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
Express Holdco Limited
Express Holdco Limited is an active company incorporated on 13 October 2022 with the registered office located in Warrington, Cheshire. Express Holdco Limited was registered 2 years 10 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14417231
Private limited company
Age
2 years 10 months
Incorporated
13 October 2022
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
12 April 2025
(4 months ago)
Next confirmation dated
12 April 2026
Due by
26 April 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
13 Oct
⟶
29 Feb 2024
(1 year 4 months)
Accounts type is
Group
Next accounts for period
28 February 2025
Due by
30 November 2025
(2 months remaining)
Learn more about Express Holdco Limited
Contact
Address
Violet 2 Sci-Tech Daresbury
Keckwick Lane
Daresbury
Warrington
WA4 4AB
England
Address changed on
21 Feb 2023
(2 years 6 months ago)
Previous address was
14 Brooks Mews London W1K 4DG United Kingdom
Companies in WA4 4AB
Telephone
Unreported
Email
Unreported
Website
Peak42.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Christopher James Peter Kehoe
Director • Chief Executive • British • Lives in England • Born in Feb 1972
Mark Stuart Orpin
Director • Chief Operating Officer • British • Lives in England • Born in Apr 1970
Gregor Duncan Roberts
Director • Chief Financial Officer • British • Lives in Scotland • Born in Sep 1975
Derek Smith
Director • Chairman • British • Lives in Scotland • Born in Apr 1966
Greig Ronald Brown
Director • British • Lives in UK • Born in Mar 1971
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
Express Bidco Limited
Greig Ronald Brown, Gregor Duncan Roberts, and 5 more are mutual people.
Active
March (Group) Limited
Derek Smith, Mark Stuart Orpin, and 1 more are mutual people.
Active
Ej Parker Technical Services Group Limited
Gregor Duncan Roberts and David McLaughlan Wilson are mutual people.
Active
Motivair Compressors Limited
Gregor Duncan Roberts and David McLaughlan Wilson are mutual people.
Active
Ej Parker Technical Services (Central) Ltd
Gregor Duncan Roberts and David McLaughlan Wilson are mutual people.
Active
Ej Musk Process Services (Swadlincote) Ltd
Gregor Duncan Roberts and David McLaughlan Wilson are mutual people.
Active
Ej Musk Process Services (Peterborough) Ltd
Gregor Duncan Roberts and David McLaughlan Wilson are mutual people.
Active
Automated Control Solutions Limited
Gregor Duncan Roberts and David McLaughlan Wilson are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
29 Feb 2024
For period
29 Sep
⟶
29 Feb 2024
Traded for
17 months
Cash in Bank
£7.71M
Turnover
£197.41M
Employees
963
Total Assets
£133.56M
Total Liabilities
-£94.22M
Net Assets
£39.34M
Debt Ratio (%)
71%
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 14 Apr 2025
New Charge Registered
6 Months Ago on 21 Feb 2025
Charge Satisfied
8 Months Ago on 16 Dec 2024
William Macdonald Allan Resigned
9 Months Ago on 26 Nov 2024
Greig Ronald Brown Resigned
9 Months Ago on 26 Nov 2024
Project Mercuri Bidco Limited (PSC) Appointed
9 Months Ago on 25 Nov 2024
Aliter Capital Gp Ii Llp (Oc440567) (PSC) Resigned
9 Months Ago on 25 Nov 2024
Derek Smith Resigned
9 Months Ago on 25 Nov 2024
Group Accounts Submitted
10 Months Ago on 11 Oct 2024
Mr William Macdonald Allan Details Changed
1 Year 2 Months Ago on 1 Jul 2024
Get Alerts
Get Credit Report
Discover Express Holdco 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 12 April 2025 with updates
Submitted on 14 Apr 2025
Registration of charge 144172310002, created on 21 February 2025
Submitted on 27 Feb 2025
Memorandum and Articles of Association
Submitted on 27 Feb 2025
Resolutions
Submitted on 27 Feb 2025
Satisfaction of charge 144172310001 in full
Submitted on 16 Dec 2024
Notification of Project Mercuri Bidco Limited as a person with significant control on 25 November 2024
Submitted on 11 Dec 2024
Termination of appointment of Derek Smith as a director on 25 November 2024
Submitted on 11 Dec 2024
Cessation of Aliter Capital Gp Ii Llp (Oc440567) as a person with significant control on 25 November 2024
Submitted on 11 Dec 2024
Termination of appointment of Greig Ronald Brown as a director on 26 November 2024
Submitted on 3 Dec 2024
Termination of appointment of William Macdonald Allan as a director on 26 November 2024
Submitted on 3 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs