CompanyTrack
M

MTS CRYO STORES UK LIMITED

Active Rochdale

Other professional, scientific and technical activities n.e.c.

1 employees Website
Life sciences and medical technology Other professional, scientific and technical activities n.e.c.
M

MTS CRYO STORES UK LIMITED

Other professional, scientific and technical activities n.e.c.

Founded 15 May 2003 Active Rochdale, England 1 employees mtscryostores.co.uk
Life sciences and medical technology Other professional, scientific and technical activities n.e.c.
Accounts Submitted 9 Sept 2025
Confirmation Statement Submitted 29 May 2025
Net assets £474.81K £179.14K 2023 year on year
Total assets £854.01K £486.69K 2023 year on year
Total Liabilities £379.20K £91.05K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

John Boyd Dunlop Drive John Boyd Dunlop Drive Kingsway Business Park Rochdale OL16 4NG England

Office (Nottingham)

Blenheim Industrial Estate, Unit D Marlborough Court, Bennerley Rd, Nottingham NG6 8UY

Office (Nottingham)

14 Park Row, Nottingham, Nottinghamshire, United Kingdom NG1 6GR

Credit Report

Discover MTS CRYO STORES 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

£211.58k

Increased by £1.17k (+1%)

Net Assets

£474.81k

Increased by £179.14k (+61%)

Total Liabilities

£379.20k

Increased by £91.05k (+32%)

Turnover

N/A

Employees

1

Debt Ratio

44%

Decreased by 34 (-44%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
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

3 active 5 resigned
Status
Brittany JacksonDirectorBritishEngland3416 Jul 2025Active
Lori BallDirectorAmericanUnited States6230 Sept 2024Active
Philip BradleyDirectorBritishEngland3930 Sept 2024Active

Shareholders

Shareholders (3)

Rochdale Bidco Ltd
100.0%
229 May 2025
Arien Lettinga
0.0%
029 May 2025
Allison Jayne Lettinga
0.0%
029 May 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Rochdale Bidco Limited

United Kingdom

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

Allison Jayne Lettinga

Ceased 30 Sept 2024

Ceased

Arien Lettinga

Ceased 30 Sept 2024

Ceased

Group Structure

Group Structure

ROCHDALE BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ROCHDALE MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ROCHDALE FINCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ROCHDALE TOPCO LIMITED united kingdom appoint/remove directors
LIMERSTON CAPITAL PARTNERS II GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
LIMERSTON LAMONT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIMERSTON FULHAM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MTS CRYO STORES UK LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
18 Nov 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
9 Sept 2025AccountsAnnual accounts made up to 2026-03-31View(1 page)
30 Jul 2025OfficersAppointment of Ms Brittany Jackson as director on 2025-07-16View(2 pages)
29 May 2025Confirmation StatementConfirmation statement made on 2025-05-15 with updatesView(4 pages)
28 Apr 2025OfficersTermination of Jack Grimshaw as director on 2025-04-28View(1 page)
18 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

9 Sept 2025 Accounts

Annual accounts made up to 2026-03-31

30 Jul 2025 Officers

Appointment of Ms Brittany Jackson as director on 2025-07-16

29 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-15 with updates

28 Apr 2025 Officers

Termination of Jack Grimshaw as director on 2025-04-28

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 18 Nov 2025

Annual accounts made up to 2026-03-31

5 months ago on 9 Sept 2025

Appointment of Ms Brittany Jackson as director on 2025-07-16

6 months ago on 30 Jul 2025

Confirmation statement made on 2025-05-15 with updates

8 months ago on 29 May 2025

Termination of Jack Grimshaw as director on 2025-04-28

9 months ago on 28 Apr 2025