CompanyTrack
L

LLOYD PIGGOTT HOLDINGS LIMITED

Dissolved Newcastle Under Lyme

Activities of other holding companies n.e.c.

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

LLOYD PIGGOTT HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 4 Mar 2019 Dissolved Newcastle Under Lyme, United Kingdom 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 2 Jan 2024
Confirmation Statement Submitted
Net assets £1.30M £9.00 2023 year on year
Total assets £1.31M £9.00 2023 year on year
Total Liabilities £3.38K £0.00 2023 year on year
Charges 2
2 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

C/O Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL

Credit Report

Discover LLOYD PIGGOTT HOLDINGS 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 (2022–2023)

Cash in Bank

£58.00

Decreased by £9.00 (-13%)

Net Assets

£1.30M

Decreased by £9.00 (-0%)

Total Liabilities

£3.38k

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

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

Officers

Officers

3 active 1 resigned
Status
James Richard BeardmoreDirectorBritishUnited Kingdom4531 Jul 2021Active
Scott Daniel HeathDirectorBritishEngland4531 Jul 2021Active
Susan Joan RedmondDirectorBritishEngland554 Mar 2019Active

Shareholders

Shareholders (4)

Djh Mitten Clarke Group Limited
50.0%
15219 Jan 2023
Susan Joan Redmond
0.0%
019 Jan 2023
Gerard Leo Redmond
0.0%
019 Jan 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Djh Mitten Clarke Group Limited

United Kingdom

Active
Notified 27 Apr 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Djh Mitten Clarke Limited

Ceased 27 Apr 2022

Ceased

Susan Joan Redmond

Ceased 30 Oct 2022

Ceased

Gerard Leo Redmond

Ceased 16 Oct 2019

Ceased

Group Structure

Group Structure

DJH HOLDING GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE GREAT THINGS TOGETHER GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DJH MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DJH TOPCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
TENZING PE II GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
TENZING PE MANAGING MEMBER LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TENZING LIMITED united kingdom
LLOYD PIGGOTT HOLDINGS LIMITED Current Company

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
10 May 2025GazetteGazette Dissolved LiquidationView(1 page)
10 Feb 2025InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(14 pages)
17 Feb 2024InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
17 Feb 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
17 Feb 2024ResolutionResolutionsView(1 page)
10 May 2025 Gazette

Gazette Dissolved Liquidation

10 Feb 2025 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

17 Feb 2024 Insolvency

Liquidation Voluntary Declaration Of Solvency

17 Feb 2024 Address

Change Registered Office Address Company With Date Old Address New Address

17 Feb 2024 Resolution

Resolutions

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

9 months ago on 10 May 2025

Liquidation Voluntary Members Return Of Final Meeting

1 years ago on 10 Feb 2025

Liquidation Voluntary Declaration Of Solvency

2 years ago on 17 Feb 2024

Change Registered Office Address Company With Date Old Address New Address

2 years ago on 17 Feb 2024

Resolutions

2 years ago on 17 Feb 2024