PETERSFIELD ENGINE HOUSE LTD

Active Godalming

Other letting and operating of own or leased real estate

0 employees website.com
Other letting and operating of own or leased real estate
P

PETERSFIELD ENGINE HOUSE LTD

Other letting and operating of own or leased real estate

Founded 11 Jan 2019 Active Godalming, United Kingdom 0 employees website.com
Other letting and operating of own or leased real estate
Accounts Submitted 12 Sept 2025 Next due 31 Oct 2026 5 months remaining
Confirmation Submitted 20 Jan 2026 Next due 24 Jan 2027 8 months remaining
Net assets £10K £27K 2024 year on year
Total assets £423K £2K 2024 year on year
Total Liabilities £413K £29K 2024 year on year
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

The White House 2 Meadrow Godalming GU7 3HN United Kingdom

Full company profile for PETERSFIELD ENGINE HOUSE LTD (11762686), an active company based in Godalming, United Kingdom. Incorporated 11 Jan 2019. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

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 (2019–2024)

Cash in Bank

£1.96k

Decreased by £203.00 (-9%)

Net Assets

£9.63k

Decreased by £26.76k (-74%)

Total Liabilities

£413.04k

Increased by £28.56k (+7%)

Turnover

N/A

Employees

N/A

Debt Ratio

98%

Increased by 7 (+8%)

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

1 active
Status
James Edward AllenDirectorBritishEngland4811 Jan 2019Active

Shareholders

Shareholders (7)

James Edward Allen
39.0%
39
Silvia Allen
37.0%
37

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Mrs Silvia Allen

Italian

Active
Notified 10 Oct 2025
Residence England
DOB February 1975
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

James Edward Allen

British

Active
Notified 11 Jun 2019
Residence England
DOB October 1977
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Holders Yard Ltd

Ceased 11 Jun 2019

Ceased

Group Structure

Group Structure

PETERSFIELD ENGINE HOUSE LTD Current Company
HOLDERS YARD LIMITED united kingdom

Charges

Charges

2 outstanding

Properties

Properties

2 freehold 2 total
AddressTenurePrice PaidDate Added
land on the south side of 64 Borough Road, Petersfield (GU32 3LF) EAST HAMPSHIRE
Freehold-2 Dec 2020
The Engine House, 77 Station Road, Petersfield (GU32 3FQ) EAST HAMPSHIRE
Freehold£400,00017 Apr 2019
land on the south side of 64 Borough Road, Petersfield (GU32 3LF)
Freehold
Added 2 Dec 2020
District EAST HAMPSHIRE
The Engine House, 77 Station Road, Petersfield (GU32 3FQ)
Freehold £400,000
Added 17 Apr 2019
District EAST HAMPSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
21 Jan 2026Persons With Significant ControlSilvia Allen notified as a person with significant control
20 Jan 2026Confirmation StatementConfirmation statement made on 10 Jan 2026 with updates
20 Jan 2026Persons With Significant ControlChange to Mr James Edward Allen as a person with significant control on 10 Oct 2025
15 Jan 2026IncorporationMemorandum Articles
17 Nov 2025CapitalCapital Name Of Class Of Shares
21 Jan 2026 Persons With Significant Control

Silvia Allen notified as a person with significant control

20 Jan 2026 Confirmation Statement

Confirmation statement made on 10 Jan 2026 with updates

20 Jan 2026 Persons With Significant Control

Change to Mr James Edward Allen as a person with significant control on 10 Oct 2025

15 Jan 2026 Incorporation

Memorandum Articles

17 Nov 2025 Capital

Capital Name Of Class Of Shares

Recent Activity

Latest Activity

Silvia Allen notified as a person with significant control

3 months ago on 21 Jan 2026

Confirmation statement made on 10 Jan 2026 with updates

3 months ago on 20 Jan 2026

Change to Mr James Edward Allen as a person with significant control on 10 Oct 2025

3 months ago on 20 Jan 2026

Memorandum Articles

3 months ago on 15 Jan 2026

Capital Name Of Class Of Shares

5 months ago on 17 Nov 2025