ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Karndean Holdings Limited

Karndean Holdings Limited is an active company incorporated on 12 November 2019 with the registered office located in Evesham, Worcestershire. Karndean Holdings Limited was registered 5 years ago.
Status
Active
Active since 4 years ago
Company No
12310586
Private limited company
Age
5 years
Incorporated 12 November 2019
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Due Soon
Dated 11 November 2024 (11 months ago)
Next confirmation dated 11 November 2025
Due by 25 November 2025 (23 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Building 1, Stella House Asparagus Way
Vale Park
Evesham
WR11 1GN
United Kingdom
Address changed on 3 Nov 2023 (1 year 12 months ago)
Previous address was Building 1, Stella House Asparagus Way Vale Park Eversham WR11 1GN United Kingdom
Telephone
01386 820182
Email
Unreported
Website
Unreported
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1961
Director • British • Lives in England • Born in Aug 1974
Director • British • Lives in UK • Born in Jun 1953
Director • Australian • Lives in Australia • Born in Mar 1968
Director • British • Lives in United States • Born in Jun 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Karndean International Limited
Fleur Michelle Tibbitts and Mr Daniel Joseph O'Riordan are mutual people.
Active
DSL Flooring Limited
Mr Daniel William Nelson Walker and Peter Geoffery Wood are mutual people.
Active
Vita Liquid Polymers Limited
Mr Daniel Joseph O'Riordan is a mutual person.
Active
Vita International Limited
Mr Daniel Joseph O'Riordan is a mutual person.
Active
Vita Cellular Foams (UK) Limited
Mr Daniel Joseph O'Riordan is a mutual person.
Active
Vita (Group) Unlimited
Mr Daniel Joseph O'Riordan is a mutual person.
Active
Ball & Young Limited
Mr Daniel Joseph O'Riordan is a mutual person.
Active
Vita Industrial (UK) Limited
Mr Daniel Joseph O'Riordan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£68.13M
Increased by £12.23M (+22%)
Turnover
£281.38M
Decreased by £6.74M (-2%)
Employees
584
Same as previous period
Total Assets
£360.91M
Decreased by £25.03M (-6%)
Total Liabilities
-£262.99M
Increased by £3.37M (+1%)
Net Assets
£97.92M
Decreased by £28.39M (-22%)
Debt Ratio (%)
73%
Increased by 5.6% (+8%)
Latest Activity
Group Accounts Submitted
1 Month Ago on 22 Sep 2025
Mr Daniel Joseph O'riordan Appointed
6 Months Ago on 1 May 2025
Confirmation Submitted
11 Months Ago on 22 Nov 2024
Gregory Parker Resigned
1 Year 1 Month Ago on 30 Sep 2024
Michael Thomas Frederick Walker (PSC) Details Changed
1 Year 1 Month Ago on 19 Sep 2024
Accounts Submitted
1 Year 2 Months Ago on 2 Sep 2024
Philip Moffat Resigned
1 Year 10 Months Ago on 31 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 11 Nov 2023
Registered Address Changed
1 Year 12 Months Ago on 3 Nov 2023
Gregory Paul Withoos Details Changed
3 Years Ago on 1 Sep 2022
Get Credit Report
Discover Karndean Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 22 Sep 2025
Appointment of Mr Daniel Joseph O'riordan as a director on 1 May 2025
Submitted on 2 May 2025
Confirmation statement made on 11 November 2024 with updates
Submitted on 22 Nov 2024
Termination of appointment of Gregory Parker as a director on 30 September 2024
Submitted on 30 Sep 2024
Change of details for Michael Thomas Frederick Walker as a person with significant control on 19 September 2024
Submitted on 23 Sep 2024
Accounts made up to 31 December 2023
Submitted on 2 Sep 2024
Termination of appointment of Philip Moffat as a director on 31 December 2023
Submitted on 5 Jan 2024
Confirmation statement made on 11 November 2023 with no updates
Submitted on 11 Nov 2023
Director's details changed for Gregory Paul Withoos on 1 September 2022
Submitted on 8 Nov 2023
Registered office address changed from Building 1, Stella House Asparagus Way Vale Park Eversham WR11 1GN United Kingdom to Building 1, Stella House Asparagus Way Vale Park Evesham WR11 1GN on 3 November 2023
Submitted on 3 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year