Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lancaster Holdings Limited
Lancaster Holdings Limited is an active company incorporated on 30 November 2017 with the registered office located in Kenilworth, Warwickshire. Lancaster Holdings Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
6 years ago
Company No
11089637
Private limited company
Age
7 years
Incorporated
30 November 2017
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
20 June 2025
(4 months ago)
Next confirmation dated
20 June 2026
Due by
4 July 2026
(8 months remaining)
Last change occurred
1 year 4 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Group
Next accounts for period
30 April 2025
Due by
31 January 2026
(3 months remaining)
Learn more about Lancaster Holdings Limited
Contact
Update Details
Address
Georgina Mackie House
141 Farmer Ward Road
Kenilworth
CV8 2SU
England
Address changed on
18 May 2022
(3 years ago)
Previous address was
81 Whiteladies Road Clifton Bristol BS8 2NT United Kingdom
Companies in CV8 2SU
Telephone
01926 865050
Email
Available in Endole App
Website
Challenger.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Jeremy Peter Saunders
Director • Ceo • English • Lives in England • Born in Sep 1973
Kim Lorraine Davies
Director • Chief Accountant • British • Lives in England • Born in Aug 1960
Mr Adrian Leonard Rees
Director • General Manager • British • Lives in England • Born in May 1971
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
City Electrical Factors Limited
Mr Adrian Leonard Rees, Kim Lorraine Davies, and 1 more are mutual people.
Active
Ewbank Products Limited
Mr Adrian Leonard Rees, Kim Lorraine Davies, and 1 more are mutual people.
Active
Cef Holdings Limited
Jeremy Peter Saunders is a mutual person.
Active
Saldon Products Limited
Jeremy Peter Saunders is a mutual person.
Active
Olson Electronics Ltd
Jeremy Peter Saunders is a mutual person.
Active
The Electrical Industries Charity Limited
Jeremy Peter Saunders is a mutual person.
Active
Olson Electronics Holdings Limited
Jeremy Peter Saunders is a mutual person.
Active
Wercs Limited
Jeremy Peter Saunders is a mutual person.
Active
See All Mutual Companies
Brands
Intelligent Charging Systems
iCS provides electric vehicle (EV) charging stations for both residential and commercial use.
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
30 Apr 2023
For period
30 Apr
⟶
30 Apr 2023
Traded for
12 months
Cash in Bank
£9.77M
Increased by £5.67M (+138%)
Turnover
£130.18M
Increased by £15.83M (+14%)
Employees
287
Increased by 27 (+10%)
Total Assets
£75.26M
Increased by £8.84M (+13%)
Total Liabilities
-£43.6M
Decreased by £79K (-0%)
Net Assets
£31.66M
Increased by £8.92M (+39%)
Debt Ratio (%)
58%
Decreased by 7.83% (-12%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 2 Jul 2025
Kim Lorraine Davies Resigned
6 Months Ago on 30 Apr 2025
Group Accounts Submitted
10 Months Ago on 17 Dec 2024
Mr Jeremy Peter Saunders Details Changed
11 Months Ago on 4 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 3 Jul 2024
Notification of PSC Statement
1 Year 9 Months Ago on 30 Jan 2024
Jacqueline Mackie (PSC) Resigned
1 Year 9 Months Ago on 30 Jan 2024
Group Accounts Submitted
1 Year 9 Months Ago on 24 Jan 2024
New Charge Registered
1 Year 11 Months Ago on 7 Nov 2023
Confirmation Submitted
2 Years 4 Months Ago on 27 Jun 2023
Get Alerts
Get Credit Report
Discover Lancaster Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 20 June 2025 with no updates
Submitted on 2 Jul 2025
Termination of appointment of Kim Lorraine Davies as a director on 30 April 2025
Submitted on 13 May 2025
Group of companies' accounts made up to 30 April 2024
Submitted on 17 Dec 2024
Director's details changed for Mr Jeremy Peter Saunders on 4 December 2024
Submitted on 5 Dec 2024
Confirmation statement made on 20 June 2024 with updates
Submitted on 3 Jul 2024
Cessation of Jacqueline Mackie as a person with significant control on 30 January 2024
Submitted on 30 Jan 2024
Notification of a person with significant control statement
Submitted on 30 Jan 2024
Group of companies' accounts made up to 30 April 2023
Submitted on 24 Jan 2024
Registration of charge 110896370005, created on 7 November 2023
Submitted on 13 Nov 2023
Confirmation statement made on 20 June 2023 with no updates
Submitted on 27 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs