Get an alert when KEBBELL DEVELOPMENT 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

2026-11-07 (in 6mo)

Last made up 2025-10-24

Watchouts

None on the register

Cash

£2M

+138.3% vs 2023

Net assets

£71M

-2.1% lowest in 3 filed years

Employees

47

-13% lowest in 3 filed years

Profit before tax

-£3M

+5% vs 2023

Accounts

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

Metric Trend 2022-01-012022-12-312023-01-012023-12-312024-12-31
Turnover £30,278,832£17,492,540£20,501,459
Operating profit £2,832,554-£2,551,405-£1,592,221
Profit before tax £2,695,700-£2,891,133-£2,747,055
Net profit £2,097,303-£2,194,529-£2,153,758
Cash £4,626,334£830,946£1,980,103
Total assets less current liabilities £71,491,089£78,084,152£66,087,079
Net assets £74,463,795£72,488,266£70,995,258
Equity £67,033,908£74,463,795£74,463,795£72,488,266£70,995,258
Average employees 565447
Wages £2,459,747£2,239,530£2,546,419

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 2022-01-012022-12-312023-01-012023-12-312024-12-31
Operating margin 9.4%-14.6%-7.8%
Net margin 6.9%-12.5%-10.5%
Return on capital employed 4.0%-3.3%-2.4%
Interest cover 14.41x-4.23x-1.11x

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

8 active · 9 resigned

Name Role Appointed Born Nationality
JENNAWAY, Simon Secretary 2013-08-20
BINNEY, Fiona Shan Alexandra Director 2000-08-01 Sep 1959 British
FAWELL, Andrea Director 2018-12-20 Dec 1965 British
KEBBELL, Nicolas Rowland Macdonald Director Oct 1951 British
MERRY, Peter John Director 2022-11-16 Oct 1969 British
MILLS, Dudley John Director 2002-12-20 Oct 1965 British
MULLIGAN, Michael Director 2002-12-20 Jun 1962 British
NEWPORT, Denise Hilary Ann Director May 1954 British
Show 9 resigned officers
Name Role Appointed Resigned
HAWKINS, Andrew Philip Secretary 2006-01-01 2013-08-20
SEAHOLME, David John Secretary 2006-01-01
BARRETT, Richard William Director 2001-10-30 2022-11-16
HARTWELL, Anita Meryl Director 2007-04-04
KEBBELL, Thomas Reginald Dion Director 2009-02-13
LIVINGSTONE-LEARMONTH, Katherine Elizabeth Jane Director 2016-09-30
MORRIS, Antony Brian Director 1999-11-30
ROAF, Gwyneth Eileen Director 2001-01-16 2010-12-31
ROGERS, Colin John Director 2000-08-01 2001-05-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Nicolas Rowland Macdonald Kebbell Individual voting-rights-25-to-50-percent-as-trust 2016-04-06 Active
Mrs Denise Hilary Ann Newport Individual voting-rights-25-to-50-percent-as-trust 2016-04-06 Active

Filing timeline

Last 20 of 271 total filings

Date Type Category Description
2025-11-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-09-19 AA accounts Accounts with accounts type full PDF
2025-08-21 MR04 mortgage Mortgage satisfy charge full PDF
2025-08-21 MR04 mortgage Mortgage satisfy charge full PDF
2025-08-21 MR04 mortgage Mortgage satisfy charge full PDF
2025-08-21 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-03 AA accounts Accounts with accounts type full PDF
2023-11-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-06 AA accounts Accounts with accounts type full
2023-05-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-04-20 MR04 mortgage Mortgage satisfy charge full PDF
2023-04-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-11-16 AP01 officers Appoint person director company with name date PDF
2022-11-16 TM01 officers Termination director company with name termination date PDF
2022-10-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-09 AA accounts Accounts with accounts type full
2021-11-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-19 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

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

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