CompanyTrack
W

WHITWORTH CS HOLDINGS LTD

Active St. Columb

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
W

WHITWORTH CS HOLDINGS LTD

Activities of other holding companies n.e.c.

Founded 14 Feb 2019 Active St. Columb, England 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 28 Oct 2025
Confirmation Statement Submitted 4 Mar 2025
Net assets £543.68K £3.70K 2024 year on year
Total assets £546.23K £57.59K 2024 year on year
Total Liabilities £2.55K £53.88K 2024 year on year
Charges 2
1 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

Units 2 & 2a Indian Queens Industrial Estate Indian Queens St. Columb TR9 6TF England

Credit Report

Discover WHITWORTH CS HOLDINGS LTD'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 (2022–2024)

Cash in Bank

£800.00

Decreased by £2.58k (-76%)

Net Assets

£543.68k

Decreased by £3.70k (-1%)

Total Liabilities

£2.55k

Decreased by £53.88k (-95%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Decreased by 9 (-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

8 active 4 resigned
Status
Anastasia FadeevaDirectorBritishEngland4122 May 2023Active
Benjamin Lawrence Maxamilian BarnettDirectorBritishEngland4715 Feb 2021Active
Helgi Thor BergsDirectorSwissSwitzerland6015 Feb 2021Active
James WilliamsDirectorBritishEngland4014 Jun 2021Active
Kathryn Ann WhitworthDirectorBritishEngland6114 Feb 2019Active
Nicholas Richard WhitworthDirectorBritishEngland6614 Feb 2019Active
Scott Grant MackenzieDirectorBritishScotland367 Jan 2022Active
Tyrone SarucanDirectorBritishEngland4030 Jan 2024Active

Shareholders

Shareholders (1)

Refined Brands Limited
100.0%
300,10013 Feb 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Agt Celtic Limited

United Kingdom

Active
Notified 15 Feb 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Kathryn Ann Whitworth

Ceased 15 Feb 2021

Ceased

Nicholas Richard Whitworth

Ceased 15 Feb 2021

Ceased

Group Structure

Group Structure

REFINED BRANDS LIMITED united kingdom shares 25 to 50 percent
SIEXEC 8020 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HGT FINANCE B LIMITED united kingdom shares 75 to 100 percent
WHITWORTH CS HOLDINGS LTD Current Company
CELTIC SHEEPSKIN & CO LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FRUGI LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm

Charges

Charges

1 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
28 Oct 2025AccountsAnnual accounts made up to 2025-01-26View(21 pages)
20 Jun 2025MortgageMortgage Satisfy Charge FullView(1 page)
4 Mar 2025Confirmation StatementConfirmation statement made on 2025-02-13 with no updatesView(3 pages)
29 Oct 2024AccountsAnnual accounts made up to 2024-01-28View(22 pages)
8 Apr 2024IncorporationMemorandum ArticlesView(12 pages)
28 Oct 2025 Accounts

Annual accounts made up to 2025-01-26

20 Jun 2025 Mortgage

Mortgage Satisfy Charge Full

4 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-02-13 with no updates

29 Oct 2024 Accounts

Annual accounts made up to 2024-01-28

8 Apr 2024 Incorporation

Memorandum Articles

Recent Activity

Latest Activity

Annual accounts made up to 2025-01-26

3 months ago on 28 Oct 2025

Mortgage Satisfy Charge Full

8 months ago on 20 Jun 2025

Confirmation statement made on 2025-02-13 with no updates

11 months ago on 4 Mar 2025

Annual accounts made up to 2024-01-28

1 years ago on 29 Oct 2024

Memorandum Articles

1 years ago on 8 Apr 2024