CompanyTrack
H

HABODEL 14 LIMITED

Dissolved Doncaster

Buying and selling of own real estate

0 employees
Buying and selling of own real estate
H

HABODEL 14 LIMITED

Buying and selling of own real estate

Founded 26 Jan 2007 Dissolved Doncaster, England 0 employees
Buying and selling of own real estate
Accounts Submitted 29 Nov 2024
Confirmation Statement Submitted 4 Feb 2025
Net assets £513.25K £0.00 2023 year on year
Total assets £953.25K £0.00 2023 year on year
Total Liabilities £440.00K £0.00 2023 year on year
Charges 25
25 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

Habodel, Unit 1 Hayfield Business Park, Field Lane Auckley Doncaster South Yorkshire DN9 3FL England

Credit Report

Discover HABODEL 14 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2022–2023)

Cash in Bank

N/A

Net Assets

£513.25k

Total Liabilities

£440.00k

Turnover

N/A

Employees

N/A

Debt Ratio

46%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
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

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 440,020 Shares £500k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
16 Nov 201212£60k£5k
16 Nov 2012440,000£440k£1
1 Sept 20108£8£1

Officers

Officers

4 active 6 resigned
Status
Paul Darren MortonDirectorBritishUnited Kingdom5416 Nov 2012Active
Stephen David GardnerDirectorBritishUnited Kingdom6731 Jan 2007Active
Stephen David GardnerSecretaryBritishUnknown31 Jan 2007Active
Stephen John PettitDirectorBritishUnited Kingdom4910 Nov 2020Active

Shareholders

Shareholders (2)

G2m Holdings Limited
100.0%
440,0004 Feb 2025
G2m Holdings Limited
0.0%
244 Feb 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

G2m Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Stephen David Gardner

Ceased 10 Nov 2020

Ceased

Paul Darren Morton

Ceased 10 Nov 2020

Ceased

Group Structure

Group Structure

G2M HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
G2M PRS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
G2M PRS HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
G2M GROUP LLP united kingdom voting rights 25 to 50 percent limited liability partnership
WHITEBERRY PARTNERS LLP united kingdom voting rights 50 to 75 percent limited liability partnership
REVCAP (WHITEBERRY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
REVCAP ADVISORS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HABODEL 14 LIMITED Current Company

Charges

Charges

25 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
10 Jun 2025GazetteGazette Dissolved VoluntaryView(1 page)
25 Mar 2025GazetteGazette Notice VoluntaryView(1 page)
18 Mar 2025DissolutionDissolution Application Strike Off CompanyView(1 page)
6 Mar 2025InsolvencySolvency Statement dated 28/02/25View(1 page)
6 Mar 2025CapitalStatement by DirectorsView(2 pages)
10 Jun 2025 Gazette

Gazette Dissolved Voluntary

25 Mar 2025 Gazette

Gazette Notice Voluntary

18 Mar 2025 Dissolution

Dissolution Application Strike Off Company

6 Mar 2025 Insolvency

Solvency Statement dated 28/02/25

6 Mar 2025 Capital

Statement by Directors

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

8 months ago on 10 Jun 2025

Gazette Notice Voluntary

10 months ago on 25 Mar 2025

Dissolution Application Strike Off Company

11 months ago on 18 Mar 2025

Solvency Statement dated 28/02/25

11 months ago on 6 Mar 2025

Statement by Directors

11 months ago on 6 Mar 2025