WHITWORTH CS HOLDINGS LTD

Active St. Columb

Activities of other holding companies n.e.c.

0 employees website.com
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 website.com
Activities of other holding companies n.e.c.
Accounts Submitted 28 Oct 2025 Next due 31 Oct 2026 6 months remaining
Confirmation Submitted 26 Jan 2026 Next due 8 Feb 2027 9 months remaining
Net assets £544K £319 2024 year on year
Total assets £546K £231 2024 year on year
Total Liabilities £2K £550 2024 year on year
Charges 2
1 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

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

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for WHITWORTH CS HOLDINGS LTD (11826636), an active company based in St. Columb, England. Incorporated 14 Feb 2019. Activities of other holding companies n.e.c.. 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

N/A

Decreased by £800.00 (-100%)

Net Assets

£544.00k

Increased by £319.00 (+0%)

Total Liabilities

£2.00k

Decreased by £550.00 (-22%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

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 2 resigned
Status
Benjamin Lawrence Maxamilian BarnettDirectorBritishEngland4715 Feb 2021Active

Shareholders

Shareholders (1)

Refined Brands Limited
100.0%

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

Nicholas Richard Whitworth

Ceased 15 Feb 2021

Ceased

Kathryn Ann Whitworth

Ceased 15 Feb 2021

Ceased

Group Structure

Group Structure

WHITWORTH CS HOLDINGS LTD Current Company
FRUGI LIMITED united kingdom

Charges

Charges

1 outstanding 1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
26 Jan 2026Confirmation StatementConfirmation statement made on 2026-01-25 with no updates
28 Oct 2025AccountsAnnual accounts made up to 2025-01-26
20 Jun 2025MortgageMortgage Satisfy Charge Full
4 Mar 2025Confirmation StatementConfirmation statement made on 2025-02-13 with no updates
29 Oct 2024AccountsAnnual accounts made up to 2024-01-28
26 Jan 2026 Confirmation Statement

Confirmation statement made on 2026-01-25 with no updates

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

Recent Activity

Latest Activity

Confirmation statement made on 2026-01-25 with no updates

2 months ago on 26 Jan 2026

Annual accounts made up to 2025-01-26

5 months ago on 28 Oct 2025

Mortgage Satisfy Charge Full

10 months ago on 20 Jun 2025

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

1 years ago on 4 Mar 2025

Annual accounts made up to 2024-01-28

1 years ago on 29 Oct 2024