CompanyTrack
A

ALBANWISE LIMITED

Active Cambridge

Growing of cereals (except rice), leguminous crops and oil seeds

0 employees Website
Property, infrastructure and construction Growing of cereals (except rice), leguminous crops and oil seedsOther letting and operating of own or leased real estate
A

ALBANWISE LIMITED

Growing of cereals (except rice), leguminous crops and oil seeds

Founded 22 Mar 1978 Active Cambridge, England 0 employees albanwisewallaceestates.com
Property, infrastructure and construction Growing of cereals (except rice), leguminous crops and oil seedsOther letting and operating of own or leased real estate
Accounts Submitted 2 Jun 2025
Confirmation Statement Submitted 3 Dec 2025
Net assets £191.84M £1.98M 2024 year on year
Total assets £347.91M £25.16M 2024 year on year
Total Liabilities £127.59M £51.66M 2024 year on year
Charges 30
29 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Botanic House Hills Road Cambridge CB2 1PH England

Office (King's Lynn)

The Berney, Church Rd, Barton Bendish, King's Lynn PE33 9GF

Office (Borehamwood)

Four Imperial Place Elstree Way

Credit Report

Discover ALBANWISE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2019–2024)

Cash in Bank

£12.45M

Increased by £7.49M (+151%)

Net Assets

£191.84M

Decreased by £1.98M (-1%)

Total Liabilities

£127.59M

Decreased by £51.66M (-29%)

Turnover

£12.66M

Decreased by £4.13M (-25%)

Employees

N/A

Debt Ratio

37%

Decreased by 11 (-23%)

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

£1.1m awarded
Show:

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

6 Allotments 155,763,188 Shares £155.76m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
24 May 201717,500,000£17.50m£1
4 Apr 2017100,000,000£100.00m£1
31 Dec 201622,500,000£22.50m£1
5 Dec 20125,710,682£5.71m£5.71m
30 Dec 20118,152,408£8.15m£8.15m

Officers

Officers

3 active 23 resigned
Status
Darshan Jitendrakumar ShahSecretaryUnknownUnknown12 Feb 2025Active
Luca Rinaldo Contardo PadulliDirectorItalianGuernsey7020 Feb 2006Active
Philip Edmund JarvisDirectorBritishEngland6319 Jul 2021Active

Shareholders

Shareholders (3)

Wallace Partnership Group Ltd
100.0%
62,809,2077 Jan 2020
Perseverance Limited
0.0%
07 Jan 2020
Albanwise Wallace Estates Ltd
0.0%
07 Jan 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Wallace Partnership Group Limited

United Kingdom

Active
Notified 17 Sept 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Count Luca Rinaldo Contardo Padulli

Ceased 17 Sept 2019

Ceased

Albanwise Wallace Estates Limited

Ceased 17 Sept 2019

Ceased

Group Structure

Group Structure

WALLACE PARTNERSHIP GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALBANWISE WALLACE ESTATES LIMITED united kingdom significant influence or control
PERSEVERANCE LIMITED united kingdom
ALBANWISE LIMITED Current Company
ABBEY BARN WEDDINGS LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
BEXWELL BUSINESS PARK MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

29 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-03 with updatesView(4 pages)
6 Nov 2025Persons With Significant ControlAlbanwise Holdings Limited notified as a person with significant controlView(2 pages)
6 Nov 2025Persons With Significant ControlCessation of Wallace Partnership Group Limited as a person with significant control on 2025-10-31View(1 page)
2 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(9 pages)
13 Jun 2025OfficersChange Person Secretary Company With Change DateView(1 page)
3 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-03 with updates

6 Nov 2025 Persons With Significant Control

Albanwise Holdings Limited notified as a person with significant control

6 Nov 2025 Persons With Significant Control

Cessation of Wallace Partnership Group Limited as a person with significant control on 2025-10-31

2 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

13 Jun 2025 Officers

Change Person Secretary Company With Change Date

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-03 with updates

2 months ago on 3 Dec 2025

Albanwise Holdings Limited notified as a person with significant control

3 months ago on 6 Nov 2025

Cessation of Wallace Partnership Group Limited as a person with significant control on 2025-10-31

3 months ago on 6 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 2 Oct 2025

Change Person Secretary Company With Change Date

8 months ago on 13 Jun 2025