CompanyTrack
C

CITY TRUSTEES LIMITED

Active Leicester

Non-trading company

0 employees
Non-trading company
C

CITY TRUSTEES LIMITED

Non-trading company

Founded 4 Jan 1996 Active Leicester, United Kingdom 0 employees
Non-trading company
Accounts Submitted 13 Mar 2025
Confirmation Statement Submitted 20 Feb 2025
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 29
25 outstanding 4 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 CITY 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 (2014–2024)

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 57 resigned
Status
Andrew John PatemanDirectorBritishEngland561 Jul 2012Active
Charlotte Louise FishDirectorBritishEngland3813 Feb 2023Active
Charlotte TurlingtonDirectorBritishEngland3613 Feb 2023Active
Claire Louise KilnerDirectorBritishEngland3613 Feb 2023Active
Elizabeth PennickDirectorBritishEngland5513 Feb 2023Active
Karen Louise StettnerDirectorBritishUnited Kingdom5930 Apr 2019Active
Katrina Marie NorthDirectorBritishUnited Kingdom4030 Apr 2019Active
Kelly-jo BirdDirectorBritishUnited Kingdom491 Jan 2017Active

Shareholders

Shareholders (1)

Mattioli Woods Limited
100.0%
220 Feb 2025

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

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
CITY TRUSTEES LIMITED Current Company
INGOLDMELLS COURT MANAGEMENT COMPANY LIMITED united kingdom voting rights 25 to 50 percent
LESTER & HAMILTON LIMITED united kingdom voting rights 25 to 50 percent

Charges

Charges

25 outstanding 4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
21 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(42 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)
8 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(8 pages)
1 May 2025OfficersTermination of Lianne Emma Harrison as director on 2025-04-30View(1 page)
21 Nov 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

8 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

1 May 2025 Officers

Termination of Lianne Emma Harrison as director on 2025-04-30

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

2 months ago on 21 Nov 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

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 8 May 2025

Termination of Lianne Emma Harrison as director on 2025-04-30

9 months ago on 1 May 2025