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
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 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14475692
Private limited company
Age
3 years
Incorporated
10 November 2022
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
9 November 2025
(2 months ago)
Next confirmation dated
9 November 2026
Due by
23 November 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Overdue
Accounts overdue by
11 days
For period
10 Nov
⟶
31 Dec 2023
(1 year 1 month)
Accounts type is
Group
Next accounts for period
31 December 2024
Was due on
31 December 2025
(11 days ago)
Learn more about Industrial Investments Holdings Limited
Contact
Update Details
Address
Uts Group, Unit 4 Westleigh Business Park
Winchester Avenue, Blaby
Leicester
LE8 4EZ
England
Address changed on
13 Feb 2025
(11 months ago)
Previous address was
C/O Troy (Uk) Ltd Skypark 1 Tiger Moth Road Clyst Honiton Exeter EX5 2FW England
Companies in LE8 4EZ
Telephone
Unreported
Email
Unreported
Website
Troyuk.co.uk
See All Contacts
People
Officers
4
Shareholders
19
Controllers (PSC)
1
Charles Alistair Ross Pask
Director • British • Lives in England • Born in Oct 1979
Simon Theodore King
Director • British • Lives in England • Born in Jun 1959
Matthew Joseph Widdall
Director • British • Lives in England • Born in Oct 1972
Christopher Taylor
Director • British • Lives in England • Born in Sep 1980
BGF Investment Management Limited
PSC
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
Cook's Of Bedford Limited
Charles Alistair Ross Pask and Christopher Taylor are mutual people.
Active
Bideford Tool Limited
Charles Alistair Ross Pask and Christopher Taylor 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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Dec 2023
For period
31 May
⟶
31 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%
See 10 Year Full Financials
Latest Activity
Liquidation Receiver Resigned
2 Days Ago on 9 Jan 2026
Liquidation Receiver Resigned
2 Days Ago on 9 Jan 2026
Receiver Appointed
1 Month Ago on 2 Dec 2025
Confirmation Submitted
1 Month Ago on 26 Nov 2025
James Skade Resigned
5 Months Ago on 21 Jul 2025
Mr Matthew Joseph Widdall Appointed
5 Months Ago on 21 Jul 2025
New Charge Registered
6 Months Ago on 27 Jun 2025
Paul Philip Kilbride Resigned
8 Months Ago on 30 Apr 2025
Alexandra Jane Kilbride Resigned
8 Months Ago on 30 Apr 2025
Mr Charles Alistair Ross Pask Appointed
8 Months Ago on 28 Apr 2025
Get Alerts
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
See All Credit Score & Limits
Documents
Receiver's abstract of receipts and payments to 12 December 2025
Submitted on 9 Jan 2026
Notice of ceasing to act as receiver or manager
Submitted on 9 Jan 2026
Notice of ceasing to act as receiver or manager
Submitted on 9 Jan 2026
Appointment of receiver or manager
Submitted on 2 Dec 2025
Confirmation statement made on 9 November 2025 with updates
Submitted on 26 Nov 2025
Appointment of Mr Matthew Joseph Widdall as a director on 21 July 2025
Submitted on 25 Jul 2025
Termination of appointment of James Skade 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 Paul Philip Kilbride as a director on 30 April 2025
Submitted on 30 Apr 2025
Termination of appointment of Alexandra Jane Kilbride as a director on 30 April 2025
Submitted on 30 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs