CompanyTrack
M

MTD COLN INDUSTRIAL LIMITED

Active London

Buying and selling of own real estate

3 employees
Buying and selling of own real estate
M

MTD COLN INDUSTRIAL LIMITED

Buying and selling of own real estate

Founded 23 Jun 2009 Active London, United Kingdom 3 employees
Buying and selling of own real estate
Accounts Submitted 5 Nov 2025
Confirmation Statement Submitted 16 Dec 2025
Net assets £15.34M £4.40M 2024 year on year
Total assets £96.63M £5.49M 2024 year on year
Total Liabilities £81.29M £1.09M 2024 year on year
Charges 1
1 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

12th Floor Aldgate Tower 2 Leman Street London E1W 9US United Kingdom

Credit Report

Discover MTD COLN INDUSTRIAL 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 (2015–2024)

Cash in Bank

£959.79k

Increased by £40.76k (+4%)

Net Assets

£15.34M

Decreased by £4.40M (-22%)

Total Liabilities

£81.29M

Decreased by £1.09M (-1%)

Turnover

£6.92M

Decreased by £168.76k (-2%)

Employees

3

Debt Ratio

84%

Increased by 3 (+4%)

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

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 60,000,998 Shares £60.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
19 Apr 202460,000,000£60.00m£60.00m
19 Sept 2011998£998£1

Officers

Officers

5 active 3 resigned
Status
David Alan PearsDirectorBritishUnited Kingdom576 Sept 2011Active
Mark Andrew PearsDirectorBritishUnited Kingdom636 Sept 2011Active
Trevor Steven PearsDirectorBritishUnited Kingdom6123 Jun 2009Active
William Frederick BennettSecretaryUnknownUnknown15 Mar 2013Active
Wpg Registrars LimitedCorporate-directorUnited KingdomUnknown6 Sept 2011Active

Shareholders

Shareholders (4)

Wpg Treasury Limited
100.0%
60,000,00024 Jun 2024
Trevor Steven Pears, Daniela Pears, Jon Mendelsohn, Nigel Rowley (tsp 97)
0.0%
33324 Jun 2024
Mark Andrew Pears, Trevor Steven Pears, Barry Shaw (map 97)
0.0%
33324 Jun 2024

Persons with Significant Control

Persons with Significant Control (9)

9 Active

David Alan Pears

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB April 1968
Nature of Control
  • Voting Rights 25 To 50 Percent

Lady Daniela Claire Pears

British

Active
Notified 17 Dec 2018
Residence United Kingdom
DOB May 1968
Nature of Control
  • Voting Rights 25 To 50 Percent

Wpg Treasury Limited

United Kingdom

Active
Notified 19 Apr 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Trevor Steven Pears

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB June 1964
Nature of Control
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Barry Michael Howard Shaw

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB July 1956
Nature of Control
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Nigel Rowley

British

Active
Notified 17 Dec 2018
Residence United Kingdom
DOB October 1963
Nature of Control
  • Voting Rights 25 To 50 Percent

Jonathan Neil Mendelsohn

British

Active
Notified 17 Dec 2018
Residence United Kingdom
DOB December 1966
Nature of Control
  • Voting Rights 25 To 50 Percent

Mark Andrew Pears

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB November 1962
Nature of Control
  • Voting Rights 25 To 50 Percent

Michael Terence Baker

Irish

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB April 1961
Nature of Control
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

WPG TREASURY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WILLIAM PEARS GROUP OF COMPANIES LIMITED(THE) united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WILLIAM PEARS GROUP INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WILLIAM PEARS GROUP LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
THE BANK OF N T BUTTERFIELD & SON LIMITED bermuda
MTD COLN INDUSTRIAL LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
16 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-16 with no updatesView(3 pages)
5 Nov 2025AccountsAnnual accounts made up to 2025-04-30View(18 pages)
24 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-24 with no updatesView(3 pages)
5 Mar 2025Persons With Significant ControlChange to Michael Terence Baker as a person with significant control on 2024-04-19View(2 pages)
5 Mar 2025Persons With Significant ControlChange to Mr Mark Andrew Pears as a person with significant control on 2024-04-19View(2 pages)
16 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-16 with no updates

5 Nov 2025 Accounts

Annual accounts made up to 2025-04-30

24 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-24 with no updates

5 Mar 2025 Persons With Significant Control

Change to Michael Terence Baker as a person with significant control on 2024-04-19

5 Mar 2025 Persons With Significant Control

Change to Mr Mark Andrew Pears as a person with significant control on 2024-04-19

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-16 with no updates

2 months ago on 16 Dec 2025

Annual accounts made up to 2025-04-30

3 months ago on 5 Nov 2025

Confirmation statement made on 2025-06-24 with no updates

7 months ago on 24 Jun 2025

Change to Michael Terence Baker as a person with significant control on 2024-04-19

11 months ago on 5 Mar 2025

Change to Mr Mark Andrew Pears as a person with significant control on 2024-04-19

11 months ago on 5 Mar 2025