CompanyTrack
M

MERIDIAN (LEICESTER) LIMITED

Active Derby

Financial intermediation not elsewhere classified

75 employees Website
Financial services Financial intermediation not elsewhere classified
M

MERIDIAN (LEICESTER) LIMITED

Financial intermediation not elsewhere classified

Founded 24 Dec 2014 Active Derby, United Kingdom 75 employees meridianmortgages.net
Financial services Financial intermediation not elsewhere classified
Accounts Submitted 11 Jul 2025
Confirmation Statement Submitted 2 Jan 2025
Net assets £1.12M £98.84K 2024 year on year
Total assets £0.00 £1.94M 2024 year on year
Total Liabilities £715.36K £207.26K 2024 year on year
Charges 1
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

Capital House Pride Place Pride Park Derby DE24 8QR United Kingdom

Office (Wigston)

68 Pullman Rd, Leicester, Wigston LE18 2DB

Telephone

0116 272 0083

Credit Report

Discover MERIDIAN (LEICESTER) 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 (2015–2024)

Cash in Bank

£922.70k

Increased by £174.89k (+23%)

Net Assets

£1.12M

Increased by £98.84k (+10%)

Total Liabilities

£715.36k

Decreased by £207.26k (-22%)

Turnover

N/A

Employees

75

Increased by 1 (+1%)

Debt Ratio

N/A

Decreased by 48 (-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

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 4 resigned
Status
Allan William WarrenDirectorBritishEngland5414 Jul 2021Active
Benjamin David ThompsonDirectorBritishUnited Kingdom5619 Sept 2025Active
Emilie Nadia Marcelline Burgaud MccarthyDirectorFrenchUnited Kingdom4519 Sept 2025Active
Peter Christopher Steven BrodnickiDirectorBritishUnited Kingdom6319 Sept 2025Active

Shareholders

Shareholders (2)

George Ernest Bell
50.0%
5022 Jan 2016
Derry Glyn Walton
50.0%
5022 Jan 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Meridian Holdings Group Ltd

United Kingdom

Active
Notified 8 Oct 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Derry Glyn Walton

Ceased 8 Oct 2019

Ceased

George Ernest Bell

Ceased 8 Oct 2019

Ceased

Group Structure

Group Structure

MERIDIAN HOLDINGS GROUP LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MORTGAGE ADVICE BUREAU LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MERIDIAN (LEICESTER) LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
6 Oct 2025MortgageMortgage Satisfy Charge FullView(1 page)
3 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
3 Oct 2025OfficersTermination of George Ernest Bell as director on 2025-09-19View(1 page)
3 Oct 2025OfficersAppointment of Ms Emilie Nadia Marcelline Burgaud Mccarthy as director on 2025-09-19View(2 pages)
3 Oct 2025OfficersAppointment of Mr Peter Christopher Steven Brodnicki as director on 2025-09-19View(2 pages)
6 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

3 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

3 Oct 2025 Officers

Termination of George Ernest Bell as director on 2025-09-19

3 Oct 2025 Officers

Appointment of Ms Emilie Nadia Marcelline Burgaud Mccarthy as director on 2025-09-19

3 Oct 2025 Officers

Appointment of Mr Peter Christopher Steven Brodnicki as director on 2025-09-19

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

4 months ago on 6 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 3 Oct 2025

Termination of George Ernest Bell as director on 2025-09-19

4 months ago on 3 Oct 2025

Appointment of Ms Emilie Nadia Marcelline Burgaud Mccarthy as director on 2025-09-19

4 months ago on 3 Oct 2025

Appointment of Mr Peter Christopher Steven Brodnicki as director on 2025-09-19

4 months ago on 3 Oct 2025