CompanyTrack
L

LITTLE ROLLRIGHT ESTATE (UK) LIMITED

Active London

Mixed farming

0 employees
Mixed farming
L

LITTLE ROLLRIGHT ESTATE (UK) LIMITED

Mixed farming

Founded 17 Sept 2002 Active London, United Kingdom 0 employees
Mixed farming
Accounts Submitted 30 Sept 2025
Confirmation Statement Submitted 29 Sept 2025
Net assets £1.64M
Total assets £2.17M
Total Liabilities £298.46K
Charges 8
8 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

8th Floor 6 New Street Square New Fetter Lane London EC4A 3AQ

Credit Report

Discover LITTLE ROLLRIGHT ESTATE (UK) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

£111.25k

Net Assets

£1.64M

Total Liabilities

£298.46k

Turnover

N/A

Employees

N/A

Debt Ratio

14%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
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

4 active 7 resigned
Status
Charles Alasdair MacleodDirectorBritish,australianUnited Kingdom641 Dec 2017Active
John Howard ThorpeDirectorBritishUnited Kingdom461 Dec 2017Active
Michael John RamsayDirectorBritishEngland5811 Aug 2025Active
Thomas Edward Hastings MacfarlaneDirectorBritishUnited Kingdom531 Dec 2017Active

Shareholders

Shareholders (2)

Little Rollright Estate Limited
100.0%
800,00121 Sept 2018
Trustees Of The Peter Fowler Iip Trust
0.0%
021 Sept 2018

Persons with Significant Control

Persons with Significant Control (3)

3 Active 29 Ceased

Bb Shelf 4 Llp

United Kingdom

Active
Notified 29 Aug 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust

Kathryn Tully

British

Active
Notified 1 Dec 2017
Residence Jersey
DOB February 1972
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Andrew Shilling

British

Active
Notified 1 Dec 2017
Residence United Kingdom
DOB April 1969
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

James Randall

Ceased 29 Aug 2025

Ceased

Kristina Volodeva

Ceased 29 Aug 2025

Ceased

Matthew Playfair

Ceased 12 Nov 2020

Ceased

Steven George Ross

Ceased 29 Aug 2025

Ceased

Robert Anthony Laing

Ceased 29 Aug 2025

Ceased

William Allan Watson

Ceased 29 Aug 2025

Ceased

Alan James Ive

Ceased 29 Aug 2025

Ceased

David Craig Davies

Ceased 29 Aug 2025

Ceased

David Gustave Goar

Ceased 29 Aug 2025

Ceased

David Gustave Goar

Ceased 12 Nov 2020

Ceased

Paul Dennis Pirouet

Ceased 29 Aug 2025

Ceased

Paul Simon Huggins

Ceased 29 Aug 2025

Ceased

Jennifer Mary Geddes

Ceased 29 Aug 2025

Ceased

Trevor Warmington

Ceased 29 Aug 2025

Ceased

Michael David Foster

Ceased 29 Aug 2025

Ceased

Hiral Kanzaria

Ceased 29 Aug 2025

Ceased

Peter Mark Brooks

Ceased 29 Aug 2025

Ceased

Matthew James Christensen

Ceased 29 Aug 2025

Ceased

Graeme Robert Privett

Ceased 1 Nov 2024

Ceased

Kulwarn Singh Nagra

Ceased 29 Aug 2025

Ceased

Catherine Elizabeth Thompson

Ceased 29 Aug 2025

Ceased

Alex Jones

Ceased 29 Aug 2025

Ceased

Katharine Jane Haggie

Ceased 29 Aug 2025

Ceased

Peter Granville Fowler

Ceased 1 Dec 2017

Ceased

Christopher John Hawley

Ceased 29 Aug 2025

Ceased

Sebastian Grigg

Ceased 12 Nov 2020

Ceased

John-paul Meagher

Ceased 29 Aug 2025

Ceased

Mark Harris

Ceased 29 Aug 2025

Ceased

Toby Lloyd Crooks

Ceased 29 Aug 2025

Ceased

Group Structure

Group Structure

BB SHELF 4 LLP united kingdom voting rights 75 to 100 percent limited liability partnership
LITTLE ROLLRIGHT ESTATE (UK) LIMITED Current Company

Charges

Charges

8 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
30 Sept 2025AccountsAnnual accounts made up to 2024-09-30View(9 pages)
29 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-17 with no updatesView(3 pages)
29 Sept 2025Persons With Significant ControlBb Shelf 4 Llp notified as a person with significant controlView(2 pages)
29 Sept 2025Persons With Significant ControlCessation of Trevor Warmington as a person with significant control on 2025-08-29View(1 page)
29 Sept 2025Persons With Significant ControlCessation of Steven George Ross as a person with significant control on 2025-08-29View(1 page)
30 Sept 2025 Accounts

Annual accounts made up to 2024-09-30

29 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-17 with no updates

29 Sept 2025 Persons With Significant Control

Bb Shelf 4 Llp notified as a person with significant control

29 Sept 2025 Persons With Significant Control

Cessation of Trevor Warmington as a person with significant control on 2025-08-29

29 Sept 2025 Persons With Significant Control

Cessation of Steven George Ross as a person with significant control on 2025-08-29

Recent Activity

Latest Activity

Annual accounts made up to 2024-09-30

4 months ago on 30 Sept 2025

Confirmation statement made on 2025-09-17 with no updates

4 months ago on 29 Sept 2025

Bb Shelf 4 Llp notified as a person with significant control

4 months ago on 29 Sept 2025

Cessation of Trevor Warmington as a person with significant control on 2025-08-29

4 months ago on 29 Sept 2025

Cessation of Steven George Ross as a person with significant control on 2025-08-29

4 months ago on 29 Sept 2025