CompanyTrack
R

RAMCO PIPETECH HOLDINGS LIMITED

Dissolved Kingswells

Activities of other holding companies n.e.c.

132 employees Website
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Activities of other holding companies n.e.c.
R

RAMCO PIPETECH HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 13 Oct 2022 Dissolved Kingswells, United Kingdom 132 employees ramcopipetech.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Activities of other holding companies n.e.c.
Accounts Submitted 27 Aug 2024
Confirmation Statement Submitted 6 May 2025
Net assets £11.10M
Total assets £24.95M
Total Liabilities £13.85M
Charges 2
2 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

Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU

Credit Report

Discover RAMCO PIPETECH HOLDINGS 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 (2023–2023)

Cash in Bank

£1.71M

Net Assets

£11.10M

Total Liabilities

£13.85M

Turnover

£18.65M

Employees

132

Debt Ratio

56%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
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
Status
Alistair Lees PrestonDirectorBritishUnited Kingdom5420 Apr 2023Active
Robin Clive PowellDirectorBritishUnited Kingdom6020 Apr 2023Active
Russel Timothy DaviesDirectorBritishScotland6713 Oct 2022Active
Stephen Allan DempsterDirectorBritishUnited Kingdom5114 Nov 2022Active

Shareholders

Shareholders (17)

Stephen Allan Dempster
2.4%
2,424,24217 Nov 2023
Russel Timothy Davies
1.7%
1,736,31917 Nov 2023
Stephen Allan Dempster
0.4%
391,27917 Nov 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Ldc (nominees) Limited

United Kingdom

Active
Notified 30 Jan 2023
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 50 To 75 Percent

Russel Timothy Davies

Ceased 30 Jan 2023

Ceased

Group Structure

Group Structure

LDC (NOMINEES) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
RAMCO PIPETECH HOLDINGS LIMITED Current Company
RAMCO PIPE CARE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
24 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
24 Jul 2025ResolutionResolutionsView(2 pages)
25 Jun 2025MortgageMortgage Satisfy Charge FullView(1 page)
25 Jun 2025MortgageMortgage Satisfy Charge FullView(1 page)
6 May 2025Confirmation StatementSecond Filing Of Confirmation Statement With Made Up DateView(5 pages)
24 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

24 Jul 2025 Resolution

Resolutions

25 Jun 2025 Mortgage

Mortgage Satisfy Charge Full

25 Jun 2025 Mortgage

Mortgage Satisfy Charge Full

6 May 2025 Confirmation Statement

Second Filing Of Confirmation Statement With Made Up Date

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 24 Jul 2025

Resolutions

6 months ago on 24 Jul 2025

Mortgage Satisfy Charge Full

7 months ago on 25 Jun 2025

Mortgage Satisfy Charge Full

7 months ago on 25 Jun 2025

Second Filing Of Confirmation Statement With Made Up Date

9 months ago on 6 May 2025