CompanyTrack

TEAN HALL MILLS FREEHOLD LIMITED

Active Newcastlle-Under-Lyme

Management of real estate on a fee or contract basis

0 employees
Management of real estate on a fee or contract basis
T

TEAN HALL MILLS FREEHOLD LIMITED

Management of real estate on a fee or contract basis

Founded 11 Jul 2007 Active Newcastlle-Under-Lyme, England 0 employees
Management of real estate on a fee or contract basis
Accounts Submitted 9 Apr 2025
Confirmation Statement Submitted 4 Mar 2026
Net assets £73.00 £71.00 2024 year on year
Total assets £73.00 £71.00 2024 year on year
Total Liabilities £0.00
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

Holly House 37 Marsh Parade Newcastlle-Under-Lyme ST5 1BT England

Credit Report

Discover TEAN HALL MILLS FREEHOLD LIMITED's Credit Score, limit, and payment likelihood.

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

N/A

Net Assets

£73.00

Increased by £71.00 (+3550%)

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

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

2 active 10 resigned
Status
Scott Nathaniel SpencerDirectorBritishUnited Kingdom483 Feb 2022Active
Spencer, Scott NathanielDirectorBritishUnited Kingdom3 Feb 2022Active

Shareholders

Shareholders (72)

Jonathan Martin Edwards
2.7%
221 Mar 2023
Myw Limited
1.4%
121 Mar 2023
Myw Limited
1.4%
121 Mar 2023

Persons with Significant Control

Persons with Significant Control (0)

0 Active 2 Ceased

Michael Bailey

Ceased 3 Mar 2021

Ceased

Jonathan Martin Edwards

Ceased 28 Jan 2022

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
4 Mar 2026Confirmation StatementConfirmation statement made on 2026-02-08 with no updatesView(3 pages)
9 Apr 2025AccountsAnnual accounts made up to 2024-07-31View(2 pages)
21 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-08 with no updatesView(3 pages)
12 Feb 2025OfficersTermination of Harvey James Maddocks as director on 2025-02-10View(1 page)
26 Apr 2024AccountsAnnual accounts made up to 2023-07-31View(6 pages)
4 Mar 2026 Confirmation Statement

Confirmation statement made on 2026-02-08 with no updates

9 Apr 2025 Accounts

Annual accounts made up to 2024-07-31

21 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-08 with no updates

12 Feb 2025 Officers

Termination of Harvey James Maddocks as director on 2025-02-10

26 Apr 2024 Accounts

Annual accounts made up to 2023-07-31

Recent Activity

Latest Activity

Confirmation statement made on 2026-02-08 with no updates

5 days ago on 4 Mar 2026

Annual accounts made up to 2024-07-31

11 months ago on 9 Apr 2025

Confirmation statement made on 2025-02-08 with no updates

1 years ago on 21 Feb 2025

Termination of Harvey James Maddocks as director on 2025-02-10

1 years ago on 12 Feb 2025

Annual accounts made up to 2023-07-31

1 years ago on 26 Apr 2024