CompanyTrack
C

CALLENDER STREET TRUSTEES LIMITED

Active Belfast

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
C

CALLENDER STREET TRUSTEES LIMITED

Other business support service activities n.e.c.

Founded 3 Jul 2001 Active Belfast, Northern Ireland 0 employees
Other business support service activities n.e.c.
Accounts Submitted 21 Feb 2025
Confirmation Statement Submitted 6 Feb 2025
Net assets £-1.79K £0.00 2024 year on year
Total assets £180.00 £0.00 2024 year on year
Total Liabilities £1.97K £0.00 2024 year on year
Charges 30
27 outstanding 3 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 TRUSTEES 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

-£1.79k

Total Liabilities

£1.97k

Turnover

N/A

Employees

N/A

Decreased by 4 (-100%)

Debt Ratio

1094%

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 150,000 Shares £0 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
7 Feb 2017150,000£0£0

Officers

Officers

4 active 11 resigned
Status
David MoffettDirectorBritishNorthern Ireland7813 Oct 2015Active
Francis Henry MccartanDirectorBritishN Ireland743 Jul 2001Active
John Desmond O'dohertyDirectorIrishNorthern Ireland793 Jan 2013Active
John William GreerDirectorBritishNorthern Ireland7414 Dec 2010Active

Shareholders

Shareholders (1)

Callender Street Nominees Limited
100.0%
250,00028 Jul 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Callender Street Nominees Limited

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

Joanne Michelle Luce

Ceased 11 Jan 2021

Ceased

Stephen Andrew Morgan

Ceased 31 Jul 2020

Ceased

Sarah Jane Mullins

Ceased 11 Jan 2021

Ceased

Aqua Trust Company Limited

Ceased 6 Apr 2016

Ceased

Group Structure

Group Structure

CALLENDER STREET NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
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 TRUSTEES LIMITED Current Company
BULITRON LIMITED united kingdom shares 50 to 75 percent
GOODISON PROPERTY MANAGEMENT LIMITED united kingdom shares 75 to 100 percent as trust, voting rights 75 to 100 percent as trust, appoint/remove directors as trust
VERONA PROPERTY LIMITED united kingdom shares 75 to 100 percent as trust

Charges

Charges

27 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 Apr 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(31 pages)
3 Apr 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(16 pages)
3 Apr 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(16 pages)
21 Feb 2025AccountsAnnual accounts made up to 2024-05-31View(9 pages)
6 Feb 2025Confirmation StatementConfirmation statement made on 2025-01-25 with no updatesView(3 pages)
3 Apr 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Apr 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Apr 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

21 Feb 2025 Accounts

Annual accounts made up to 2024-05-31

6 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-01-25 with no updates

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

10 months ago on 3 Apr 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

10 months ago on 3 Apr 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

10 months ago on 3 Apr 2025

Annual accounts made up to 2024-05-31

12 months ago on 21 Feb 2025

Confirmation statement made on 2025-01-25 with no updates

1 years ago on 6 Feb 2025