CompanyTrack
U

UNITED HOUSE GROUP HOLDINGS LIMITED

Dissolved Leeds

Activities of head offices

3 employees
Activities of head offices
U

UNITED HOUSE GROUP HOLDINGS LIMITED

Activities of head offices

Founded 9 Feb 2010 Dissolved Leeds, United Kingdom 3 employees
Activities of head offices
Accounts Submitted 24 Jun 2024
Confirmation Statement Submitted 2 Dec 2024
Net assets £-21.04M £1.44M 2023 year on year
Total assets £901.00K £253.00K 2023 year on year
Total Liabilities £21.94M £1.18M 2023 year on year
Charges 2
2 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

C/O INTERPATH LTD 4th Floor Tailors Corner Thirsk Row Leeds LS1 4DP

Credit Report

Discover UNITED HOUSE GROUP HOLDINGS 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 (2014–2023)

Cash in Bank

£823.00k

Decreased by £253.00k (-24%)

Net Assets

-£21.04M

Decreased by £1.44M (-7%)

Total Liabilities

£21.94M

Increased by £1.18M (+6%)

Turnover

N/A

Employees

3

Debt Ratio

2435%

Increased by 636 (+35%)

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

4 active 16 resigned
Status
Alastair James WeinelDirectorBritishEngland6026 Sept 2014Active
Jeffrey William AdamsDirectorBritishUnited Kingdom749 Feb 2010Active
Kevin Barry DugganDirectorBritishEngland7312 Mar 2010Active
Richard Armand De BlabyDirectorBritishUnited Kingdom6616 Jul 2014Active

Shareholders

Shareholders (24)

The Seneca Trust
8.6%
41,41515 Mar 2016
The Seneca Trust
0.7%
3,28515 Mar 2016
Robert Stephen Halbert
0.7%
3,28515 Mar 2016

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Jeffrey William Adams

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB July 1951
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Lloyds Development Capital (holdings) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
UNITED HOUSE GROUP HOLDINGS LIMITED Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
8 Jul 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
8 Jul 2025ResolutionResolutionsView(1 page)
8 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
8 Jul 2025InsolvencyLiquidation Voluntary Statement Of AffairsView(8 pages)
2 Dec 2024Confirmation StatementConfirmation statement made on 2024-12-02 with no updatesView(3 pages)
8 Jul 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

8 Jul 2025 Resolution

Resolutions

8 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

8 Jul 2025 Insolvency

Liquidation Voluntary Statement Of Affairs

2 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-12-02 with no updates

Recent Activity

Latest Activity

Liquidation Voluntary Appointment Of Liquidator

7 months ago on 8 Jul 2025

Resolutions

7 months ago on 8 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 8 Jul 2025

Liquidation Voluntary Statement Of Affairs

7 months ago on 8 Jul 2025

Confirmation statement made on 2024-12-02 with no updates

1 years ago on 2 Dec 2024