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.

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

2026-06-21 (in 1mo)

Last made up 2025-06-07

Watchouts

1 item

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

Name history

Renamed 5 times since incorporation

  1. BREEDON TRADING LIMITED 2021-04-01 → present
  2. BREEDON SOUTHERN LIMITED 2016-08-01 → 2021-04-01
  3. BREEDON AGGREGATES ENGLAND LIMITED 2010-09-06 → 2016-08-01
  4. ENNSTONE JOHNSTON LIMITED 2004-12-22 → 2010-09-06
  5. JOHNSTON ROADSTONE LIMITED 1983-01-01 → 2004-12-22
  6. JOHNSTON BROTHERS (SHROPSHIRE) LIMITED 1919-06-30 → 1983-01-01

Accounts

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

Metric Trend 2023-12-312024-12-31
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 2,6592,601
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 2023-12-312024-12-31
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 0.84x0.93x
Interest cover 5.47x5.74x

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

  1. BREEDON TRADING LIMITED · parent
    1. Alfred McAlpine Slate Penrhyn Limited 100% · England · Non-trading
    2. ALBA Traffic Management Limited 75% · Scotland · Traffic management
    3. Alliance Recycling (UK) Ltd 80% · England · Waste management services
    4. Berwyn Granite Quarries Limited 100% · England · Non-trading
    5. Breedon Bow Highways Limited 100% · England · Road surfacing
    6. Breedon Brick Limited 100% · Ireland · Manufacturer of bricks
    7. Breedon Facilities Management Limited 100% · Scotland · Holding company
    8. Breedon Southern Limited 100% · England · Non-trading
    9. Breedon Surfacing Solutions Limited 100% · England · Non-trading
    10. Broome Bros. (Doncaster) Limited 100% · England · Concrete product manufacturer
    11. City Asphalt Limited 80% · England · Non-trading
    12. City Mini Mix (Notts) Limited 100% · England · Non-trading
    13. Cocklebank Conservations Limited 100% · England · Non-trading
    14. Cwmorthin Slate Quarry 1994 Company Limited 100% · England · Non-trading
    15. Eco-Asphalt Supplies Limited 100% · England · Asphalt production and distribution
    16. EJCC Limited 100% · England · Non-trading
    17. Flemings' Fireclays Limited 100% · Ireland · Non-trading
    18. Glenfarne Clayware Limited 100% · Ireland · Non-trading
    19. Glencarne Bricks Limited 100% · Ireland · Non-trading
    20. Humberside Aggregates Limited 100% · England · Non-trading
    21. Huntsman's Quarries Limited 100% · England · Non-trading
    22. Kettering Bituminous Products Limited 80% · England · Roofing materials supplier
    23. Kingscourt Bricks Limited 100% · Northern Ireland · Non-trading
    24. Kingscourt Clay Products Limited 100% · Northern Ireland · Non-trading
    25. Lagan Asphalt Limited 100% · Ireland · Non-trading
    26. Lagan Cement Limited 100% · Northern Ireland · Non-trading
    27. Lagan Cement Products Limited 100% · Northern Ireland · Non-trading
    28. Lagan Materials Limited 100% · Ireland · Non-trading
    29. Micromix (Northern) Limited 100% · England · Non-trading
    30. Minster Surfacing Limited 80% · England · Road surfacing
    31. Nottingham Ready Mix Limited 100% · England · Non-trading
    32. Phoenix Surfacing Limited 80% · England · Road surfacing
    33. Pro Mini Mix Concrete, Mortars and Screeds Limited 100% · England · Non-trading
    34. Roadway Civil Engineering & Surfacing Ltd 100% · England · Non-trading
    35. RT Mycock & Sons Limited 100% · England · Concrete product manufacturer
    36. Severn Sands (Holdings) Limited 100% · England · Non-trading
    37. Severn Sands Limited 100% · England · Operation of gravel and sand pits
    38. Staffs Concrete Limited 100% · England · Non-trading
    39. The Cwt-Y-Bugail Slate Quarries Limited 100% · England · Non-trading
    40. The Waveney Asphalt Company Limited 100% · England · Non-trading
    41. Thomas Bow Limited 80% · England · Road surfacing
    42. UK Stone Direct Limited 100% · England · Non-trading
    43. Welsh Slate Limited 100% · England · Non-trading

Significant events

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 PDF
2025-09-02 AP01 officers Appoint person director company with name date PDF
2025-09-02 TM01 officers Termination director company with name termination date PDF
2025-08-01 AA accounts Accounts with accounts type full
2025-06-16 CS01 confirmation-statement Confirmation statement with no updates PDF
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 PDF
2024-07-29 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-06-10 CS01 confirmation-statement Confirmation statement with updates PDF
2023-10-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
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 PDF
2023-06-20 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-06-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-06-07 CS01 confirmation-statement Confirmation statement with updates PDF
2023-05-09 CH01 officers Change person director company with change date PDF
2023-01-09 AP01 officers Appoint person director company with name date PDF
2023-01-09 TM01 officers Termination director company with name termination date PDF
2022-09-13 AA accounts Accounts with accounts type full
2022-09-08 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

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. 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

Official Companies House page