ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Luxury British Design Holdings Limited

Luxury British Design Holdings Limited is an active company incorporated on 11 December 2017 with the registered office located in Abingdon, Oxfordshire. Luxury British Design Holdings Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
11106350
Private limited company
Age
8 years
Incorporated 11 December 2017
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 10 December 2025 (1 month ago)
Next confirmation dated 10 December 2026
Due by 24 December 2026 (11 months remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 30 Jun28 Jun 2025 (12 months)
Accounts type is Group
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 2 months remaining)
Contact
Address
152 Brook Drive Milton
Abingdon
OX14 4SD
England
Address changed on 14 Jul 2025 (5 months ago)
Previous address was 152 Brook Drive Milton Abingdon OX14 4SR England
Telephone
Unreported
Email
Unreported
Website
People
Officers
4
Shareholders
7
Controllers (PSC)
2
Director • British • Lives in UK • Born in Nov 1981
Director • Swiss • Lives in UK • Born in Dec 1963
Director • British • Lives in UK • Born in Sep 1965
Director • French • Lives in England • Born in Apr 1985
Investindustrial Advisors Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oka Direct Limited
Mark James Saunders and Leanne Genette Corbersmith are mutual people.
Active
Luxury British Design 1 Limited
Mark James Saunders and Leanne Genette Corbersmith are mutual people.
Active
Luxury British Design 2 Limited
Mark James Saunders and Leanne Genette Corbersmith are mutual people.
Active
D&J Investment Property Limited
Julien Grandpre is a mutual person.
Active
M J Saunders Consultancy Ltd
Mark James Saunders is a mutual person.
Active
D & J Properties (London) Limited
Julien Grandpre is a mutual person.
Active
Sports Cars (England) Holdings Limited
Julien Grandpre is a mutual person.
Active
Bakelite UK Topco Ltd
Julien Grandpre is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
28 Jun 2025
For period 28 Jun28 Jun 2025
Traded for 12 months
Cash in Bank
£4.69M
Increased by £414K (+10%)
Turnover
£36.82M
Decreased by £18.86M (-34%)
Employees
215
Decreased by 30 (-12%)
Total Assets
£43.23M
Increased by £3.84M (+10%)
Total Liabilities
-£34M
Decreased by £45.04M (-57%)
Net Assets
£9.23M
Increased by £48.88M (-123%)
Debt Ratio (%)
79%
Decreased by 121.99% (-61%)
Latest Activity
Confirmation Submitted
29 Days Ago on 11 Dec 2025
Group Accounts Submitted
2 Months Ago on 23 Oct 2025
David Peter James Ker Resigned
2 Months Ago on 19 Oct 2025
Registered Address Changed
5 Months Ago on 14 Jul 2025
Registered Address Changed
7 Months Ago on 6 Jun 2025
Confirmation Submitted
11 Months Ago on 16 Jan 2025
Group Accounts Submitted
1 Year 1 Month Ago on 27 Nov 2024
Charge Satisfied
1 Year 2 Months Ago on 28 Oct 2024
Accounting Period Extended
1 Year 5 Months Ago on 24 Jul 2024
Annabel Lucy Veronica Astor Resigned
1 Year 8 Months Ago on 7 May 2024
Get Credit Report
Discover Luxury British Design Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 December 2025 with no updates
Submitted on 11 Dec 2025
Termination of appointment of David Peter James Ker as a director on 19 October 2025
Submitted on 29 Oct 2025
Group of companies' accounts made up to 28 June 2025
Submitted on 23 Oct 2025
Registered office address changed from 152 Brook Drive Milton Abingdon OX14 4SR England to 152 Brook Drive Milton Abingdon OX14 4SD on 14 July 2025
Submitted on 14 Jul 2025
Registered office address changed from Purchas Road Didcot Oxfordshire OX11 7BF United Kingdom to 152 Brook Drive Milton Abingdon OX14 4SR on 6 June 2025
Submitted on 6 Jun 2025
Confirmation statement made on 10 December 2024 with updates
Submitted on 16 Jan 2025
Group of companies' accounts made up to 29 June 2024
Submitted on 27 Nov 2024
Satisfaction of charge 111063500001 in full
Submitted on 28 Oct 2024
Statement of capital following an allotment of shares on 1 October 2024
Submitted on 23 Oct 2024
Statement of capital following an allotment of shares on 1 October 2024
Submitted on 17 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year