CompanyTrack
W

WHITE MORTGAGES LIMITED

Active Lincoln

Financial intermediation not elsewhere classified

0 employees Website
Financial services Financial intermediation not elsewhere classified
W

WHITE MORTGAGES LIMITED

Financial intermediation not elsewhere classified

Founded 3 May 2011 Active Lincoln, England 0 employees whitemortgagesltd.co.uk
Financial services Financial intermediation not elsewhere classified
Accounts Submitted 27 Dec 2024
Confirmation Statement Submitted 6 May 2025
Net assets £172.64K £765.68K 2024 year on year
Total assets £367.44K £760.71K 2024 year on year
Total Liabilities £59.45K £27.75K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

City Office Park Crusader Road Lincoln LN6 7AS England

Credit Report

Discover WHITE MORTGAGES 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 (2014–2024)

Cash in Bank

£108.93k

Decreased by £441.32k (-80%)

Net Assets

£172.64k

Decreased by £765.68k (-82%)

Total Liabilities

£59.45k

Decreased by £27.75k (-32%)

Turnover

£577.03k

Decreased by £98.64k (-15%)

Employees

N/A

Debt Ratio

16%

Increased by 8 (+100%)

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

£430k raised
Show:

Investors (1)

Investor NameInvestor SinceParticipating Rounds
Mattioli Woods plcApr 2023Acquisition

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 4,850 Shares £5k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
21 Jul 20114,850£5k£5k

Officers

Officers

3 active 2 resigned
Status
Michael David WrightDirectorBritishEngland4326 Apr 2023Active
Robert James WhiteDirectorBritishEngland402 Jul 2018Active
Steven John WhiteDirectorBritishEngland411 Mar 2012Active

Shareholders

Shareholders (4)

Mattioli Woods Plc
50.1%
50117 May 2023
Steven John White
25.0%
25017 May 2023
Robert James White
19.9%
19917 May 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Mattioli Woods Plc

United Kingdom

Active
Notified 26 Apr 2023
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Alistair Matthew Waugh

Ceased 22 Jun 2018

Ceased

Steven John White

Ceased 26 Apr 2023

Ceased

Group Structure

Group Structure

MATTIOLI WOODS LIMITED united kingdom significant influence or control
POLLEN STREET CAPITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
POLLEN STREET GROUP LIMITED british channel islands
WHITE MORTGAGES LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
15 Dec 2025OfficersAppointment of Mr Martyn James Ernest Alexander Carey as director on 2025-12-05View(2 pages)
11 Dec 2025Persons With Significant ControlChange to Mattioli Woods Plc as a person with significant control on 2025-12-05View(2 pages)
6 May 2025Confirmation StatementConfirmation statement made on 2025-05-03 with no updatesView(3 pages)
14 Jan 2025OfficersTermination of Doug Ryan as director on 2025-01-14View(1 page)
27 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(19 pages)
15 Dec 2025 Officers

Appointment of Mr Martyn James Ernest Alexander Carey as director on 2025-12-05

11 Dec 2025 Persons With Significant Control

Change to Mattioli Woods Plc as a person with significant control on 2025-12-05

6 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-03 with no updates

14 Jan 2025 Officers

Termination of Doug Ryan as director on 2025-01-14

27 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

Recent Activity

Latest Activity

Appointment of Mr Martyn James Ernest Alexander Carey as director on 2025-12-05

2 months ago on 15 Dec 2025

Change to Mattioli Woods Plc as a person with significant control on 2025-12-05

2 months ago on 11 Dec 2025

Confirmation statement made on 2025-05-03 with no updates

9 months ago on 6 May 2025

Termination of Doug Ryan as director on 2025-01-14

1 years ago on 14 Jan 2025

Annual accounts made up to 2024-03-31

1 years ago on 27 Dec 2024