CompanyTrack
P

PIRIE PALMANN HOLDINGS LIMITED

Active Daventry

Activities of other holding companies n.e.c.

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

PIRIE PALMANN HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 18 Jun 2019 Active Daventry, England 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 8 Apr 2025
Confirmation Statement Submitted 17 Jun 2025
Net assets £346.40K £25.01K 2024 year on year
Total assets £356.90K £35.51K 2024 year on year
Total Liabilities £10.50K £883.00 2024 year on year
Charges 1
1 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

Unit 3 Caxton Close Drayton Fields Industrial Estate Daventry NN11 8RT England

Credit Report

Discover PIRIE PALMANN HOLDINGS LIMITED'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 (2021–2024)

Cash in Bank

£10.18k

Decreased by £10.43k (-51%)

Net Assets

£346.40k

Increased by £25.01k (+8%)

Total Liabilities

£10.50k

Increased by £883.00 (+9%)

Turnover

N/A

Employees

N/A

Decreased by 2 (-100%)

Debt Ratio

3%

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

2 active 8 resigned
Status
Matthew Edward PickfordDirectorBritishUnited Kingdom4913 Oct 2025Active
Neil Anthony BrawnDirectorBritishUnited Kingdom5130 Sept 2021Active

Shareholders

Shareholders (3)

Bidco 8787 Limited
100.0%
20,00023 Jun 2022
Marion Isobel Janet Palmann
0.0%
023 Jun 2022
Christopher Pirie
0.0%
023 Jun 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Bidco 8787 Limited

United Kingdom

Active
Notified 30 Sept 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Christopher Pirie

Ceased 30 Sept 2021

Ceased

Marion Palmann

Ceased 30 Sept 2021

Ceased

Group Structure

Group Structure

BIDCO 8787 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MIDCO 8787 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MIDCO 8787 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TOPCO 8787 LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
LIVINGBRIDGE ENTERPRISE 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, appoint/remove members limited liability partnership
LIVINGBRIDGE ENTERPRISE LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE EP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE GROUP LLP united kingdom
PIRIE PALMANN HOLDINGS LIMITED Current Company
SIMPLY CONVEYANCING PROPERTY LAWYERS (EAST) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
24 Oct 2025OfficersTermination of Alan James Young as director on 2025-10-14View(1 page)
14 Oct 2025OfficersAppointment of Mr Matthew Edward Pickford as director on 2025-10-13View(2 pages)
17 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-17 with no updatesView(3 pages)
17 Jun 2025OfficersChange to director Mr Neil Anthony Brawn on 2021-09-30View(2 pages)
21 May 2025OfficersChange to director Mr Neil Anthony Brawn on 2025-05-15View(2 pages)
24 Oct 2025 Officers

Termination of Alan James Young as director on 2025-10-14

14 Oct 2025 Officers

Appointment of Mr Matthew Edward Pickford as director on 2025-10-13

17 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-17 with no updates

17 Jun 2025 Officers

Change to director Mr Neil Anthony Brawn on 2021-09-30

21 May 2025 Officers

Change to director Mr Neil Anthony Brawn on 2025-05-15

Recent Activity

Latest Activity

Termination of Alan James Young as director on 2025-10-14

3 months ago on 24 Oct 2025

Appointment of Mr Matthew Edward Pickford as director on 2025-10-13

4 months ago on 14 Oct 2025

Confirmation statement made on 2025-06-17 with no updates

8 months ago on 17 Jun 2025

Change to director Mr Neil Anthony Brawn on 2021-09-30

8 months ago on 17 Jun 2025

Change to director Mr Neil Anthony Brawn on 2025-05-15

9 months ago on 21 May 2025