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.

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

2026-07-12 (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

Accounts

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

Metric Trend 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
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 229235
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 PDF
2025-11-26 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-10-18 TM01 officers Termination director company with name termination date PDF
2025-08-21 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2025-07-09 CS01 confirmation-statement Confirmation statement
2025-06-26 AP01 officers Appoint person director company with name date PDF
2025-06-26 AP01 officers Appoint person director company with name date PDF
2025-06-26 TM01 officers Termination director company with name termination date PDF
2024-12-23 AA accounts Accounts with accounts type group PDF
2024-06-28 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-06-28 CS01 confirmation-statement Confirmation statement with updates PDF
2024-02-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-03 AA accounts Accounts with accounts type group PDF
2023-01-13 CS01 confirmation-statement Confirmation statement with updates PDF
2023-01-04 AAMD accounts Accounts amended with accounts type group
2022-12-20 AA accounts Accounts with accounts type full PDF
2022-05-23 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-01-10 CS01 confirmation-statement Confirmation statement with updates PDF
2022-01-03 TM01 officers Termination director company with name termination date PDF
2021-12-22 AA accounts Accounts with accounts type group PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
2

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