CONDELL LIMITED
Agents involved in the sale of timber and building materials
CONDELL LIMITED
Agents involved in the sale of timber and building materials
Contact & Details
Contact
Registered Address
12-15 Hanger Green London W5 3EL United Kingdom
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£195.92k
Net Assets
£615.29k
Total Liabilities
£2.11M
Turnover
£10.07M
Employees
25
Debt Ratio
77%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| James Herd | Director | British | United Kingdom | 6 Apr 2021 | Active |
| Stuart Charles Kilpatrick | Director | British | United Kingdom | 4 Jun 2024 | Active |
See all 12 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Carboclass Limited
United Kingdom
- 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
James Stanley Gibson Mcmeckan
Ceased 6 Apr 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date 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 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 12 Jan 2026 with updates
Termination of James Stanley Gibson Mcmeckan as director on 31 Jul 2025
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
