Get an alert when SHIPLAKE COURT 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

2027-05-31 (in 1y)

Last filed for 2025-08-31

Confirmation statement due

2026-12-13 (in 7mo)

Last made up 2025-11-29

Watchouts

None on the register

Cash

£7M

-9.2% vs 2024

Net assets

£26M

+6.2% vs 2024

Employees

195

+5.4% vs 2024

Profit before tax

£1M

-41.3% vs 2024

Accounts

2-year trend · latest reflected 2025-08-31

Metric Trend 2024-08-312025-08-31
Turnover £16,093,252£15,750,298
Operating profit £2,571,088£1,537,150
Profit before tax £2,520,876£1,478,831
Net profit £2,520,876£1,478,831
Cash £8,177,834£7,426,194
Total assets less current liabilities £25,544,711£26,365,124
Net assets £24,048,762£25,530,148
Equity £24,048,762£25,530,148
Average employees 185195
Wages £6,396,884£6,608,010

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 2024-08-312025-08-31
Operating margin 16.0%9.8%
Net margin 15.7%9.4%
Return on capital employed 10.1%5.8%
Gearing (liabilities / total assets) 20.6%18.3%
Current ratio 1.85x2.03x
Interest cover 51.20x26.36x

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
Crowe U.K. LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Accordingly, the Governors believe the school's financial resources are sufficient to ensure the school will continue as a going concern for the foreseeable future, being at least 12 months from the date of approval of the financial statements and have therefore prepared the financial statements on a going concern basis.”

Group structure

  1. SHIPLAKE COURT LIMITED · parent
    1. Shiplake Court Enterprises Limited 100% · Henley On Thames, Oxfordshire · Hiring of facilities and the provision of the College tuck shop.

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

People

15 active · 42 resigned

Name Role Appointed Born Nationality
ARNOLD, Philip Secretary 2025-08-04
ASHTON, Andrew Director 2011-08-31 Oct 1966 British
BLEWETT, Peter Charles Director 2017-06-16 Jul 1955 British
BLOMFIELD, Sarah Louise Director 2018-09-03 Jan 1971 British
ELMS, Marsha Marilyn Director 2014-03-14 Jun 1946 British
EVE, Charles Patrick Director 2012-03-16 Jan 1961 British
GORDON, James Sim Director 2004-06-18 Jan 1945 British
GRIMOND, Rose Director 2018-06-22 Sep 1979 British
HOWELL, Ian Geoffrey Director 2011-12-02 Oct 1966 British
LESTER, Richard Charles Director Mar 1949 British
MACKENZIE-CHARRINGTON, Mark Gavin Edward Director 2011-03-25 Mar 1951 British
RAKE, Piers John Vaughn Director 2024-06-01 Dec 1976 British
RYAN, Susan Jean Director 2001-06-22 Nov 1949 British
SALES, Sebastian Director 2022-01-01 Nov 1969 British
TANNER CBE, David Whitlock, Sir Director 2000-09-01 Dec 1947 British
Show 42 resigned officers
Name Role Appointed Resigned
BEVAN, Richard Finbarr Geraint Secretary 2022-02-01 2022-03-07
DIXON, William Lloyd Secretary 2022-03-07 2025-04-18
MANSERGH, Terence James Secretary 2005-06-03
RALFS, John Secretary 2017-04-06 2022-02-01
RAMSAY, Francesca Elaine Shirley Secretary 2005-06-04 2005-08-15
SHRYANE, Nicholas Anthony Secretary 2025-04-01 2025-08-06
WALNE, John Neil Secretary 2005-08-15 2017-04-06
ADAMS, Aubrey John Director 1999-12-10 2004-08-31
ALEXANDER, Robert Andrew Director 1998-08-11
BARTLETT, Jonathan Director 2017-12-01 2021-06-25
BOWCOCK, John Brown Director 1995-03-10 2003-08-31
CAMOYS, Elizabeth Mary Hyde, The Lady Director 1997-08-31
COOK, Nicholas Kerry Director 1994-03-11 2001-08-31
CROMACK, Simon Director 2007-03-10 2012-12-07
DALZELL, David Thomas Director 2003-03-14 2012-12-31
DAWSON, Archibald Keith Director 1995-11-17 1999-12-10
DEMPSTER, Robert Cooper Director 2014-06-12 2019-06-28
DRIVER, Charles Jonathan Director 1995-11-17
DUNSTON, John Herbert Director 2010-12-31 2015-02-01
EGGAR, Timothy John Crommelin Director 2006-08-31 2020-12-11
EVERETT, Anthony Charles Director 1993-06-25
GILSON, Bruce Nigel Director 2009-09-14
GOULDING, Jeremy Wynne Ruthven Director 2000-09-01 2003-12-06
HOBBS, Jonathan Richard Barnard Director 2004-06-18 2018-03-28
HOLMES, John Francis Director 2004-12-03 2010-05-01
KEEN, Charles William Lyle Director 1999-08-03
LEWIS, Richard, The Very Reverend Director 1994-08-31
MAISNER, Alexander, Air Vice Marshal Director 1996-08-31
MASSEY, Alan Director 1994-10-27
MCALPINE, William Hepburn, Sir Director 2017-06-22
PHILLIMORE, Nathalie Berthe Louisa, Lady Director 1998-12-11 2017-06-29
PHILLIS, Robert Weston, Sir Director 1995-03-10 2006-08-31
PIASECKI, Jurek Director 2010-06-25 2012-12-07
ROBERTS, Stewart Brian Director 2003-03-14 2010-12-03
ROSSER, Thomas Newland Director 2003-08-31
RUSSELL, Anthony John, Right Reverend Director 1994-12-09 2000-08-31
STARMER SMITH, Nigel Christopher Director 2002-12-06 2009-12-31
TOVEY, John Roger Director 1999-12-10
TURNER, John Powell Director 2012-12-07
WELSH, James Anthony Kirkman Director 2015-05-11 2019-03-29
WILLIAMSON, David Simpson Director 1998-03-13 2011-08-31
WILSON, Raymond, Professor Director 1995-03-21

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 228 total filings

Date Type Category Description
2026-04-16 MR04 mortgage Mortgage satisfy charge full PDF
2026-04-16 MR04 mortgage Mortgage satisfy charge full PDF
2026-04-16 MR04 mortgage Mortgage satisfy charge full PDF
2026-04-16 MR04 mortgage Mortgage satisfy charge full PDF
2026-04-16 MR04 mortgage Mortgage satisfy charge full PDF
2026-04-15 MR05 mortgage Mortgage charge whole release with charge number PDF
2025-12-21 AA accounts Accounts with accounts type group
2025-12-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-05 TM02 officers Termination secretary company with name termination date PDF
2025-08-07 AP03 officers Appoint person secretary company with name date PDF
2025-08-07 TM02 officers Termination secretary company with name termination date PDF
2025-04-01 AP03 officers Appoint person secretary company with name date PDF
2025-01-15 AA accounts Accounts with accounts type group
2025-01-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-08 AP01 officers Appoint person director company with name date PDF
2024-01-10 AA accounts Accounts with accounts type group
2024-01-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-16 AA accounts Accounts with accounts type group
2022-03-18 AP03 officers Appoint person secretary company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

last 12 months

Capital events
0

last 24 months

Officers appointed
1

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

FY2024 → FY2025 · period ending 2025-08-31 vs 2024-08-31

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