CompanyTrack
G

GAVEL GROUP LIMITED

Active Malmesbury

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
G

GAVEL GROUP LIMITED

Activities of other holding companies n.e.c.

Founded 30 Aug 2019 Active Malmesbury, United Kingdom 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 13 Dec 2024
Confirmation Statement Submitted 29 Oct 2025
Net assets £-929.52K £386.04K 2023 year on year
Total assets £6.89M £752.78K 2023 year on year
Total Liabilities £7.82M £366.74K 2023 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Hilditch Gloucester Road Industrial Estate Malmesbury Wiltshire SN16 9JT United Kingdom

Credit Report

Discover GAVEL GROUP 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 (2019–2023)

Cash in Bank

£3.10M

Decreased by £385.28k (-11%)

Net Assets

-£929.52k

Decreased by £386.04k (-71%)

Total Liabilities

£7.82M

Decreased by £366.74k (-4%)

Turnover

£4.47M

Decreased by £1.05M (-19%)

Employees

N/A

Decreased by 49 (-100%)

Debt Ratio

113%

Increased by 6 (+6%)

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

Share Capital

Share Capital

Share allotments and capital structure

4 Allotments 4,618,689 Shares £46k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
27 Apr 202392,374£923.74£0.01
29 Jul 2021226,316£2k£0.01
4 Sept 20191,299,999£13k£0.01
4 Sept 20193,000,000£30k£0.01

Officers

Officers

3 active 1 resigned
Status
Ashley Philip LevinsonDirectorBritishEngland6930 Aug 2019Active
Michael Graham HilditchDirectorBritishEngland664 Sept 2019Active
Nicola HilditchDirectorBritishEngland654 Sept 2019Active

Shareholders

Shareholders (6)

Michael Graham Hilditch As Trustee Of Hilditch Discretionary Trust Nicola Hilditch As Trustee Of Hilditch Discretionary Trust
9.9%
433,33429 Oct 2025
Nicola Hilditch
9.9%
433,33329 Oct 2025
Richard Graham Beaman
2.1%
92,37429 Oct 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Mainspring Nominees (4) Limited

United Kingdom

Active
Notified 4 Sept 2019
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Ashley Philip Levinson

Ceased 4 Sept 2019

Ceased

Group Structure

Group Structure

MAINSPRING NOMINEES (4) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
APEX UNITAS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
APEX VENTURES FUND SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GAVEL GROUP LIMITED Current Company
HILDITCH HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KEY HEALTH SOLUTIONS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
29 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-01 with updatesView(5 pages)
21 Feb 2025OfficersTermination of Andrew James Rice as director on 2025-02-21View(1 page)
17 Jan 2025CapitalCapital Return Purchase Own SharesView(4 pages)
7 Jan 2025CapitalCapital Cancellation SharesView(6 pages)
13 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(21 pages)
29 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-01 with updates

21 Feb 2025 Officers

Termination of Andrew James Rice as director on 2025-02-21

17 Jan 2025 Capital

Capital Return Purchase Own Shares

7 Jan 2025 Capital

Capital Cancellation Shares

13 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-01 with updates

3 months ago on 29 Oct 2025

Termination of Andrew James Rice as director on 2025-02-21

11 months ago on 21 Feb 2025

Capital Return Purchase Own Shares

1 years ago on 17 Jan 2025

Capital Cancellation Shares

1 years ago on 7 Jan 2025

Annual accounts made up to 2024-03-31

1 years ago on 13 Dec 2024