CompanyTrack
U

UNITED TOOLING SOLUTIONS II LIMITED

Active Leicester

Non-specialised wholesale trade

0 employees
Non-specialised wholesale trade
U

UNITED TOOLING SOLUTIONS II LIMITED

Non-specialised wholesale trade

Founded 15 Sept 2021 Active Leicester, England 0 employees
Non-specialised wholesale trade
Accounts Submitted
Confirmation Statement Submitted 14 Aug 2025
Net assets £-3.28M £2.00M 2023 year on year
Total assets £27.64M £2.74M 2023 year on year
Total Liabilities £30.92M £4.74M 2023 year on year
Charges 21
21 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

Uts Group, Unit 4 Westleigh Business Park Winchester Avenue, Blaby Leicester LE8 4EZ England

Credit Report

Discover UNITED TOOLING SOLUTIONS II LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2022–2023)

Cash in Bank

N/A

Decreased by £350.00k (-100%)

Net Assets

-£3.28M

Decreased by £2.00M (-157%)

Total Liabilities

£30.92M

Increased by £4.74M (+18%)

Turnover

N/A

Employees

N/A

Debt Ratio

112%

Increased by 7 (+7%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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 4 resigned
Status
Charles Alistair Ross PaskDirectorBritishEngland467 Feb 2025Active
Christopher TaylorDirectorBritishEngland4515 Sept 2021Active
Edwin Younan William ThomasDirectorBritishEngland4915 Sept 2021Active

Shareholders

Shareholders (1)

Uts Group Holdings Limited
100.0%
114 Aug 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Uts Group Holdings Limited

United Kingdom

Active
Notified 15 Sept 2021
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

UTS GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INDUSTRIAL INVESTMENTS HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BGF INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
UNITED TOOLING SOLUTIONS II LIMITED Current Company
E.A. MARTIN & SON LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FASTFIX BRISTOL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRAHAMS MACHINERY SALES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MOL TOOLS & ABRASIVES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NUTS & BOLTS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

21 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
27 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(35 pages)
27 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(53 pages)
27 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(35 pages)
21 Oct 2025OfficersTermination of Robert Sayles as director on 2025-10-17View(1 page)
20 Sept 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/12/24View(2 pages)
27 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

27 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

27 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

21 Oct 2025 Officers

Termination of Robert Sayles as director on 2025-10-17

20 Sept 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

2 months ago on 27 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

2 months ago on 27 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

2 months ago on 27 Nov 2025

Termination of Robert Sayles as director on 2025-10-17

3 months ago on 21 Oct 2025

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

4 months ago on 20 Sept 2025