CompanyTrack
M

METRO FINANCE BROKERS LIMITED

Active Derby

Other credit granting n.e.c.

51 employees Website
Financial services Other credit granting n.e.c.
M

METRO FINANCE BROKERS LIMITED

Other credit granting n.e.c.

Founded 18 Dec 2003 Active Derby, United Kingdom 51 employees metrofinance.co.uk
Financial services Other credit granting n.e.c.
Accounts Submitted 11 Jul 2025
Confirmation Statement Submitted 23 Dec 2024
Net assets £350.11K £125.64K 2024 year on year
Total assets £0.00 £324.41K 2024 year on year
Total Liabilities £131.51K £31.58K 2024 year on year
Charges 1
1 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

Capital House Pride Place Pride Park Derby DE24 8QR United Kingdom

Office (Sheffield)

197 Ecclesall Rd, Sheffield S11 8HW

Office (Wigston)

68 Pullman Road, Wigston, England, LE18 2DB

Telephone

0114 270 1444

Credit Report

Discover METRO FINANCE BROKERS 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

£406.23k

Increased by £151.77k (+60%)

Net Assets

£350.11k

Increased by £125.64k (+56%)

Total Liabilities

£131.51k

Increased by £31.58k (+32%)

Turnover

N/A

Employees

51

Increased by 2 (+4%)

Debt Ratio

N/A

Decreased by 31 (-100%)

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

4 active 5 resigned
Status
Allan William WarrenDirectorBritishUnited Kingdom5414 Jul 2021Active
Benjamin David ThompsonDirectorBritishUnited Kingdom5619 Sept 2025Active
Emilie Nadia Marcelline Burgaud MccarthyDirectorFrenchUnited Kingdom4519 Sept 2025Active
Peter Christopher Steven BrodnickiDirectorBritishUnited Kingdom6319 Sept 2025Active

Shareholders

Shareholders (2)

Meridian Holdings Group Ltd
100.0%
120 Dec 2021
Jon David Lord
0.0%
020 Dec 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Meridian Holdings Group Ltd

United Kingdom

Active
Notified 6 Apr 2021
Nature of Control
  • Significant Influence Or Control

Jon David Lord

Ceased 6 Apr 2021

Ceased

Group Structure

Group Structure

MERIDIAN HOLDINGS GROUP LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MORTGAGE ADVICE BUREAU LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
METRO FINANCE BROKERS LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
6 Oct 2025MortgageMortgage Satisfy Charge FullView(1 page)
3 Oct 2025OfficersTermination of George Ernest Bell as director on 2025-09-19View(1 page)
3 Oct 2025OfficersTermination of Derry Glyn Walton as director on 2025-09-19View(1 page)
3 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
3 Oct 2025OfficersAppointment of Mr Peter Christopher Steven Brodnicki as director on 2025-09-19View(2 pages)
6 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

3 Oct 2025 Officers

Termination of George Ernest Bell as director on 2025-09-19

3 Oct 2025 Officers

Termination of Derry Glyn Walton as director on 2025-09-19

3 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

3 Oct 2025 Officers

Appointment of Mr Peter Christopher Steven Brodnicki as director on 2025-09-19

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

4 months ago on 6 Oct 2025

Termination of George Ernest Bell as director on 2025-09-19

4 months ago on 3 Oct 2025

Termination of Derry Glyn Walton as director on 2025-09-19

4 months ago on 3 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 3 Oct 2025

Appointment of Mr Peter Christopher Steven Brodnicki as director on 2025-09-19

4 months ago on 3 Oct 2025