CompanyTrack
B

BRISTOL PFI DEBT CO 1 LIMITED

Active Leeds

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
B

BRISTOL PFI DEBT CO 1 LIMITED

Other business support service activities n.e.c.

Founded 20 Jan 2006 Active Leeds, England 0 employees
Other business support service activities n.e.c.
Accounts Submitted 23 Jul 2025
Confirmation Statement Submitted 5 Mar 2025
Net assets £-12.00 £4.99K 2024 year on year
Total assets £0.00 £3.48M 2024 year on year
Total Liabilities £-2.79K £3.49M 2024 year on year
Charges 2
1 outstanding 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

1 Park Row Leeds LS1 5AB England

Credit Report

Discover BRISTOL PFI DEBT CO 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

£1.00

Decreased by £999.00 (-100%)

Net Assets

-£12.00

Increased by £4.99k (+100%)

Total Liabilities

-£2.79k

Decreased by £3.49M (-100%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Decreased by 100 (-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

3 active 20 resigned
Status
Matthew TempletonDirectorBritishUnited Kingdom5231 May 2023Active
Resolis LimitedCorporate-secretaryUnited KingdomUnknown31 Jan 2025Active
Steven John McgheeDirectorBritishScotland4225 Aug 2025Active

Shareholders

Shareholders (2)

Iic Bristol Infrastructure Limited
100.0%
10,0003 Mar 2021
Skanska Tam Limited
0.0%
03 Mar 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Iic Bristol Infrastructure Limited

United Kingdom

Active
Notified 29 Dec 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Skanska Tam Limited

Ceased 29 Dec 2020

Ceased

Group Structure

Group Structure

IIC BRISTOL INFRASTRUCTURE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIGGIN INVESTMENTS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
CURBAR PROJECT INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BAKEWELL PROJECT INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DENBY PROJECT INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 50 GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
DALMORE CAPITAL 63 GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
DALMORE CAPITAL 51 GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
DALMORE CAPITAL DM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRISTOL PFI DEBT CO 1 LIMITED Current Company

Charges

Charges

1 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
28 Aug 2025OfficersAppointment of Mr Steven John Mcghee as director on 2025-08-25View(2 pages)
28 Aug 2025OfficersTermination of Kevin Alistair Cunningham as director on 2025-08-25View(1 page)
23 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(18 pages)
5 Mar 2025Confirmation StatementConfirmation statement made on 2025-01-31 with no updatesView(3 pages)
3 Feb 2025OfficersAppointment of Resolis Limited as director on 2025-01-31View(2 pages)
28 Aug 2025 Officers

Appointment of Mr Steven John Mcghee as director on 2025-08-25

28 Aug 2025 Officers

Termination of Kevin Alistair Cunningham as director on 2025-08-25

23 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

5 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-01-31 with no updates

3 Feb 2025 Officers

Appointment of Resolis Limited as director on 2025-01-31

Recent Activity

Latest Activity

Appointment of Mr Steven John Mcghee as director on 2025-08-25

5 months ago on 28 Aug 2025

Termination of Kevin Alistair Cunningham as director on 2025-08-25

5 months ago on 28 Aug 2025

Annual accounts made up to 2024-12-31

6 months ago on 23 Jul 2025

Confirmation statement made on 2025-01-31 with no updates

11 months ago on 5 Mar 2025

Appointment of Resolis Limited as director on 2025-01-31

1 years ago on 3 Feb 2025