CompanyTrack
A

AMBERJACK EBT TRUSTEE LIMITED

Active Newbury

Non-trading company

3 employees
Non-trading company
A

AMBERJACK EBT TRUSTEE LIMITED

Non-trading company

Founded 21 Oct 2021 Active Newbury, England 3 employees
Non-trading company
Accounts Submitted 13 Feb 2025
Confirmation Statement Submitted 30 Oct 2025
Net assets £1.00 £0.00 2024 year on year
Total assets £13.22K £0.00 2024 year on year
Total Liabilities £13.22K £0.00 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Newbury House 20 Kings Road West Newbury RG14 5XR England

Credit Report

Discover AMBERJACK EBT TRUSTEE 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

£10.00

Net Assets

£1.00

Total Liabilities

£13.22k

Turnover

N/A

Employees

3

Increased by 1 (+50%)

Debt Ratio

100%

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 4 resigned
Status
Catherine Jane SissonsDirectorBritishEngland542 Dec 2022Active
Darren John LancasterDirectorBritishEngland5027 Aug 2025Active
David Charles BygraveDirectorBritishEngland5719 Apr 2022Active

Shareholders

Shareholders (2)

Ensco 1322 Limited
100.0%
12 Nov 2022
Gateley Incorporations Limited
0.0%
02 Nov 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Ensco 1322 Limited

United Kingdom

Active
Notified 19 Apr 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Gateley Incorporations Limited

Ceased 19 Apr 2022

Ceased

Group Structure

Group Structure

ENSCO 1322 LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
LDC GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
LDC (MANAGERS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LDC (GENERAL PARTNER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
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
AMBERJACK EBT TRUSTEE LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
31 Oct 2025AddressChange Sail Address Company With New AddressView(1 page)
31 Oct 2025AddressMove Registers To Sail Company With New AddressView(1 page)
30 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-20 with no updatesView(3 pages)
21 Oct 2025OfficersTermination of Daniel Stuart Speed as director on 2025-10-14View(1 page)
4 Sept 2025OfficersAppointment of Mr Darren John Lancaster as director on 2025-08-27View(2 pages)
31 Oct 2025 Address

Change Sail Address Company With New Address

31 Oct 2025 Address

Move Registers To Sail Company With New Address

30 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-20 with no updates

21 Oct 2025 Officers

Termination of Daniel Stuart Speed as director on 2025-10-14

4 Sept 2025 Officers

Appointment of Mr Darren John Lancaster as director on 2025-08-27

Recent Activity

Latest Activity

Change Sail Address Company With New Address

3 months ago on 31 Oct 2025

Move Registers To Sail Company With New Address

3 months ago on 31 Oct 2025

Confirmation statement made on 2025-10-20 with no updates

3 months ago on 30 Oct 2025

Termination of Daniel Stuart Speed as director on 2025-10-14

3 months ago on 21 Oct 2025

Appointment of Mr Darren John Lancaster as director on 2025-08-27

5 months ago on 4 Sept 2025