CompanyTrack
G

GLOBAL REACH UK HOLDINGS LIMITED

Active Christchurch

Buying and selling of own real estate

1,421 employees Website
Supply chain, manufacturing and commerce models Warehousing & fulfilment Buying and selling of own real estateRenting and operating of Housing Association real estate +2
G

GLOBAL REACH UK HOLDINGS LIMITED

Buying and selling of own real estate

Founded 1 Aug 2019 Active Christchurch, England 1,421 employees grll.co.uk
Supply chain, manufacturing and commerce models Warehousing & fulfilment Buying and selling of own real estateRenting and operating of Housing Association real estateOther letting and operating of own or leased real estateManagement of real estate on a fee or contract basis
Accounts Submitted 25 Sept 2025
Confirmation Statement Submitted 26 Aug 2025
Net assets £-56.33M £11.52M 2024 year on year
Total assets £385.11M £1.09M 2024 year on year
Total Liabilities £441.44M £10.43M 2024 year on year
Charges 9
9 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

Harbour House 60 Purewell Christchurch Dorset BH23 1ES England

Office (Northampton)

Global Reach Logistics, Watling Park, Station Rd, Watford, Northampton NN6 7XY

Credit Report

Discover GLOBAL REACH UK 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 (2020–2024)

Cash in Bank

£8.07M

Increased by £3.94M (+95%)

Net Assets

-£56.33M

Decreased by £11.52M (-26%)

Total Liabilities

£441.44M

Increased by £10.43M (+2%)

Turnover

£90.83M

Decreased by £472.82k (-1%)

Employees

1421

Decreased by 265 (-16%)

Debt Ratio

115%

Increased by 3 (+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 4 resigned
Status
Ralf Michael CapraroDirectorGermanJersey695 Jun 2020Active
Wynand Jacobus VisserDirectorSouth AfricanSouth Africa4030 Apr 2023Active

Shareholders

Shareholders (1)

Global Reach Holdings Limited
100.0%
123 Aug 2024

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased

Kristen Odendaal

British

Active
Notified 1 Aug 2019
Residence Isle Of Man
DOB August 1974
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Firm
  • Voting Rights 75 To 100 Percent As Firm
  • Right To Appoint And Remove Directors As Firm

Boston Group Newco Limited

United Kingdom

Active
Notified 27 Oct 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Sarah Joanne Ingrassia

Ceased 27 Oct 2025

Ceased

Samantha Jayne Willis

Ceased 27 Oct 2025

Ceased

Roelf Frederik Andries Odendaal

Ceased 27 Oct 2025

Ceased

Group Structure

Group Structure

BOSTON GROUP NEWCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INDEPENDENCE BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INDEPENDENCE MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INDEPENDENCE HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INDEPENDENCE TOPCO LIMITED united kingdom shares 50 to 75 percent, voting rights 75 to 100 percent, appoint/remove directors
HORIZON CAPITAL II GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership
HORIZON CAPITAL MEMBERCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HORIZON CAPITAL LLP united kingdom
GLOBAL REACH UK HOLDINGS LIMITED Current Company
CELTIC HOTEL HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FIDEM FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GLOBAL REACH HOSPITALITY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GLOBAL REACH HOTELS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ROTHAY SPV LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UK SPV7 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UK SPV8 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

9 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
4 Dec 2025OfficersAppointment of Mr Timothy Stuart Nealon as director on 2025-12-01View(2 pages)
4 Dec 2025OfficersTermination of Ralf Michael Capraro as director on 2025-12-01View(1 page)
27 Oct 2025Persons With Significant ControlCessation of Roelf Frederik Andries Odendaal as a person with significant control on 2025-10-27View(1 page)
27 Oct 2025Persons With Significant ControlCessation of Sarah Joanne Ingrassia as a person with significant control on 2025-10-27View(1 page)
27 Oct 2025Persons With Significant ControlCessation of Samantha Jayne Willis as a person with significant control on 2025-10-27View(1 page)
4 Dec 2025 Officers

Appointment of Mr Timothy Stuart Nealon as director on 2025-12-01

4 Dec 2025 Officers

Termination of Ralf Michael Capraro as director on 2025-12-01

27 Oct 2025 Persons With Significant Control

Cessation of Roelf Frederik Andries Odendaal as a person with significant control on 2025-10-27

27 Oct 2025 Persons With Significant Control

Cessation of Sarah Joanne Ingrassia as a person with significant control on 2025-10-27

27 Oct 2025 Persons With Significant Control

Cessation of Samantha Jayne Willis as a person with significant control on 2025-10-27

Recent Activity

Latest Activity

Appointment of Mr Timothy Stuart Nealon as director on 2025-12-01

2 months ago on 4 Dec 2025

Termination of Ralf Michael Capraro as director on 2025-12-01

2 months ago on 4 Dec 2025

Cessation of Roelf Frederik Andries Odendaal as a person with significant control on 2025-10-27

3 months ago on 27 Oct 2025

Cessation of Sarah Joanne Ingrassia as a person with significant control on 2025-10-27

3 months ago on 27 Oct 2025

Cessation of Samantha Jayne Willis as a person with significant control on 2025-10-27

3 months ago on 27 Oct 2025