Connect M1-A1 Holdings Limited
Connect M1-A1 Holdings Limited
#03059235 • Active
Founded: 22/05/1995
Industries: Construction of roads and motorwaysActivities of head offices
Location: Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BU, United Kingdom
Financial Snapshot
Last accounts made up to 31 March 2024
Next accounts due 31 December 2025 (8 months)
Cash in Bank £5.79m
↓ -15%
Turnover £46.04m
↑ 40%
EBITDA £13.34m
↓ -2%
Gross Profit £3.29m
↓ -42%
Total Liabilities £13.38m
↑ 50%
Directors
Name | Role | Appointed ↓ | Nationality | Age |
---|---|---|---|---|
Josh Callum Bond | Manager | 11/06/2024 | British | 33 years |
Alastair John Campbell | Director | 25/03/2024 | British | 55 years |
Angeliki Maria Exakoustidou | Director | 01/11/2022 | Greek | 33 years |
Joao Carlos Peres Ferreira Neves | Director | 22/06/2022 | Portuguese | 55 years |
Matthew James Edwards | Associate Director | 24/01/2017 | British | 40 years |
Mark Philip Mageean | Director | 16/12/2015 | British | 51 years |
Role:
Manager
Appointed:
11/06/2024
Nationality:
British
Age:
33 years
Role:
Director
Appointed:
25/03/2024
Nationality:
British
Age:
55 years
Role:
Director
Appointed:
01/11/2022
Nationality:
Greek
Age:
33 years
Role:
Director
Appointed:
22/06/2022
Nationality:
Portuguese
Age:
55 years
Role:
Associate Director
Appointed:
24/01/2017
Nationality:
British
Age:
40 years
Role:
Director
Appointed:
16/12/2015
Nationality:
British
Age:
51 years
People with Significant Control
Name | Nature of Control | Notified On | Nationality |
---|---|---|---|
Infrastructure Investments Group Limited | Ownership Of Shares 25 To 50 Percent, Voting Rights 25 To 50 Percent | 21/03/2018 | United Kingdom |
M1a1 Yorkshire Limited | Ownership Of Shares 25 To 50 Percent, Voting Rights 25 To 50 Percent | 02/06/2016 | United Kingdom |
Nature of Control:
Ownership Of Shares 25 To 50 Percent, Voting Rights 25 To 50 Percent
Notified On:
21/03/2018
Nationality:
United Kingdom
Nature of Control:
Ownership Of Shares 25 To 50 Percent, Voting Rights 25 To 50 Percent
Notified On:
02/06/2016
Nationality:
United Kingdom
Financial Accounts
Mar 2023 | Mar 2022 | Mar 2021 | |
---|---|---|---|
Income Statement | |||
Turnover | |||
Export Revenue | |||
Sales | |||
Other Operating Income | |||
Other Operating Items | |||
Cost of Sales | |||
Raw Materials & Consumables | |||
Gross Profit | |||
Admin Expenses | |||
Other Operating Charges | |||
Depreciation | |||
R&D Expenses | |||
Operating Profit | |||
EBITDA | |||
Financial Revenue | |||
Financial Expenses | |||
Financial Profit/Loss | |||
Interest Paid | |||
Extraordinary Revenue | |||
Extraordinary Expenses | |||
Net Extraordinary Items | |||
Pre-Tax Profit | |||
Tax | |||
Profit After Tax | |||
Retained Profit | |||
Balance Sheet | |||
Non-Current Assets | |||
Intangible Assets | |||
Tangible Fixed Assets | |||
Other Non-Current Assets | |||
Current Assets | |||
Stock | |||
Debtors | |||
Cash in Hand | |||
Other Current Assets | |||
Called Up Share Capital | |||
P&L Account Reserve | |||
Shareholder Funds | |||
Other Shareholder Funds | |||
Provisions | |||
Long Term Debt | |||
Creditors (> 1 year) | |||
Other Non-Current Liabilities | |||
Short Term Debt | |||
Creditors | |||
Creditors (< 1 year) | |||
Other Current Liabilities | |||
Key Metrics | |||
Net Assets | |||
Net Current Assets | |||
Total Assets Less Current Liabilities | |||
Working Capital | |||
Enterprise Value | |||
Added Value | |||
Cashflow Before D&A | |||
Other Information | |||
Staff Costs | |||
Number of Employees |
Charges
1 charge registered
Lloyds Bank PLC(As Security Trustee for the Beneficiaries) Satisfied
Created 26/03/1996The shares related assets and the undretaaking and assets of the company. See the mortgage charge do...
Properties
No property information available
Grants
No grant information available
Government Council Contracts Beta
No council contracts found
Company Filings
Date | Category | Description | Document |
---|---|---|---|
12/11/2024 | Officers | Appoint Person Secretary Company With Name Date | View (2 pages) |
12/11/2024 | Officers | Termination Secretary Company With Name Termination Date | View (1 page) |
30/10/2024 | Accounts | Accounts With Accounts Type Group | View (32 pages) |
18/08/2024 | Officers | Termination Secretary Company With Name Termination Date | View (1 page) |
18/08/2024 | Officers | Appoint Person Secretary Company With Name Date | View (2 pages) |
14/06/2024 | Confirmation Statement | Confirmation Statement With No Updates | View (3 pages) |
13/06/2024 | Mortgage | Mortgage Satisfy Charge Full | View (1 page) |