Get an alert when SHILOH 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-10-23 (in 5mo)

Last made up 2025-10-09

Watchouts

None on the register

Cash

£26K

-1.1% lowest in 3 filed years

Net assets

Equity attributable

Employees

0

Average over period

Profit before tax

-£302

+44.8% vs 2024

Name history

Renamed 2 times since incorporation

  1. SHILOH LIMITED 2007-11-26 → present
  2. SHILOH P.L.C. 1983-01-12 → 2007-11-26
  3. SHILOH SPINNERS P.L.C. 1953-03-02 → 1983-01-12

Accounts

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

Metric Trend 2023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax -£48-£547-£302
Net profit -£331,064-£465,967-£465,844
Cash £26,977£26,671£26,369
Total assets less current liabilities
Net assets
Equity £29,818,111£29,352,144£28,886,300
Average employees 0
Wages

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

2 active · 33 resigned

Name Role Appointed Born Nationality
BURTON, Karen Louise Director 2025-11-14 May 1967 American
UBBING, John Patrick Director 2023-05-31 Feb 1987 American
Show 33 resigned officers
Name Role Appointed Resigned
MASON, Timothy Charles Secretary 2013-07-30 2014-07-23
STUBBINS, David Riley Secretary 2013-07-30
TURNER, Jonathan Paul Secretary 2014-07-23 2017-09-08
BANKS, Stuart Keith Director 1997-01-15 1998-04-24
BARNES, William Director 1991-12-31
BIRCHALL, Paul Peter Director 2011-01-12 2012-06-01
COLLYER, Graham John Director 2001-12-20 2005-12-07
EDWARDS, John Director 2000-07-03 2005-05-05
FAZAL, Michael David Director 2005-04-01 2009-04-30
FOWLER, Timothy Stephen Director 2011-01-12 2018-03-08
GARTSIDE, Edmund Travis Director 2005-08-31
GARTSIDE, Peter Howard Director 2000-06-14
GEORGE, Dieno Director 2001-12-20 2004-06-18
GOULD, John Roger Beresford Director 1998-10-01 2004-12-31
HILL, Gavin Director 2010-04-26 2016-04-29
HOUGH, Robert Eric Director 2003-05-01 2005-08-31
HUTCHINSON, Frederick Director 1998-06-17
JACQUES, Ivan Mark Director 2005-10-17 2010-04-26
JONES, Lincoln Carey Wilkinson Director 2003-03-31
LEWIS, Mark Owen Frederick Director 1994-07-05 2002-07-15
LINCOLN, Paul Lawrence Director 2020-06-11 2023-05-31
MASON, Timothy Charles Director 2011-01-12 2014-07-23
MILES, Tracey Anne Director 2012-07-10 2025-11-13
MURRAY, Roderick William Director 2000-03-08
RENDLE, Peter John Director 2017-09-08 2020-05-07
ROBINSON, Eric Director 2000-03-30 2011-08-12
SHAW, Darrell Howard Director 2003-06-17
STEEVES, Richard Martin, Dr Director 2005-10-17 2015-11-10
STUBBINS, David Riley Director 2011-01-12 2013-07-30
SUTCLIFFE, Martyn Director 2013-09-04 2017-11-20
TOKICH, Michael Joseph Director 2016-06-22 2025-11-14
TURNER, Jonathan Paul Director 2011-01-12 2017-09-08
WINTERBOTTOM, David Stuart Director 2004-12-01 2005-08-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Synergy Health Holdings Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 284 total filings

Date Type Category Description
2025-11-17 AP01 officers Appoint person director company with name date PDF
2025-11-17 TM01 officers Termination director company with name termination date PDF
2025-11-17 TM01 officers Termination director company with name termination date PDF
2025-10-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-16 AA accounts Accounts with accounts type full PDF
2024-12-17 AA accounts Accounts with accounts type full PDF
2024-10-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-09 AA accounts Accounts with accounts type full
2023-10-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-19 AP01 officers Appoint person director company with name date PDF
2023-06-19 TM01 officers Termination director company with name termination date PDF
2023-01-07 AA accounts Accounts with accounts type full
2022-10-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-20 AA accounts Accounts with accounts type full
2021-10-19 CS01 confirmation-statement Confirmation statement with updates PDF
2021-07-19 CH01 officers Change person director company with change date PDF
2020-12-03 AA accounts Accounts with accounts type full
2020-11-16 AD03 address Move registers to sail company with new address PDF
2020-11-16 AD02 address Change sail address company with new address PDF
2020-11-13 CS01 confirmation-statement Confirmation statement with no updates 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
2

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. 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