CompanyTrack
O

ORIGIN (TOPCO) LIMITED

Active Penrith

Development of building projects

0 employees
Development of building projectsActivities of construction holding companies
O

ORIGIN (TOPCO) LIMITED

Development of building projects

Founded 9 Mar 2021 Active Penrith, England 0 employees
Development of building projectsActivities of construction holding companies
Accounts Submitted 23 Dec 2024
Confirmation Statement Submitted 19 Mar 2025
Net assets £100.00 £0.00 2023 year on year
Total assets £107.00 £0.00 2023 year on year
Total Liabilities £7.00 £0.00 2023 year on year
Charges 3
3 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

Agricola House 5 Cowper Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BN England

Credit Report

Discover ORIGIN (TOPCO) 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 (2022–2023)

Cash in Bank

N/A

Net Assets

£100.00

Total Liabilities

£7.00

Turnover

N/A

Employees

N/A

Debt Ratio

7%

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

2 Allotments 99 Shares £99 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
21 Apr 202149£49£49
21 Apr 202150£50£50

Officers

Officers

4 active 2 resigned
Status
John BlueDirectorBritishUnited Kingdom3621 Apr 2021Active
John MckeonDirectorBritishScotland5120 May 2021Active
Nicky James GordonDirectorBritishEngland419 Mar 2021Active
Nicky James GordonSecretaryUnknownUnknown1 Jul 2022Active

Shareholders

Shareholders (2)

Housing Growth Partnership
50.0%
507 Jun 2022
Genesis (north) Holdings Limited
50.0%
507 Jun 2022

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Housing Growth Partnership Ii Gp Llp

United Kingdom

Active
Notified 21 Apr 2021
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Genesis (north) Holdings Limited

United Kingdom

Active
Notified 9 Mar 2021
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

HOUSING GROWTH PARTNERSHIP II GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
GENESIS HOMES GROUP LTD united kingdom
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
ORIGIN (TOPCO) LIMITED Current Company
BOWLAND FOLD (HALTON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DERWENT RISE (SEATON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EAMONT CHASE (PENRITH) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EDEN GARDENS (ETTERBY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LUNESDALE RISE (KIRKBY LONSDALE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MEADOW RIGG (BURNESIDE ROAD) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PENNINE VIEW (CALTHWAITE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SANDSFIELD WAY (CARLISLE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE WOODLANDS (CARLISLE) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WAKEFIELD GARDENS (LAZONBY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
19 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-08 with no updatesView(3 pages)
14 Mar 2025Persons With Significant ControlChange to Genesis (North) Holdings Limited as a person with significant control on 2024-12-12View(2 pages)
12 Mar 2025OfficersChange to director Mr Nicky James Gordon on 2024-10-22View(2 pages)
26 Feb 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(26 pages)
23 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(10 pages)
19 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-08 with no updates

14 Mar 2025 Persons With Significant Control

Change to Genesis (North) Holdings Limited as a person with significant control on 2024-12-12

12 Mar 2025 Officers

Change to director Mr Nicky James Gordon on 2024-10-22

26 Feb 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

23 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

Recent Activity

Latest Activity

Confirmation statement made on 2025-03-08 with no updates

10 months ago on 19 Mar 2025

Change to Genesis (North) Holdings Limited as a person with significant control on 2024-12-12

10 months ago on 14 Mar 2025

Change to director Mr Nicky James Gordon on 2024-10-22

10 months ago on 12 Mar 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

10 months ago on 26 Feb 2025

Annual accounts made up to 2024-03-31

1 years ago on 23 Dec 2024