CompanyTrack
P

PARK BIDCO LIMITED

Active Northampton

Operation of warehousing and storage facilities for land transport activities

378 employees
Operation of warehousing and storage facilities for land transport activities
P

PARK BIDCO LIMITED

Operation of warehousing and storage facilities for land transport activities

Founded 18 Feb 2020 Active Northampton, England 378 employees
Operation of warehousing and storage facilities for land transport activities
Accounts Submitted
Confirmation Statement Submitted
Net assets £-3.98M £1.60M 2024 year on year
Total assets £38.32M £1.98M 2024 year on year
Total Liabilities £42.31M £379.62K 2024 year on year
Charges 4
2 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Rhosili Road Brackmills Industrial Estate Northampton NN4 7JE England

Credit Report

Discover PARK BIDCO 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

£7.87M

Decreased by £1.49M (-16%)

Net Assets

-£3.98M

Increased by £1.60M (+29%)

Total Liabilities

£42.31M

Increased by £379.62k (+1%)

Turnover

£67.06M

Increased by £16.06M (+31%)

Employees

378

Increased by 58 (+18%)

Debt Ratio

110%

Decreased by 5 (-4%)

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

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 5,000 Shares £14k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
22 Feb 20242,500£7k£2.84
22 Feb 20242,500£7k£2.84

Officers

Officers

6 active 2 resigned
Status
Christopher Trevor William BakerDirectorBritishUnited Kingdom436 Mar 2020Active
Emma DempseyDirectorBritishEngland5431 Mar 2023Active
James Oliver HydeDirectorBritishEngland4118 Feb 2020Active
Martin Andrew HiscoxDirectorBritishEngland6519 Jun 2020Active
Neil Martin SantDirectorBritishEngland536 Mar 2020Active
Robert Jan ThompsonDirectorBritishEngland4818 Sept 2023Active

Shareholders

Shareholders (8)

Martin Andrew Hiscox
3.2%
12,99417 Feb 2025
Martin Andrew Hiscox
0.8%
3,37017 Feb 2025
Ldc Parallel Ix Lp
0.5%
2,00017 Feb 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Lloyds Development Capital (holdings) Limited

United Kingdom

Active
Notified 6 Mar 2020
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

James Oliver Hyde

British

Active
Notified 18 Feb 2020
Residence England
DOB September 1984
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Ldc Ix Lp

Ceased 6 Mar 2020

Ceased

Group Structure

Group Structure

LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
PARK BIDCO LIMITED Current Company
JAMES AND JAMES HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
12 Dec 2025MortgageMortgage Satisfy Charge FullView(1 page)
12 Dec 2025MortgageMortgage Satisfy Charge FullView(1 page)
10 Dec 2025OfficersAppointment of Mr Quincy Maarten Boogers as director on 2025-11-21View(2 pages)
10 Dec 2025Persons With Significant ControlSecond Filing Cessation Of A Person With Significant ControlView(5 pages)
8 Dec 2025Persons With Significant ControlQube Fulfilment Uk Ltd notified as a person with significant controlView(6 pages)
12 Dec 2025 Mortgage

Mortgage Satisfy Charge Full

12 Dec 2025 Mortgage

Mortgage Satisfy Charge Full

10 Dec 2025 Officers

Appointment of Mr Quincy Maarten Boogers as director on 2025-11-21

10 Dec 2025 Persons With Significant Control

Second Filing Cessation Of A Person With Significant Control

8 Dec 2025 Persons With Significant Control

Qube Fulfilment Uk Ltd notified as a person with significant control

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

2 months ago on 12 Dec 2025

Mortgage Satisfy Charge Full

2 months ago on 12 Dec 2025

Appointment of Mr Quincy Maarten Boogers as director on 2025-11-21

2 months ago on 10 Dec 2025

Second Filing Cessation Of A Person With Significant Control

2 months ago on 10 Dec 2025

Qube Fulfilment Uk Ltd notified as a person with significant control

2 months ago on 8 Dec 2025