CompanyTrack
T

TEV HOLDINGS LIMITED

Active Bradford

Other manufacturing n.e.c.

0 employees Website
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Other manufacturing n.e.c.
T

TEV HOLDINGS LIMITED

Other manufacturing n.e.c.

Founded 22 Feb 2017 Active Bradford, England 0 employees tevlimited.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Other manufacturing n.e.c.
Accounts Submitted 17 Jul 2025
Confirmation Statement Submitted 2 Apr 2025
Net assets £-4.17M £1.06M 2024 year on year
Total assets £0.00 £5.76M 2024 year on year
Total Liabilities £-326.89K £9.20M 2024 year on year
Charges 5
5 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 1a Commondale Way Euroway Industrial Estate Bradford BD4 6SF England

Office (Brighouse)

4 Armytage Rd, Brighouse HD6 1QF

Credit Report

Discover TEV HOLDINGS 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 (2017–2024)

Cash in Bank

£38.06k

Increased by £1.53k (+4%)

Net Assets

-£4.17M

Decreased by £1.06M (-34%)

Total Liabilities

-£326.89k

Decreased by £9.20M (-104%)

Turnover

£7.60M

Increased by £624.92k (+9%)

Employees

N/A

Decreased by 57 (-100%)

Debt Ratio

N/A

Decreased by 154 (-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

3 active 9 resigned
Status
James Lewis Carr-smithDirectorBritishEngland4719 May 2017Active
John DobsonDirectorBritishEngland581 Aug 2019Active
John DobsonSecretaryUnknownUnknown29 Apr 2020Active

Shareholders

Shareholders (8)

Yem Equity Partners Buyout Il.p
40.0%
200,0002 Apr 2025
Yfm Equity Partners Buyout I L.p
7.0%
35,0002 Apr 2025
Julian Atkinson
0.0%
02 Apr 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Yfm Equity Partners 2016 (gp) Limited

United Kingdom

Active
Notified 19 May 2017
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 25 To 50 Percent

Anthony Charles Hammersley

Ceased 7 Feb 2019

Ceased

Anthony Charles Hammersley

Ceased 19 May 2017

Ceased

Group Structure

Group Structure

YFM EQUITY PARTNERS BUYOUT I (GP) LIMITED united kingdom shares 75 to 100 percent
YFM PRIVATE EQUITY LIMITED united kingdom shares 75 to 100 percent
YFM PE LIMITED united kingdom shares 75 to 100 percent
YFM EQUITY PARTNERS LLP united kingdom
TEV HOLDINGS LIMITED Current Company
THERMAL ENERGY VENTURES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

5 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
8 Oct 2025OfficersTermination of Christopher Leonard Chisman as director on 2025-04-17View(1 page)
17 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(34 pages)
2 Apr 2025Confirmation StatementConfirmation statement made on 2025-02-21 with updatesView(4 pages)
19 Nov 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
30 Sept 2024AccountsAnnual accounts made up to 2023-12-31View(34 pages)
8 Oct 2025 Officers

Termination of Christopher Leonard Chisman as director on 2025-04-17

17 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

2 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-02-21 with updates

19 Nov 2024 Address

Change Registered Office Address Company With Date Old Address New Address

30 Sept 2024 Accounts

Annual accounts made up to 2023-12-31

Recent Activity

Latest Activity

Termination of Christopher Leonard Chisman as director on 2025-04-17

4 months ago on 8 Oct 2025

Annual accounts made up to 2024-12-31

7 months ago on 17 Jul 2025

Confirmation statement made on 2025-02-21 with updates

10 months ago on 2 Apr 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 19 Nov 2024

Annual accounts made up to 2023-12-31

1 years ago on 30 Sept 2024