CompanyTrack
T

THE GREAT THINGS TOGETHER GROUP LIMITED

Active Stoke On Trent

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
T

THE GREAT THINGS TOGETHER GROUP LIMITED

Activities of other holding companies n.e.c.

Founded 28 Sept 2022 Active Stoke On Trent, United Kingdom 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 17 Dec 2024
Confirmation Statement Submitted 4 Feb 2025
Net assets £-1.70M £30.90K 2024 year on year
Total assets £54.79M £6.68M 2024 year on year
Total Liabilities £56.49M £6.71M 2024 year on year
Charges 3
3 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

The Glades Festival Way Festival Park Stoke On Trent Staffordshire ST1 5SQ United Kingdom

Credit Report

Discover THE GREAT THINGS TOGETHER GROUP 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

£86.68k

Increased by £13.18k (+18%)

Net Assets

-£1.70M

Decreased by £30.90k (-2%)

Total Liabilities

£56.49M

Increased by £6.71M (+13%)

Turnover

£1.54M

Increased by £903.14k (+142%)

Employees

N/A

Decreased by 10 (-100%)

Debt Ratio

103%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
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

5 active 1 resigned
Status
James Richard BeardmoreDirectorBritishUnited Kingdom4525 Jan 2023Active
Maria Tozzi Spadoni LorellaDirectorItalianEngland322 Apr 2024Active
Matt NicholsonDirectorBritishUnited Kingdom478 Oct 2024Active
Michael Alan BurgessDirectorBritishEngland449 Sept 2024Active
Scott Daniel HeathDirectorBritishEngland4525 Jan 2023Active

Shareholders

Shareholders (1)

Project Balearics Midco Limited
100.0%
15 Feb 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Djh Midco Limited

United Kingdom

Active
Notified 28 Sept 2022
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

DJH MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DJH TOPCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
TENZING PE II 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
TENZING PE MANAGING MEMBER LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TENZING LIMITED united kingdom
THE GREAT THINGS TOGETHER GROUP LIMITED Current Company
DJH HOLDING GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
10 Jul 2025OfficersChange to director Ms Maria Tozzi Spadoni Lorella on 2025-07-10View(2 pages)
24 Feb 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(79 pages)
4 Feb 2025Confirmation StatementConfirmation statement made on 2025-01-31 with no updatesView(3 pages)
3 Feb 2025Persons With Significant ControlChange to Project Balearics Midco Limited as a person with significant control on 2024-07-15View(2 pages)
17 Dec 2024OtherAudit exemption statement of guarantee by parent company for period ending 31/03/24View(3 pages)
10 Jul 2025 Officers

Change to director Ms Maria Tozzi Spadoni Lorella on 2025-07-10

24 Feb 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

4 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-01-31 with no updates

3 Feb 2025 Persons With Significant Control

Change to Project Balearics Midco Limited as a person with significant control on 2024-07-15

17 Dec 2024 Other

Audit exemption statement of guarantee by parent company for period ending 31/03/24

Recent Activity

Latest Activity

Change to director Ms Maria Tozzi Spadoni Lorella on 2025-07-10

7 months ago on 10 Jul 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

11 months ago on 24 Feb 2025

Confirmation statement made on 2025-01-31 with no updates

1 years ago on 4 Feb 2025

Change to Project Balearics Midco Limited as a person with significant control on 2024-07-15

1 years ago on 3 Feb 2025

Audit exemption statement of guarantee by parent company for period ending 31/03/24

1 years ago on 17 Dec 2024