CompanyTrack
P

PEGGY HOLDCO LIMITED

Active Chorley

Activities of other holding companies n.e.c.

377 employees
Activities of other holding companies n.e.c.
P

PEGGY HOLDCO LIMITED

Activities of other holding companies n.e.c.

Founded 29 Jun 2018 Active Chorley, England 377 employees
Activities of other holding companies n.e.c.
Accounts Submitted 4 Oct 2025
Confirmation Statement Submitted 3 Jul 2025
Net assets £-140.58M £33.18M 2023 year on year
Total assets £253.00M £1.61M 2023 year on year
Total Liabilities £393.58M £31.57M 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

40 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA England

Credit Report

Discover PEGGY HOLDCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2018–2023)

Cash in Bank

£13.14M

Increased by £1.17M (+10%)

Net Assets

-£140.58M

Decreased by £33.18M (-31%)

Total Liabilities

£393.58M

Increased by £31.57M (+9%)

Turnover

£59.09M

Increased by £9.16M (+18%)

Employees

377

Increased by 33 (+10%)

Debt Ratio

156%

Increased by 14 (+10%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

8 Allotments 2,333,335 Shares £4.33m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
10 Jan 20237,000£7k£1
21 Mar 201951,200£51k£1
21 Mar 20191,300£1k£1
2 Nov 20182£2.00m£1.00m
2 Nov 20181,983,332£1.98m£1

Officers

Officers

7 active 7 resigned
Status
Adam Joel JosephDirectorBritish,germanUnited Kingdom459 Jul 2018Active
Amar ShanghaviDirectorBritishUnited Kingdom3427 Oct 2021Active
Christopher John SpanoudakisDirectorBritishEngland612 Nov 2018Active
Ian Scott WallisDirectorBritishUnited Kingdom5524 Jan 2019Active
Nicholas Decourcy PatrickDirectorBritishUnited Kingdom3423 Mar 2021Active
Philip Neil BoynesDirectorBritishUnited Kingdom602 Nov 2018Active
Sian Louise WicksDirectorBritishUnited Kingdom588 Apr 2019Active

Shareholders

Shareholders (20)

Sian Louise Wicks
2.2%
51,2005 Jul 2023
Simon Nixdorf
1.5%
35,0005 Jul 2023
Tom Randle
0.1%
3,5005 Jul 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Macquarie European Investment Holdings Limited

United Kingdom

Active
Notified 9 Jul 2018
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Oakwood Corporate Nominees 2018 Limited

Ceased 9 Jul 2018

Ceased

Group Structure

Group Structure

MPRC EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEGGY HOLDCO LIMITED Current Company
PEGGY MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
28 Nov 2025Persons With Significant ControlChange to Macquarie European Investment Holdings Limited as a person with significant control on 2025-11-24View(2 pages)
4 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(50 pages)
3 Jul 2025AddressChange Sail Address Company With Old Address New AddressView(1 page)
3 Jul 2025Confirmation StatementConfirmation statement made on 2025-06-28 with no updatesView(3 pages)
7 May 2025AddressMove Registers To Registered Office Company With New AddressView(1 page)
28 Nov 2025 Persons With Significant Control

Change to Macquarie European Investment Holdings Limited as a person with significant control on 2025-11-24

4 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

3 Jul 2025 Address

Change Sail Address Company With Old Address New Address

3 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-06-28 with no updates

7 May 2025 Address

Move Registers To Registered Office Company With New Address

Recent Activity

Latest Activity

Change to Macquarie European Investment Holdings Limited as a person with significant control on 2025-11-24

2 months ago on 28 Nov 2025

Annual accounts made up to 2024-12-31

4 months ago on 4 Oct 2025

Change Sail Address Company With Old Address New Address

7 months ago on 3 Jul 2025

Confirmation statement made on 2025-06-28 with no updates

7 months ago on 3 Jul 2025

Move Registers To Registered Office Company With New Address

9 months ago on 7 May 2025