Get an alert when R. MOULDING & CO. (SALISBURY) 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

2026-05-22 (this month)

Last made up 2025-05-08

Watchouts

2 items

Cash

£3M

+6% highest in 5 filed years

Net assets

£9M

+38.3% highest in 3 filed years

Employees

127

+5% highest in 3 filed years

Profit before tax

£3M

+41.6% highest in 3 filed years

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

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

Metric Trend 2021-11-012022-10-312022-11-012023-10-312024-12-31
Turnover £25,336,454£29,928,152£36,143,592
Operating profit £1,234,298£2,450,117£3,414,831
Profit before tax £1,214,971£2,449,792£3,469,092
Net profit £958,944£1,899,828£2,601,899
Cash £745,971£1,167,019£1,167,019£2,555,191£2,708,354
Total assets less current liabilities £5,294,586£6,969,710£9,726,836
Net assets £5,081,332£6,802,160£9,404,059
Equity £5,081,332£6,802,160£9,404,059
Average employees 112121127
Wages £3,893,806£4,715,578£5,678,984

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 2021-11-012022-10-312022-11-012023-10-312024-12-31
Operating margin 4.9%8.2%9.4%
Net margin 3.8%6.3%7.2%
Return on capital employed 23.3%35.2%35.1%
Interest cover 57.83x202.67x254.65x

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

4 active · 11 resigned

Name Role Appointed Born Nationality
CARVER, Robert William Director 2026-04-13 Jun 1981 British
EMDEN, James Sherman Director 2023-06-30 Sep 1984 British
GIBBS, Stephanie Director 2024-03-01 Jun 1965 British
MOULDING, Richard Timothy Director 1993-06-04 Apr 1969 British
Show 11 resigned officers
Name Role Appointed Resigned
MOULDING, Richard Secretary 2002-05-09
MOULDING, William Alexander Secretary 2005-06-01 2025-07-08
MOULDING, William Alexander Secretary 2002-05-09 2005-04-01
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD Corporate Secretary 2005-04-01 2005-06-01
BEGG, Robert Graham Director 2006-12-01 2023-06-30
MOULDING, Beverley Anne Director 2005-04-01 2025-11-19
MOULDING, Jane Director 2005-04-01 2025-11-19
MOULDING, Richard Director 2024-01-31
MOULDING, Richard Alexander Director 1992-04-05
MOULDING, William Alexander Director 2005-06-01 2025-07-08
MOULDING, William Alexander Director 2005-04-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Moulding Trustees Limited Corporate entity ownership-of-shares-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-trust, right-to-appoint-and-remove-directors-as-trust 2025-11-19 Active
Mr Richard Timothy Moulding Individual Shares 50–75%, Voting 50–75%, Appoints directors 2016-04-06 Ceased 2025-11-19
Mr William Alexander Moulding Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2024-07-08

Filing timeline

Last 20 of 145 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-12-08 RESOLUTIONS Resolution
  • 2025-12-08 MA Memorandum articles
  • 2025-07-01 RESOLUTIONS Resolution
Date Type Category Description
2026-04-22 AP01 officers Appoint person director company with name date PDF
2026-03-31 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-01-19 TM01 officers Termination director company with name termination date PDF
2026-01-19 TM01 officers Termination director company with name termination date PDF
2025-12-08 RESOLUTIONS resolution Resolution
2025-12-08 MA incorporation Memorandum articles
2025-12-03 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-12-03 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-03 SH01 capital Capital allotment shares PDF
2025-11-28 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-11-11 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-08 TM01 officers Termination director company with name termination date PDF
2025-09-08 TM02 officers Termination secretary company with name termination date PDF
2025-07-23 AA accounts Accounts with accounts type full PDF
2025-07-01 SH08 capital Capital name of class of shares
2025-07-01 RESOLUTIONS resolution Resolution
2025-06-24 CS01 confirmation-statement Confirmation statement with updates PDF
2024-12-23 AA01 accounts Change account reference date company current extended PDF
2024-07-29 AA accounts Accounts with accounts type full PDF
2024-05-13 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
17

last 12 months

Capital events
2

last 24 months

Officers appointed
1

last 12 months

Officers resigned
4

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 2023-10-31

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