CompanyTrack
N

NORTH TRADE CONTRACTS LTD

Active Battle

Other construction installation

0 employees
Other construction installation
N

NORTH TRADE CONTRACTS LTD

Other construction installation

Founded 5 Oct 2011 Active Battle, England 0 employees
Other construction installation
Accounts Submitted 15 Jan 2025
Confirmation Statement Submitted 10 Nov 2025
Net assets £0.00
Total assets £0.00
Total Liabilities £0.00
Charges 4
4 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

Littlewood Fencing North Trade Road Battle East Sussex TN33 9LJ England

Credit Report

Discover NORTH TRADE CONTRACTS LTD'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 (2022–2024)

Cash in Bank

N/A

Net Assets

N/A

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

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

1 Allotment 99 Shares £99 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
5 Nov 201199£99£99

Officers

Officers

3 active 4 resigned
Status
Dereka Anne SymesDirectorBritishUnited Kingdom6313 Dec 2017Active
Jehad VerjeeDirectorBritishUnited Kingdom4413 Dec 2017Active
Jonathan Michael HobdenDirectorBritishUnited Kingdom545 Oct 2011Active

Shareholders

Shareholders (1)

North Trade Holdings Ltd
100.0%
10031 Oct 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

North Trade Holdings Ltd

United Kingdom

Active
Notified 18 Sept 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Littlewood Holdings (sussex) Limited

Ceased 18 Sept 2024

Ceased

Littlewood Fencing Uk Limited

Ceased 18 Sept 2024

Ceased

Group Structure

Group Structure

NORTH TRADE HOLDINGS LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
GROUND CONTROL HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GREENFAST & FURIOUS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GREENFAST LIMITED united kingdom
NORTH TRADE CONTRACTS LTD Current Company

Charges

Charges

4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
10 Nov 2025Confirmation StatementConfirmation statement made on 2025-10-27 with no updatesView(3 pages)
15 Jan 2025AccountsAnnual accounts made up to 2024-05-31View(13 pages)
31 Oct 2024Confirmation StatementConfirmation statement made on 2024-10-27 with updatesView(4 pages)
24 Sept 2024Change Of NameCertificate Change Of Name CompanyView(3 pages)
20 Sept 2024MortgageMortgage Satisfy Charge FullView(1 page)
10 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-10-27 with no updates

15 Jan 2025 Accounts

Annual accounts made up to 2024-05-31

31 Oct 2024 Confirmation Statement

Confirmation statement made on 2024-10-27 with updates

24 Sept 2024 Change Of Name

Certificate Change Of Name Company

20 Sept 2024 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-27 with no updates

3 months ago on 10 Nov 2025

Annual accounts made up to 2024-05-31

1 years ago on 15 Jan 2025

Confirmation statement made on 2024-10-27 with updates

1 years ago on 31 Oct 2024

Certificate Change Of Name Company

1 years ago on 24 Sept 2024

Mortgage Satisfy Charge Full

1 years ago on 20 Sept 2024