Get an alert when ARBUTHNOT LATHAM & CO., 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

2026-11-13 (in 6mo)

Last made up 2025-10-30

Watchouts

None on the register

Cash

£912M

+10.3% vs 2023

Net assets

£274M

+5.4% vs 2023

Employees

895

+14.6% vs 2023

Profit before tax

£35M

-25.5% vs 2023

Name history

Renamed 3 times since incorporation

  1. ARBUTHNOT LATHAM & CO., LIMITED 1994-08-01 → present
  2. AITKEN HUME BANK PUBLIC LIMITED COMPANY 1989-10-01 → 1994-08-01
  3. AITKEN HUME LIMITED 1982-06-01 → 1989-10-01
  4. HUME CORPORATION LIMITED 1964-09-15 → 1982-06-01

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £100,952,000£110,832,000
Operating profit £47,117,000£35,090,000
Profit before tax £47,117,000£35,090,000
Net profit £38,683,000£29,751,000
Cash £826,559,000£911,887,000
Total assets less current liabilities
Net assets £259,686,000£273,773,000
Equity £259,686,000£273,773,000
Average employees 781895
Wages £60,985,000£69,807,000

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 2023-12-312024-12-31
Operating margin 46.7%31.7%
Net margin 38.3%26.8%
Gearing (liabilities / total assets) 94.0%94.2%
Current ratio 0.68x0.64x
Interest cover 0.68x3.21x

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
IFRS
Reporting scope
Consolidated group
Auditor
Forvis Mazars LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After making appropriate enquiries which assessed strategy, profitability, funding, risk management (see Note 6), capital requirements (see Note 7), and the potential impact of the climate-related risks, the directors are satisfied that the Company and the Group have adequate resources to continue as a going concern for a period of at least twelve months from the date of approval of the financial statements and are therefore prepared on the going concern basis.”

Group structure

  1. ARBUTHNOT LATHAM & CO., LIMITED · parent
    1. Arbuthnot Latham (Nominees) Limited 100% · UK · Dormant
    2. Arbuthnot Securities Limited 100% · UK · Dormant
    3. John K Gilliat & Co., Limited 100% · UK · Dormant
    4. Arbuthnot Specialist Finance Limited 100% · UK · Specialist finance
    5. Primus University Limited 100% · UK · Property development
    6. Renaissance Asset Finance Limited 100% · UK · Asset finance
    7. Arbuthnot Commercial Asset Based Lending Ltd 100% · UK · Asset based lending
    8. Asset Alliance Group Holdings Limited 100% · UK · Commercial vehicle financing
    9. Arbuthnot Latham Real Estate PropCo 1 Ltd 100% · Jersey · Property investment
    10. Asset Alliance Finance Limited 100% · UK · Dormant
    11. Asset Alliance Group Finance No.2 Limited 100% · UK · Dormant
    12. Asset Alliance Limited 100% · UK · Commercial Vehicle Financing
    13. Asset Alliance Limited 100% · UK · Dormant
    14. ATE Truck & Trailer Sales Limited 100% · UK · Dormant
    15. Forest Asset Finance Limited 100% · UK · Dormant
    16. Hartbury Riverside Limited 100% · UK · Commercial Vehicle Financing
    17. AAG Traffic Management Limited 100% · UK · Dormant
    18. The Peacocks Management Company Limited 100% · UK · Property Management
    19. Valley Finance Limited 100% · UK · Dormant

Significant events

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

People

14 active · 43 resigned

Name Role Appointed Born Nationality
JENNINGS, Nicholas David De Burgh Secretary 2018-07-11
ALMOND, Jayne Doreen Director 2023-09-01 Nov 1957 British
ANGEST, Frederick Alexander Henry Director 2024-07-17 Mar 1995 British
ANGEST, Henry, Sir Director 1994-04-29 Jul 1940 British
BARRETT, Kevin Patrick Director 2024-09-13 Jul 1981 British
BOARDMAN, Nigel Patrick Gray Director 2022-01-01 Oct 1950 British
COBB, James Robert Director 2008-11-01 Dec 1968 British
CROSSWELL, Charlotte Louise Benham Director 2025-07-16 Jul 1972 British
GABBERTAS, Richard Kenneth Director 2020-11-17 Aug 1959 British
KELLY, Stephen Peter Director 2009-09-16 Mar 1971 British
KNIGHT, Angela Ann Director 2016-10-06 Oct 1950 British
NEW, Simon David Director 2025-10-01 Feb 1971 British
SALMON, Andrew Alfred Director 2004-09-22 Oct 1962 British
SASSOON, James Meyer, Lord Director 2023-09-01 Sep 1955 British
Show 43 resigned officers
Name Role Appointed Resigned
CARMICHAEL, David John Secretary 1991-12-13 1993-01-01
HILLS, John James Frederick Secretary 1991-12-13
KAYE, Jeremy Robin Secretary 1994-04-29 2016-12-31
MATHEWS, Wayne Brinley Secretary 1993-01-01 1994-04-29
SMITH, Nicole Secretary 2017-01-01 2018-07-11
AITKEN, Jonathan William Patrick Director 1992-04-30
BROWN, William Charles Langdon Director 1993-01-01 1999-06-16
BUSSEY, Michael Adrian Director 2007-10-01 2010-10-07
CHAPMAN, Michael James Director 1992-03-31
COLLIS, Brian Clifford Director 1995-10-06 2008-04-30
CUNLIFFE, James Forrest Director 1995-11-27 1996-06-30
DAGG, Daniel Patrick Director 2019-11-26 2025-09-30
DEWAR, Ian Andrew Director 2015-08-01 2016-11-07
ERITH, Robert Felix Director 1997-01-01 1999-06-16
FLEMING, James William Director 2012-03-01 2017-08-31
FLETCHER, Stephen John Director 2018-08-24 2021-09-23
GADSDEN, Peter Drury Haggerston, Sir Director 1994-04-29
GRAHAM, Stuart Twentyman Director 1992-12-31
GRIFFITH, David Vaughan Director 1992-02-17 1995-05-02
HENDERSON, Ian Arthur Director 2016-04-14 2018-08-31
HERBERT, Robin Arthur Elidyr Director 2005-03-23 2015-05-20
HICKS, Steven Mark Director 2007-06-21 2010-12-10
IDILBY, Ziad Hamdy Director 1993-11-15
JAMES, Allan Maurice Director 1997-01-08 2006-12-31
KEAST, Roger John Director 1997-01-01 2002-04-13
KEECH, Peter William Lacy Director 2002-04-01 2006-06-19
KIDD, David Paul Director 2005-06-22 2008-08-31
LOCKLEY, Stephen John Director 1994-06-20 2006-09-30
MARROW, Paul Director 2014-04-10 2024-05-31
MATHEWS, Wayne Brinley Director 1994-12-14 2010-01-31
MOORE, Clive Director 2001-06-27 2006-11-30
PASTON, Ronald Director 1994-04-29 2000-12-31
PEAT, Michael Charles Gerrard, Sir Director 2015-01-01 2021-05-31
PROCTOR, Dean Michael Director 2009-07-08 2012-03-01
REED, John Director 2009-12-17 2014-12-31
REED, John Director 2003-04-28 2009-03-20
ROBINSON, Bruce William Director 1992-06-01 1995-09-30
ROUT, Brian Director 2001-01-22 2006-04-28
SHERIFF, Paul Nigel Director 2006-10-01 2008-10-31
TURRELL, Atholl Denis, Dr Director 2008-11-19 2011-12-31
WAKELIN, Anthony Colin Director 1995-03-29 2006-03-01
WHITTON, Andrew Stephen Director 1997-04-01 2006-05-02
WICKHAM, Robert Joseph Johnstone Director 1994-04-29 2015-07-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Arbuthnot Banking Group Plc Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 277 total filings

Date Type Category Description
2025-10-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-01 AP01 officers Appoint person director company with name date PDF
2025-10-01 TM01 officers Termination director company with name termination date PDF
2025-09-11 MORT MISC mortgage Mortgage miscellaneous
2025-07-16 AP01 officers Appoint person director company with name date PDF
2025-05-28 AA accounts Accounts with accounts type group
2024-10-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-10 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-09-13 AP01 officers Appoint person director company with name date PDF
2024-08-20 CH01 officers Change person director company with change date PDF
2024-08-20 CH01 officers Change person director company with change date PDF
2024-08-20 CH01 officers Change person director company with change date PDF
2024-08-20 CH01 officers Change person director company with change date PDF
2024-08-20 CH01 officers Change person director company with change date PDF
2024-08-12 AD01 address Change registered office address company with date old address new address PDF
2024-07-17 AP01 officers Appoint person director company with name date PDF
2024-06-04 AA accounts Accounts with accounts type group
2024-06-03 TM01 officers Termination director company with name termination date PDF
2023-10-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-01 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
2

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

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