Get an alert when E.W.PEPPER 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

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2026-08-19 (in 3mo)

Last made up 2025-08-05

Watchouts

None on the register

Cash

£1M

-21.9% vs 2024

Net assets

£41M

+4.7% vs 2024

Employees

128

+1.6% vs 2024

Profit before tax

£3M

+286.4% vs 2024

Accounts

7-year trend · latest reflected 2025-06-30

Metric Trend 2019-06-302020-06-302021-06-302022-06-302023-06-302024-06-302025-06-30
Turnover
Operating profit
Profit before tax £752,591£2,908,315
Net profit £1,039,687£2,145,304
Cash £853,972£1,884,516£909,388£943,729£1,653,870£1,291,395
Total assets less current liabilities £42,522,488£43,155,422
Net assets £38,926,977£40,772,281
Equity £39,078,732£38,926,977£40,772,281
Average employees 126128
Wages £2,234,725£2,307,307

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

5 active · 10 resigned

Name Role Appointed Born Nationality
CLAYTON, Jeremy James Amphlett Director Aug 1956 British
CLAYTON, Theresa Director 2024-08-08 Apr 1988 German
CLAYTON, William Jeremy James Director 2014-11-01 Sep 1983 British
LARKINS, Ian James Director 2007-07-01 Jul 1971 British
MORRISON, Josceline Jennifer Violet Director 2014-11-01 Nov 1986 British
Show 10 resigned officers
Name Role Appointed Resigned
CLAYTON, Cynthia Ann Secretary 2001-10-24
CLAYTON, Jennifer Jean Secretary 2001-10-24 2022-07-13
CLAYTON, Cynthia Ann Director 2004-02-12
CLAYTON, James Amphlett Director 1997-03-13
CLAYTON, Jennifer Jean, Mrs. Director 1998-08-27 2022-07-13
CLAYTON, William Jeremy James Director 2007-07-01 2009-04-03
COSLETT, David Alan Director 1998-12-31
PEPPER, Millie Director 1994-08-06
STOKES, Timothy Sheldon Director 2000-06-29 2008-01-31
WARD, Stephen David Director 2005-04-13 2022-11-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Jeremy James Amphlett Clayton Individual Shares 75–100%, Voting 75–100% 2025-10-14 Active
Mishcon De Reya Trust Corporation Corporate entity Shares 75–100%, Voting 75–100% 2025-10-14 Active
Mr William Jeremy James Clayton Individual Shares 75–100%, Voting 75–100% 2022-09-30 Active
Mr Jeremy James Amphlett Clayton Individual Shares 50–75% 2016-08-14 Ceased 2022-09-29

Filing timeline

Last 20 of 208 total filings

Date Type Category Description
2026-03-27 AA accounts Accounts with accounts type full PDF
2025-10-20 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-10-20 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-10-20 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-08-11 CS01 confirmation-statement Confirmation statement with updates PDF
2025-03-28 AA accounts Accounts with accounts type group PDF
2024-09-17 CS01 confirmation-statement Confirmation statement with updates PDF
2024-09-13 CH01 officers Change person director company with change date PDF
2024-09-12 AP01 officers Appoint person director company with name date PDF
2024-09-04 CH01 officers Change person director company with change date PDF
2024-03-05 AA accounts Accounts with accounts type group PDF
2023-08-30 AD01 address Change registered office address company with date old address new address PDF
2023-08-21 CS01 confirmation-statement Confirmation statement with updates PDF
2023-08-21 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2023-08-21 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-08-14 CH01 officers Change person director company with change date PDF
2023-03-17 RESOLUTIONS resolution Resolution
2023-03-10 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-03-10 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-03-10 MR01 mortgage Mortgage create with deed with charge number charge creation 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
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

FY2024 → FY2025 · period ending 2025-06-30 vs 2024-06-30

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

Official Companies House page