Get an alert when BRITISH BOARD OF AGRÉMENT 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

Confirmation statement due

2027-01-21 (in 8mo)

Last made up 2026-01-07

Watchouts

None on the register

Cash

£13M

+33.1% vs 2024

Net assets

£1M

+509.4% vs 2024

Employees

168

-10.6% vs 2024

Profit before tax

£1M

+163% vs 2024

Name history

Renamed 1 time since incorporation

  1. BRITISH BOARD OF AGRÉMENT 1982-12-01 → present
  2. AGREMENT BOARD LIMITED(THE) 1966-05-02 → 1982-12-01

Accounts

2-year trend · latest reflected 2025-06-30

Metric Trend 2024-06-302025-06-30
Turnover £13,206,000£14,833,000
Operating profit -£2,392,000£913,000
Profit before tax -£2,007,000£1,264,000
Net profit -£1,590,000£1,458,000
Cash £10,013,000£13,326,000
Total assets less current liabilities £363,000£1,481,000
Net assets £235,000£1,432,000
Equity £235,000£1,432,000
Average employees 188168
Wages £8,837,000£8,026,000

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 2024-06-302025-06-30
Operating margin -18.1%6.2%
Net margin -12.0%9.8%
Return on capital employed -659.0%61.6%
Gearing (liabilities / total assets) 98.6%92.8%
Current ratio 0.92x1.01x

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
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Hillier Hopkins LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Significant events

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

People

5 active · 60 resigned

Name Role Appointed Born Nationality
WARBURTON, Claire Secretary 2024-05-01
BREGULLA, Julie Luzia Director 2024-05-01 Jan 1975 German
GIESLER, Paul Gerhard Director 2020-01-03 Jun 1962 German
KITCHINGMAN, Andrew James Director 2019-02-08 May 1964 British
TEBBIT, John Beresford Director 2019-11-22 Apr 1958 British
Show 60 resigned officers
Name Role Appointed Resigned
AIZLEWOOD, Claire Elizabeth Secretary 2019-11-22 2020-12-15
BENJAMIN-LAING, Freda Secretary 2023-05-04 2024-01-22
CASEY, Raymond Edwin Secretary 2016-07-31
DAVIS, Nigel Graham Secretary 2022-12-31 2023-05-02
HEATHER, David Christopher Norman Secretary 2017-05-01 2017-06-30
MUTTUKRISHNAN, Vagees Secretary 2022-02-11 2022-12-31
MUTTUKRISHNAN, Vagees Secretary 2020-12-15 2021-12-01
WATKINS, Maria Rachael Secretary 2021-12-01 2022-02-11
ANDERSON, John Maxwell, Professor Director 1993-10-31
ANKERS, Michael Gordon Director 1999-11-25 2020-02-11
BLOOMFIELD, Phillip Niel Director 2016-06-01 2016-11-25
CHALDECOTT, Nigel Mark Director 1998-12-31
COOPER, Anthony Midlane Director 1997-09-30
COOPER, Gregory Richard Director 2005-06-03 2013-05-20
COURTNEY, William John Wesley Director 1996-01-31
CURTIS-THOMAS, Claire Director 2013-05-21 2019-10-29
DARGAN, Orla Catherine Director 1995-07-01 1999-03-19
DAVIES, Hilary Ann Director 1994-04-01 1997-03-31
DAVIS, Nigel Graham Director 2022-12-31 2023-05-02
DELLER-HOY, Tara Director 2023-07-06 2024-04-30
DUNSTAN, Ivan, Dr Director 1992-09-30
FAROOKHI, Imtiaz Director 1999-11-25 2013-11-24
FARRER, Alan Mark Director 2024-05-01 2025-03-21
GAINSFORD, Ronald Francis Director 2013-11-24
GRIFFITHS, Brian John Director 1998-02-01 2005-11-16
GUNNING, Richard Vincent Director 2017-05-09 2019-12-31
HANNAH, Neil Roberts Director 2017-05-09 2022-12-31
HARPER, Digby John Director 2007-11-15 2016-03-31
HARPER, Digby John Director 1995-02-01 1999-11-25
HENNEY, Thomas Director 1998-02-17
HEWLETT, Peter Clive, Professor Director 2005-06-02
JACKSON, Anthony John Director 1996-02-01 2007-11-15
JOHNS, David John, Professor Director 1998-02-01 2006-11-26
KEMSLEY, Michael Director 2019-11-22 2022-12-31
LE VAILLANT, Valerie Ellen Director 2016-02-10 2019-02-08
LEONARD, David Charles Director 1995-04-30
LOWE, Robert John, Professor Director 2014-09-01 2019-11-22
MOORE, Brian Desmond Patrick Director 2015-04-22 2020-01-10
MUTTUKRISHNAN, Vagees Director 2020-11-05 2022-12-31
O'BRIEN, Turlogh Patrick Director 1994-09-08
PATERSON, Alastair Craig Director 1995-01-31
PEACH, Anthony John Director 1994-12-31
QUINION, David William Director 1997-11-30
QUINION, Graham Director 2005-11-16 2011-11-24
QUINTON, Michael Nicholas Director 2013-11-25 2017-05-09
RACKLIFFE, Charles Anthony Director 1997-11-30
REED, Martyn Hedley Director 2005-03-24 2013-06-28
ROBSON, Jeremy John Fairfax Director 2012-03-22 2016-05-27
SMITH, David Michael Director 1998-02-01 2010-11-24
SULLIVAN, Lynne Director 2007-11-15 2017-05-31
SYMINGTON, Brian William Director 2007-03-12 2014-11-13
THOMAS, Alan Gordon Director 2002-11-12 2013-12-20
TINDALE, Patricia Randall Director 1993-03-01 1999-03-19
TURNER, John Warren Director 1998-09-30
VALENTINE, Paul Eric Director 2019-05-28 2019-11-02
WATERHOUSE, Richard Paul Director 2021-11-22 2025-03-27
WILSON, Charles Alfred Director 1998-09-30
WORTHINGTON, Peter Douglas Director 1993-10-31
WRIGHT, James Director 2002-11-14 2007-03-11
WYLDE, Helen Rachael Director 2017-05-09 2021-01-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
British Board Of Agrément Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-06-18 Active
Mr Michael Gordon Ankers Individual Significant influence 2016-04-06 Ceased 2019-06-24
Mrs Claire Curtis- Thomas Individual Significant influence 2016-04-06 Ceased 2019-06-24
Prof. Robert John Lowe Individual Significant influence 2016-04-06 Ceased 2019-06-24
Mr Brian Desmond Patrick Moore Individual Significant influence 2016-04-06 Ceased 2019-06-24
Mrs Valarie Ellen Le Vaillant Individual Significant influence 2016-04-06 Ceased 2019-02-08
Ms Lynne Sullivan Individual Significant influence 2016-04-06 Ceased 2017-05-31
Mr Michael Nicholas Quinton Individual Significant influence 2016-04-06 Ceased 2017-05-09

Filing timeline

Last 20 of 294 total filings

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

  • 2025-07-23 RESOLUTIONS Resolution
  • 2025-07-18 RESOLUTIONS Resolution
  • 2025-07-15 RESOLUTIONS Resolution
  • 2025-07-15 FOA-RR Reregistration assent
  • 2025-07-15 CERT3 Certificate re registration limited to unlimited
  • 2025-07-15 RR05 Reregistration private limited to private unlimited company
Date Type Category Description
2026-01-07 CS01 confirmation-statement Confirmation statement with updates PDF
2025-12-23 AA accounts Accounts with accounts type full
2025-07-23 RESOLUTIONS resolution Resolution
2025-07-18 RESOLUTIONS resolution Resolution
2025-07-15 RESOLUTIONS resolution Resolution
2025-07-15 FOA-RR change-of-name Reregistration assent
2025-07-15 CERT3 change-of-name Certificate re registration limited to unlimited
2025-07-15 RR05 change-of-name Reregistration private limited to private unlimited company
2025-07-15 MAR incorporation Re registration memorandum articles
2025-07-03 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-07-03 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2025-03-31 TM01 officers Termination director company with name termination date PDF
2025-03-21 TM01 officers Termination director company with name termination date PDF
2025-01-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-31 AA accounts Accounts with accounts type full
2024-05-02 AP03 officers Appoint person secretary company with name date PDF
2024-05-01 AP01 officers Appoint person director company with name date PDF
2024-05-01 AP01 officers Appoint person director company with name date PDF
2024-04-30 TM01 officers Termination director company with name termination date PDF
2024-01-22 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

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

FY2024 → FY2025 · period ending 2025-06-30 vs 2024-06-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page