CompanyTrack
G

GREENCOAT YORK ASSETS LIMITED

Active London

Activities of other holding companies n.e.c.

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

GREENCOAT YORK ASSETS LIMITED

Activities of other holding companies n.e.c.

Founded 3 Sept 2019 Active London, England 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 7 Apr 2025
Confirmation Statement Submitted 3 Sept 2025
Net assets £-32.25M £6.31M 2024 year on year
Total assets £142.55M £2.37M 2024 year on year
Total Liabilities £174.80M £8.68M 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

5th Floor 20 Fenchurch Street London EC3M 3BY England

Credit Report

Discover GREENCOAT YORK ASSETS 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

£2.12M

Increased by £846.12k (+66%)

Net Assets

-£32.25M

Decreased by £6.31M (-24%)

Total Liabilities

£174.80M

Increased by £8.68M (+5%)

Turnover

£5.73M

Increased by £25.18M (+129%)

Employees

N/A

Debt Ratio

123%

Increased by 4 (+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

4 active 2 resigned
Status
James Peter SamworthDirectorBritishUnited Kingdom493 Sept 2019Active
Minal PatelDirectorBritishEngland463 Sept 2019Active
Ocorian Administration (uk) LimitedCorporate-secretaryUnited KingdomUnknown1 Sept 2023Active
Tatiana Zervos AnsonDirectorIrishEngland4028 Feb 2025Active

Shareholders

Shareholders (1)

Greencoat York Gp Llp
100.0%
13 Sept 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Greencoat York Gp Llp

United Kingdom

Active
Notified 3 Sept 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

GREENCOAT YORK GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
SCHRODERS GREENCOAT INVESTMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
GREENCOAT YORK INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SCHRODERS GREENCOAT 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
SCHRODERS GREENCOAT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCHRODER INTERNATIONAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCHRODER ADMINISTRATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCHRODERS PLC united kingdom
GREENCOAT YORK ASSETS LIMITED Current Company
LOW CARBON FARMING 5 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LOW CARBON FARMING 6 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
3 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-02 with updatesView(4 pages)
7 Apr 2025AccountsAnnual accounts made up to 2024-12-31View(26 pages)
18 Mar 2025OfficersTermination of Richard Henry Charles Nourse as director on 2025-03-04View(1 page)
18 Mar 2025OfficersTermination of Stephen Bernard Lilley as director on 2025-03-04View(1 page)
14 Mar 2025OfficersAppointment of Tatiana Zervos Anson as director on 2025-02-28View(2 pages)
3 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-02 with updates

7 Apr 2025 Accounts

Annual accounts made up to 2024-12-31

18 Mar 2025 Officers

Termination of Richard Henry Charles Nourse as director on 2025-03-04

18 Mar 2025 Officers

Termination of Stephen Bernard Lilley as director on 2025-03-04

14 Mar 2025 Officers

Appointment of Tatiana Zervos Anson as director on 2025-02-28

Recent Activity

Latest Activity

Confirmation statement made on 2025-09-02 with updates

5 months ago on 3 Sept 2025

Annual accounts made up to 2024-12-31

10 months ago on 7 Apr 2025

Termination of Richard Henry Charles Nourse as director on 2025-03-04

11 months ago on 18 Mar 2025

Termination of Stephen Bernard Lilley as director on 2025-03-04

11 months ago on 18 Mar 2025

Appointment of Tatiana Zervos Anson as director on 2025-02-28

11 months ago on 14 Mar 2025