Get an alert when SMITH BROTHERS (LEICESTER) 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

2026-06-30 (in 1mo)

Last filed for 2024-09-30

Confirmation statement due

2026-11-18 (in 6mo)

Last made up 2025-11-04

Watchouts

None on the register

Cash

£9M

-30.5% vs 2020

Net assets

£96M

+14.9% vs 2020

Employees

503

+9.1% vs 2020

Profit before tax

Period ending 2021-09-30

Accounts

4-year trend · latest reflected 2021-09-30

Latest accounts filed cover 2024-09-30, 2023-09-30, 2022-09-30; financial figures currently reflect up to 2021-09-30.

Metric Trend 2018-09-302019-09-302020-09-302021-09-30
Turnover
Operating profit
Profit before tax
Net profit
Cash £13,620,180£9,467,264
Total assets less current liabilities £84,556,771£98,357,856
Net assets £83,396,655£95,860,878
Equity £66,887,722£76,102,665£83,396,655£95,860,878
Average employees 461503
Wages

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

People

9 active · 6 resigned

Name Role Appointed Born Nationality
BEASLEY, Adam Richard Director 2022-04-15 Jun 1981 British
BEASLEY, Margaret Jane Director 2008-10-01 Apr 1953 English
BROOKS, Julie Diane Director 2008-10-01 Nov 1963 British
HEATLIE, Martin Forbes Director 2017-10-01 May 1971 British
SMITH, Anthony David Director 2008-10-01 May 1960 British
SMITH, Christopher John Director 2008-10-01 Sep 1958 British
SMITH, Steven Richard Director 2008-10-01 Apr 1969 British
TREM, Amelia Charlotte Director 2022-04-15 Jul 1993 British
WHITE, Sally Rosamund, Mrs. Director 2008-10-01 Jun 1957 British
Show 6 resigned officers
Name Role Appointed Resigned
FLETCHER, Peter Cecil Secretary 2017-06-09
ASHER, David Victor Director 1991-10-05
FLETCHER, Peter Cecil Director 2017-06-09
SMITH, John Gregory Director 2017-10-01
SMITH, Sydney Director 1994-11-02
WILKINSON, James Thomas Director 1991-10-01 2022-09-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Martin Forbes Heatlie Individual ownership-of-shares-75-to-100-percent-as-trust 2019-10-30 Active
Mrs Sally Rosamund White Individual ownership-of-shares-25-to-50-percent-as-trust 2019-10-30 Active
Mr John Gregory Smith Individual ownership-of-shares-25-to-50-percent-as-trust, voting-rights-25-to-50-percent-as-trust 2016-04-06 Ceased 2019-10-30
Mr Stephen Woolfe Individual ownership-of-shares-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-trust 2016-04-06 Ceased 2019-10-30
Mrs Margaret Jane Beasley Individual ownership-of-shares-25-to-50-percent-as-trust, voting-rights-25-to-50-percent-as-trust 2016-04-06 Active
Mr James Thomas Wilkinson Individual ownership-of-shares-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-trust 2016-04-06 Active

Filing timeline

Last 20 of 139 total filings

Date Type Category Description
2025-11-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-18 AA accounts Accounts with accounts type group
2024-12-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-02 AA accounts Accounts with accounts type group
2023-12-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-13 AA accounts Accounts with accounts type group
2022-12-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-10 TM01 officers Termination director company with name termination date PDF
2022-06-30 AA accounts Accounts with accounts type group PDF
2022-05-09 CH01 officers Change person director company with change date PDF
2022-05-05 AP01 officers Appoint person director company with name date PDF
2022-04-28 AP01 officers Appoint person director company with name date PDF
2021-12-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-06-30 AA accounts Accounts with accounts type group PDF
2020-11-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-10-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2020-09-03 MR04 mortgage Mortgage satisfy charge full PDF
2020-07-09 AA accounts Accounts with accounts type group PDF
2019-11-25 CS01 confirmation-statement Confirmation statement with updates PDF
2019-11-25 PSC01 persons-with-significant-control Notification of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

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

Year-on-year

FY2020 → FY2021 · period ending 2021-09-30 vs 2020-09-30

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

Heads up: a more recent set of accounts has been filed but isn't yet reflected here — the figures above are older than the company's latest filing.

Official Companies House page