ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Industrial Investments Holdings Limited

Industrial Investments Holdings Limited is an active company incorporated on 10 November 2022 with the registered office located in Leicester, Leicestershire. Industrial Investments Holdings Limited was registered 2 years 10 months ago.
Status
Active
Active since incorporation
Company No
14475692
Private limited company
Age
2 years 10 months
Incorporated 10 November 2022
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 9 November 2024 (10 months ago)
Next confirmation dated 9 November 2025
Due by 23 November 2025 (2 months remaining)
Last change occurred 9 months ago
Accounts
Due Soon
For period 10 Nov31 Dec 2023 (1 year 1 month)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Uts Group, Unit 4 Westleigh Business Park
Winchester Avenue, Blaby
Leicester
LE8 4EZ
England
Address changed on 13 Feb 2025 (6 months ago)
Previous address was C/O Troy (Uk) Ltd Skypark 1 Tiger Moth Road Clyst Honiton Exeter EX5 2FW England
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
18
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1959
Director • British • Lives in England • Born in Feb 1989
Director • British • Lives in England • Born in Sep 1980
Director • British • Lives in England • Born in May 1969
Director • British • Lives in England • Born in Oct 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cook's Of Bedford Limited
Christopher Taylor and Charles Alistair Ross Pask are mutual people.
Active
Bideford Tool Limited
Christopher Taylor and Charles Alistair Ross Pask are mutual people.
Active
Drake Tooling And Abrasives Limited
Christopher Taylor and Charles Alistair Ross Pask are mutual people.
Active
Howard Lee & Son Limited
Christopher Taylor and Charles Alistair Ross Pask are mutual people.
Active
D.H.S. Tool Supply Co. Limited
Christopher Taylor and Charles Alistair Ross Pask are mutual people.
Active
Euro Grind Limited
Christopher Taylor and Charles Alistair Ross Pask are mutual people.
Active
South Western Tool Supplies Limited
Christopher Taylor and Charles Alistair Ross Pask are mutual people.
Active
Mettex Fasteners Limited
Christopher Taylor and Charles Alistair Ross Pask are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Dec 2023
For period 31 May31 Dec 2023
Traded for 7 months
Cash in Bank
£7.45M
Turnover
£177.66M
Employees
406
Total Assets
£170.66M
Total Liabilities
-£138.78M
Net Assets
£31.88M
Debt Ratio (%)
81%
Latest Activity
James Skade Resigned
1 Month Ago on 21 Jul 2025
Mr Matthew Joseph Widdall Appointed
1 Month Ago on 21 Jul 2025
New Charge Registered
2 Months Ago on 27 Jun 2025
Paul Philip Kilbride Resigned
4 Months Ago on 30 Apr 2025
Alexandra Jane Kilbride Resigned
4 Months Ago on 30 Apr 2025
Mr Charles Alistair Ross Pask Appointed
4 Months Ago on 28 Apr 2025
New Charge Registered
6 Months Ago on 10 Mar 2025
Registered Address Changed
6 Months Ago on 13 Feb 2025
Paul Philip Kilbride (PSC) Resigned
8 Months Ago on 20 Dec 2024
New Charge Registered
8 Months Ago on 20 Dec 2024
Get Credit Report
Discover Industrial Investments Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of James Skade as a director on 21 July 2025
Submitted on 25 Jul 2025
Appointment of Mr Matthew Joseph Widdall as a director on 21 July 2025
Submitted on 25 Jul 2025
Registration of charge 144756920003, created on 27 June 2025
Submitted on 27 Jun 2025
Termination of appointment of Alexandra Jane Kilbride as a director on 30 April 2025
Submitted on 30 Apr 2025
Termination of appointment of Paul Philip Kilbride as a director on 30 April 2025
Submitted on 30 Apr 2025
Appointment of Mr Charles Alistair Ross Pask as a director on 28 April 2025
Submitted on 28 Apr 2025
Cessation of Paul Philip Kilbride as a person with significant control on 20 December 2024
Submitted on 14 Mar 2025
Resolutions
Submitted on 12 Mar 2025
Registration of charge 144756920002, created on 10 March 2025
Submitted on 10 Mar 2025
Registered office address changed from C/O Troy (Uk) Ltd Skypark 1 Tiger Moth Road Clyst Honiton Exeter EX5 2FW England to Uts Group, Unit 4 Westleigh Business Park Winchester Avenue, Blaby Leicester LE8 4EZ on 13 February 2025
Submitted on 13 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year