CompanyTrack
W

WELBECK STRATEGIC LAND LLP

Active London
0 employees
W

WELBECK STRATEGIC LAND LLP

Founded 19 Nov 2010 Active London, England 0 employees
Accounts Submitted 23 Dec 2024
Confirmation Statement Submitted 1 Dec 2025
Net assets £27.28M £14.66M 2024 year on year
Total assets £43.85M £1.02M 2024 year on year
Total Liabilities £16.57M £15.68M 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

6th Floor, One London Wall London EC2Y 5EB England

Credit Report

Discover WELBECK STRATEGIC LAND LLP'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 (2014–2024)

Cash in Bank

£1.13M

Decreased by £6.00M (-84%)

Net Assets

£27.28M

Decreased by £14.66M (-35%)

Total Liabilities

£16.57M

Increased by £15.68M (+1761%)

Turnover

£258.22k

Decreased by £13.41M (-98%)

Employees

N/A

Debt Ratio

38%

Increased by 36 (+1800%)

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

2 active 1 resigned
Status
Apex Corporate Trustees (uk) LimitedCorporate-llp-designated-memberUnited KingdomUnknown15 May 2017Active
Wimpole Street LimitedCorporate-llp-designated-memberUnited KingdomUnknown19 Nov 2010Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (8)

8 Active 4 Ceased

Toby Richard Shannon

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB January 1957
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Erik Peter Davey

Irish

Active
Notified 21 Dec 2018
Residence England
DOB July 1974
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Wimpole Street Ltd

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Voting Rights 25 To 50 Percent Limited Liability Partnership
  • Right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership
  • Right To Appoint And Remove Members Limited Liability Partnership

Robert James Mcdonnell

British

Active
Notified 8 Aug 2018
Residence England
DOB May 1978
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Benjamin Buckley-sharp

British

Active
Notified 6 Apr 2016
Residence England
DOB February 1974
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Mars Pension Trutees Ltd

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Voting Rights 25 To 50 Percent Limited Liability Partnership
  • Right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership
  • Right To Appoint And Remove Members Limited Liability Partnership

Barclays Nominees (george Yard) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Voting Rights 25 To 50 Percent Limited Liability Partnership
  • Right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership
  • Right To Appoint And Remove Members Limited Liability Partnership

Peter Madden

American

Active
Notified 21 Dec 2018
Residence United States
DOB July 1964
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Andrew Jeanes

Ceased 31 Dec 2018

Ceased

Andrew Mark Bull

Ceased 21 Dec 2017

Ceased

Malcolm John Tibbits

Ceased 8 Aug 2018

Ceased

Roger Isaac

Ceased 31 Dec 2021

Ceased

Group Structure

Group Structure

BARCLAYS NOMINEES (GEORGE YARD) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WIMPOLE STREET LIMITED united kingdom
MARS PENSION TRUSTEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FOOD MANUFACTURERS (G.B. COMPANY) united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PLC united kingdom
EFFEM HOLDINGS LIMITED united kingdom
WELBECK STRATEGIC LAND LLP Current Company
RIDGEWOOD FARM RESIDENTS LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
WELBECK STRATEGIC LAND (WORCESTER) LLP united kingdom voting rights 75 to 100 percent as firm limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
1 Dec 2025Confirmation StatementConfirmation statement made on 2025-11-19 with no updatesView(3 pages)
17 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date Limited Liability PartnershipView(5 pages)
23 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(28 pages)
28 Nov 2024Confirmation StatementConfirmation statement made on 2024-11-19 with no updatesView(3 pages)
16 Dec 2023AccountsAnnual accounts made up to 2023-03-31View(29 pages)
1 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-11-19 with no updates

17 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership

23 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

28 Nov 2024 Confirmation Statement

Confirmation statement made on 2024-11-19 with no updates

16 Dec 2023 Accounts

Annual accounts made up to 2023-03-31

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-19 with no updates

2 months ago on 1 Dec 2025

Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership

3 months ago on 17 Nov 2025

Annual accounts made up to 2024-03-31

1 years ago on 23 Dec 2024

Confirmation statement made on 2024-11-19 with no updates

1 years ago on 28 Nov 2024

Annual accounts made up to 2023-03-31

2 years ago on 16 Dec 2023