CompanyTrack
N

NICKLIN AUDIT LIMITED

Active Halesowen

Dormant Company

2 employees
Dormant Company
N

NICKLIN AUDIT LIMITED

Dormant Company

Founded 21 Aug 2014 Active Halesowen, United Kingdom 2 employees
Dormant Company
Accounts Submitted 21 Nov 2025
Confirmation Statement Submitted 1 Sept 2025
Net assets £810.49K £219.24K 2024 year on year
Total assets £893.89K £240.85K 2024 year on year
Total Liabilities £83.40K £21.61K 2024 year on year
Charges 3
2 outstanding 1 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

Church Court Stourbridge Road Halesowen West Midlands B63 3TT

Credit Report

Discover NICKLIN AUDIT 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 (2023–2024)

Cash in Bank

£61.84k

Decreased by £456.49k (-88%)

Net Assets

£810.49k

Increased by £219.24k (+37%)

Total Liabilities

£83.40k

Increased by £21.61k (+35%)

Turnover

N/A

Employees

2

Debt Ratio

9%

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 99 Shares £99 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 May 20201£1£1
13 Mar 201798£98£1

Officers

Officers

5 active 3 resigned
Status
David Paul WrightDirectorBritishEngland6013 Mar 2017Active
James Richard BeardmoreDirectorBritishUnited Kingdom451 Jun 2025Active
Mark Andrew HowellDirectorBritishEngland5313 Mar 2017Active
Paul ClaytonDirectorBritishEngland4410 Oct 2024Active
Scott Daniel HeathDirectorBritishEngland451 Jun 2025Active

Shareholders

Shareholders (1)

Nicklin Accountants Group Limited
100.0%
661 Sept 2025

Persons with Significant Control

Persons with Significant Control (3)

3 Active 5 Ceased

Nicklin Accountants Group Limited

United Kingdom

Active
Notified 30 Apr 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

David Paul Wright

British

Active
Notified 3 Nov 2023
Residence England
DOB November 1965
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Mark Andrew Howell

British

Active
Notified 3 Nov 2023
Residence England
DOB November 1972
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Mark Andrew Howell

Ceased 1 Nov 2023

Ceased

David Paul Wright

Ceased 1 Nov 2023

Ceased

Harvey John Owen

Ceased 1 May 2020

Ceased

Christopher Royston Cook

Ceased 1 May 2020

Ceased

Nicklin Accountants Group Limited

Ceased 3 Nov 2023

Ceased

Group Structure

Group Structure

DJH HALESOWEN HOLDING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DJH HALESOWEN TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DJH HOLDING GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE GREAT THINGS TOGETHER GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DJH MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DJH TOPCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
TENZING PE II GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
TENZING PE MANAGING MEMBER LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TENZING LIMITED united kingdom
NICKLIN AUDIT LIMITED Current Company

Charges

Charges

2 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
21 Nov 2025AccountsAnnual accounts made up to 2025-05-31View(6 pages)
7 Nov 2025AccountsAnnual accounts made up to 2025-04-30View(1 page)
1 Sept 2025Confirmation StatementConfirmation statement made on 2025-08-21 with updatesView(5 pages)
24 Jul 2025ResolutionResolutionsView(23 pages)
16 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(18 pages)
21 Nov 2025 Accounts

Annual accounts made up to 2025-05-31

7 Nov 2025 Accounts

Annual accounts made up to 2025-04-30

1 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-08-21 with updates

24 Jul 2025 Resolution

Resolutions

16 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Annual accounts made up to 2025-05-31

2 months ago on 21 Nov 2025

Annual accounts made up to 2025-04-30

3 months ago on 7 Nov 2025

Confirmation statement made on 2025-08-21 with updates

5 months ago on 1 Sept 2025

Resolutions

6 months ago on 24 Jul 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

7 months ago on 16 Jul 2025