.42m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
8 Apr 202432,384£44k£1.351
16 Aug 202210,000£14k£1.351
13 Jan 2022208,372,026£0£0
11 Nov 2021212,110£823k£3.88
22 Jun 202118,808£51k£2.703

Officers

Officers

2 active 1 resigned
Status
David Nicholas FletcherSecretaryUnknownUnknown2 Feb 2021Active
Mark HalsteadDirectorBritishEngland6814 Jan 2000Active

Shareholders

Shareholders (11)

John Halstead Settlement
17.0%
Rulegale Nominees Limited
12.3%

Persons with Significant Control

Persons with Significant Control (0)

No PSC information available

Group Structure

Group Structure

JAMES HALSTEAD PLC Current Company

Charges

Charges

1 satisfied

Properties

Properties

4 freehold 4 total
AddressTenurePrice PaidDate Added
land lying to the North West of Leicester Road, Radcliffe BURY
Freehold-18 Jul 2011
Crow Oak Works, Radcliffe New Road, Radcliffe BURY
Freehold-16 Mar 2006
land at the back of Beechfield, Hollinhurst Road, Radcliffe BURY
Freehold-16 Oct 1996
Beechfield, Hollinhurst Road, Radcliffe BURY
Freehold£150,00016 Feb 1996
land lying to the North West of Leicester Road, Radcliffe
Freehold
Added 18 Jul 2011
District BURY
Crow Oak Works, Radcliffe New Road, Radcliffe
Freehold
Added 16 Mar 2006
District BURY
land at the back of Beechfield, Hollinhurst Road, Radcliffe
Freehold
Added 16 Oct 1996
District BURY
Beechfield, Hollinhurst Road, Radcliffe
Freehold £150,000
Added 16 Feb 1996
District BURY

Documents

Company Filings

DateCategoryDescriptionDocument
11 Feb 2026CapitalCapital Cancellation Shares By Plc
15 Dec 2025Confirmation StatementConfirmation statement made on 13 Dec 2025 with no updates
23 Oct 2025AccountsAnnual accounts made up to 30 Jun 2025
6 Feb 2025OfficersChange to director Mr Russell Peter Whiting on 1 Feb 2025
20 Dec 2024OfficersTermination of James Anthony Wild as director
11 Feb 2026 Capital

Capital Cancellation Shares By Plc

15 Dec 2025 Confirmation Statement

Confirmation statement made on 13 Dec 2025 with no updates

23 Oct 2025 Accounts

Annual accounts made up to 30 Jun 2025

6 Feb 2025 Officers

Change to director Mr Russell Peter Whiting on 1 Feb 2025

20 Dec 2024 Officers

Termination of James Anthony Wild as director

Recent Activity

Latest Activity

Capital Cancellation Shares By Plc

2 months ago on 11 Feb 2026

Confirmation statement made on 13 Dec 2025 with no updates

4 months ago on 15 Dec 2025

Annual accounts made up to 30 Jun 2025

6 months ago on 23 Oct 2025

Change to director Mr Russell Peter Whiting on 1 Feb 2025

1 years ago on 6 Feb 2025

Termination of James Anthony Wild as director

1 years ago on 20 Dec 2024