CONDELL LIMITED

Active London

Agents involved in the sale of timber and building materials

25 employees website.com
Property, infrastructure and construction Building materials & components Agents involved in the sale of timber and building materials
C

CONDELL LIMITED

Agents involved in the sale of timber and building materials

Founded 7 Feb 2006 Active London, United Kingdom 25 employees website.com
Property, infrastructure and construction Building materials & components Agents involved in the sale of timber and building materials
Accounts Submitted 30 Jul 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 19 Jan 2026 Next due 26 Jan 2027 8 months remaining
Net assets £615K £140K 2024 year on year
Total assets £3M £290K 2024 year on year
Total Liabilities £2M £151K 2024 year on year
Charges 13
4 outstanding 9 satisfied

Contact & Details

Contact

Registered Address

12-15 Hanger Green London W5 3EL United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CONDELL LIMITED (05701638), an active property, infrastructure and construction company based in London, United Kingdom. Incorporated 7 Feb 2006. Agents involved in the sale of timber and building materials. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£195.92k

Decreased by £8.31k (-4%)

Net Assets

£615.29k

Decreased by £139.92k (-19%)

Total Liabilities

£2.11M

Decreased by £150.53k (-7%)

Turnover

£10.07M

Decreased by £628.20k (-6%)

Employees

25

Decreased by 1 (-4%)

Debt Ratio

77%

Increased by 2 (+3%)

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

2 active 1 resigned
Status
James HerdDirectorBritishUnited Kingdom466 Apr 2021Active
Stuart Charles KilpatrickDirectorBritishUnited Kingdom634 Jun 2024Active

Shareholders

Shareholders (2)

Carboclass Limited
100.0%
100
James Mcmecken
0.0%
0

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Carboclass Limited

United Kingdom

Active
Notified 6 Apr 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Ruth Arlene Condell

Ceased 6 Apr 2021

Ceased

James Stanley Gibson Mcmeckan

Ceased 6 Apr 2021

Ceased

Group Structure

Group Structure

CONDELL LIMITED Current Company

Charges

Charges

4 outstanding 9 satisfied

Properties

Properties

2 leasehold 2 total
AddressTenurePrice PaidDate Added
Unit 1, Paradise, Paradise Industrial Estate, Hemel Hempstead (HP2 4TF) DACORUM
Leasehold-17 Dec 2024
Land lying to the North West of Parsonage Farm, Parsonage Way, Horsham HORSHAM
Leasehold-25 Oct 2019
Unit 1, Paradise, Paradise Industrial Estate, Hemel Hempstead (HP2 4TF)
Leasehold
Added 17 Dec 2024
District DACORUM
Land lying to the North West of Parsonage Farm, Parsonage Way, Horsham
Leasehold
Added 25 Oct 2019
District HORSHAM

Documents

Company Filings

DateCategoryDescriptionDocument
9 Apr 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
7 Apr 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
19 Jan 2026Confirmation StatementConfirmation statement made on 12 Jan 2026 with updates
1 Aug 2025OfficersTermination of James Stanley Gibson Mcmeckan as director on 31 Jul 2025
30 Jul 2025AccountsAnnual accounts made up to 31 Dec 2024
9 Apr 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

7 Apr 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

19 Jan 2026 Confirmation Statement

Confirmation statement made on 12 Jan 2026 with updates

1 Aug 2025 Officers

Termination of James Stanley Gibson Mcmeckan as director on 31 Jul 2025

30 Jul 2025 Accounts

Annual accounts made up to 31 Dec 2024

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

3 weeks ago on 9 Apr 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

3 weeks ago on 7 Apr 2026

Confirmation statement made on 12 Jan 2026 with updates

3 months ago on 19 Jan 2026

Termination of James Stanley Gibson Mcmeckan as director on 31 Jul 2025

9 months ago on 1 Aug 2025

Annual accounts made up to 31 Dec 2024

9 months ago on 30 Jul 2025