SLT TRUSTEES LIMITED

Active Leicester

Non-trading company

0 employees website.com
Non-trading company
S

SLT TRUSTEES LIMITED

Non-trading company

Founded 23 Feb 1977 Active Leicester, United Kingdom 0 employees website.com
Non-trading company

Previous Company Names

SUFFOLK LIFE TRUSTEE COMPANY LIMITED 23 Feb 1977 — 15 Feb 2006
Accounts Submitted 20 Feb 2026 Next due 28 Feb 2026 2 months overdue
Confirmation Submitted 9 Feb 2026 Next due 8 Feb 2027 9 months remaining
Net assets £100 £0 2025 year on year
Total assets £100 £0 2025 year on year
Total Liabilities £0
Charges 27
26 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

1 New Walk Place Leicester LE1 6RU United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SLT TRUSTEES LIMITED (01299864), an active company based in Leicester, United Kingdom. Incorporated 23 Feb 1977. Non-trading company. 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

Net Assets, Total Assets & Total Liabilities (2014–2025)

Cash in Bank

N/A

Net Assets

£100.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

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

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Mattioli Woods Limited
100.0%
100

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Mattioli Woods Plc

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

SLT TRUSTEES LIMITED Current Company

Charges

Charges

26 outstanding 1 satisfied

Properties

Properties

100 freehold 9 leasehold 109 total
AddressTenurePrice PaidDate Added
5 Neale Street, Ipswich (IP1 3JB) IPSWICH
Freehold£85,00020 Dec 2024
17 West Station Yard, Spital Road, Maldon (CM9 6TW) MALDON
Freehold-5 Feb 2024
Land at Hadleigh Business Park, Pond Hall Road, Hadleigh, Ipswich BABERGH
Freehold-14 Dec 2023
245 Foxhall Road, Ipswich (IP3 8LG) IPSWICH
Freehold£110,00021 Jul 2023
land lying to the east of Silent Street, Ipswich IPSWICH
Freehold-21 Jul 2023
5 Neale Street, Ipswich (IP1 3JB)
Freehold £85,000
Added 20 Dec 2024
District IPSWICH
17 West Station Yard, Spital Road, Maldon (CM9 6TW)
Freehold
Added 5 Feb 2024
District MALDON
Land at Hadleigh Business Park, Pond Hall Road, Hadleigh, Ipswich
Freehold
Added 14 Dec 2023
District BABERGH
245 Foxhall Road, Ipswich (IP3 8LG)
Freehold £110,000
Added 21 Jul 2023
District IPSWICH
land lying to the east of Silent Street, Ipswich
Freehold
Added 21 Jul 2023
District IPSWICH

Documents

Company Filings

DateCategoryDescriptionDocument
20 Feb 2026AccountsAnnual accounts made up to 2025-05-31
9 Feb 2026Confirmation StatementConfirmation statement made on 2026-01-25 with no updates
24 Sept 2025OfficersTermination of Patrick John Sanderson as director on 2025-07-03
18 Sept 2025OfficersChange to director Ms Elizabeth Pennick on 2025-05-14
14 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
20 Feb 2026 Accounts

Annual accounts made up to 2025-05-31

9 Feb 2026 Confirmation Statement

Confirmation statement made on 2026-01-25 with no updates

24 Sept 2025 Officers

Termination of Patrick John Sanderson as director on 2025-07-03

18 Sept 2025 Officers

Change to director Ms Elizabeth Pennick on 2025-05-14

14 Aug 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Annual accounts made up to 2025-05-31

1 months ago on 20 Feb 2026

Confirmation statement made on 2026-01-25 with no updates

2 months ago on 9 Feb 2026

Termination of Patrick John Sanderson as director on 2025-07-03

6 months ago on 24 Sept 2025

Change to director Ms Elizabeth Pennick on 2025-05-14

7 months ago on 18 Sept 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

8 months ago on 14 Aug 2025