CompanyTrack
A

AFFINIA GROUP HOLDINGS LIMITED

Active Colchester

Other service activities n.e.c.

166 employees
Other service activities n.e.c.
A

AFFINIA GROUP HOLDINGS LIMITED

Other service activities n.e.c.

Founded 12 Dec 2019 Active Colchester, England 166 employees
Other service activities n.e.c.
Accounts Submitted 23 May 2025
Confirmation Statement Submitted 2 Dec 2025
Net assets £4.09M £1.02M 2024 year on year
Total assets £20.76M £8.81M 2024 year on year
Total Liabilities £16.68M £7.79M 2024 year on year
Charges 3
3 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

Suite E2, The Octagon 2nd Floor Middleborough Colchester CO1 1TG England

Credit Report

Discover AFFINIA GROUP 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

£1.45M

Increased by £1.33M (+1089%)

Net Assets

£4.09M

Increased by £1.02M (+33%)

Total Liabilities

£16.68M

Increased by £7.79M (+88%)

Turnover

£6.66M

Decreased by £4.01M (-38%)

Employees

166

Increased by 1 (+1%)

Debt Ratio

80%

Increased by 6 (+8%)

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

3 active 3 resigned
Status
Mark MiddletonDirectorBritishEngland499 Dec 2020Active
Robert John HardenDirectorBritishEngland5425 Jul 2023Active
Stuart Francis SheldrickDirectorBritishEngland4611 May 2023Active

Shareholders

Shareholders (2)

Blue Bidco (guernsey) Limited
99.2%
1,0001 Oct 2024
Blue Bidco (guernsey) Limited
0.8%
81 Oct 2024

Persons with Significant Control

Persons with Significant Control (0)

0 Active 5 Ceased

Mark Middleton

Ceased 11 May 2023

Ceased

Blue Bidco (guernsey) Limited

Ceased 11 May 2023

Ceased

Blue Bidco (guernsey) Limited

Ceased 11 May 2023

Ceased

Paul Mustoe

Ceased 11 May 2023

Ceased

Christopher David Annis

Ceased 11 May 2023

Ceased

Group Structure

Group Structure

AFFINIA GROUP HOLDINGS LIMITED Current Company
AFFINIA GROUP ADVISORY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AFFINIA GROUP SERVICES LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm
CLARKSON HYDE LLP united kingdom significant influence or control limited liability partnership
ISLES & STORER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LB BUSINESS SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LB CORPORATE FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LB FINANCIAL SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LB RECRUIT LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
OPASS BILLINGS WILSON & HONEY LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
ORANGE PENTAGON LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PK GROUP VENTURES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PLATT RUSHTON 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

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
2 Dec 2025Confirmation StatementConfirmation statement made on 2025-10-01 with updatesView(5 pages)
16 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(29 pages)
16 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(27 pages)
3 Jun 2025Change Of NameChange Of Name NoticeView(2 pages)
3 Jun 2025Change Of NameCertificate Change Of Name CompanyView(2 pages)
2 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-10-01 with updates

16 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

16 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Jun 2025 Change Of Name

Change Of Name Notice

3 Jun 2025 Change Of Name

Certificate Change Of Name Company

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-01 with updates

2 months ago on 2 Dec 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

7 months ago on 16 Jul 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

7 months ago on 16 Jul 2025

Change Of Name Notice

8 months ago on 3 Jun 2025

Certificate Change Of Name Company

8 months ago on 3 Jun 2025