Get an alert when SOLOMON & COMPANY (ST HELENA) PLC 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 2025-03-31

Confirmation statement due

2027-04-04 (in 11mo)

Last made up 2026-03-21

Watchouts

None on the register

Cash

£3M

+25.6% vs 2024

Net assets

£8M

-3.1% vs 2024

Employees

229

-11.9% vs 2024

Profit before tax

-£192K

+43.7% vs 2024

Name history

Renamed 1 time since incorporation

  1. SOLOMON & COMPANY (ST HELENA) PLC 2016-10-10 → present
  2. SOLOMON AND COMPANY ST HELENA PLC 1951-06-07 → 2016-10-10

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £13,258,929£13,963,111
Operating profit -£335,488-£148,889
Profit before tax -£340,902-£191,820
Net profit -£314,802-£237,184
Cash £2,718,358£3,414,587
Total assets less current liabilities £9,397,722£9,411,404
Net assets £8,358,624£8,101,723
Equity £8,358,624£8,101,723
Average employees 260229
Wages £3,029,972£3,046,929

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 2024-03-312025-03-31
Operating margin -2.5%-1.1%
Net margin -2.4%-1.7%
Return on capital employed -3.6%-1.6%
Current ratio 3.20x3.87x
Interest cover -12.41x-2.33x

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 directors have formed a judgement that there is a reasonable expectation that the Company has sufficient resources to continue in existence for the foreseeable future and do not believe there is a material uncertainty that may cast doubt on the Company's ability to continue as a going concern and therefore consider that the adoption of the going concern basis in preparing the financial statements is appropriate.”

Group structure

  1. SOLOMON & COMPANY (ST HELENA) PLC · parent
    1. Guardrisk International Limited PCC St Helena Insurance Cell Captive 100% · Mauritius
    2. Guardrisk Insurance Company Mauritius Ltd PCC St Helena Insurance Cell Captive 100% · Mauritius

Significant events

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

People

7 active · 40 resigned

Name Role Appointed Born Nationality
A G SECRETARIAL LIMITED Corporate Secretary 2024-06-12
CONSTANTINE, Eric George Director 1998-07-20 Apr 1958 St Helenian
FANTOM, Neil James Director 2024-01-22 Apr 1965 British
HENRY, Earl Hilton Director 2021-01-27 Aug 1956 British
RICHARDS, Terrence Frederick Director 2006-01-11 Feb 1947 British
WADE, Desmond Harold Director 2014-07-11 Dec 1950 British
WILSHERE, Peter Neil Director 2024-08-15 May 1953 British
Show 40 resigned officers
Name Role Appointed Resigned
EVANS, Deloris Ionie Secretary 2008-10-15 2012-03-09
MALCOMSON, Ian Herbert Greer Secretary 2018-06-13 2023-09-29
MOHAN, Francesca Secretary 2012-03-10 2018-04-30
WHITE, Keith George Secretary 2008-10-15
BUCKLEY, Rodney Garth Director 1998-08-31
CORKER, Jennifer Joan Director 2025-02-09
DEADMAN, Brian Christopher Director 2019-05-01 2022-03-31
DILLON, Cherie Director 2018-01-01 2018-07-11
DOLAN, Robert Director 2000-06-28 2003-11-22
ELLICK, Raymond John Ivor Director 1998-07-20 2003-07-08
FRANCIS, Gillian Ann Director 2018-06-14 2019-05-01
GRACE, Virginia Helen Director 2008-03-13 2009-12-12
GREEN, Adrian Mark Director 2003-12-02 2006-04-05
GREEN, Anthony Arthur Director 2006-09-01 2008-08-06
JESSON, Robert Director 2010-02-16 2010-11-25
KILNER, Anthony Thomas Pomfret Director 2010-12-03 2012-03-07
LAWRENCE, Cyrill Arthur Director 1992-12-21
LAWRENCE, Janet Ann Director 2004-03-08 2006-04-05
MCGINNETY, Paul Director 2016-07-15 2018-05-04
MORRIS, Julian Maitland Director 2012-03-08 2013-10-18
OWEN, David Colin Director 2013-11-04 2016-07-08
PERROTT, Robert John Director 1992-09-16 1996-04-30
PETERS, Mandy Gail Director 2008-08-14 2024-08-14
PLANNER, Stuart Director 2012-08-03 2013-10-18
PRIDHAM, Gordon John Director 1993-01-14 1999-03-12
REES STYLES, Lynnette Mary Director 2005-12-07 2009-09-28
REES-STYLES, Lynnette Mary Director 2010-09-03 2012-03-31
ROSLING, Christopher Martin Director 1992-09-16
SIM, Sandra Gwynneth Director 2006-04-04 2008-03-13
SIMM, Fraser Murray Director 1992-09-16
SIRAUT, John Joseph Director 1998-07-20 2000-04-07
THOMAS, Jason Theodore Director 2015-06-17 2017-12-31
THOMAS, Kenneth George Director 1996-07-03
THORPE, Peter Wilson Director 2002-11-06 2004-03-31
THORPE, Peter Wilson Director 1999-03-12 2001-08-28
WADE, Desmond Harold Director 2003-06-27 2003-11-22
WILLIAMS, Patrick Arthur Director 2003-11-12 2021-01-27
WILSHERE, Peter Neil Director 2002-04-01 2006-08-31
WYN-RICKETTS, David John Director 1999-04-14 2002-05-31
YOUNG, Matthew James Director 1996-05-01 2000-08-15

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 217 total filings

Date Type Category Description
2026-03-26 CS01 confirmation-statement Confirmation statement with updates PDF
2025-12-29 CH04 officers Change corporate secretary company with change date PDF
2025-11-27 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-10-09 AA accounts Accounts with accounts type group
2025-03-31 CS01 confirmation-statement Confirmation statement with updates PDF
2025-02-20 TM01 officers Termination director company with name termination date PDF
2024-12-27 AA accounts Accounts with accounts type group
2024-08-16 AP01 officers Appoint person director company with name date PDF
2024-08-16 TM01 officers Termination director company with name termination date PDF
2024-06-25 AD01 address Change registered office address company with date old address new address PDF
2024-06-25 AP04 officers Appoint corporate secretary company with name date PDF
2024-04-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-04-09 CS01 confirmation-statement Confirmation statement with updates PDF
2024-04-03 AP01 officers Appoint person director company with name date PDF
2023-12-19 AA accounts Accounts with accounts type group
2023-12-01 TM02 officers Termination secretary company with name termination date PDF
2023-04-04 CS01 confirmation-statement Confirmation statement with updates PDF
2023-01-03 AA accounts Accounts with accounts type group
2022-10-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-04-04 CS01 confirmation-statement Confirmation statement with updates 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
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 2025-03-31 vs 2024-03-31

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