CompanyTrack
H

HSP NICKLIN LIMITED

Active Halesowen

Accounting and auditing activities

3 employees Website
Financial services Accounting and auditing activities
H

HSP NICKLIN LIMITED

Accounting and auditing activities

Founded 19 Dec 2001 Active Halesowen, United Kingdom 3 employees hspnicklin.co.uk
Financial services Accounting and auditing activities
Accounts Submitted 21 Nov 2025
Confirmation Statement Submitted 14 Jan 2025
Net assets £691.11K £143.44K 2024 year on year
Total assets £764.77K £163.40K 2024 year on year
Total Liabilities £73.66K £19.96K 2024 year on year
Charges 4
2 outstanding 2 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

Church Court Stourbridge Road Halesowen West Midlands B63 3TT

Credit Report

Discover HSP NICKLIN 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 (2015–2024)

Cash in Bank

N/A

Decreased by £362.72k (-100%)

Net Assets

£691.11k

Increased by £143.44k (+26%)

Total Liabilities

£73.66k

Increased by £19.96k (+37%)

Turnover

N/A

Employees

3

Increased by 1 (+50%)

Debt Ratio

10%

Increased by 1 (+11%)

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

5 active 6 resigned
Status
David Paul WrightDirectorBritishEngland6030 Jun 2016Active
James Richard BeardmoreDirectorBritishUnited Kingdom451 Jun 2025Active
Mark Andrew HowellDirectorBritishEngland5330 Jun 2016Active
Paul ClaytonDirectorBritishEngland441 Nov 2023Active
Scott Daniel HeathDirectorBritishEngland451 Jun 2025Active

Shareholders

Shareholders (3)

Nicklin Accountants Group Limited
100.0%
2414 Jan 2025
Mark Andrew Howell
0.0%
014 Jan 2025
David Paul Wright
0.0%
014 Jan 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 7 Ceased

Nicklin Accountants Group Limited

United Kingdom

Active
Notified 30 Apr 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Christopher Royston Cook

Ceased 31 Oct 2017

Ceased

Nicklin Accountants Group Limited

Ceased 3 Nov 2023

Ceased

Mark Andrew Howell

Ceased 1 Nov 2023

Ceased

Harvey John Owen

Ceased 31 Oct 2017

Ceased

Mark Andrew Howell

Ceased 30 Apr 2024

Ceased

David Paul Wright

Ceased 30 Apr 2024

Ceased

David Paul Wright

Ceased 1 Nov 2023

Ceased

Group Structure

Group Structure

DJH HALESOWEN HOLDING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DJH HALESOWEN TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DJH HOLDING GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE GREAT THINGS TOGETHER GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DJH MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DJH TOPCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
TENZING PE II GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
TENZING PE MANAGING MEMBER LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TENZING LIMITED united kingdom
HSP NICKLIN LIMITED Current Company

Charges

Charges

2 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
21 Nov 2025AccountsAnnual accounts made up to 2025-05-31View(7 pages)
7 Nov 2025AccountsAnnual accounts made up to 2025-04-30View(1 page)
24 Jul 2025ResolutionResolutionsView(9 pages)
16 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(18 pages)
14 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(23 pages)
21 Nov 2025 Accounts

Annual accounts made up to 2025-05-31

7 Nov 2025 Accounts

Annual accounts made up to 2025-04-30

24 Jul 2025 Resolution

Resolutions

16 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

14 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Annual accounts made up to 2025-05-31

2 months ago on 21 Nov 2025

Annual accounts made up to 2025-04-30

3 months ago on 7 Nov 2025

Resolutions

6 months ago on 24 Jul 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

7 months ago on 16 Jul 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

7 months ago on 14 Jul 2025