CompanyTrack
F

FITZWILLIAM TRUSTEES NUMBER 1 LIMITED

Active Belfast

Activities of unit trusts

0 employees
Activities of unit trusts
F

FITZWILLIAM TRUSTEES NUMBER 1 LIMITED

Activities of unit trusts

Founded 5 Oct 2012 Active Belfast, Northern Ireland 0 employees
Activities of unit trusts
Accounts Submitted 21 Feb 2025
Confirmation Statement Submitted 10 Feb 2025
Net assets £3.74K £0.00 2024 year on year
Total assets £3.74K £0.00 2024 year on year
Total Liabilities £0.00
Charges 30
30 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

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

Credit Report

Discover FITZWILLIAM TRUSTEES NUMBER 1 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

£3.74k

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Decreased by 4 (-100%)

Debt Ratio

N/A

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

4 active 3 resigned
Status
David MoffettDirectorBritishNorthern Ireland7813 Oct 2015Active
Frank Henry MccartanDirectorIrishNorthern Ireland743 Jan 2013Active
John Desmond O'dohertyDirectorIrishNorthern Ireland793 Jan 2013Active
John William GreerDirectorNorthern IrishUnited Kingdom743 Jan 2013Active

Shareholders

Shareholders (1)

Callender Street Nominees Limited
100.0%
12 Nov 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active 5 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

Aqua Trust Company Limited

Ceased 6 Apr 2016

Ceased

Joanne Michelle Luce

Ceased 11 Jan 2021

Ceased

Stephen Andrew Morgan

Ceased 31 Jul 2020

Ceased

Sarah Jane Mullins

Ceased 11 Jan 2021

Ceased

Raymond O'reilly

Ceased 3 Apr 2018

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
FITZWILLIAM TRUSTEES NUMBER 1 LIMITED Current Company
GALREF LIMITED united kingdom shares 50 to 75 percent as trust
HORTON GOLF LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RADEMON RENEWABLE ENERGY LIMITED united kingdom shares 25 to 50 percent as trust
SCOTTSDALE PROPERTIES LIMITED united kingdom shares 75 to 100 percent as trust, voting rights 75 to 100 percent as trust

Charges

Charges

30 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
3 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(34 pages)
26 Mar 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(6 pages)
21 Feb 2025AccountsAnnual accounts made up to 2024-05-31View(9 pages)
10 Feb 2025Confirmation StatementConfirmation statement made on 2025-01-25 with no updatesView(3 pages)
9 Dec 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(24 pages)
3 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

26 Mar 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

21 Feb 2025 Accounts

Annual accounts made up to 2024-05-31

10 Feb 2025 Confirmation Statement

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

9 Dec 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 3 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

10 months ago on 26 Mar 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 10 Feb 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 9 Dec 2024