Get an alert when BOSKALIS WESTMINSTER (HOLDINGS) 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

2027-01-13 (in 8mo)

Last made up 2025-12-30

Watchouts

None on the register

Cash

£4M

+598.8% vs 2023

Net assets

£27M

-2.5% vs 2023

Employees

122

+3.4% vs 2023

Profit before tax

£15M

+32.3% vs 2023

Name history

Renamed 2 times since incorporation

  1. BOSKALIS WESTMINSTER (HOLDINGS) LIMITED 2012-10-01 → present
  2. BOSKALIS WESTMINSTER LIMITED 1978-12-31 → 2012-10-01
  3. WESTMINSTER DREDGING GROUP LIMITED 1933-12-02 → 1978-12-31

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £81,775,000£123,297,000
Operating profit £9,722,000£13,674,000
Profit before tax £11,521,000£15,241,000
Net profit £9,075,000£10,229,000
Cash £564,000£3,941,000
Total assets less current liabilities £30,203,000£30,584,000
Net assets £28,011,000£27,322,000
Equity £28,011,000£27,322,000
Average employees 118122
Wages £8,182,000£8,329,000

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 11.9%11.1%
Net margin 11.1%8.3%
Return on capital employed 32.2%44.7%
Current ratio 2.41x1.67x
Interest cover 156.81x136.74x

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 102
Reporting scope
Consolidated group
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis. The Group has considerable financial resources together with long term contracts with a number of customers and suppliers across different geographic areas and industries. In addition, the Group's ability to call upon a wealth of knowledge, experience and resources within the wider international Boskalis group allows for access to a wide range of services, goods and equipment beyond the local markets providing the flexibility to address any potential issues arising within the Group's supply chain and wider business activities. As a consequence, the directors believe that the Group is well placed to manage its business risks successfully and is in a healthy position to weather the increased disruption and costs in the fuel and supply chain.The directors have a reasonable expectation that for a period of 12 months from the date of approving the group financial statements for the year ended 31 December 2024, the Group has adequate resources (see note 1) to continue in operational existence for the foreseeable future. Thus, they continue to adopt the going concern basis in preparing the annual financial statements.”

Group structure

  1. BOSKALIS WESTMINSTER (HOLDINGS) LIMITED · parent
    1. Rock Fall Company Limited 100% · Marine drilling and blasting
    2. Cofra Limited 100% · Specialist geotechnical
    3. Boskalis Offshore CI Limited 100% · Quay Wall construction
    4. Llanelli Sand Dredging Limited 100% · Marine dredged aggregates
    5. Westminster Gravels Limited 100% · Marine dredged aggregates
    6. Boskalis EOD Services (UK) Limited 100% · UK · Bottom and shore protection
    7. Boskalis Marine Services Limited 100% · Marine Services
    8. Boskalis Westminster Limited 100% · Dredging and land reclamation
    9. Boskalis Marine Contracting Limited 100% · Dredging and land reclamation
    10. Irish Dredging Company Limited 100% · Ireland · Dredging and land reclamation

Significant events

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

People

3 active · 13 resigned

Name Role Appointed Born Nationality
RAMSEY, Shane Robert Secretary 2020-10-01
DE JONG, Paul Maurice Director 2015-06-01 Oct 1964 Dutch
RAMSEY, Shane Robert Director 2020-10-01 Aug 1984 British
Show 13 resigned officers
Name Role Appointed Resigned
GREENALL, Timothy Paul Secretary 2003-05-27 2008-04-21
GREENALL, Timothy Paul Secretary 1992-02-03
HOUGH, David Secretary 1992-02-03 2003-04-27
RICHARDS, Raymond Victor Secretary 2008-04-21 2020-10-01
DEN DIKKEN, Wouter Leendert Director 1994-07-18
GREENALL, Timothy Paul Director 2008-04-21
HAWORTH, Neil Alan Director 2008-01-07 2011-03-11
RICHARDS, Raymond Victor Director 2008-04-21 2020-10-01
ROLAND, Philip Godfrey Director 1996-12-10 2008-01-07
VAN GELDER, Robert Director 1997-05-01 2006-02-23
VERSTOEP, Leendert Director 1993-01-01
VLOT, Dingeman Director 1993-01-01 1996-12-10
WEVERS, Haico Herman Antoine Gerard Director 2011-03-11 2015-06-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Hal Trust Corporate entity Shares 75–100% 2022-09-20 Active
Koninklijke Boskalis Westminster N.V. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2022-09-20
Boskalis Westminster International B.V. Corporate entity Shares 75–100% 2016-04-06 Ceased 2016-04-06

Filing timeline

Last 20 of 150 total filings

Date Type Category Description
2026-01-01 CS01 confirmation-statement Confirmation statement with updates PDF
2025-08-12 AA accounts Accounts with accounts type group
2025-01-03 CS01 confirmation-statement Confirmation statement with updates PDF
2024-08-01 AA accounts Accounts with accounts type group
2024-01-02 CS01 confirmation-statement Confirmation statement with updates PDF
2023-08-24 AA accounts Accounts with accounts type group
2022-12-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-22 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-12-22 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2022-08-12 AA accounts Accounts with accounts type group
2022-01-04 CS01 confirmation-statement Confirmation statement with updates PDF
2021-07-20 AA accounts Accounts with accounts type group
2021-01-13 CS01 confirmation-statement Confirmation statement with updates PDF
2020-11-06 CH01 officers Change person director company with change date PDF
2020-10-29 TM01 officers Termination director company with name termination date PDF
2020-10-02 AP01 officers Appoint person director company with name date PDF
2020-10-02 AP03 officers Appoint person secretary company with name date PDF
2020-10-02 TM02 officers Termination secretary company with name termination date PDF
2020-08-12 AA accounts Accounts with accounts type group
2020-06-04 PSC02 persons-with-significant-control Notification of a person with significant control

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

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