CompanyTrack
Y

YORKSHIRE TRANSFORMATIONS LIMITED

Active Manchester

Construction of commercial buildings

0 employees
Construction of commercial buildings
Y

YORKSHIRE TRANSFORMATIONS LIMITED

Construction of commercial buildings

Founded 18 May 2003 Active Manchester, United Kingdom 0 employees
Construction of commercial buildings
Accounts Submitted 27 May 2025
Confirmation Statement Submitted 29 May 2025
Net assets £1.15M £1.44M 2024 year on year
Total assets £23.61M £944.00K 2024 year on year
Total Liabilities £22.46M £2.38M 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Sevendale House 3rd Floor, Suite 6c 5-7 Dale Street Manchester M1 1JB United Kingdom

Credit Report

Discover YORKSHIRE TRANSFORMATIONS 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

£13.30M

Increased by £1.70M (+15%)

Net Assets

£1.15M

Increased by £1.44M (+501%)

Total Liabilities

£22.46M

Decreased by £2.38M (-10%)

Turnover

£8.16M

Increased by £1.55M (+23%)

Employees

N/A

Debt Ratio

95%

Decreased by 6 (-6%)

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

7 active 35 resigned
Status
Andrew Neil DuckDirectorBritishUnited Kingdom504 Feb 2020Active
Beth HollidaySecretaryUnknownUnknown3 Sept 2024Active
Frank David LaingDirectorBritishUnited Kingdom381 Mar 2019Active
Marcelino Hermanus Bernardus Grote GanseyDirectorDutchNetherlands5619 Jan 2024Active
Robert Joseph ParkesDirectorBritishEngland4324 Feb 2025Active
Sarah EvansDirectorBritishEngland425 Feb 2024Active
Thomas Samuel CunninghamDirectorBritishUnited Kingdom5027 Sept 2024Active

Shareholders

Shareholders (1)

Yorkshire Transformations Holdings Limited
100.0%
118 May 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Yorkshire Transformations Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

YORKSHIRE TRANSFORMATIONS HOLDINGS LIMITED united kingdom shares 25 to 50 percent
ABERDEEN INFRASTRUCTURE (NO.3) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
EQUITIX (CATERHAM) ACQUISITION CO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ABERDEEN INFRASTRUCTURE FINANCE GP LIMITED IN ITS CAPACITY AS GENERAL PARTNER OF ABERDEEN INFRASTRUCTURE PARTNERS LP INC. british channel islands
EQUITIX (CATERHAM) HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX MA 13 CAPITAL EUROBOND LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX HOLDINGS LTD united kingdom shares 75 to 100 percent
PACE BIDCO LIMITED united kingdom shares 75 to 100 percent
PACE TOPCO LIMITED united kingdom
YORKSHIRE TRANSFORMATIONS LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
15 Dec 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
12 Nov 2025OfficersAppointment of Equitix Management Services Limited as director on 2025-11-01View(2 pages)
12 Nov 2025OfficersTermination of Beth Holliday as director on 2025-11-01View(1 page)
29 May 2025Confirmation StatementConfirmation statement made on 2025-05-28 with no updatesView(3 pages)
28 May 2025OfficersChange to director Sarah Evans on 2025-05-28View(2 pages)
15 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

12 Nov 2025 Officers

Appointment of Equitix Management Services Limited as director on 2025-11-01

12 Nov 2025 Officers

Termination of Beth Holliday as director on 2025-11-01

29 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-28 with no updates

28 May 2025 Officers

Change to director Sarah Evans on 2025-05-28

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 15 Dec 2025

Appointment of Equitix Management Services Limited as director on 2025-11-01

3 months ago on 12 Nov 2025

Termination of Beth Holliday as director on 2025-11-01

3 months ago on 12 Nov 2025

Confirmation statement made on 2025-05-28 with no updates

8 months ago on 29 May 2025

Change to director Sarah Evans on 2025-05-28

8 months ago on 28 May 2025