CompanyTrack
P

PACIFIC SHELF 888 LIMITED

Active Edinburgh

Development of building projects

4 employees
Development of building projects
P

PACIFIC SHELF 888 LIMITED

Development of building projects

Founded 18 Aug 1999 Active Edinburgh, United Kingdom 4 employees
Development of building projects
Accounts Submitted 10 Sept 2025
Confirmation Statement Submitted 1 Jul 2025
Net assets £710.83K £75.29K 2023 year on year
Total assets £793.12K £61.19K 2023 year on year
Total Liabilities £82.29K £14.10K 2023 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

4th Floor 115 George Street Edinburgh EH2 4JN

Credit Report

Discover PACIFIC SHELF 888 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£56.11k

Decreased by £3.18k (-5%)

Net Assets

£710.83k

Decreased by £75.29k (-10%)

Total Liabilities

£82.29k

Increased by £14.10k (+21%)

Turnover

£95.99k

Increased by £10.67k (+13%)

Employees

4

Increased by 1 (+33%)

Debt Ratio

10%

Increased by 2 (+25%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
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

4 active 29 resigned
Status
Jeanette LeachDirectorBritishUnited Kingdom489 Dec 2024Active
Jeremy Peter HartleyDirectorBritishEngland6015 Dec 2005Active
Lesley Alison McgregorDirectorBritishEngland4914 Oct 2021Active
Rebecca Tamara MasseyDirectorBritishEngland4016 Mar 2023Active

Shareholders

Shareholders (4)

Foundation For Life Limited
0.0%
5006 Jul 2016
Foundation For Life Limited
0.0%
2506 Jul 2016
Foundation For Life Limited
0.0%
2506 Jul 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Foundation For Life Limited

United Kingdom

Active
Notified 6 Apr 2016
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

FOUNDATION FOR LIFE LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
ERIC WRIGHT GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HENMEAD LIMITED united kingdom
PACIFIC SHELF 888 LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
10 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(22 pages)
1 Jul 2025Confirmation StatementConfirmation statement made on 2025-06-29 with no updatesView(3 pages)
18 Dec 2024OfficersTermination of Isaac Akintayo as director on 2024-12-09View(1 page)
18 Dec 2024OfficersAppointment of Mrs Jeanette Leach as director on 2024-12-09View(2 pages)
13 Sept 2024AccountsAnnual accounts made up to 2023-12-31View(22 pages)
10 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

1 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-06-29 with no updates

18 Dec 2024 Officers

Termination of Isaac Akintayo as director on 2024-12-09

18 Dec 2024 Officers

Appointment of Mrs Jeanette Leach as director on 2024-12-09

13 Sept 2024 Accounts

Annual accounts made up to 2023-12-31

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

5 months ago on 10 Sept 2025

Confirmation statement made on 2025-06-29 with no updates

7 months ago on 1 Jul 2025

Termination of Isaac Akintayo as director on 2024-12-09

1 years ago on 18 Dec 2024

Appointment of Mrs Jeanette Leach as director on 2024-12-09

1 years ago on 18 Dec 2024

Annual accounts made up to 2023-12-31

1 years ago on 13 Sept 2024