CompanyTrack
C

CALLENDER STREET NOMINEES LIMITED

Active Belfast

Non-trading company

1 employees
Non-trading company
C

CALLENDER STREET NOMINEES LIMITED

Non-trading company

Founded 25 Sept 1998 Active Belfast, Northern Ireland 1 employees
Non-trading company
Accounts Submitted 21 Feb 2025
Confirmation Statement Submitted 12 Feb 2025
Net assets £75.81K £0.00 2024 year on year
Total assets £100.35K £0.00 2024 year on year
Total Liabilities £24.54K £0.00 2024 year on year
Charges 1
1 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

6th Floor River House 48-60 High Street Belfast BT1 2BE Northern Ireland

Credit Report

Discover CALLENDER STREET NOMINEES 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 (2021–2024)

Cash in Bank

N/A

Net Assets

£75.81k

Total Liabilities

£24.54k

Turnover

N/A

Employees

1

Decreased by 1 (-50%)

Debt Ratio

24%

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

1 active 13 resigned
Status
Edward MooreDirectorBritishUnited Kingdom4611 Jan 2021Active

Shareholders

Shareholders (2)

Mattioli Woods Plc
100.0%
227 Apr 2023
Aqua Trust Company Limited
0.0%
027 Apr 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 5 Ceased

Mattioli Woods Plc

United Kingdom

Active
Notified 11 Jan 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Stephen Andrew Morgan

Ceased 31 Jul 2020

Ceased

Joanne Michelle Luce

Ceased 11 Jan 2021

Ceased

Sarah Jane Mullins

Ceased 11 Jan 2021

Ceased

Raymond O'reilly

Ceased 3 Apr 2018

Ceased

Aqua Trust Company Limited

Ceased 6 Apr 2016

Ceased

Group Structure

Group Structure

MATTIOLI WOODS LIMITED united kingdom significant influence or control
POLLEN STREET CAPITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
POLLEN STREET GROUP LIMITED british channel islands
CALLENDER STREET NOMINEES LIMITED Current Company
BEACON PLASTICS LIMITED united kingdom shares 75 to 100 percent
CALLENDER STREET TRUSTEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FITZWILLIAM (ASCOT) HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
FITZWILLIAM (GYLO) HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
FITZWILLIAM (MARYLEBONE & COTSWOLDS) HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
FITZWILLIAM (PRESIDENT) HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
FITZWILLIAM TRUSTEES NUMBER 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FITZWILLIAM TRUSTEES NUMBER 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FITZWILLIAM (WALTHAM FOREST) HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
FOCUS CERAMICS LIMITED united kingdom shares 25 to 50 percent

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
12 Mar 2025Persons With Significant ControlChange to Mattioli Woods Plc as a person with significant control on 2025-03-12View(2 pages)
21 Feb 2025AccountsAnnual accounts made up to 2024-05-31View(9 pages)
12 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-12 with no updatesView(3 pages)
29 Apr 2024Confirmation StatementConfirmation statement made on 2024-04-27 with no updatesView(3 pages)
5 Apr 2024AccountsAnnual accounts made up to 2023-05-31View(9 pages)
12 Mar 2025 Persons With Significant Control

Change to Mattioli Woods Plc as a person with significant control on 2025-03-12

21 Feb 2025 Accounts

Annual accounts made up to 2024-05-31

12 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-12 with no updates

29 Apr 2024 Confirmation Statement

Confirmation statement made on 2024-04-27 with no updates

5 Apr 2024 Accounts

Annual accounts made up to 2023-05-31

Recent Activity

Latest Activity

Change to Mattioli Woods Plc as a person with significant control on 2025-03-12

11 months ago on 12 Mar 2025

Annual accounts made up to 2024-05-31

12 months ago on 21 Feb 2025

Confirmation statement made on 2025-02-12 with no updates

1 years ago on 12 Feb 2025

Confirmation statement made on 2024-04-27 with no updates

1 years ago on 29 Apr 2024

Annual accounts made up to 2023-05-31

1 years ago on 5 Apr 2024