CompanyTrack
P

PREMIER PARK LIMITED

Active Exeter

Other service activities n.e.c.

47 employees Website
Property, infrastructure and construction Smart buildings & IoT Other service activities n.e.c.
P

PREMIER PARK LIMITED

Other service activities n.e.c.

Founded 22 Nov 2007 Active Exeter, United Kingdom 47 employees premierpark.co.uk
Property, infrastructure and construction Smart buildings & IoT Other service activities n.e.c.
Accounts Submitted 4 Dec 2024
Confirmation Statement Submitted 20 Dec 2024
Net assets £3.01M £2.59M 2023 year on year
Total assets £8.94M £4.79M 2023 year on year
Total Liabilities £5.93M £2.19M 2023 year on year
Charges 3
3 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

48 Queensgate House Queen Street Exeter Devon EX4 3SR

Office (Seaton)

Harbour Rd, Seaton EX12 2LX

Credit Report

Discover PREMIER PARK 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 (2013–2023)

Cash in Bank

£2.97M

Increased by £1.45M (+95%)

Net Assets

£3.01M

Increased by £2.59M (+615%)

Total Liabilities

£5.93M

Increased by £2.19M (+59%)

Turnover

£10.14M

Increased by £1.03M (+11%)

Employees

47

Decreased by 3 (-6%)

Debt Ratio

66%

Decreased by 24 (-27%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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 7 resigned
Status
Paul DawsonDirectorEnglishUnited Kingdom5016 Jul 2019Active
Sukhjeevan Singh SamraDirectorBritishEngland498 Oct 2025Active

Shareholders

Shareholders (3)

Canary Bidcoltd
100.0%
10029 Nov 2019
Steven Pettit
0.0%
029 Nov 2019
Steven John Garratt
0.0%
029 Nov 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Agena Group Bidco Limited

United Kingdom

Active
Notified 23 May 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Steven John Garratt

Ceased 23 May 2019

Ceased

Steven John Pettit

Ceased 23 May 2019

Ceased

Group Structure

Group Structure

AGENA GROUP BIDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AGENA GROUP MIDCO 2 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AGENA GROUP MIDCO 1 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AGENA GROUP LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ATLAS 25 BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ATLAS 25 MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ATLAS 25 MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ATLAS 25 TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIVINGBRIDGE 7 GLOBAL LP united kingdom appoint/remove person
LIVINGBRIDGE 7 GENERAL PARTNER LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE EP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE GROUP LLP united kingdom
PREMIER PARK LIMITED Current Company
CLEARVIEW CCTV LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PP MANAGEMENT SERVICES LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
22 Oct 2025OfficersTermination of Paul Robert Henson as director on 2025-10-08View(1 page)
8 Oct 2025OfficersAppointment of Mr Sukhjeevan Singh Samra as director on 2025-10-08View(2 pages)
24 Jun 2025OfficersTermination of Andrew George Parker as director on 2025-06-05View(1 page)
18 Feb 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(68 pages)
6 Jan 2025Persons With Significant ControlChange to Canary Bidco Limited as a person with significant control on 2020-10-03View(2 pages)
22 Oct 2025 Officers

Termination of Paul Robert Henson as director on 2025-10-08

8 Oct 2025 Officers

Appointment of Mr Sukhjeevan Singh Samra as director on 2025-10-08

24 Jun 2025 Officers

Termination of Andrew George Parker as director on 2025-06-05

18 Feb 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

6 Jan 2025 Persons With Significant Control

Change to Canary Bidco Limited as a person with significant control on 2020-10-03

Recent Activity

Latest Activity

Termination of Paul Robert Henson as director on 2025-10-08

3 months ago on 22 Oct 2025

Appointment of Mr Sukhjeevan Singh Samra as director on 2025-10-08

4 months ago on 8 Oct 2025

Termination of Andrew George Parker as director on 2025-06-05

7 months ago on 24 Jun 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

12 months ago on 18 Feb 2025

Change to Canary Bidco Limited as a person with significant control on 2020-10-03

1 years ago on 6 Jan 2025