CompanyTrack
W

W O F DIRECTORS (NO 1) LIMITED

Active Cheltenham

Non-trading company

0 employees
Non-trading companyOther business support service activities n.e.c.
W

W O F DIRECTORS (NO 1) LIMITED

Non-trading company

Founded 21 Oct 2003 Active Cheltenham, United Kingdom 0 employees
Non-trading companyOther business support service activities n.e.c.
Accounts Submitted 3 Nov 2025
Confirmation Statement Submitted 12 May 2025
Net assets £2.00 £0.00 2024 year on year
Total assets £0.00 £2.00 2024 year on year
Total Liabilities £0.00
Charges 2
2 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

Third Floor 95 The Promenade Cheltenham Gloucestershire GL50 1HH

Credit Report

Discover W O F DIRECTORS (NO 1) 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

£2.00

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

8 active 6 resigned
Status
Matthew Columb CainDirectorBritishUnited Kingdom5721 Oct 2003Active
Matthew Peter ShayleDirectorBritishUnited Kingdom4414 May 2021Active
Michael CotlickDirectorIsraeliUnited Kingdom4921 Jan 2015Active
Paul David HunstonDirectorBritishEngland651 May 2010Active
Promenade Secretaries LimitedCorporate-secretaryUnited KingdomUnknown23 Oct 2003Active
Rosemary Helen ChamberlayneDirectorBritishUnited Kingdom4713 Nov 2014Active
Stephen Miles Churchill GreenDirectorBritishUnited Kingdom521 May 2006Active
Stephen PallisterDirectorBritishUnited Kingdom631 May 2010Active

Shareholders

Shareholders (3)

Stephen Miles Churchill Green
50.0%
112 May 2017
Paul David Hunston
50.0%
112 May 2017
Michael Reame Fullerlove
0.0%
012 May 2017

Persons with Significant Control

Persons with Significant Control (8)

8 Active 1 Ceased

Stephen Miles Churchill Green

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB April 1973
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Timothy William Osborne

British

Active
Notified 6 Apr 2016
Residence England
DOB March 1951
Nature of Control
  • Significant Influence Or Control

Stephen Pallister

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB January 1963
Nature of Control
  • Significant Influence Or Control

Matthew Peter Shayle

British

Active
Notified 16 May 2022
Residence United Kingdom
DOB November 1981
Nature of Control
  • Significant Influence Or Control

Paul David Hunston

British

Active
Notified 6 Apr 2016
Residence England
DOB September 1960
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Michael Cotlick

Israeli

Active
Notified 1 May 2019
Residence United Kingdom
DOB February 1977
Nature of Control
  • Significant Influence Or Control

Rosemary Helen Chamberlayne

British

Active
Notified 1 May 2019
Residence United Kingdom
DOB October 1978
Nature of Control
  • Significant Influence Or Control

Matthew Columb Cain

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB February 1969
Nature of Control
  • Significant Influence Or Control

Michael Reame Fullerlove

Ceased 28 Apr 2017

Ceased

Group Structure

Group Structure

W O F DIRECTORS (NO 1) LIMITED Current Company
57 CLARENDON NOMINEES LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
57 CLARENDON NOMINEES (NO. 2) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
AENEID NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AQUAMARINE INVESTMENTS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BILLING PLACE NOMINEES LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
CAMELEY HOUSE NOMINEES LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
EPPLE NOMINEES LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
FARMCOTE HALL NOMINEES LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
GROVES STAR SECURITY LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
HHMS NOMINEES LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
INHOLMES NOMINEES LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
KPG NOMINEES LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
MOBERGE HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
NELIA NOMINEES LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
OLD CASTLE NOMINEES LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
OVINGTON GARDEN NOMINEES LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
PROMENADE CAPITAL MANAGEMENT LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
RIBAND LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
RIELLA NOMINEES LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
ROZA NOMINEES LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
SDM MARITIME LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
SOUTH LODGE NOMINEES LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
ST LEONARD'S NOMINEES LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
ST LUKE'S MEWS NOMINEES LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
TOI MARINE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
ULIXES NOMINEES LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
UPPER ADDISON NOMINEES LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
3 Nov 2025AccountsAnnual accounts made up to 2025-10-31View(2 pages)
12 May 2025AccountsAnnual accounts made up to 2024-10-31View(2 pages)
12 May 2025Confirmation StatementConfirmation statement made on 2025-05-11 with no updatesView(3 pages)
13 May 2024Confirmation StatementConfirmation statement made on 2024-05-11 with no updatesView(3 pages)
15 Dec 2023MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(27 pages)
3 Nov 2025 Accounts

Annual accounts made up to 2025-10-31

12 May 2025 Accounts

Annual accounts made up to 2024-10-31

12 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-11 with no updates

13 May 2024 Confirmation Statement

Confirmation statement made on 2024-05-11 with no updates

15 Dec 2023 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Annual accounts made up to 2025-10-31

3 months ago on 3 Nov 2025

Annual accounts made up to 2024-10-31

9 months ago on 12 May 2025

Confirmation statement made on 2025-05-11 with no updates

9 months ago on 12 May 2025

Confirmation statement made on 2024-05-11 with no updates

1 years ago on 13 May 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

2 years ago on 15 Dec 2023