Get an alert when LE TOUQUET SYNDICATE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-25 (in 2mo)

Last made up 2025-07-11

Watchouts

None on the register

Cash

£11M

+13.4% highest in 6 filed years

Net assets

£15M

+19.6% vs 2023

Employees

169

+7.6% highest in 6 filed years

Profit before tax

£3M

+214.4% vs 2023

Accounts

6-year trend · latest reflected 2024-12-31

Metric Trend 2019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover £16,840,572£19,573,077
Operating profit £1,803,149£2,904,904
Profit before tax £849,110£2,669,351
Net profit £14,236,493-£9,953,740-£338,434£1,359,476£724,867£2,458,084
Cash £969,772£344,523£918,870£6,936,171£9,717,251£11,023,585
Total assets less current liabilities £64,609,180£57,855,600£53,783,410£58,557,300£60,583,228£61,388,558
Net assets £12,529,799£14,987,883
Equity £17,093,214£7,139,474£6,801,040£8,160,516£12,529,799£14,987,883
Average employees 37343333157169
Wages £4,735,248£5,228,024

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Operating margin 10.7%14.8%
Net margin 4.3%12.6%
Return on capital employed 3.0%4.7%
Current ratio 3.18x3.16x
Interest cover 2.94x4.42x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Nyman Libson Paul LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Group's or the parent Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. LE TOUQUET SYNDICATE LIMITED · parent
    1. St Swithins Syndicate Limited 100% · France · hospitality, golf course and property management/construction
    2. Sodimer 100% · France · hospitality, golf course and property management/construction
    3. SAS Du Manoir Hotel 100% · France · hospitality, golf course and property management/construction
    4. SCI Du Verger 100% · France · hospitality, golf course and property management/construction
    5. SAS Du Domaine D'Hardelot 100% · France · hospitality, golf course and property management/construction
    6. Golf De Seignosse 100% · France · hospitality, golf course and property management/construction
    7. SAS des Golfs D'Hardelot 100% · France · hospitality, golf course and property management/construction
    8. SARL Restauration des Golfs 100% · France · hospitality, golf course and property management/construction

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 19 resigned

Name Role Appointed Born Nationality
ASHDOWN, Nigel Stanley Director 2011-09-13 Mar 1954 British
BOISSONNAS, Laurent Director 2024-11-29 Mar 1972 French
BOISSONNAS, Nicolas Director 1992-01-22 Oct 1947 French
MAYES, Colin Michael Director 2025-09-23 Oct 1955 British
Show 19 resigned officers
Name Role Appointed Resigned
DIBBLE, Keith George Secretary 1992-01-22
DENTONS SECRETARIES LIMITED Corporate Secretary 2013-05-07 2024-11-29
SALANS SECRETARIAL SERVICES LIMITED Corporate Secretary 2003-05-01 2013-05-07
TG REGISTRARS LIMITED Corporate Secretary 1996-02-07 2003-05-01
WESTLEX REGISTRARS LIMITED Corporate Nominee Secretary 1992-01-22 1996-02-07
BOBROFF, Alan Harvey Director 1991-09-06
GABB, Leslie Ian Director 1997-10-21 1997-10-21
LEACH, John Leslie Director 1991-10-23 1992-01-22
O'CONNOR, Austin John Director 1996-10-29 1998-08-28
RICHARDSON, Graham Douglas Director 1996-10-29 2011-01-22
SCOBIE, Kenneth Charles Director 1991-10-23 1992-01-22
SHAILER, Barry Lawrence Director 1992-01-22 1994-07-01
SMITH, Henry Blackburn Director 1994-07-01 1996-10-29
STONE, Anthony Roy Director 1999-10-15 2025-09-23
SYKES, David Anthony Director 1992-10-15 1996-10-29
WALKER, George Alfred Director 1991-10-23
WALKER, Jean Maureen Director 1991-10-23
WARD, Charles John Nicholas Director 1991-10-23 1992-01-22
AREA 2 BV Corporate Director 1992-10-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Nicolas Boissonnas Individual Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 192 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-05-13 MA Memorandum articles
  • 2023-05-13 RESOLUTIONS Resolution
Date Type Category Description
2025-10-08 AP01 officers Appoint person director company with name date PDF
2025-10-07 TM01 officers Termination director company with name termination date PDF
2025-09-23 AA accounts Accounts with accounts type group PDF
2025-09-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-10 AA accounts Accounts with accounts type group PDF
2024-11-29 AP01 officers Appoint person director company with name date PDF
2024-11-29 TM02 officers Termination secretary company with name termination date PDF
2024-07-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-25 CH01 officers Change person director company with change date PDF
2024-06-04 AD01 address Change registered office address company with date old address new address PDF
2024-06-04 AD01 address Change registered office address company with date old address new address PDF
2023-09-19 AA accounts Accounts with accounts type group PDF
2023-07-13 CS01 confirmation-statement Confirmation statement with updates PDF
2023-07-13 CH01 officers Change person director company with change date PDF
2023-05-13 MA incorporation Memorandum articles
2023-05-13 RESOLUTIONS resolution Resolution
2023-05-13 SH10 capital Capital variation of rights attached to shares
2023-05-13 SH08 capital Capital name of class of shares
2022-10-04 AA accounts Accounts with accounts type group PDF
2022-07-13 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page