ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Motherwell Bidco Limited

Motherwell Bidco Limited is an active company incorporated on 20 January 2020 with the registered office located in London, City of London. Motherwell Bidco Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12414539
Private limited company
Age
6 years
Incorporated 20 January 2020
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 19 January 2026 (18 days ago)
Next confirmation dated 19 January 2027
Due by 2 February 2027 (12 months remaining)
Last change occurred 1 year 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 (7 months remaining)
Contact
Address
Broadwalk House 3rd Floor, 5 Appold Street
Broadgate
London
EC2A 2DA
United Kingdom
Address changed on 2 Feb 2026 (4 days ago)
Previous address was Broadwalk House, 3rd Floor 5 Appold Street, Broadgate, London EC2A 2DA United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
7
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1966
Director • British • Lives in UK • Born in Feb 1987
Altshuler Shaham Provident Funds And Pension Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Motherwell Propco B.V
Peter Stuart Cameron and Amanda Marie Robinson are mutual people.
Active
Tanglewood (Lincolnshire) Limited
Peter Stuart Cameron is a mutual person.
Active
M. J. McCarthy (Holdings) Limited
Peter Stuart Cameron is a mutual person.
Active
55 Plus Ltd
Peter Stuart Cameron is a mutual person.
Active
The Storage Team Limited
Peter Stuart Cameron is a mutual person.
Active
Kettlewell House Limited
Peter Stuart Cameron is a mutual person.
Active
Berkley Care (Warwick) Limited
Peter Stuart Cameron is a mutual person.
Active
Hailsham House (New Road) Limited
Peter Stuart Cameron is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£975K
Decreased by £65K (-6%)
Turnover
£3.24M
Decreased by £345K (-10%)
Employees
Unreported
Same as previous period
Total Assets
£22.51M
Increased by £584K (+3%)
Total Liabilities
-£18.77M
Increased by £146K (+1%)
Net Assets
£3.73M
Increased by £438K (+13%)
Debt Ratio (%)
83%
Decreased by 1.56% (-2%)
Latest Activity
Confirmation Submitted
4 Days Ago on 2 Feb 2026
Registered Address Changed
4 Days Ago on 2 Feb 2026
Registered Address Changed
4 Days Ago on 2 Feb 2026
Registered Address Changed
15 Days Ago on 22 Jan 2026
Registered Address Changed
15 Days Ago on 22 Jan 2026
Group Accounts Submitted
8 Months Ago on 27 May 2025
Confirmation Submitted
1 Year Ago on 30 Jan 2025
Group Accounts Submitted
1 Year 8 Months Ago on 6 Jun 2024
Confirmation Submitted
2 Years Ago on 26 Jan 2024
New Charge Registered
2 Years 3 Months Ago on 1 Nov 2023
Get Credit Report
Discover Motherwell Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 19 January 2026 with no updates
Submitted on 2 Feb 2026
Registered office address changed from Broadwalk House, 3rd Floor, 5 Appold Street Broadgate London EC2A 2DA United Kingdom to Broadwalk House 3rd Floor, 5 Appold Street Broadgate London EC2A 2DA on 2 February 2026
Submitted on 2 Feb 2026
Registered office address changed from Broadwalk House, 3rd Floor 5 Appold Street, Broadgate, London EC2A 2DA United Kingdom to Broadwalk House, 3rd Floor, 5 Appold Street Broadgate London EC2A 2DA on 2 February 2026
Submitted on 2 Feb 2026
Registered office address changed from Broadwalk House 3rd Floor 5 Appold Street Broadgate London EC2A 2DA England to Broadwalk House, 3rd Floor 5 Appold Street, Broadgate, London EC2A 2DA on 22 January 2026
Submitted on 22 Jan 2026
Registered office address changed from 8th Floor 1 Fleet Place London EC4M 7RA England to Broadwalk House 3rd Floor 5 Appold Street Broadgate London EC2A 2DA on 22 January 2026
Submitted on 22 Jan 2026
Group of companies' accounts made up to 31 December 2024
Submitted on 27 May 2025
Confirmation statement made on 19 January 2025 with updates
Submitted on 30 Jan 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 6 Jun 2024
Confirmation statement made on 19 January 2024 with no updates
Submitted on 26 Jan 2024
Registration of charge 124145390004, created on 1 November 2023
Submitted on 8 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year