CompanyTrack
P

PC 31 WELLINGTON ST LIMITED

Active Leeds

Other letting and operating of own or leased real estate

0 employees
Other letting and operating of own or leased real estate
P

PC 31 WELLINGTON ST LIMITED

Other letting and operating of own or leased real estate

Founded 6 Dec 2020 Active Leeds, United Kingdom 0 employees
Other letting and operating of own or leased real estate
Accounts Submitted 27 Dec 2024
Confirmation Statement Submitted 7 Nov 2025
Net assets £-1.30M £867.35K 2024 year on year
Total assets £6.16M £279.46K 2024 year on year
Total Liabilities £7.47M £1.15M 2024 year on year
Charges 5
1 outstanding 4 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

2-Work, No.1 Whitehall Riverside 1 Riverside Way Leeds LS1 4BN United Kingdom

Credit Report

Discover PC 31 WELLINGTON ST 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 (2022–2024)

Cash in Bank

£2.44k

Increased by £2.38k (+4496%)

Net Assets

-£1.30M

Decreased by £867.35k (-199%)

Total Liabilities

£7.47M

Increased by £1.15M (+18%)

Turnover

N/A

Employees

N/A

Debt Ratio

121%

Increased by 14 (+13%)

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

1 Allotment 100 Shares £100 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
22 Aug 2022100£100£1

Officers

Officers

2 active 1 resigned
Status
Douglas Michael FriendDirectorEnglishEngland4522 Aug 2022Active
Robert John Hugo RandallDirectorEnglishEngland6522 Aug 2022Active

Shareholders

Shareholders (2)

Pl Club 26 Limited
100.0%
2007 Nov 2025
Asset Capital Limited
0.0%
07 Nov 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Pl Club 26 Limited

United Kingdom

Active
Notified 22 Aug 2022
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Asset Capital Limited

Ceased 1 Jul 2025

Ceased

Group Structure

Group Structure

PL CLUB 26 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PC 31 WELLINGTON ST LIMITED Current Company

Charges

Charges

1 outstanding 4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
12 Nov 2025Persons With Significant ControlChange to Pl Club 26 Limited as a person with significant control on 2025-07-01View(2 pages)
7 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-07 with updatesView(4 pages)
1 Sept 2025MortgageMortgage Satisfy Charge FullView(1 page)
7 Jul 2025Change Of NameCertificate Change Of Name CompanyView(3 pages)
3 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
12 Nov 2025 Persons With Significant Control

Change to Pl Club 26 Limited as a person with significant control on 2025-07-01

7 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-07 with updates

1 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

7 Jul 2025 Change Of Name

Certificate Change Of Name Company

3 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Change to Pl Club 26 Limited as a person with significant control on 2025-07-01

3 months ago on 12 Nov 2025

Confirmation statement made on 2025-11-07 with updates

3 months ago on 7 Nov 2025

Mortgage Satisfy Charge Full

5 months ago on 1 Sept 2025

Certificate Change Of Name Company

7 months ago on 7 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 3 Jul 2025