CompanyTrack
M

M.W. TRUSTEES LIMITED

Active Leicester

Non-trading company

0 employees
Non-trading company
M

M.W. TRUSTEES LIMITED

Non-trading company

Founded 17 Jul 1991 Active Leicester, United Kingdom 0 employees
Non-trading company
Accounts Submitted
Confirmation Statement Submitted
Net assets £2.00 £0.00 2024 year on year
Total assets £2.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges 73
60 outstanding 13 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

1 New Walk Place Leicester LE1 6RU United Kingdom

Credit Report

Discover M.W. TRUSTEES 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 (2023–2024)

Cash in Bank

N/A

Net Assets

£2.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

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

15 active 33 resigned
Status
Andrew John PatemanDirectorBritishEngland561 Dec 2009Active
Charlotte Louise FishDirectorBritishEngland3813 Feb 2023Active
Charlotte TurlingtonDirectorBritishEngland3613 Feb 2023Active
Claire Louise KilnerDirectorBritishEngland3613 Jan 2023Active
Elizabeth PennickDirectorBritishEngland5513 Feb 2023Active
Karen Louise StettnerDirectorBritishUnited Kingdom5930 Apr 2019Active
Katrina Marie NorthDirectorBritishUnited Kingdom4030 Apr 2019Active
Kelly-jo BirdDirectorBritishUnited Kingdom494 Jul 2008Active

Shareholders

Shareholders (1)

Mattioli Woods Limited
100.0%
220 Feb 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Mattioli Woods Limited

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

MATTIOLI WOODS LIMITED united kingdom significant influence or control
POLLEN STREET CAPITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
POLLEN STREET GROUP LIMITED british channel islands
M.W. TRUSTEES LIMITED Current Company
AV I FP LP united kingdom part right to share surplus assets 25 to 50 percent
DAWSON PLANT HIRE LIMITED united kingdom shares 75 to 100 percent as trust, voting rights 75 to 100 percent as trust, appoint/remove directors as trust
HIGSON EDWARDS (STEELSTOCK) HOLDINGS LIMITED united kingdom shares 25 to 50 percent as trust, voting rights 25 to 50 percent as trust
MW PROPERTIES NO 17 LIMITED united kingdom significant influence or control
OCTAVE GLOBAL CONSULTANTS LTD united kingdom shares 75 to 100 percent as trust
VALE PROTECTIVE COATINGS LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

60 outstanding 13 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
30 Oct 2025MortgageMortgage Satisfy Charge FullView(1 page)
22 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(21 pages)
22 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(21 pages)
24 Sept 2025OfficersTermination of Patrick John Sanderson as director on 2025-07-03View(1 page)
18 Sept 2025OfficersChange to director Ms Elizabeth Pennick on 2025-05-14View(2 pages)
30 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

22 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

22 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

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

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

3 months ago on 30 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

3 months ago on 22 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

3 months ago on 22 Oct 2025

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

4 months ago on 24 Sept 2025

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

5 months ago on 18 Sept 2025