CompanyTrack
H

HASS HOLDINGS LINCS LIMITED

Active Newark

Activities of other holding companies n.e.c.

3 employees
Activities of other holding companies n.e.c.
H

HASS HOLDINGS LINCS LIMITED

Activities of other holding companies n.e.c.

Founded 22 Aug 2012 Active Newark, United Kingdom 3 employees
Activities of other holding companies n.e.c.
Accounts Submitted 3 Dec 2025
Confirmation Statement Submitted 22 Aug 2025
Net assets £4.00 £0.00 2024 year on year
Total assets £4.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges 6
3 outstanding 3 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

Harlaxton House Long Bennington Business Park Great North Road Newark NG23 5JR United Kingdom

Credit Report

Discover HASS HOLDINGS LINCS 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

N/A

Net Assets

£4.00

Total Liabilities

N/A

Turnover

N/A

Employees

3

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

Officers

Officers

3 active 12 resigned
Status
Christa Iris EchtleDirectorGerman,britishEngland6825 Aug 2021Active
Helen Louise StokesDirectorBritishEngland4717 Dec 2021Active
William Charlton WrightDirectorBritishEngland4410 Jun 2024Active

Shareholders

Shareholders (1)

Ecs Debtco Limited
100.0%
418 Sept 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Ecs Debtco Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

ECS DEBTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EDEN CARE SOLUTIONS MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EDEN CARE SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EDEN FUTURES BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EDEN FUTURES MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EDEN FUTURES MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EDEN FUTURES TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BB SHELF 4 LLP united kingdom voting rights 75 to 100 percent limited liability partnership
HASS HOLDINGS LINCS LIMITED Current Company
HOUSING AND SUPPORT SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 Dec 2025AccountsAnnual accounts made up to 2025-03-31View(8 pages)
22 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-22 with no updatesView(3 pages)
28 Feb 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(80 pages)
4 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(8 pages)
28 Aug 2024OfficersAppointment of William Charlton Wright as director on 2024-06-10View(2 pages)
3 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

22 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-22 with no updates

28 Feb 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

4 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

28 Aug 2024 Officers

Appointment of William Charlton Wright as director on 2024-06-10

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

2 months ago on 3 Dec 2025

Confirmation statement made on 2025-08-22 with no updates

5 months ago on 22 Aug 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

11 months ago on 28 Feb 2025

Annual accounts made up to 2024-03-31

1 years ago on 4 Dec 2024

Appointment of William Charlton Wright as director on 2024-06-10

1 years ago on 28 Aug 2024