BREEDON TRADING LIMITED
Get an alert when BREEDON TRADING LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-06-21 (in 1mo)
Last made up 2025-06-07
Watchouts
Cash
£28M
+523.5% vs 2023
Net assets
£422M
+12.4% vs 2023
Employees
2,601
-2.2% vs 2023
Profit before tax
£61M
-4.2% vs 2023
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
1 PSC ceased in last 24 months
Significant control changed hands — see the Ownership section.
Name history
Renamed 5 times since incorporation
- BREEDON TRADING LIMITED 2021-04-01 → present
- BREEDON SOUTHERN LIMITED 2016-08-01 → 2021-04-01
- BREEDON AGGREGATES ENGLAND LIMITED 2010-09-06 → 2016-08-01
- ENNSTONE JOHNSTON LIMITED 2004-12-22 → 2010-09-06
- JOHNSTON ROADSTONE LIMITED 1983-01-01 → 2004-12-22
- JOHNSTON BROTHERS (SHROPSHIRE) LIMITED 1919-06-30 → 1983-01-01
Net assets
2-year trend · vs Basic Materials median
Accounts
2-year trend · latest reflected 2024-12-31
| Metric | Trend | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| Turnover | £985,991,000 | £931,199,000 | |
| Operating profit | £74,904,000 | £69,904,000 | |
| Profit before tax | £63,633,000 | £60,929,000 | |
| Net profit | £49,243,000 | £46,413,000 | |
| Cash | £4,440,000 | £27,682,000 | |
| Total assets less current liabilities | £596,745,000 | £630,327,000 | |
| Net assets | £375,549,000 | £422,225,000 | |
| Equity | £375,549,000 | £422,225,000 | |
| Average employees | 2,659 | 2,601 | |
| Wages | £110,641,000 | £112,444,000 |
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 | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| Operating margin | 7.6% | 7.5% | |
| Net margin | 5.0% | 5.0% | |
| Return on capital employed | 12.6% | 11.1% | |
| Gearing (liabilities / total assets) | 54.1% | 50.3% | |
| Current ratio | 0.84x | 0.93x | |
| Interest cover | 5.47x | 5.74x |
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 101 Reduced Disclosure Framework
- Reporting scope
- Standalone (parent only)
- Auditor
- KPMG LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The directors have prepared the financial statements on the going concern basis as they do not intend to liquidate the Company or to cease its operations, and as they have concluded that the Company's financial position means that this is realistic. They have also concluded that there are no material uncertainties that could have cast significant doubt over its ability to continue as a going concern for at least a year from the date of approval of the financial statements ("the going concern period").”
Group structure
- BREEDON TRADING LIMITED · parent
- Alfred McAlpine Slate Penrhyn Limited 100%
- ALBA Traffic Management Limited 75%
- Alliance Recycling (UK) Ltd 80%
- Berwyn Granite Quarries Limited 100%
- Breedon Bow Highways Limited 100%
- Breedon Brick Limited 100%
- Breedon Facilities Management Limited 100%
- Breedon Southern Limited 100%
- Breedon Surfacing Solutions Limited 100%
- Broome Bros. (Doncaster) Limited 100%
- City Asphalt Limited 80%
- City Mini Mix (Notts) Limited 100%
- Cocklebank Conservations Limited 100%
- Cwmorthin Slate Quarry 1994 Company Limited 100%
- Eco-Asphalt Supplies Limited 100%
- EJCC Limited 100%
- Flemings' Fireclays Limited 100%
- Glenfarne Clayware Limited 100%
- Glencarne Bricks Limited 100%
- Humberside Aggregates Limited 100%
- Huntsman's Quarries Limited 100%
- Kettering Bituminous Products Limited 80%
- Kingscourt Bricks Limited 100%
- Kingscourt Clay Products Limited 100%
- Lagan Asphalt Limited 100%
- Lagan Cement Limited 100%
- Lagan Cement Products Limited 100%
- Lagan Materials Limited 100%
- Micromix (Northern) Limited 100%
- Minster Surfacing Limited 80%
- Nottingham Ready Mix Limited 100%
- Phoenix Surfacing Limited 80%
- Pro Mini Mix Concrete, Mortars and Screeds Limited 100%
- Roadway Civil Engineering & Surfacing Ltd 100%
- RT Mycock & Sons Limited 100%
- Severn Sands (Holdings) Limited 100%
- Severn Sands Limited 100%
- Staffs Concrete Limited 100%
- The Cwt-Y-Bugail Slate Quarries Limited 100%
- The Waveney Asphalt Company Limited 100%
- Thomas Bow Limited 80%
- UK Stone Direct Limited 100%
- Welsh Slate Limited 100%
Significant events
- “The Group also completed the acquisition of Lionmark Construction Companies LLC for an enterprise value of USD$237.5m which has reduced the level of undrawn facilities to c.£150m, which is expected to provide sufficient available funds for the Group to discharge its liabilities as they fall due and therefore to provide sufficient funds for the Company.”
- “During the period the trade and assets of the Company's wholly owned subsidiaries, Eco-Asphalt Supplies Limited, were transferred to the Company, on 1 May 2024, for consideration equal to the fair value of assets transferred.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
7 active · 39 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| ATHERTON-HAM, James West | Secretary | 2022-03-01 | — | — |
| ATHERTON-HAM, James West | Director | 2022-03-01 | Nov 1970 | British |
| BROTHERTON, James Edward | Director | 2021-03-16 | Aug 1969 | British |
| HALUCH, James Stefan | Director | 2021-03-01 | Sep 1969 | British |
| PEARCE, Michael Paul | Director | 2018-03-06 | Jun 1964 | British |
| RIX, Darren Peter | Director | 2025-08-31 | Aug 1983 | British |
| WOOD, Robert | Director | 2014-03-10 | Oct 1966 | British |
Show 39 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| FALKNER, John Holmes | Secretary | — | 2002-06-30 |
| GIBBINS, Malcolm | Secretary | 2005-07-29 | 2006-11-30 |
| GIBBINS, Malcolm | Secretary | 2005-06-05 | 2005-07-25 |
| JOHNSTON, James Edmund Mitchell | Secretary | 2002-06-30 | 2005-06-05 |
| MCDONALD, Ross Edward | Secretary | 2006-11-30 | 2022-03-01 |
| ALLSOP, Anthony John | Director | 2005-06-05 | 2007-07-17 |
| BARLOW, John | Director | 2004-12-22 | 2006-05-18 |
| BENNETT, Patrick George | Director | — | 1991-07-31 |
| BILLINGHAM, Timothy John | Director | 2007-08-24 | 2016-12-01 |
| BINNIE, Robert Barr | Director | — | 2005-06-05 |
| BROOKES, Harold Graham | Director | — | 2004-12-31 |
| FOLDES, John Henry Roger | Director | 2009-10-21 | 2010-09-30 |
| GIBBINS, Malcolm | Director | 2005-07-29 | 2005-09-12 |
| GREEN, James Richard | Director | 2007-06-29 | 2008-05-01 |
| HALL, Timothy Conrad Langston | Director | 2010-10-04 | 2017-12-11 |
| HOLDING, Daniel Robert | Director | 2008-08-28 | 2009-10-01 |
| HUGHES, Alun | Director | — | 1998-12-31 |
| JAMES, Philip Hugh | Director | 1997-05-01 | 2009-11-30 |
| JOHNSTON, John Michael Stuart | Director | — | 2004-12-22 |
| JOHNSTON, William Graham Stuart | Director | — | 1994-10-04 |
| JORDAN, Marcus Rupert Hamson | Director | 1998-11-25 | 2004-04-23 |
| KENNEDY, Ciaran Anthony | Director | 2006-05-18 | 2010-09-30 |
| LYON, Elizabeth Helen | Director | 2022-01-04 | 2023-01-03 |
| LYON, Elizabeth Helen | Director | 2016-12-01 | 2020-12-31 |
| MAKEPEACE, Graeme Mark | Director | 2020-12-31 | 2022-01-04 |
| MCCLELLAND, David Andrew | Director | 2004-10-18 | 2004-12-03 |
| MCCULLOCH, John Michael | Director | 2006-04-08 | 2008-08-01 |
| MCDONALD, Ross Edward | Director | 2016-10-31 | 2022-03-01 |
| MCLEOD, Colin Vaughan | Director | 2004-12-22 | 2009-09-23 |
| PANDYA, Kashyap | Director | 2004-04-26 | 2004-12-22 |
| PEARSON, Matthew Ian | Director | 2023-01-03 | 2025-08-31 |
| PETERS, Ian Alan Duncan | Director | 2010-09-30 | 2014-03-10 |
| REED, Edmund Michael | Director | 2005-06-05 | 2007-09-30 |
| SPURR, William | Director | 2007-12-20 | 2008-11-18 |
| SUTTON, Stephen | Director | — | 2005-06-05 |
| WARD, Patrick Robert | Director | 2016-10-31 | 2021-03-31 |
| WARNER, Sara Meredith Suzanne | Director | 2008-08-28 | 2010-01-29 |
| WILLIAMS, David Richard | Director | 2007-06-29 | 2007-08-24 |
| WRAIGHT, Trevor | Director | 2005-09-12 | 2007-05-31 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Breedon Midco Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2024-07-29 | Active |
| Breedon Group Plc | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2023-06-09 | Ceased 2024-07-29 |
| Breedon Group Plc | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2023-06-09 |
Filing timeline
Last 20 of 251 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-04-14 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-09-02 | AP01 | officers | Appoint person director company with name date | |
| 2025-09-02 | TM01 | officers | Termination director company with name termination date | |
| 2025-08-01 | AA | accounts | Accounts with accounts type full | |
| 2025-06-16 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-08-13 | AA | accounts | Accounts with accounts type full | |
| 2024-07-29 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2024-07-29 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2024-06-10 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2023-10-13 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2023-09-11 | AA | accounts | Accounts with accounts type full | |
| 2023-06-20 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2023-06-20 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2023-06-13 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2023-06-07 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2023-05-09 | CH01 | officers | Change person director company with change date | |
| 2023-01-09 | AP01 | officers | Appoint person director company with name date | |
| 2023-01-09 | TM01 | officers | Termination director company with name termination date | |
| 2022-09-13 | AA | accounts | Accounts with accounts type full | |
| 2022-09-08 | CH01 | officers | Change person director company with change date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 5
- Capital events
- 0
- Officers appointed
- 1
- Officers resigned
- 1
last 12 months
last 24 months
last 12 months
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
-
Turnover
-5.6%
£985,991,000 £931,199,000
-
Cash
+523.5%
£4,440,000 £27,682,000
-
Net assets
+12.4%
£375,549,000 £422,225,000
-
Employees
-2.2%
2,659 2,601
-
Operating profit
-6.7%
£74,904,000 £69,904,000
-
Profit before tax
-4.2%
£63,633,000 £60,929,000
-
Wages
+1.6%
£110,641,000 £112,444,000
Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers