SURELOCK MCGILL LIMITED
Get an alert when SURELOCK MCGILL LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-12-31 (in 7mo)
Last filed for 2025-03-31
Confirmation statement due
2026-07-12 (in 2mo)
Last made up 2025-06-28
Watchouts
None on the register
Cash
£259K
+10.4% vs 2024
Net assets
£5M
+11.8% vs 2024
Employees
235
+2.6% vs 2024
Profit before tax
—
Period ending 2025-03-31
Net assets
7-year trend · vs Industrials median
Accounts
7-year trend · latest reflected 2025-03-31
| Metric | Trend | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 | 2024-03-31 | 2025-03-31 |
|---|---|---|---|---|---|---|---|---|
| Turnover | — | — | — | — | — | — | — | |
| Operating profit | — | — | — | — | — | — | — | |
| Profit before tax | — | — | — | — | — | — | — | |
| Net profit | — | — | — | — | — | — | £872,592 | |
| Cash | — | — | — | — | — | £234,573 | £258,871 | |
| Total assets less current liabilities | — | — | — | — | — | £4,624,843 | £5,473,444 | |
| Net assets | — | — | — | — | — | £4,333,214 | £4,845,836 | |
| Equity | £2,043,850 | £2,992,574 | £3,105,664 | £4,195,147 | £4,542,823 | £4,333,214 | £4,845,836 | |
| Average employees | — | — | — | — | — | 229 | 235 | |
| 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
8 active · 14 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| JOHNSTON, Kilvington Leslie | Secretary | 2021-12-20 | — | — |
| DOBLE, Nicholas | Director | 2025-05-01 | Dec 1990 | British |
| HOUGH, Caroline Yvonne | Director | 2015-05-22 | Apr 1966 | British |
| MANNING, Thomas | Director | 2025-05-01 | Mar 1994 | British |
| MCGILL, John | Director | — | Feb 1944 | British |
| MCGILL, Stephen John, Mr. | Director | 2020-06-20 | Sep 1969 | British |
| MILNE, David Roy | Director | 2013-01-05 | May 1979 | British |
| POPOV, Marko | Director | 2014-08-15 | Jan 1978 | British |
Show 14 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BAMBROOK, Annette | Secretary | 2000-06-05 | 2021-12-20 |
| COX, Arthur Leonard | Secretary | — | 1992-11-19 |
| STUBLEY, Allen | Secretary | 1992-11-19 | 1992-11-19 |
| STUBLEY, Allen | Secretary | — | 2000-06-05 |
| BAMBROOK, Annette | Director | 2007-01-18 | 2022-01-03 |
| BRADLEY, Stephen Victor | Director | 2014-04-01 | 2016-09-01 |
| COX, Arthur Leonard | Director | — | 1992-05-30 |
| COX, Keith Alan | Director | — | 1996-07-31 |
| DUNBAR-JONES, David William | Director | 2000-06-03 | 2025-10-06 |
| LEMMING, Stephen Kenneth John | Director | 2004-06-21 | 2008-10-21 |
| SIMPSON, Michael Arthur | Director | 1992-06-01 | 2008-10-01 |
| STUBLEY, Allen | Director | — | 2002-12-31 |
| SWAN, Alan Ronald | Director | 2016-04-01 | 2025-06-26 |
| VINEY, Bernard John | Director | 1992-06-01 | 2001-07-13 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Janet Mcgill | Individual | Shares 25–50%, Voting 25–50% | 2016-04-06 | Ceased 2023-09-03 |
| Mr John Mcgill | Individual | Shares 50–75%, Voting 50–75%, Appoints directors | 2016-04-06 | Active |
Filing timeline
Last 20 of 137 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2025-12-31 | AA | accounts | Accounts with accounts type group | |
| 2025-11-26 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-10-18 | TM01 | officers | Termination director company with name termination date | |
| 2025-08-21 | RP04CS01 | confirmation-statement | Second filing of confirmation statement with made up date | |
| 2025-07-09 | CS01 | confirmation-statement | Confirmation statement | |
| 2025-06-26 | AP01 | officers | Appoint person director company with name date | |
| 2025-06-26 | AP01 | officers | Appoint person director company with name date | |
| 2025-06-26 | TM01 | officers | Termination director company with name termination date | |
| 2024-12-23 | AA | accounts | Accounts with accounts type group | |
| 2024-06-28 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2024-06-28 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-02-01 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-01-03 | AA | accounts | Accounts with accounts type group | |
| 2023-01-13 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2023-01-04 | AAMD | accounts | Accounts amended with accounts type group | |
| 2022-12-20 | AA | accounts | Accounts with accounts type full | |
| 2022-05-23 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2022-01-10 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2022-01-03 | TM01 | officers | Termination director company with name termination date | |
| 2021-12-22 | AA | accounts | Accounts with accounts type group |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 8
- Capital events
- 0
- Officers appointed
- 2
- Officers resigned
- 2
last 12 months
last 24 months
last 12 months
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
-
Turnover
—
Not reported
-
Cash
+10.4%
£234,573 £258,871
-
Net assets
+11.8%
£4,333,214 £4,845,836
-
Employees
+2.6%
229 235
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