PORTCULLIS OLDHAM LIMITED
Production of electricity
PORTCULLIS OLDHAM LIMITED
Production of electricity
Previous Company Names
Contact & Details
Contact
Registered Address
C/O Manchester Cabins Limited Tweedale Way Chadderton Oldham Lancashire OL9 7LD England
Full company profile for PORTCULLIS OLDHAM LIMITED (12488122), an active company based in Oldham, England. Incorporated 27 Feb 2020. Production of electricity. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2022–2024)
Cash in Bank
£953.78k
Net Assets
£21.95M
Total Liabilities
£27.44M
Turnover
£13.53M
Employees
51
Debt Ratio
56%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Rothwell, Luke | Director | British | England | 12 May 2021 | Active |
| Schofield, Susan | Director | British | England | 25 Nov 2021 | Active |
Persons with Significant Control
Persons with Significant Control (3)
The Mills Hollinwood Limited
United Kingdom
- Voting Rights 25 To 50 Percent
Mr Luke Rothwell
British
- Ownership Of Shares 50 To 75 Percent
- Voting Rights 50 To 75 Percent
- Right To Appoint And Remove Directors
Mrs Susan Schofield
British
- Ownership Of Shares 50 To 75 Percent
- Voting Rights 50 To 75 Percent
- Right To Appoint And Remove Directors
Francis Leigh Rothwell
Ceased 11 May 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land on the north east side of Alan Turing Way, Manchester MANCHESTER | Leasehold | - | 13 Aug 2025 |
Land on the north west side of Arenson Way, Houghton Regis, Dunstable CENTRAL BEDFORDSHIRE | Leasehold | - | 13 Aug 2025 |
land and buildings on the North East side of Norton Street, Manchester MANCHESTER | Leasehold | - | 13 Aug 2025 |
LAND AND BUILDINGS ON THE NORTH EAST SIDE OF HULME HALL LANE, MANCHESTER MANCHESTER | Leasehold | - | 13 Aug 2025 |
Land on the north east side of Alan Turing Way, Manchester MANCHESTER | Leasehold | - | 13 Aug 2025 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 6 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-02-26 with updates | |
| 8 Aug 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 3 Jul 2025 | Accounts | Annual accounts made up to 2024-09-30 | |
| 17 Mar 2025 | Confirmation Statement | Confirmation statement made on 2025-02-26 with updates | |
| 15 Jul 2024 | Accounts | Annual accounts made up to 2023-09-30 |
Confirmation statement made on 2026-02-26 with updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Annual accounts made up to 2024-09-30
Confirmation statement made on 2025-02-26 with updates
Annual accounts made up to 2023-09-30
Recent Activity
Latest Activity
Confirmation statement made on 2026-02-26 with updates
1 months ago on 6 Mar 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
8 months ago on 8 Aug 2025
Annual accounts made up to 2024-09-30
9 months ago on 3 Jul 2025
Confirmation statement made on 2025-02-26 with updates
1 years ago on 17 Mar 2025
Annual accounts made up to 2023-09-30
1 years ago on 15 Jul 2024
