Get an alert when LAINDON 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

2026-05-23 (this month)

Last made up 2025-05-09

Watchouts

1 item

Cash

£105K

-7.4% vs 2023

Net assets

£26M

+21% vs 2023

Employees

5

-16.7% vs 2023

Profit before tax

£6M

+672.7% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

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

Metric Trend 2023-01-012023-12-312024-12-31
Turnover £4,973,828£5,920,272
Operating profit £2,540,385£7,777,335
Profit before tax £773,832£5,979,580
Net profit £424,622£4,505,553
Cash £113,820£105,386
Total assets less current liabilities £49,504,249£61,012,654
Net assets £21,452,383£25,957,936
Equity £21,027,761£21,452,383£25,957,936
Average employees 65
Wages £462,762£470,377

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 2023-01-012023-12-312024-12-31
Operating margin 51.1%131.4%
Net margin 8.5%76.1%
Return on capital employed 5.1%12.7%
Interest cover 1.38x4.16x

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.

People

7 active · 15 resigned

Name Role Appointed Born Nationality
RICKWOOD, Neil Duncan Secretary 2016-09-29
BROOK, Jonathan Paul Director 2012-05-16 Oct 1950 British
CAIN, Ian Richard Director 2019-07-31 Jan 1971 British
DECELIS, Steven Joseph Director 2021-07-01 Mar 1962 British
MARTINE, Daniel Trevor Director 2015-12-23 Apr 1975 British
PLANT, Paul Jeremy Director 2019-07-01 Jan 1959 British
RICKWOOD, Neil Duncan Director 2006-11-01 Apr 1974 British
Show 15 resigned officers
Name Role Appointed Resigned
BRIAR, Michael Edward Secretary 1996-06-01 2003-06-30
CUFFIN-MUNDAY, Simon Paul Secretary 1994-05-24 1996-05-31
GALE, Albert Edward Secretary 1994-05-24
GRIFFITHS, Robert George Secretary 2003-05-01 2005-01-31
PLANT, Paul Jeremy Secretary 2005-01-01 2016-09-29
BRIAR, Michael Edward Director 2020-04-01 2025-12-31
CUFFIN-MUNDAY, Simon Paul Director 1994-05-24 1996-05-31
DANCE, Peter Alan Director 2002-05-07 2005-11-24
FORSTER, Alexander Charles Thomas Director 2017-12-01 2019-01-25
GALE, Albert Edward Director 1994-05-24
GILLETT, Peter Lewis Director 2000-08-01 2019-09-25
MCCARTHY, Janette Lynn Director 2011-01-01 2012-09-26
PLANT, Paul Jeremy Director 2000-08-01 2017-08-31
TOOMEY, Michael John Director 2021-11-22
WALLACE, Timothy Edward Director 2011-07-07 2019-06-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mjt Securities Limired Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-05-22 Active
Joseph Toomey Charitable Foundation Corporate entity Voting 75–100% 2021-11-22 Ceased 2025-05-22
Mr Michael John Toomey Individual ownership-of-shares-75-to-100-percent-as-firm 2016-04-06 Ceased 2021-11-22

Filing timeline

Last 20 of 256 total filings

Date Type Category Description
2026-01-20 TM01 officers Termination director company with name termination date PDF
2025-05-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-22 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-05-22 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-04-01 AA accounts Accounts with accounts type full PDF
2024-11-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-11-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-11-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-11-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-11-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-11-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-09-05 MR04 mortgage Mortgage satisfy charge full PDF
2024-09-05 MR04 mortgage Mortgage satisfy charge full PDF
2024-09-05 MR04 mortgage Mortgage satisfy charge full PDF
2024-09-05 MR04 mortgage Mortgage satisfy charge full PDF
2024-09-05 MR04 mortgage Mortgage satisfy charge full PDF
2024-09-05 MR04 mortgage Mortgage satisfy charge full PDF
2024-09-05 MR04 mortgage Mortgage satisfy charge full PDF
2024-09-05 MR04 mortgage Mortgage satisfy charge full PDF
2024-09-05 MR04 mortgage Mortgage satisfy charge full 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
0

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