ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 Oct29 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)
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
Telephone
Unreported
Email
Unreported
Website
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive • British • Lives in England • Born in Feb 1972
Director • Chief Operating Officer • British • Lives in England • Born in Apr 1970
Director • Chief Financial Officer • British • Lives in Scotland • Born in Sep 1975
Director • Chairman • British • Lives in Scotland • Born in Apr 1966
Director • British • Lives in UK • Born in Mar 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
29 Feb 2024
For period 29 Sep29 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%
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 Credit Report
Discover Express Holdco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year