CompanyTrack
P

PRINCIPAL STANDARD LIMITED

Active Chesterfield

Dormant Company

0 employees
Dormant Company
P

PRINCIPAL STANDARD LIMITED

Dormant Company

Founded 14 Mar 2000 Active Chesterfield, England 0 employees
Dormant Company
Accounts Submitted 4 Jul 2025
Confirmation Statement Submitted 26 Mar 2025
Net assets £2.00 £0.00 2024 year on year
Total assets £42.00 £0.00 2024 year on year
Total Liabilities £40.00 £0.00 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

Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP England

Credit Report

Discover PRINCIPAL STANDARD 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 (2013–2024)

Cash in Bank

N/A

Net Assets

£2.00

Total Liabilities

£40.00

Turnover

N/A

Employees

N/A

Debt Ratio

95%

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

3 active 8 resigned
Status
Jeffrey FairburnDirectorBritishUnited Kingdom5926 Feb 2025Active
Rachel Josephine CowperSecretaryUnknownUnknown18 Feb 2025Active
Richard Paul StenhouseDirectorBritishUnited Kingdom5421 Mar 2024Active

Shareholders

Shareholders (3)

Berkeley De Veer Limited
100.0%
222 Jun 2021
Jane Elizabeth Newett
0.0%
022 Jun 2021
David Ian Newett
0.0%
022 Jun 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Berkeley De Veer Limited

United Kingdom

Active
Notified 6 Oct 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Jane Elizabeth Newett

Ceased 6 Oct 2020

Ceased

David Ian Newett

Ceased 29 Sept 2020

Ceased

Group Structure

Group Structure

BERKELEY DE VEER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BERKELEY DE VEER HOLDINGS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIVA BIDCO HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIVA MIDCO LIMITED united kingdom
PRINCIPAL STANDARD LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
6 Oct 2025OfficersAppointment of Mrs Rachel Josephine Cowper as director on 2025-02-18View(2 pages)
6 Oct 2025OfficersAppointment of Mr Jeffrey Fairburn as director on 2025-02-26View(2 pages)
2 Oct 2025OfficersTermination of Mark Anthony Cook as director on 2025-10-02View(1 page)
4 Jul 2025AccountsAnnual accounts made up to 2024-06-30View(5 pages)
26 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-14 with no updatesView(3 pages)
6 Oct 2025 Officers

Appointment of Mrs Rachel Josephine Cowper as director on 2025-02-18

6 Oct 2025 Officers

Appointment of Mr Jeffrey Fairburn as director on 2025-02-26

2 Oct 2025 Officers

Termination of Mark Anthony Cook as director on 2025-10-02

4 Jul 2025 Accounts

Annual accounts made up to 2024-06-30

26 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-14 with no updates

Recent Activity

Latest Activity

Appointment of Mrs Rachel Josephine Cowper as director on 2025-02-18

2 months ago on 6 Oct 2025

Appointment of Mr Jeffrey Fairburn as director on 2025-02-26

2 months ago on 6 Oct 2025

Termination of Mark Anthony Cook as director on 2025-10-02

3 months ago on 2 Oct 2025

Annual accounts made up to 2024-06-30

6 months ago on 4 Jul 2025

Confirmation statement made on 2025-03-14 with no updates

9 months ago on 26 Mar 2025