CompanyTrack
C

COLDPRESS GROUP LIMITED

Active Winchester

Production of electricity

3 employees
Production of electricity
C

COLDPRESS GROUP LIMITED

Production of electricity

Founded 28 Jan 2014 Active Winchester, United Kingdom 3 employees
Production of electricity
Accounts Submitted 2 Jul 2025
Confirmation Statement Submitted 8 Feb 2025
Net assets £196.69K £4.24M 2024 year on year
Total assets £2.40M £4.15M 2024 year on year
Total Liabilities £2.20M £85.09K 2024 year on year
Charges 1
1 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

20 Jewry Street Winchester SO23 8RZ

Credit Report

Discover COLDPRESS GROUP 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 (2019–2024)

Cash in Bank

£16.02k

Decreased by £7.58k (-32%)

Net Assets

£196.69k

Decreased by £4.24M (-96%)

Total Liabilities

£2.20M

Increased by £85.09k (+4%)

Turnover

N/A

Employees

3

Debt Ratio

92%

Increased by 60 (+188%)

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

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 2,898,650 Shares £3.17m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
24 Apr 2018913,750£1.19m£1.3
30 Mar 20151,230,000£1.23m£1
15 Jul 2014754,900£755k£755k

Officers

Officers

4 active 2 resigned
Status
Andrew Donald Bruce GibbDirectorAustralianEngland6023 Oct 2025Active
Mark Edward ThistlethwayteDirectorBritishUnited Kingdom616 Jun 2014Active
Paul LambertDirectorBritishEngland5120 Mar 2014Active
Warren Richard CannDirectorBritishUnited Kingdom5528 Jan 2014Active

Shareholders

Shareholders (2)

Portchester Equity Limited
100.0%
4,568,7508 Feb 2025
Portchester Equity Limited
0.0%
08 Feb 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Portchester Equity Limited

United Kingdom

Active
Notified 28 Sept 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

John Robin Thistlethwayte

Ceased 24 Apr 2018

Ceased

Portchester Equity Limited

Ceased 28 Sept 2023

Ceased

Group Structure

Group Structure

PORTCHESTER EQUITY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BUCKLAND GROUP LIMITED united kingdom
COLDPRESS GROUP LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
27 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(12 pages)
23 Oct 2025OfficersAppointment of Mr Andrew Donald Bruce Gibb as director on 2025-10-23View(2 pages)
6 Oct 2025Change Of NameCertificate Change Of Name CompanyView(3 pages)
2 Jul 2025AccountsAnnual accounts made up to 2024-09-30View(20 pages)
2 Jul 2025OtherNotice of agreement to exemption from audit of accounts for period ending 30/09/24View(1 page)
27 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

23 Oct 2025 Officers

Appointment of Mr Andrew Donald Bruce Gibb as director on 2025-10-23

6 Oct 2025 Change Of Name

Certificate Change Of Name Company

2 Jul 2025 Accounts

Annual accounts made up to 2024-09-30

2 Jul 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 30/09/24

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

2 months ago on 27 Nov 2025

Appointment of Mr Andrew Donald Bruce Gibb as director on 2025-10-23

3 months ago on 23 Oct 2025

Certificate Change Of Name Company

4 months ago on 6 Oct 2025

Annual accounts made up to 2024-09-30

7 months ago on 2 Jul 2025

Notice of agreement to exemption from audit of accounts for period ending 30/09/24

7 months ago on 2 Jul 2025